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 John Mcgivern

    Related profiles found in government register
  • Mr Andrew John Mcgivern
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Poltreen Mews, Carbis Bay, TR26 2GX, United Kingdom

      IIF 1
    • icon of address 13456394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Chardstock, House, Chard, TA20 2TL, England

      IIF 3
    • icon of address Chardstock House, Chardstock Lane, Chard, County, TA20 2TL, United Kingdom

      IIF 4
    • icon of address Chardstock House, Chardstock Lane, Chard, Somerset, TA20 2TL, United Kingdom

      IIF 5
    • icon of address Chardstock House, Chardstock Lane, Chard, TA20 2TL, England

      IIF 6 IIF 7 IIF 8
    • icon of address Chardstock House, Chardstock Lane, Chard, TA20 2TL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 54 The Enterprise Centre, Cranborne Road, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 19
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 20
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 24
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 25
  • Mr Andrew John Mcgivern
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 26
  • Mcgivern, Andrew John
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Poltreen Mews, Carbis Bay, TR26 2GX, United Kingdom

      IIF 27
    • icon of address Chardstock, House, Chard, TA20 2TL, England

      IIF 28 IIF 29 IIF 30
    • icon of address Chardstock House, Chardstock Lane, Chard, Somerset, TA20 2TL, England

      IIF 31
    • icon of address Chardstock House, Chardstock Lane, Chard, TA20 2TL, England

      IIF 32 IIF 33 IIF 34
    • icon of address Chardstock House, Chardstock Lane, Chard, TA20 2TL, United Kingdom

      IIF 35 IIF 36
    • icon of address 65, Compton Street, London, EC1V 0BN, United Kingdom

      IIF 37
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 38
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 39
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ

      IIF 40
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 41
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 42
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 43
  • Mcgivern, Andrew John
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgivern, Andrew John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chardstock House, Chardstock Lane, Chard, County, TA20 2TL, United Kingdom

      IIF 47
    • icon of address Chardstock House, Chardstock Lane, Chard, Somerset, TA20 2TL, United Kingdom

      IIF 48
    • icon of address Chardstock House, Chardstock Lane, Chard, TA20 2TL, England

      IIF 49 IIF 50 IIF 51
    • icon of address 54 The Enterprise Centre, Cranborne Road, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 52
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 53
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 54
    • icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 55
  • Mcgivern, Andrew John
    British legal adviser born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 56
  • Mcgivern, Andrew John
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chardstock House, Chardstock Lane, Chard, Somerset, TA20 2TL, United Kingdom

      IIF 57 IIF 58
  • Mcgivern, Andrew John
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgivern, Andrew John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Chardstock House, Chardstock Lane, Chard, TA20 2TL

      IIF 72
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    TURWESTON ROAD DEVELOPMENTS LTD. - 2022-04-26
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    419 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17 GBP2022-11-30
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 37 - Director → ME
  • 5
    AJM PROJECT MANAGEMENT LTD - 2020-09-25
    AJM INTERNATIONAL TRADING LIMITED - 2006-01-03
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -582,197 GBP2024-12-29
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    L & W CAPITAL LIMITED - 2012-02-24
    L & W ASSET MANAGEMENT LIMITED - 2005-03-30
    L & W ASSET ADMINISTRATION LIMITED - 2005-12-29
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    132,907 GBP2021-12-31
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 38 - Director → ME
  • 8
    LS HAIR LIMITED - 2007-11-21
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,967 GBP2024-01-30
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,147 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    LS HAIR LIMITED - 2012-11-29
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,761 GBP2015-04-30
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 61 - Director → ME
  • 12
    BOSCUBBEN FARM LTD - 2022-04-26
    icon of address Chardstock, House, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,466 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address Chardstock House, Chardstock Lane, Chard, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -246 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chardstock House, Chardstock Lane, Chard, County, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    742 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,957 GBP2024-09-27
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,791 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 59 - Director → ME
  • 21
    AMOS NEWQUAY LIMITED - 2013-03-19
    EXETER ESTATES GREEN ENERGY LTD. - 2016-03-07
    POLTREEN CLOSE LTD. - 2016-12-14
    OLD MANOR FARM LTD - 2016-12-21
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,476 GBP2024-01-30
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,806 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    PURITON ENERGY PARK LIMITED - 2016-02-27
    VIAP.TV LTD - 2014-05-06
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,983 GBP2024-09-28
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Chardstock, House, Chard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    icon of address 54 The Enterprise Centre, Cranborne Road, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    363 GBP2021-12-30
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,636 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 28 - Director → ME
  • 33
    CHARDSTOCK HOUSE LIMITED - 2006-10-26
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,253 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,366 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 79 Wayland Avenue, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -328,134 GBP2023-12-31
    Officer
    icon of calendar 2014-08-27 ~ 2017-09-05
    IIF 40 - Director → ME
  • 2
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,688 GBP2024-05-31
    Officer
    icon of calendar 2015-04-27 ~ 2021-07-16
    IIF 39 - Director → ME
  • 3
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,818 GBP2019-12-31
    Officer
    icon of calendar 2000-11-08 ~ 2003-05-20
    IIF 46 - Director → ME
    icon of calendar 2000-11-08 ~ 2002-10-18
    IIF 72 - Secretary → ME
  • 4
    icon of address 9 Boardwalk Mercia Marina, Willington, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2024-10-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2024-10-14
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,147 GBP2024-12-31
    Officer
    icon of calendar 1998-11-04 ~ 2003-05-13
    IIF 44 - Director → ME
  • 6
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-11-11
    IIF 41 - Director → ME
  • 7
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ 2013-01-31
    IIF 58 - Director → ME
  • 8
    icon of address Chardstock House, Chardstock Lane, Chard, County, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    742 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-10-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2011-03-14
    IIF 65 - Director → ME
  • 10
    icon of address 9 Poltreen Mews, Carbis Bay, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,639 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-07-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-07-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2014-04-22
    IIF 31 - Director → ME
  • 12
    icon of address 3 Southmead Gardens, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2007-11-20
    IIF 63 - Director → ME
  • 13
    GREEN ENERGY SALTASH LTD. - 2014-05-06
    TREDWICK LIMITED - 2012-06-07
    icon of address 54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,000 GBP2022-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2023-02-08
    IIF 68 - Director → ME
  • 14
    SUNDERS CONSULTING SERVICES LIMITED - 2008-06-02
    SET-TRACKS LIMITED - 1999-09-27
    icon of address 64 Baker Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,545 GBP2017-12-31
    Officer
    icon of calendar 1999-09-27 ~ 2018-01-08
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.