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

Lavery, Andrew Charles

    Related profiles found in government register
  • Lavery, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 8 IIF 9
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ

      IIF 14 IIF 15
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Estate Office, Edensor, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 20
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 21
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 22
    • icon of address Woolyard, 54 Bermondsey Street, London, SE2 3UD

      IIF 23
  • Lavery, Andrew Charles
    British

    Registered addresses and corresponding companies
  • Lavery, Andrew Charles
    British director

    Registered addresses and corresponding companies
  • Lavery, Andrew

    Registered addresses and corresponding companies
    • icon of address The Woolyard, 54 Bermondsey St, London, SE1 3UD, United Kingdom

      IIF 55
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 56
  • Lavery, Andrew Charles
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 57
  • Lavery, Andrew Charles
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 58
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 59 IIF 60
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 61 IIF 62
    • icon of address Forest Side Cottage, Boundary Road, Farnham, Surrey, GU10 4EP

      IIF 63 IIF 64
    • icon of address 17, Grosvenor Gardens, London, SW1W 0BD

      IIF 65
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 66 IIF 67 IIF 68
    • icon of address Estate Office, King's Road, Marazion, Cornwall, TR17 0EL

      IIF 71
  • Lavery, Andrew Charles
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Side Cottage, Boundary Road, Farnham, Surrey, GU10 4EP

      IIF 72
  • Lavery, Andrew Charles
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, United Kingdom

      IIF 73
  • Lavery, Andrew Charles
    British chief financial officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Andrew Charles
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 81
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 82
  • Lavery, Andrew Charles
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Andrew Charles
    British director and company secretary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ

      IIF 128
  • Lavery, Andrew Charles
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Way, London Luton, Airport, Luton, Bedfordshire, LU2 9NU

      IIF 129 IIF 130
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 131
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 132 IIF 133
  • Lavery, Andrew Charles
    British non executive director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 134
  • Lavery, Andrew Charles
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Andrew Charles
    British senior manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Side Cottage, Boundary Road, Farnham, Surrey, GU10 4EP

      IIF 137
  • Lavery, Andrew Charles, Mr.
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 138
  • Lavery, Andrew Charles
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Edensor, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 139
    • icon of address Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 140
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 141
  • Mr Andrew Charles Lavery
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Edensor, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 142
    • icon of address Forestside Cottage, Boundary Road, Rowledge, Farnham, Surrey, GU10 4EP

