logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Andrew

    Related profiles found in government register
  • Brown, Andrew
    born in April 1964

    Registered addresses and corresponding companies
    • icon of address The Limes, Springwood Park, Tonbridge, TN11 9L2

      IIF 1 IIF 2
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, United Kingdom

      IIF 3
    • icon of address Forty Acre Cottage, Tedstone Wafre, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 4
  • Brown, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, United Kingdom

      IIF 5
    • icon of address Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 6 IIF 7
  • Brown, Andrew
    British district manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 12 Manor Mill Close, Rochdale, Lancashire, OL16 2HG

      IIF 8
  • Brown, Andrew
    British it consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spong, Cretingham, Woodbridge, Suffolk, IP13 7BW, United Kingdom

      IIF 9
  • Brown, Andrew Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 10
  • Brown, Andrew Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 11
  • Brown, Andrew Douglas
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Barlow House, Minshull Street, Manchester, M1 3DZ, England

      IIF 12
  • Brown, Andrew Douglas
    British depeuty district manager

    Registered addresses and corresponding companies
    • icon of address 12 Manor Mill Close, Smallbridge, Rochdale, OL16 2HG

      IIF 13
  • Brown, Andrew
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, CB8 7JQ

      IIF 14
  • Brown, Andrew
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Devonshire Street, London, W1W 5DX, England

      IIF 15
  • Brown, Andrew Douglas
    British district manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 3 Wimbledon Drive, Rochdale, OL11 4NH

      IIF 16
    • icon of address 16 Pembroke Avenue, Sale, Cheshire, M33 5GJ

      IIF 17
  • Brown, Andrew Ronald
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 18
  • Brown, Andrew Ronald
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 19 IIF 20
  • Brown, Andrew Mark
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Broad Quay House, Bristol, BS1 4DJ, England

      IIF 21
    • icon of address 16, Sextant Avenue, London, E14 3DX, England

      IIF 22 IIF 23
    • icon of address 16, Sextant Avenue, London, E14 3DX, Uk

      IIF 24
    • icon of address 16, Sextant Avenue, London, E14 3DX, United Kingdom

      IIF 25
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 26 IIF 27
    • icon of address The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

      IIF 28
  • Brown, Andrew Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 29 IIF 30
    • icon of address 8, Chichester Way, Isle Of Dogs, London, E14 3EG, United Kingdom

      IIF 31
    • icon of address 8 Chichester Way, London, E14 3EG, United Kingdom

      IIF 32
  • Brown, Andrew Mark
    British directot born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 33
  • Brown, Andrew Mark
    British none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 34
  • Brown, Andrew Paul
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafer, Bromyard, Herefordshire, HR7 4PX

      IIF 35
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 36
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, Great Britain

      IIF 37
    • icon of address Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 38
  • Brown, Andrew Paul
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, West Midlands, B6 7AU

      IIF 39
    • icon of address Forty Acre Cottage, Tedstone Wafer, Bromyard, Herefordshire, HR7 4PX

      IIF 40 IIF 41
  • Brown, Andrew
    British business proposition manager born in October 1964

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire, S40 3NS, United Kingdom

      IIF 42
  • Brown, Andrew
    British it contractor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K D Tower, Cotterells, Hemel Hempstead, HP1 1FW

      IIF 43
  • Brown, Andrew Douglas
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorne, Lodge Lane, Elswick, Preston, PR4 3YH, England

      IIF 44
  • Brown, Andrew Douglas
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lee Lane, Horwich, Bolton, BL6 7AY, England

      IIF 45
  • Mr Andrew Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spong, Cretingham, Woodbridge, Suffolk, IP13 7BW

      IIF 46
  • Mr Andrew Brown
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, CB8 7JQ, England

      IIF 47
  • Brown, Andrew Peter
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsw - Old Town Hall, The Square, High Street, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 48
    • icon of address Old Town Hall, The Square, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 49 IIF 50
  • Brown, Andrew Meikle John
    British hairdresser born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Birchfield Road, Hamilton, Lanarkshire, ML3 8NR, Scotland

      IIF 51
  • Mr Andrew Ronald Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 52
  • Mr Andrew Mark Brown
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Mark Brown
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, England

      IIF 60
  • Mr Andrew Paul Brown
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, England

      IIF 61
    • icon of address Unit 3, Kdo Business Park, Little Witley, WR6 6LB, England

      IIF 62
    • icon of address Unit 3, Kdo Business Park, Little Witley, Worcestershire, WR6 6LB, United Kingdom

