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 Cameron Goodwin

    Related profiles found in government register
  • Mr Andrew Cameron Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 1
    • 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 2
    • 111 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 3
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 4
    • 2nd Floor, 1 Bolton Street, Piccadilly, London, W1J 8HY, England

      IIF 5
    • 82 St John Street, London, EC1M 4JN, England

      IIF 6
    • C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 7
    • Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 8 IIF 9
    • 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 10
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 11
    • 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY

      IIF 12
    • 47, Lüssiweg, Zug, 6300, Switzerland

      IIF 13
  • Mr Andrew Cameron Goodwn
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Units 17-18, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 14
  • Andrew Cameron Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 15
  • Mr Andrew Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 47, Luessiweg, 6300 Zug, Switzerland

      IIF 16
    • Luessineg 47, 6300 Zug, 6300 Zug, Switzerland, Switzerland

      IIF 17
    • Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

      IIF 18
    • 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 19
    • C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 20
    • Hamger 2, Scottow Enterprise Park, Lamas Road, Badersfield, Scottow, Norwich, NR10 5FB, England

      IIF 21
    • Hangar 2, Scottow Enterprise Park, Lamas Road, Badersfield, Scottow, Norwich, NR10 5FB, England

      IIF 22
    • Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 23 IIF 24 IIF 25
    • Luessiweg 47, 6300 Zug, Zug, Switzerland

      IIF 27
  • Andrew Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 47, Luessiweg, Zug, 6300, Switzerland

      IIF 28
  • Mr Andrew Charles Goodwin
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 29
    • 2 Riding Lane, Hildenborough, Kent, TN11 9HX, England

      IIF 30
  • Mr Andrew Goodwin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 31
  • Goodwin, Andrew Cameron
    British business consultant born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Pond House, Aldermaston Road, Pamber Green, Tadley, Hampshire, RG26 3AF

      IIF 32
  • Goodwin, Andrew Cameron
    British company director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Bloc-a Ag, Hofstrasse 12, 8032 Zürich, Switzerland

      IIF 33
    • Lancaster Suite Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, England

      IIF 34
    • 162, Main Road, Danbury, Chelmsford, CM3 4DT, England

      IIF 35
    • 212 The Bon Marche Centre, 241 -251 Ferndale Road, London, SW9 8BJ, England

      IIF 36
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 37
    • 251, Gray's Inn Road, London, WC1X 8QT, England

      IIF 38
    • 82 St John Street, London, EC1M 4JN, England

      IIF 39
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 40
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 41
  • Goodwin, Andrew Cameron
    British director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 42
    • Kirkton House, Guthrie, Forfar, DD8 2TP, United Kingdom

      IIF 43 IIF 44
    • Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 251, Grays Inn Road, London, WC1X 8QT

      IIF 47
    • 2nd Floor, 3 Hanover Square, London, W1S 1HD, England

      IIF 48
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 49
    • 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 50
    • 25, Springfield Road, Teddington, TW11 9AP, England

      IIF 51
  • Goodwin, Andrew Cameron
    British entreprenuer born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 11, Bressenden Place, London, SW1E 5BY, England

      IIF 52
  • Goodwin, Andrew Cameron
    British investor born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Units 17-18, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 53
  • Goodwin, Andrew Cameron
    British managing director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 7th Floor, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 54
  • Goodwin, Andrew Cameron
    British none born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 55
    • 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY

      IIF 56
  • Mr Andrew Goodwin
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, United Kingdom

      IIF 57
  • Andrew Goodwin
    British born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, IP6 0LW, Uk

      IIF 58
  • Goodwin, Andrew
    British business director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 59
  • Goodwin, Andrew
    British business executive born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1b Sandringham Park, Sandringham Park, Llansamlet, Swansea, SA6 8PW, Wales

      IIF 60
  • Goodwin, Andrew
    British company director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • Luessiweg 47, 6300 Zug, Switzerland, Switzerland

      IIF 62
  • Goodwin, Andrew Cameron
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 Bolton Street, Piccadilly, London, W1J 8HY, England