      IIF 143
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address Forestside Cottage, Boundary, Road, Rowledge, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    409 GBP2021-03-31
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-09-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Forestside Cottage, Boundary, Road, Rowledge, Farnham, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    439,656 GBP2024-03-31
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 64 - Director → ME
    icon of calendar 2006-06-14 ~ now
    IIF 27 - Secretary → ME
  • 4
    MYCAUSEWAY.COM LIMITED - 2001-11-12
    icon of address 154 Hough Side Road, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,523 GBP2024-03-31
    Officer
    icon of calendar 2002-11-30 ~ now
    IIF 63 - Director → ME
    icon of calendar 2002-11-30 ~ now
    IIF 54 - Secretary → ME
  • 5
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2008-12-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    SHELFCO (NO.1738) LIMITED - 2002-03-12
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    SHELFCO (1676) LIMITED - 1999-08-04
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    IDEASTAP LIMITED - 2008-11-12
    icon of address Woolyard, 54 Bermondsey Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2008-09-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    BANCROFT WINES LIMITED - 2010-03-04
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2004-08-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    GODOLPHIN COMPANY LIMITED(THE) - 2015-12-16
    icon of address Estate Office, King's Road, Marazion, Cornwall
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,415,985 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 71 - Director → ME
  • 11
    R.B.COMPANY SIXTY LIMITED - 1988-01-22
    icon of address 17 Grosvenor Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,598,986 GBP2025-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 65 - Director → ME
  • 12
    THE B4 PARTNERSHIP LIMITED - 2008-01-16
    icon of address Forestside Cottage Boundary Rd, Rowledge, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    49,835 GBP2024-03-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 25 - Secretary → ME
  • 13
    icon of address Estate Office, Edensor, Bakewell, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address Forestside Cottage Boundary Road, Rowledge, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 73
  • 1
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2013-11-04
    IIF 23 - Secretary → ME
  • 2
    FIRESHIFT LIMITED - 1986-05-21
    A D M (HOLDINGS) LIMITED - 1995-03-17
    AVON DIRECT PUBLISHING SERVICES LIMITED - 1993-06-09
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 107 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 30 - Secretary → ME
  • 3
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2013-11-28
    IIF 22 - Secretary → ME
  • 4
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,539 GBP2024-03-31
    Officer
    icon of calendar 2007-04-21 ~ 2016-09-01
    IIF 103 - Director → ME
  • 5
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    icon of calendar 2009-07-16 ~ 2013-11-28
    IIF 66 - Director → ME
  • 6
    H&H BANCROFT LIMITED - 2002-07-08
    H&H BANCROFT WINES LIMITED - 2010-03-04
    SHELFCO (NO.1740) LIMITED - 1999-12-02
    D H WINES LIMITED - 2000-05-03
    icon of address 108 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    763,227 GBP2024-09-30
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 116 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 45 - Secretary → ME
  • 7
    AIRWAYS PENSION FUND TRUSTEES LIMITED - 1986-01-21
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (23 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2001-02-28 ~ 2002-05-31
    IIF 137 - Director → ME
  • 8
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,997 GBP2024-03-30
    Officer
    icon of calendar 2005-08-01 ~ 2013-11-28
    IIF 112 - Director → ME
    icon of calendar 2006-03-13 ~ 2014-03-14
    IIF 33 - Secretary → ME
  • 9
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,571,322 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-09-05
    IIF 86 - Director → ME
  • 10
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    531,583 GBP2023-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2025-09-18
    IIF 92 - Director → ME
    icon of calendar 2023-08-14 ~ 2025-09-05
    IIF 9 - Secretary → ME
  • 11
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    889,709 GBP2024-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2025-09-05
    IIF 89 - Director → ME
  • 12
    HOPEBEAM LIMITED - 1986-09-25
    CHATSWORTH FOOD LIMITED - 2017-01-09
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,902,756 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2025-08-22
    IIF 97 - Director → ME
    icon of calendar 2017-11-24 ~ 2025-08-22
    IIF 3 - Secretary → ME
  • 13
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,594 GBP2024-03-31
    Officer
    icon of calendar 2023-10-25 ~ 2025-08-22
    IIF 88 - Director → ME
    icon of calendar 2023-10-25 ~ 2025-08-22
    IIF 8 - Secretary → ME
  • 14
    CANDLEGLEN LIMITED - 1983-08-19
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    271,273 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2025-08-22
    IIF 79 - Director → ME
    icon of calendar 2018-09-20 ~ 2025-08-22
    IIF 14 - Secretary → ME
  • 15
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2025-08-22
    IIF 77 - Director → ME
    icon of calendar 2015-09-30 ~ 2025-08-22
    IIF 4 - Secretary → ME
  • 16
    CHATSWORTH HOUSE TRUST LIMITED - 1982-10-06
