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

Wood, Andrew

    Related profiles found in government register
  • Wood, Andrew
    British - born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 1
    • Kittlestane, Links Road, Longniddry, EH32 0NJ, Scotland

      IIF 2
  • Wood, Andrew
    British developer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 3
  • Wood, Andrew
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 4
    • Office 2, Unit 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 5
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 6 IIF 7
  • Wood, Andrew
    British joiner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Cornwall Street, Openshaw, Manchester, M11 2PS

      IIF 8
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 9
  • Wood, Andrew
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Station, House, Midland Drive, Sutton Coldfield, West Midlands, B65 0PF

      IIF 10
  • Wood, Andrew
    British farmer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Lumbreck House Farm, Prospect Road, Toll Bar, Doncaster, DN5 0QP, England

      IIF 11
  • Wood, Andrew Paul
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 12
    • Merchant Chambers, 427-4312 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 13
  • Mr Andrew Wood
    British born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 213, St. Vincent Street, Glasgow, G2 5QY, Scotland

      IIF 14
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 15
  • Wood, Andrew
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 16
  • Wood, Andrew
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162e, Ormskirk Road, Upholland, Wigan, Lancs, WN8 0AB, United Kingdom

      IIF 17
    • 4 School Lane, Roby Mill, Wigan, WN8 0QR, United Kingdom

      IIF 18
  • Wood, Andrew
    British joiner born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gratton Place, Skelmersdale, Lancashire, WN8 9UE, England

      IIF 19
  • Wood, Andrew Thomas
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 20
    • Edwards Veeder (uk) Llp, Block E Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE

      IIF 21
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 22
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 23
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 24 IIF 25
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 26
    • Phoenix House, Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 27
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 28
  • Wood, Andrew Thomas
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Thomas
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 61/63, Queens Road, Oldham, OL8 2BA, England

      IIF 36
    • Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 37
    • Edwards Veeder (uk)llp, Block E Brunswick House, Union Street, Oldham, Lancashire, OL1 1DE

      IIF 38
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 39
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 40
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 41 IIF 42
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 43
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 44 IIF 45
  • Wood, Thomas
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Wood
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gratton Place, Gillibrands, Skelmersdale, Lancashire, WN8 9UE

      IIF 53
    • 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 54
    • Office 2, Unit 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 55
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 56 IIF 57
    • Station, House, Midland Drive, Sutton Coldfield, West Midlands, B65 0PF

      IIF 58
  • Wood, Andrew Paul
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 59
  • Wood, Andrew Paul
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Heeley, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 60
  • Andrew Wood
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA

      IIF 61
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 62
  • Mr Andrew Wood
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Lumbreck House Farm, Prospect Road, Toll Bar, Doncaster, DN5 0QP, England

      IIF 63
  • Wood, Andrew Thomas

    Registered addresses and corresponding companies
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 64
  • Mr Andrew Paul Wood
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 65
    • 427-431, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 66
    • Brooks Bank House, Brooks Bank Farm, Oaks Lane, Sheffield, S36 4GR, England

      IIF 67
  • Wood, Andrew Thomas
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 68
  • Mr Andrew Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S24HJ, United Kingdom

      IIF 69
  • Mr Thomas Wood
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 70
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA

      IIF 71
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 72
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 73 IIF 74 IIF 75
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 79
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 80
  • Mr Andrew Thomas Wood
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Wood
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 School Lane, Roby Mill, Wigan, WN8 0QR, United Kingdom

