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

Andrew Parker

    Related profiles found in government register
  • Andrew Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 1
  • Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 2
  • Andrew Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 3
  • Dr Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Lorne Street, Farnworth, Bolton, BL4 7LZ

      IIF 4
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

      IIF 5
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 12
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
    • icon of address 1, Waterside Drive Arlington Business Park, Theale, Reading, RG7 4SW, England

      IIF 14
    • icon of address 1, Waterside Drive, Theale, Reading, RG7 4SW, England

      IIF 15 IIF 16
    • icon of address Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 17
  • Parker, Andrew
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 18
  • Parker, Andrew Charles
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 19
    • icon of address Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 20
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8AF, England

      IIF 25
    • icon of address Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 26
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
    • icon of address Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 28
    • icon of address Unit 1, Crowhurst Lane, West Kingsdown, Kent, TN15 6JE, England

      IIF 29
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 30
    • icon of address Unit 1, Sandringham Court, Network 65 Business Park, Burnley, Lancs, BB11 5TD

      IIF 31
    • icon of address 20, Balcombe Road, Horley, RH6 9HR, England

      IIF 32
    • icon of address 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 33
    • icon of address 7th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 34
    • icon of address 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 35 IIF 36
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, England

      IIF 37
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address C/o 360 Insolvency Limited, Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 41
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 42 IIF 43
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 44
    • icon of address 35, Peter Street, Manchester, M2 5BG, England

      IIF 45
    • icon of address 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 46
  • Parker, Andrew Charles
    British engineering director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 47
  • Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

      IIF 48
    • icon of address 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 49
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 50
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 51
  • Parker, Andrew
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, England

      IIF 52 IIF 53 IIF 54
  • Parker, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, England

      IIF 55
    • icon of address Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 56
  • Parker, Andrew Charles
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

      IIF 57
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 58 IIF 59
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 60
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Base, Daux Road, Billingshurst, West Sussex, RH14 9SJ

      IIF 61
    • icon of address Airport House, Ledgers Ltd, Croydon, Surrey, CR0 OXZ, England

      IIF 62 IIF 63
    • icon of address Quadrant House, North Heath Lane Business Park, North Heath Lane, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 64
  • Parker, Andrew Charles
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 65
  • Parker, Andrew Charles
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sandringham Court, Network 65, Burnley, Lancashire, BB11 5TD, United Kingdom

      IIF 66
  • Parker, Andrew Charles
    British project manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Tattershall Drive, Market Deeping, Peterborough, Lincolnshire, PE6 8BZ

      IIF 67
  • Parker, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 68
    • icon of address Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 69
  • Parker, Andrew Charles
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 70
  • Parker, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 71
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Parker House Plough Road, Smallfield, Horley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 20 - Director → ME
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 19 - Director → ME
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Unit 2, Crowhurst Barn, Crowhurst Lane, West Kingsdown, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-07 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,581 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 53 - Director → ME
  • 9
    DISTANT LIGHTS LIMITED - 2010-01-04
    icon of address F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    41,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 21 - Director → ME
  • 12
    HIGH SILVER LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,287 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,547,487 GBP2024-11-30
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,297 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    BMD SERVICES (UK) LIMITED - 2011-05-25
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    MES SERVICES (UK) LTD - 2014-03-07
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    849,539 GBP2024-08-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 57 - Director → ME
    icon of calendar 2023-03-07 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Luminox House, Holmethorpe Avenue, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    860,390 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -371,722 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 52 - Director → ME
  • 20
    QUANTUM ELECTRICAL DISTRIBUTION LIMITED - 2018-11-22
    QUANTUM ELECTRICAL DISTRIBUTION (GATWICK) LIMITED - 2019-11-29
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    893,796 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 54 - Director → ME
  • 21
    T.A. BOXALL (ENGINEERING) LIMITED - 2002-01-14
    icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,132,576 GBP2020-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 22
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STONE CLARITY LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,636,485 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 59 - Director → ME
  • 25
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 66 - Director → ME
Ceased 24
  • 1
    BOXALL FIRE LTD - 2020-09-14
    BOXALL FIRE & SECURITY LTD - 2022-07-21
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-07-21
    IIF 32 - Director → ME
  • 2
    OLMAT ENGINEERING LIMITED - 2020-08-12
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-10-19
    IIF 33 - Director → ME
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-09-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-09-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    ONE ASHFORD HEALTHCARE LIMITED - 2023-09-07
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-10-12
    IIF 34 - Director → ME
  • 6
    CHESS ASSEMBLY SYSTEMS LIMITED - 2003-02-13
    icon of address Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2009-10-05
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHESS ENGINEERING SYSTEMS LIMITED - 2003-02-13
    icon of address Mcr, 43-45 Portman Square, Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2010-06-16
    IIF 65 - Director → ME
  • 8
    icon of address 1 Waterside Drive, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2018-12-12
    IIF 64 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-06-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    icon of calendar ~ 2010-06-16
    IIF 47 - Director → ME
    icon of calendar ~ 2003-04-14
    IIF 68 - Secretary → ME
  • 10
    FEATURE SCREEN LIMITED - 2002-04-19
    EASTWOOD & SANDERS (FINE ALES) LIMITED - 2006-06-28
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    60,348 GBP2022-10-31
    Officer
    icon of calendar 2009-09-28 ~ 2016-04-13
    IIF 67 - Director → ME
  • 11
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,606 GBP2024-12-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-09-25
    IIF 55 - Director → ME
  • 12
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-12-11
    IIF 30 - Director → ME
  • 13
    DISTANT LIGHTS LIMITED - 2010-01-04
    icon of address F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    41,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-21
    IIF 36 - Director → ME
    IIF 35 - Director → ME
  • 14
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-01
    IIF 11 - Has significant influence or control OE
  • 15
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-01
    IIF 8 - Has significant influence or control OE
  • 16
    HIGH SILVER LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,287 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,547,487 GBP2024-11-30
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-16
    IIF 62 - Director → ME
    icon of calendar 2011-11-29 ~ 2019-03-12
    IIF 70 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-08-01
    IIF 63 - Director → ME
  • 18
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ 2017-06-30
    IIF 40 - Director → ME
  • 19
    icon of address Luminox House, Holmethorpe Avenue, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    860,390 GBP2024-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2018-09-27
    IIF 37 - Director → ME
  • 20
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ 2010-06-12
    IIF 61 - Director → ME
  • 21
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,895 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-10-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-10-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Quadrant House North Heath Business Park, North Heath Lane, Horsham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STONE CLARITY LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,636,485 GBP2024-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 10 - Has significant influence or control OE
  • 24
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-16
    IIF 31 - 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.