    icon of address Estate Office, Edensor, Bakewell, Derbyshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2025-06-30
    IIF 7 - Secretary → ME
  • 17
    SHELFCO (NO.1768) LIMITED - 1999-12-13
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 125 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 50 - Secretary → ME
  • 18
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    24,486,839 GBP2024-03-31
    Officer
    icon of calendar 2019-06-19 ~ 2025-08-22
    IIF 91 - Director → ME
  • 19
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    688,949 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2025-08-22
    IIF 94 - Director → ME
  • 20
    DEVONSHIRE ARMS (BOLTON ABBEY) LIMITED - 2017-05-10
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,533,260 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2025-08-22
    IIF 81 - Director → ME
    icon of calendar 2017-05-09 ~ 2025-08-05
    IIF 1 - Secretary → ME
  • 21
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2025-08-22
    IIF 84 - Director → ME
  • 22
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2025-08-26
    IIF 87 - Director → ME
  • 23
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2025-08-22
    IIF 90 - Director → ME
  • 24
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2025-08-22
    IIF 74 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-01-20
    IIF 93 - Director → ME
  • 25
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-08-22
    IIF 83 - Director → ME
  • 26
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ 2025-08-22
    IIF 138 - Director → ME
  • 27
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,856 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2025-08-22
    IIF 95 - Director → ME
  • 28
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,384 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2025-08-22
    IIF 85 - Director → ME
  • 29
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,930 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2025-08-22
    IIF 62 - Director → ME
    icon of calendar 2019-01-30 ~ 2025-08-22
    IIF 16 - Secretary → ME
  • 30
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,543 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2025-08-22
    IIF 60 - Director → ME
  • 31
    icon of address The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,278 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2025-08-22
    IIF 76 - Director → ME
    icon of calendar 2018-10-23 ~ 2025-08-22
    IIF 11 - Secretary → ME
  • 32
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,232 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2025-08-22
    IIF 59 - Director → ME
  • 33
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,263 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2025-08-22
    IIF 131 - Director → ME
    icon of calendar 2018-10-11 ~ 2025-08-22
    IIF 19 - Secretary → ME
  • 34
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,161 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ 2025-08-22
    IIF 58 - Director → ME
  • 35
    icon of address The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    761,012 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2025-08-22
    IIF 96 - Director → ME
    icon of calendar 2019-01-30 ~ 2025-08-22
    IIF 13 - Secretary → ME
  • 36
    icon of address The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    597,599 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2025-08-22
    IIF 75 - Director → ME
    icon of calendar 2018-10-23 ~ 2025-08-22
    IIF 10 - Secretary → ME
  • 37
    icon of address The Estate Office Edensor, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    -861,145 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-12-07 ~ 2025-08-22
    IIF 139 - Director → ME
    icon of calendar 2016-12-07 ~ 2025-08-22
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2023-12-20
    IIF 142 - Has significant influence or control OE
  • 38
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    956,217 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2025-08-22
    IIF 128 - Director → ME
    icon of calendar 2016-07-01 ~ 2025-08-22
    IIF 15 - Secretary → ME
  • 39
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,146,983 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2025-08-22
    IIF 80 - Director → ME
    icon of calendar 2015-09-01 ~ 2025-08-22
    IIF 5 - Secretary → ME
  • 40
    icon of address The Woolyard, 54 Bermondsey St, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    546,950 GBP2016-03-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-11-28
    IIF 111 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-11-28
    IIF 55 - Secretary → ME
  • 41
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2015-01-02
    IIF 129 - Director → ME
  • 42
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    icon of address Unit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 113 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 44 - Secretary → ME
  • 43
    icon of address 133 -137 Scudamore Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2008-11-27 ~ 2013-11-28
    IIF 117 - Director → ME
    icon of calendar 2008-11-27 ~ 2013-11-28
    IIF 35 - Secretary → ME
  • 44
    icon of address The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2025-07-29
    IIF 73 - Director → ME
    icon of calendar 2018-04-30 ~ 2025-07-29
    IIF 12 - Secretary → ME
  • 45
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-25 ~ 2015-01-02
    IIF 132 - Director → ME
  • 46
    RENCOURT FASHIONS LIMITED - 1991-03-01
    MONARCH AIRCRAFT LEASING LIMITED - 2011-05-18
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2015-01-02
    IIF 133 - Director → ME
  • 47