      IIF 63
    • icon of address Unit 2b, Hayhill Ind Est, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 64
    • icon of address Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham., B6 7AU

      IIF 65
  • Mr Andrew Brown
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsw - Old Town Hall, The Square, High Street, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 66
  • Brown, Andrew Meikle John
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 67
  • Brown, Andrew Meikle John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 68
  • Mr Andrew Douglas Brown
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorne, Lodge Lane, Elswick, Preston, PR4 3YH, England

      IIF 69
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 70
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 121 Saunders Ness Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Sextant Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,285 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Spong, Cretingham, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address Sjd Insolvency Services Ltd, K D Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,271 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247,348 GBP2017-11-30
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 149c Manchester Road, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,108 GBP2020-12-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 13
    icon of address 149c Manchester Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,479 GBP2024-12-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CANARY WHARF FINANCIAL ADVICE LTD - 2016-11-16
    icon of address 149c Manchester Road, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777 GBP2024-12-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    icon of address Regus, Broad Quay House, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    9,831 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address The Well Community Centre, 49 Vicarage Lane East Ham, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 28 - Director → ME
  • 17
    CITIZENS ADVICE MANCHESTER LTD - 2017-08-07
    MANCHESTER CITIZENS ADVICE BUREAUX SERVICE - 2016-12-28
    icon of address Barlow House, Minshull Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 12 - Secretary → ME
  • 18
    icon of address 14 Oughton Road, Belgrave Industrial Estate, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 19
    HAYWOODS ESTATE AGENTS LIMITED - 2012-09-11
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -21,765 GBP2025-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 50 - Director → ME
  • 20
    KARENS LETTINGS LIMITED - 2021-01-08
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,067 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,183 GBP2024-05-31
    Officer
    icon of calendar 1998-09-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-03-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 2b Hayhill Ind Est, Barrow Upon Soar, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,992 GBP2024-01-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-06-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    INSTITUTE OF HIGHWAY INCORPORATED ENGINEERS - 2009-07-01
    HIGHWAY AND TRAFFIC TECHNICIANS ASSOCIATION (THE) - 1989-01-13
    icon of address 4 Devonshire Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    613,160 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address Glover Hill Farm, Uckinghall, Tewkesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address 6 Pickering Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,644 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Glenthorne Lodge Lane, Elswick, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,830 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,279 GBP2024-06-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 38 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,421 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 1 - LLP Member → ME
  • 31
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 2 - LLP Member → ME
  • 32
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BENNISON BROWN WEALTH MANAGEMENT LTD - 2021-06-18
    icon of address 23 Crown Street, Cockermouth, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,286 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2021-06-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2025-06-10
    IIF 57 - Has significant influence or control OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 8 Dock Offices, Surrey Quays Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,876 GBP2018-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-10-30
    IIF 29 - Director → ME
  • 3
    icon of address Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2018-08-31
    IIF 42 - Director → ME
  • 4
    OLDHAM METROPOLITAN CITIZENS ADVICE BUREAUX - 2021-03-26
    icon of address Huckletree, The Express Building, 9 Great Ancoats Street, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-05-02 ~ 2001-09-14
    IIF 16 - Director → ME
    icon of calendar 1995-10-06 ~ 2007-06-08
    IIF 13 - Secretary → ME
  • 5
    icon of address Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham.
    Active Corporate (2 parents)
    Equity (Company account)
    70,665 GBP2024-10-31
    Officer
    icon of calendar 2009-11-11 ~ 2018-07-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 65 - Has significant influence or control OE
  • 6
    icon of address 3rd Floor 1 Easton Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2007-09-26
    IIF 8 - Director → ME
  • 7
    icon of address Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2009-04-14 ~ 2013-04-17
    IIF 41 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-04-17
    IIF 5 - Secretary → ME
  • 8
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2025-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2011-09-30
    IIF 19 - Director → ME
    icon of calendar 2005-01-01 ~ 2011-09-30
    IIF 10 - Secretary → ME
  • 9
    OLDHAM DEVELOPMENT AGENCY FOR COMMUNITY ACTION LIMITED - 2004-03-08
    icon of address Unit 12 Manchester Chambers, Oldham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2010-02-23
    IIF 17 - Director → ME
  • 10
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2025-03-31
    Officer
    icon of calendar 1995-03-17 ~ 2010-01-25
    IIF 20 - Director → ME
    icon of calendar 1995-03-17 ~ 2010-01-25
    IIF 11 - Secretary → ME
  • 11
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-08
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.