      IIF 89
  • Mr Andrew Paul Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431 City Road, Heeley, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 90
    • 427-431, London Road, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 91
  • Mr Andrew Thomas Wood
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    427-431 London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,554 GBP2024-02-28
    Officer
    2015-02-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    427-431 London Road, Heeley, Sheffield, S Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 3
    Block E Brunswick Square, Union Street, Oldham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 20 - director → ME
    IIF 37 - director → ME
  • 4
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    23,582 GBP2024-02-29
    Officer
    2023-02-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    52 Cornwall Street, Openshaw, Manchester
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,091 GBP2024-05-31
    Officer
    2019-10-04 ~ now
    IIF 8 - director → ME
  • 6
    Lumbreck House Farm Prospect Road, Toll Bar, Doncaster, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -19 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    THE SICILIAN LEMON TEA COMPANY LTD - 2024-10-15
    427-431 London Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (4 parents)
    Officer
    2024-04-12 ~ now
    IIF 3 - director → ME
  • 10
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,760 GBP2016-03-31
    Officer
    2013-07-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 23 - director → ME
    IIF 40 - director → ME
  • 12
    427-431 London Road, Heeley, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    Phoenix House, Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,373,110 GBP2023-06-30
    Officer
    2016-11-02 ~ now
    IIF 35 - director → ME
    2017-05-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 62 - Has significant influence or controlOE
  • 14
    Phoenix House, Huddersfield Road, Stalybridge, England
    Corporate (5 parents)
    Equity (Company account)
    -11,519 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 44 - director → ME
  • 15
    213 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,826 GBP2020-12-31
    Officer
    2016-11-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (4 parents)
    Officer
    2023-07-27 ~ now
    IIF 7 - director → ME
  • 17
    Unit 6 Office 7, White Street Pemberton, Wigan, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 17 - director → ME
  • 18
    Office 2, Unit 9 Gratton Place, Skelmersdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    829,628 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 5 - director → ME
  • 19
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,469,065 GBP2023-06-30
    Officer
    2012-07-11 ~ now
    IIF 25 - director → ME
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Has significant influence or controlOE
  • 20
    2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-02-28
    Officer
    2020-02-13 ~ now
    IIF 22 - director → ME
    IIF 39 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    Phoenix House, 2 Huddersfield Road, Stalybridge, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,560 GBP2020-06-30
    Officer
    2015-02-11 ~ dissolved
    IIF 26 - director → ME
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 88 - Has significant influence or controlOE
  • 22
    427-431 London Road, Heeley, Sheffield, S Yorks, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 24
    DOGS DINNER S36 LTD - 2021-11-19
    427-431 London Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    UPHOLLAND PROPERTY SERVICES LTD - 2015-07-02
    9 Gratton Place, Gillibrands, Skelmersdale, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,797,532 GBP2024-05-31
    Officer
    2007-05-23 ~ now
    IIF 19 - director → ME
  • 26
    9 Gratton Place, Skelmersdale, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,841,859 GBP2023-08-31
    Officer
    2018-08-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    2 Huddersfield Road, Stalybridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,455 GBP2023-06-30
    Officer
    2021-11-18 ~ now
    IIF 29 - director → ME
    IIF 46 - director → ME
  • 28
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,932 GBP2024-06-30
    Officer
    2022-12-22 ~ now
    IIF 68 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 34 - director → ME
    IIF 47 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - 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
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    WOOD CHILDCARE LTD - 2019-12-19
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,267 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,765 GBP2023-06-30
    Officer
    2021-09-07 ~ now
    IIF 31 - director → ME
    IIF 49 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 32
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,807 GBP2023-06-30
    Officer
    2020-03-04 ~ now
    IIF 24 - director → ME
    IIF 42 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 33
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 32 - director → ME
    IIF 51 - director → ME
  • 35
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557,252 GBP2023-06-30
    Officer
    2019-08-12 ~ now
    IIF 33 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    2023-08-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 36
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    57,623 GBP2020-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    C/o Edwards Veeder (uk) Limited, Block E Brunswick Square, Union Street, Oldham
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 21 - director → ME
    IIF 38 - director → ME
Ceased 4
  • 1
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,294,485 GBP2024-06-30
    Officer
    2012-06-07 ~ 2019-12-19
    IIF 27 - director → ME
    2003-04-03 ~ 2019-12-19
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Office 2, Unit 9 Gratton Place, Skelmersdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    829,628 GBP2023-11-30
    Person with significant control
    2016-11-02 ~ 2022-10-09
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,646 GBP2024-03-31
    Officer
    2018-10-02 ~ 2019-08-30
    IIF 28 - director → ME
    2018-10-03 ~ 2019-08-30
    IIF 36 - director → ME
    2018-10-03 ~ 2019-08-30
    IIF 64 - secretary → ME
  • 4
    UPHOLLAND PROPERTY SERVICES LTD - 2015-07-02
    9 Gratton Place, Gillibrands, Skelmersdale, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,797,532 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.