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2015-01-02
    IIF 130 - Director → ME
  • 48
    SHELFCO (NO.1903) LIMITED - 2001-10-11
    icon of address 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 99 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 24 - Secretary → ME
  • 49
    SHELFCO (NO.1685) LIMITED - 1999-08-04
    OPUS TRUST LIMITED - 2000-05-03
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 114 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 48 - Secretary → ME
  • 50
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2013-11-28
    IIF 123 - Director → ME
  • 51
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2013-11-28
    IIF 126 - Director → ME
  • 52
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2013-11-28
    IIF 124 - Director → ME
  • 53
    OPUS 104 LIMITED - 2007-09-19
    icon of address 37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2013-11-28
    IIF 82 - Director → ME
    icon of calendar 2006-01-05 ~ 2013-11-28
    IIF 49 - Secretary → ME
  • 54
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2013-11-28
    IIF 141 - Director → ME
    icon of calendar 2008-07-01 ~ 2013-11-28
    IIF 21 - Secretary → ME
  • 55
    icon of address Woolyard, 54 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2013-11-28
    IIF 57 - LLP Designated Member → ME
  • 56
    OCTAGON PRINT SERVICES LIMITED - 2009-01-28
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,751 GBP2016-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2013-11-28
    IIF 119 - Director → ME
    icon of calendar 2007-04-23 ~ 2013-11-28
    IIF 36 - Secretary → ME
  • 57
    SHELFCO (NO.1770) LIMITED - 2006-05-15
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2013-12-19
    IIF 67 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-12-19
    IIF 37 - Secretary → ME
  • 58
    OPUS 103 LIMITED - 2007-02-27
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2013-11-28
    IIF 68 - Director → ME
    icon of calendar 2006-01-05 ~ 2013-11-28
    IIF 43 - Secretary → ME
  • 59
    531 BATTERSEA PARK ROAD LIMITED - 2014-06-05
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -83,006 GBP2016-03-31
    Officer
    icon of calendar 2010-07-08 ~ 2013-11-28
    IIF 136 - Director → ME
    icon of calendar 2011-07-26 ~ 2013-11-28
    IIF 56 - Secretary → ME
  • 60
    icon of address Woolyard, Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2013-11-28
    IIF 127 - Director → ME
    icon of calendar 2007-05-17 ~ 2013-11-28
    IIF 51 - Secretary → ME
  • 61
    OPUS PORTFOLIO LIMITED - 2004-10-22
    SHELFCO (NO.1684) LIMITED - 1999-08-04
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 134 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 34 - Secretary → ME
  • 62
    OPUS VENTURE CAPITAL LIMITED - 2000-05-08
    SHELFCO (NO.1707) LIMITED - 1999-08-04
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,138 GBP2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2003-11-28
    IIF 70 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 41 - Secretary → ME
  • 63
    OPUS DIRECT MARKETING LIMITED - 2001-11-09
    SHELFCO (NO.1739) LIMITED - 2000-05-12
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2014-03-14
    IIF 106 - Director → ME
    icon of calendar 2002-07-01 ~ 2014-03-14
    IIF 28 - Secretary → ME
  • 64
    A D M S MAILING CENTRE LIMITED - 2002-02-20
    FOREST FRIENDS LIMITED - 1993-05-27
    ADM FULFILMENT LIMITED - 2005-05-12
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 108 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 29 - Secretary → ME
  • 65
    FINISHAWARD LIMITED - 1995-01-06
    MIDLAND MAILING CENTRE LIMITED - 2002-02-20
    MIDLANDS MAILING CENTRE LIMITED - 1995-03-20
    ADM MAILING LIMITED - 2005-05-12
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 109 - Director → ME
    icon of calendar 2002-07-01 ~ 2013-11-28
    IIF 31 - Secretary → ME
  • 66
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,854,625 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2025-08-22
    IIF 78 - Director → ME
    icon of calendar 2015-09-01 ~ 2025-08-22
    IIF 6 - Secretary → ME
  • 67
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-08-14
    IIF 102 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-08-14
    IIF 52 - Secretary → ME
  • 68
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2008-08-11
    IIF 100 - Director → ME
    icon of calendar 2010-02-17 ~ 2013-11-28
    IIF 135 - Director → ME
    icon of calendar 2005-08-10 ~ 2005-09-02
    IIF 101 - Director → ME
  • 69
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -468,034 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2013-11-28
    IIF 69 - Director → ME
    icon of calendar 2009-03-20 ~ 2013-11-28
    IIF 46 - Secretary → ME
  • 70
    icon of address 8 Holyrood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2012-12-06
    IIF 110 - Director → ME
  • 71
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -16,010 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2025-08-22
    IIF 61 - Director → ME
    icon of calendar 2018-10-11 ~ 2025-08-22
    IIF 18 - Secretary → ME
  • 72
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -178,329 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ 2025-08-22
    IIF 98 - Director → ME
    icon of calendar 2016-05-19 ~ 2025-08-22
    IIF 17 - Secretary → ME
  • 73
    TIA SYSTEMS LIMITED - 2007-12-20
    SHELFCO (NO.1771) LIMITED - 2005-02-18
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,532 GBP2015-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-04-25
    IIF 104 - Director → ME
    icon of calendar 2002-07-01 ~ 2005-04-25
    IIF 53 - Secretary → 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.