      IIF 63
  • Goodwin, Andrew Cameron
    British director born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 64
  • Goodwin, Andrew Charles
    British bike instructor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, United Kingdom

      IIF 65
  • Goodwin, Andrew Charles
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 66
    • 2 Riding Lane, Hildenborough, Kent, TN11 9HX, England

      IIF 67
  • Goodwin, Andrew Charles
    British general manager, metals sector born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Canada Square, London, E14 5LH

      IIF 68
  • Goodwin, Andrew Charles
    British publisher born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 69
  • Goodwin, Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Canada Square, Canary Wharf, London, E14 5LH, England

      IIF 70
    • 35c Rectory Road, London, N16 7PP

      IIF 71
  • Goodwin, Andrew
    British general sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35c Rectory Road, London, N16 7PP

      IIF 72
  • Goodwin, Andrew
    British director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 20, Canada Square, London, E14 5LH, England

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    2nd Floor, 3 Hanover Square, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,707 GBP2017-01-01 ~ 2017-12-31
    Officer
    2019-08-11 ~ now
    IIF 48 - director → ME
  • 2
    6 New Street Square, New Fetter Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    215,341 GBP2022-10-31
    Officer
    2006-10-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    Kirkton House, Guthrie, Forfar
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    29 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 5
    INGRAMLORD LIMITED - 1982-11-02
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,774 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 6
    25 Springfield Road, Teddington, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,075 GBP2016-05-31
    Officer
    2015-09-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    64 North Row, London
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,190,176 GBP2022-12-31
    Officer
    2021-05-20 ~ now
    IIF 52 - director → ME
  • 8
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    274,622 GBP2021-12-31
    Officer
    2021-01-19 ~ dissolved
    IIF 59 - director → ME
  • 9
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Corporate (6 parents)
    Equity (Company account)
    -2,216,129 GBP2023-12-31
    Officer
    2018-04-26 ~ now
    IIF 60 - director → ME
  • 10
    Lancaster Suite Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    521 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 34 - director → ME
  • 11
    Unit 5 Sisna Park Road, Estover, Plymouth, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    -109,243 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 12
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553,449 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    Z RENEWABLE ENERGY LTD - 2016-12-19
    1 Bolton Street (2nd Floor), London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,250 GBP2024-05-31
    Officer
    2016-11-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    1 Bolton Street (2nd Floor), London, England
    Corporate (3 parents)
    Equity (Company account)
    3,819,969 GBP2024-05-31
    Officer
    2015-05-13 ~ now
    IIF 54 - director → ME
  • 15
    GILGRA NO.1 LTD - 2015-02-11
    2nd Floor, 1 Bolton Street, Piccadilly, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,609 GBP2023-11-30
    Officer
    2014-11-12 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,081 GBP2023-09-30
    Person with significant control
    2016-10-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    61,822 GBP2023-09-30
    Person with significant control
    2021-09-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Units 17-18 Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    -46,966 GBP2024-08-31
    Officer
    2022-06-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -99,985 GBP2023-06-30
    Officer
    2009-10-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    90-93 Cowcross Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -62,586 GBP2023-09-30
    Officer
    2023-03-21 ~ now
    IIF 66 - director → ME
  • 21
    251 Grays Inn Road, London
    Corporate (3 parents)
    Equity (Company account)
    421,694 GBP2024-02-28
    Officer
    2022-04-06 ~ now
    IIF 47 - director → ME
  • 22
    212 The Bon Marche Centre, 241 -251 Ferndale Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    72,770 GBP2023-12-31
    Officer
    2016-03-11 ~ now
    IIF 36 - director → ME
  • 23
    SHEER OLD FOUNDRY LIMITED - 2016-03-10
    212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,079 GBP2023-12-31
    Officer
    2015-12-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    25 Bullfinch Lane, Sevenoaks, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    3 Mill Road, Dunton Green, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -22,582 GBP2023-06-30
    Officer
