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

Moss, Andrew Richard

    Related profiles found in government register
  • Moss, Andrew Richard
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 1
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 2 IIF 3
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 4
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 5
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, Worcestershire, WR8 9JP, England

      IIF 6
  • Moss, Andrew Richard
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 7
  • Moss, Andrew Richard
    British chairman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sansome Walk, Worcester, WR1 1LX, England

      IIF 8
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 9
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 10 IIF 11
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 12
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 13
  • Moss, Andrew Richard
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mooring 7 Plantation Wharf Pier, Clove Hitch Quay, London, SW11 3EY, England

      IIF 14
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 15
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 16
    • icon of address Hill House, Severn Stoke, Worcester, Worcestershire, WR8 9JP, England

      IIF 17
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 18 IIF 19
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 20
  • Moss, Andrew Richard
    British direct born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 21
  • Moss, Andrew Richard
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, DY9 9TG, England

      IIF 22
    • icon of address 225a, Bristol Road, Birmingham, B5 7UB, England

      IIF 23
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 24 IIF 25
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 26
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 27
    • icon of address 5, Royal Arcade, Broad Street, Pershore, WR10 1AG, United Kingdom

      IIF 28
    • icon of address Holden Works, New Road, Pershore, Worcestershire, WR10 1BY, England

      IIF 29
    • icon of address 1 St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 30
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 31
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 32
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 33
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 34
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 41
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 42
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 43
  • Moss, Andrew Richard
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 44
  • Moss, Andrew Richard
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryalls Court, Ryall Court Lane, Upton-upon-severn, Worcestershire, WR8 0PF, England

      IIF 45
  • Moss, Andrew Richard
    British operations director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Flat 3 Pickhill Hall, Pickhill, Wrexham, Clwyd, LL13 0UG

      IIF 46
  • Mr Andrew Richard Moss
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a, Bristol Road, Birmingham, B5 7UB, England

      IIF 47
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 77, Pershore Road, Evesham, WR11 2LU, England

      IIF 52
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 53
    • icon of address Holden Works, New Road, Pershore, Worcestershire, WR10 1BY, England

      IIF 54
    • icon of address Unit 3, Brockeridge Road, Twyning, Tewkesbury, GL20 6BY, England

      IIF 55
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 56 IIF 57 IIF 58
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 59
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 60
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 61 IIF 62 IIF 63
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, Worcestershire, WR8 9JP, England

      IIF 66 IIF 67
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 68
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 1, St Modwens Business Park, Broomhall, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 75
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 76 IIF 77
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 78 IIF 79
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 80
  • Moss, Andrew Richard
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 81
  • Moss, Andrew Richard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

      IIF 82
  • Moss, Andy
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 83
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, United Kingdom

      IIF 84
  • Moss, Andrew Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Holden Works, New Road, Pershore, Worcestershire, WR10 1BY, England

      IIF 85
  • Mr Andy Moss
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 86
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, United Kingdom

      IIF 87
  • Mr Andrew Richard Moss
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 88
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    CUBE MODULAR LTD - 2020-05-26
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    66,777 GBP2021-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    UK KIOSKS LIMITED - 2014-05-20
    CUBE MARKETING (UK) LIMITED - 2004-04-14
    CUBE MANAGEMENT (UK) LIMITED - 2014-05-07
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,919 GBP2021-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CONTINEST LIMITED - 2020-05-27
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837,710 GBP2021-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -366,797 GBP2021-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Unit 1 St Modwens Park, Norton Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 84 - Director → ME
  • 14
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RAPID RETAIL RENTAL LIMITED - 2014-05-20
    UK KIOSKS LIMITED - 2014-06-11
    RAPID RETAIL RENTAL LIMITED - 2014-06-12
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,046 GBP2020-05-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,903 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 40 - Director → ME
  • 22
    GUARDLAND LTD - 2020-07-24
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,156 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 40-41 Foregate Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 15 - Director → ME
Ceased 29
  • 1
    CUBE ACTIVE LTD - 2024-02-23
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2023-10-09
    IIF 30 - Director → ME
    icon of calendar 2023-10-23 ~ 2024-02-23
    IIF 8 - Director → ME
  • 2
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-02-19
    IIF 10 - Director → ME
    icon of calendar 2020-05-28 ~ 2023-10-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-02-19
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-28 ~ 2023-10-09
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    CUBE 3.0 LIMITED - 2023-11-17
    icon of address Suite 98 4 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-11-16
    IIF 14 - Director → ME
  • 4
    CUBE MODULAR LTD - 2020-05-26
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2023-10-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2023-10-09
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    66,777 GBP2021-03-31
    Officer
    icon of calendar 2019-01-28 ~ 2023-10-09
    IIF 44 - Director → ME
  • 6
    UK KIOSKS LIMITED - 2014-05-20
    CUBE MARKETING (UK) LIMITED - 2004-04-14
    CUBE MANAGEMENT (UK) LIMITED - 2014-05-07
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,919 GBP2021-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2023-10-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    CONTINEST LIMITED - 2020-05-27
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837,710 GBP2021-03-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-10-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-04-15
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -366,797 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-09-17
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 1 St Modwens Park, Norton Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-10-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-10-09
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,921 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-02-19
    IIF 43 - Director → ME
    icon of calendar 2021-01-21 ~ 2023-10-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-07-01
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-03 ~ 2024-02-19
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ 2023-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-10-09
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-04-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-10-09
    IIF 34 - Director → ME
    icon of calendar 2023-10-23 ~ 2023-10-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-10-09
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 14
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-03-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Ryalls Court, Ryall Court Lane, Upton-upon-severn, Worcestershire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    226,288 GBP2023-03-31
    Officer
    icon of calendar 2020-05-15 ~ 2024-03-07
    IIF 45 - LLP Designated Member → ME
  • 16
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    31,275 GBP2024-06-30
    Officer
    icon of calendar 2005-06-28 ~ 2010-12-01
    IIF 82 - Director → ME
  • 17
    icon of address 4 Hornbeam Place, 4 Hornbeam Place, Hook, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2025-03-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 18
    icon of address 49 Station Road Kings Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2021-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-09-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-04-15
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    RAPID RETAIL RENTAL LIMITED - 2014-05-20
    UK KIOSKS LIMITED - 2014-06-11
    RAPID RETAIL RENTAL LIMITED - 2014-06-12
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-01-18
    IIF 26 - Director → ME
  • 20
    PROFESSIONAL EXHIBITIONS LIMITED - 2006-01-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    160,953 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 1998-01-13 ~ 1998-03-16
    IIF 46 - Director → ME
  • 21
    CUBE SIGHT AND SOUND LTD - 2024-08-06
    icon of address Hcr Legal, Cornerblock, 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2024-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2024-01-31
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,847,789 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2017-02-16
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-06-17 ~ 2023-10-09
    IIF 39 - Director → ME
  • 24
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-02-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-02-19
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,254 GBP2024-03-31
    Officer
    icon of calendar 2019-01-12 ~ 2023-08-09
    IIF 22 - Director → ME
  • 26
    GUARDLAND LTD - 2020-07-24
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,156 GBP2023-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2023-10-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2020-11-26
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 27
    OFFICIAL LIMITED - 2014-06-12
    icon of address 26-28 Kempton Road Keytec 7 Business Park, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    816,126 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-06-10
    IIF 29 - Director → ME
  • 28
    icon of address 40-41 Foregate Street, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-10-09
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 29
    TASTE BUDS PERSHORE LIMITED - 2017-12-11
    icon of address 77 Pershore Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2018-01-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-01-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

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.