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

Mr Andrew Dwight Levy

    Related profiles found in government register
  • Mr Andrew Dwight Levy
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Kingsway, London, SW14 7HN, England

      IIF 1
    • icon of address 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 2
    • icon of address 44, Malpas Road, London, SE4 1BS, England

      IIF 3
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Mr Andrew Dwight Levy
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, London, SW14 8PR, England

      IIF 5
  • Levy, Andrew Dwight
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Kingsway, London, SW14 7HN, England

      IIF 6
  • Levy, Andrew Dwight
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 7
  • Levy, Andrew Dwight
    British musician born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, North Worple Way, London, SW14 8PR, England

      IIF 8
  • Levy, Andrew Dwight
    British publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 9
  • Mr Andrew Dwight Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, EC4B 4AY, England

      IIF 10
    • icon of address 51, Crane Way, Twickenham, TW2 7NH, England

      IIF 11
    • icon of address 51, Crane Way, Twickenham, TW2 7NH, United Kingdom

      IIF 12
  • Levy, Andrew Dwight
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, London, SW14 8PR, England

      IIF 13
  • Levy, Andrew
    British musician born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 14
  • Mr Andrew Pegge
    British born in June 1963

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Hillary House, Prospect Hill, Douglas, IM1 1EQ, Isle Of Man

      IIF 15
  • Mr Andrew Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
  • Mr Andrew Pegge
    British born in June 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 17
  • Mr Andrew Pegge
    British born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 10 Regency Square, Brighton, East Sussex, BN1 2FG

      IIF 18
    • icon of address 4, West Quay, Ramsey, Isle Of Man, IM8 1DW, Isle Of Man

      IIF 19
    • icon of address Unit 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 20
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 21 IIF 22 IIF 23
  • Andrew Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 26
  • Levy, Andrew Dwight
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Crane Way, London, TW10 7NH, United Kingdom

      IIF 27
    • icon of address 51 Crane Way, Twickenham, TW2 7NH, England

      IIF 28
    • icon of address 51, Crane Way, Twickenham, TW2 7NH, United Kingdom

      IIF 29 IIF 30
  • Levy, Andrew Dwight
    British music publisher born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, EC4B 4AY, England

      IIF 31
  • Levy, Andrew
    British musician born in June 1966

    Registered addresses and corresponding companies
    • icon of address West 64 Gainsborough Studios, 1 Poole Street, London, N1 5EA

      IIF 32 IIF 33
  • Pegge, Andrew
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Summerhill, Onchan, Isle Of Man, IM3 1NA

      IIF 34
  • Pegge, Andrew
    British investment manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address 32 Lichfield Road, Bow, London, E3 5AT

      IIF 35
    • icon of address The Old Chapel, Summerhill, Onchan, Isle Of Man, IM3 1NA

      IIF 36
  • Levy, Andrew
    British musician born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 37
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 38
    • icon of address 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 39
  • Levy, Andrew Dwight

    Registered addresses and corresponding companies
    • icon of address 51 Crane Way, Twickenham, TW2 7NH, England

      IIF 40
  • Pegge, Andrew
    British company director born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 41
  • Pegge, Andrew
    British director born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Whitebeam, South Cape, Laxey, Isle Of Man, IM3 1NA

      IIF 42
    • icon of address C/o Laxey Partners (uk) Ltd, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 43
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 44
  • Pegge, Andrew
    British financier born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4, West Quay, Ramsey, Isle Of Man, IM8 1DW, Isle Of Man

      IIF 45
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 46 IIF 47 IIF 48
  • Pegge, Andrew
    British fund manager born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Whitebeam, South Cape, Laxey, Isle Of Man, IM3 1NA

      IIF 50
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL

      IIF 51
    • icon of address Princes House, 38 Jermyn House, London, SW17 4JU

      IIF 52
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 53
  • Levy, Andrew
    Uk company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ashleigh Road, London, SW14 8PX, England

      IIF 54
  • Levy, Andrew
    Uk director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ashleigh Road, London, SW14 8PX, England

      IIF 55
  • Pegge, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 56
  • Levy, Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Ashleigh Road, London, SW14 8PX, England

      IIF 57
    • icon of address 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 58
  • Pegge, Andrew

    Registered addresses and corresponding companies
    • icon of address 32 Lichfield Road, Bow, London, E3 5AT

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 9 Sydney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 North Worple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 70 North Worple Way, Richmond, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Crane Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 9 Kenilworth Avenue, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 70 North Worple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Unit 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,395 GBP2024-06-30
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,199 GBP2024-06-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Ashleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address 20 Ashleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    ANDREW LEVY ASSOCIATES LTD - 2020-10-19
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,113 GBP2024-07-31
    Officer
    icon of calendar 2020-03-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor Hillary House, Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1999-09-13 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 10 Regency Square, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    icon of address 44 Malpas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-11-29
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Kenilworth Avenue, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 143 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,820 GBP2016-04-30
    Officer
    icon of calendar 2011-03-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 22
    3K MUSIC LIMITED - 2013-01-07
    icon of address 44 Malpas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,223 GBP2024-12-30
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10 Regency Square, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    DEWPLAN LIMITED - 1989-11-07
    icon of address 14 Shalcomb Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,369 GBP2024-11-30
    Officer
    icon of calendar ~ 1991-10-15
    IIF 34 - Director → ME
  • 2
    THROGMORTON TRUST P L C(THE) - 2013-11-29
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-03-21
    IIF 51 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-21 ~ 2007-03-28
    IIF 50 - Director → ME
  • 4
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,205 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2022-03-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2022-03-31
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    REGENT FUND MANAGEMENT (UK) LTD - 2000-06-28
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-12-01
    REGENT EUROPE ASSET MANAGEMENT (UK) LIMITED - 2001-05-30
    MATCHLUXURY LIMITED - 1995-04-20
    REGENT KINGPIN CAPITAL MANAGEMENT LIMITED - 1996-11-06
    FIERA CAPITAL (UK) LIMITED - 2017-11-24
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-11-23
    icon of address 3rd Floor, Queensberry House, 3 Old Burlington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1998-02-16
    IIF 35 - Director → ME
    icon of calendar 1995-02-22 ~ 1998-02-16
    IIF 59 - Secretary → ME
  • 6
    US SPECIAL OPPORTUNITIES TRUST PLC - 2008-06-05
    BFS US SPECIAL OPPORTUNITIES TRUST PLC - 2006-06-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-05-31
    IIF 42 - Director → ME
  • 7
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2017-04-10
    IIF 56 - Director → ME
  • 8
    LAXEY CAPITAL LIMITED - 2000-11-02
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-10 ~ 2021-10-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2021-10-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EDDIE STOBART LOGISTICS PLC - 2017-04-11
    GREENWHITESTAR UK PLC - 2017-04-03
    EDDIE STOBART LOGISTICS PLC - 2021-02-09
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11
    icon of address 3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2015-02-11
    IIF 43 - Director → ME
  • 10
    ANDREW LEVY ASSOCIATES LTD - 2020-10-19
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,113 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-09-25
    IIF 9 - Director → ME
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,820 GBP2016-04-30
    Officer
    icon of calendar 1993-03-15 ~ 2007-09-13
    IIF 32 - Director → ME
  • 12
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-15 ~ 2007-09-13
    IIF 33 - Director → ME
  • 13
    icon of address 10 Regency Square, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2005-12-23
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.