    2025-01-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Corporate (6 parents)
    Officer
    2016-04-04 ~ now
    IIF 56 - director → ME
  • 27
    SINCLAIR SWIFT INTERNATIONAL LIMITED - 2021-12-14
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 28
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,524 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 29
    SINCLAIR SWIFT MARINE LIMITED - 2020-08-11
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 30
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,661,013 GBP2024-03-31
    Officer
    2016-10-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    SWIFT T G ENERGY (SCOTLAND) LIMITED - 2009-06-12
    23 West Harbour Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,341,859 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 32
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,032 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 33
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    670,790 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 34
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 40 - director → ME
  • 35
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,192 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 36
    VERIVOX HOLDINGS LTD - 2015-08-19
    ETF HOMECHECK LIMITED - 2007-06-06
    55 Baker Street, London
    Dissolved corporate (8 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 49 - director → ME
Ceased 20
  • 1
    Kirkton House, Guthrie, Forfar
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-04-23 ~ 2018-01-16
    IIF 43 - director → ME
  • 2
    C/o Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    2013-04-23 ~ 2017-03-03
    IIF 44 - director → ME
  • 3
    29 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-30
    Officer
    2013-04-23 ~ 2016-10-03
    IIF 42 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -2,637,492 GBP2024-01-31
    Officer
    2023-10-24 ~ 2023-12-05
    IIF 61 - director → ME
    2020-07-24 ~ 2022-12-30
    IIF 46 - director → ME
  • 5
    8 Bouverie Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Fixed Assets (Company account)
    2,686 GBP2019-03-31
    Officer
    2017-08-18 ~ 2020-03-06
    IIF 69 - director → ME
    Person with significant control
    2017-08-18 ~ 2020-03-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    666,871 GBP2023-12-31
    Officer
    2016-12-13 ~ 2019-03-19
    IIF 35 - director → ME
  • 7
    ECONWORKS LIMITED - 2023-04-17
    Unit 1 (floor 1) Rendlesham Mews, Rendlesham, Woodbridge, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    7,564 GBP2023-11-30
    Person with significant control
    2019-09-26 ~ 2021-01-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1 Bolton Street (2nd Floor), London, England
    Corporate (3 parents)
    Equity (Company account)
    3,819,969 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-01 ~ 2016-05-06
    IIF 73 - director → ME
  • 10
    Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    1,050,713 GBP2024-04-30
    Officer
    2003-06-10 ~ 2016-04-30
    IIF 71 - director → ME
  • 11
    FAXI LTD - 2020-10-13
    Great Burgh, Burgh Heath, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    2,995,202 GBP2023-03-31
    Officer
    2015-12-14 ~ 2019-04-30
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    15 Little Wood, Sevenoaks, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ 2017-05-30
    IIF 65 - director → ME
    Person with significant control
    2017-01-04 ~ 2017-05-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 13
    BETTERCASA LIMITED - 2013-10-07
    WDOYL LIMITED - 2013-06-20
    BETTER CASA LIMITED - 2013-05-09
    212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,089 GBP2023-12-31
    Officer
    2015-12-01 ~ 2023-04-03
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    2 Riding Lane, Hildenborough, Tonbridge, England
    Corporate (1 parent)
    Equity (Company account)
    28,152 GBP2023-09-30
    Officer
    2022-11-24 ~ 2023-10-23
    IIF 67 - director → ME
    Person with significant control
    2022-12-08 ~ 2023-10-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED - 2016-06-17
    STEEL BUSINESS BRIEFING LIMITED - 2013-12-19
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-09-24 ~ 2016-05-06
    IIF 70 - director → ME
    2006-01-15 ~ 2006-05-08
    IIF 72 - director → ME
  • 16
    25 Bullfinch Lane, Sevenoaks, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2016-05-18 ~ 2020-03-16
    IIF 50 - director → ME
  • 17
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-18
    IIF 12 - Has significant influence or control OE
  • 18
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2015-11-02 ~ 2016-05-06
    IIF 68 - director → ME
  • 19
    VVX INVESTMENTS LIMITED - 2015-08-19
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-04 ~ 2015-06-25
    IIF 64 - director → ME
  • 20
    ZESTY HEALTH LTD - 2014-01-10
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    2016-06-02 ~ 2020-06-08
    IIF 39 - director → ME
    Person with significant control
    2017-03-30 ~ 2020-06-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.