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 Smith

    Related profiles found in government register
  • Mr Andrew Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

      IIF 1
  • Mr Andrew Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 2
  • Mr Andrew Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Omega Court, 350, Cemetery Road, Sheffield, S11 8FT, England

      IIF 3
  • Mr Andrew James Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 4
  • Mr Andrew John Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 30, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 5
    • Valmont House, Valmont Road, Nottingham, NG5 1GA, England

      IIF 6
  • Mr Andrew John Smith
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 7
  • Mr Andrew James Burns
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 8
    • 2, Hardwicke Mews, London, WC1X 9AE, England

      IIF 9
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 10
  • Smith, Andrew James
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Honeysuckle, 1 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 11
  • Smith, Andrew James
    British retired born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 12
  • Andrew Sarel Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 13
  • Burns, Andrew James
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 14
  • Burns, Andrew James
    British chief operating officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Horselers, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 9UH, England

      IIF 15
  • Burns, Andrew James
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 16
    • Unit E1, Trident Business Park, Daten Avenue, Warrington, Cheshire, WA3 6BX, United Kingdom

      IIF 17
  • Mr Andrew John Smith
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 18
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 19
  • Smith, Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 59 Islebridge Road, Outwell, Wisbech, Cambridgeshire, PE14 8RB

      IIF 20
  • Smith, Andrew John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 21
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH, United Kingdom

      IIF 22
    • 4, The Nurseries, Tytherington, Wotton-under-edge, GL12 8QP, United Kingdom

      IIF 23
  • Smith, Andrew John
    British management consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 24
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 25
  • Burns, Andrew
    British television executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 23-24 Great James Street, London, WC1N 3ES

      IIF 26
  • Jones, Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Montepellier Dive, Cheltenham, GL50 1TA, England

      IIF 27
    • 8 Orsman Road, 8 Orsman Road, Unit 2, London, N1 5QJ, England

      IIF 28
  • Jones, Andrew
    British clergyman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Forest Road, London, E8 3BL

      IIF 29
  • Jones, Andrew
    British minister of religion born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • St John's Church, Pitfield Street, London, N1 6NP, United Kingdom

      IIF 30
  • Mr Andrew James Burns
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 31
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 32 IIF 33 IIF 34
  • Smith, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 35
    • 18 Town Street, Gildersome, Morley, Leeds, Yorkshire, LS27 7AA, England

      IIF 36
  • Smith, Andrew John
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65 Luncies Road, Basildon, Essex, SS14 1SB

      IIF 37
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Crossland Road, Bestwood, Nottingham, NG5 5UP

      IIF 38
  • Smith, Andrew Michael
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 39
  • Burns, Andrew James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 40 IIF 41
  • Burns, Andrew James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 42
  • Jones, Andrew
    British business man born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 43
  • Jones, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stand Park Road, Childwall, Liverpool, Merseyside, L16 9JL, United Kingdom

      IIF 44
  • Jones, Andrew
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 45
  • Jones, Andrew
    British self employed born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Croft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 46
  • Mr Andrew Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 48
    • 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 49
  • Mr Andrew Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 50
  • Smith, Andrew
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 94, Crowder Avenue, Sheffield, S5 7QL, United Kingdom

      IIF 51
  • Mr Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 52
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 53
    • Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, WA2 0YP, United Kingdom

      IIF 54
  • Mr Andrew Smith
    English born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 55
  • Smith, Andrew John
    British engineer born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Grant Street, Inverness, IV3 8BL, Scotland

      IIF 56
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mr Andrew James Burns
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 58
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Smith, Andrew John
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, G77 5NQ, Scotland

      IIF 61
    • Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 62
    • Castlehill House, Humbie Road, Easglesham, Glasgow, G76 0PT, Scotland

      IIF 63
  • Smith, Andrew John
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlehill House, Castlehill House, Humbie Road, Eaglesham, G77 0PT, Scotland

      IIF 64
    • Skerrols House, Bridgend, Isle Of Islay, PA44 7PF, Scotland

      IIF 65
    • 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 66
  • Smith, Andrew John
    British general manager born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlehill Farm, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 67
  • Smith, Andrew John
    British sales director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 68
  • Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 69
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 70
  • Burns, Andrew James
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 71
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 72 IIF 73
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 74
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 75
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 76
    • C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 77
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Mr Andrew John Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr John Andrew Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Smith, Andrew John
    British computer consultant born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Vine Cottage, The Street, Alveston, Bristol, BS35 3SX

      IIF 82
  • Smith, Andrew John
    British senior manager born in May 1964

    Registered addresses and corresponding companies
    • The Granary, Bromsgrove Road, Clent, Worcestershire, DY9 9QB

      IIF 83 IIF 84
  • Mr Andrew Sarel Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 85
  • Smith, Andrew
    British bank official born in July 1967

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director of operations born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 100
  • Mr Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 101
  • Smith, Andrew
    British salesman born in April 1960

    Registered addresses and corresponding companies
    • 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 102
  • Smith, Andrew
    British bank manager born in June 1967

    Registered addresses and corresponding companies
    • The Hawthorns, Les Cherfs, La Ruette Des Cornei, Castel, Guernsey, Channel Islands, GY5 7HG

      IIF 103
  • Smith, Andrew David
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 104
  • Smith, Andrew David
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, Horseshoe Park, Pangbourne, RG8 7JW, United Kingdom

      IIF 105
  • Smith, Andrew David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 106
    • Prol Legal, 8 Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 107
  • Smith, Andrew David
    British directors born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28, Saffron Court, Southfileds Industrial Estate Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 108
  • Smith, Andrew David
    British financial contractor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 109
  • Smith, Andrew David
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bishopsgate, London, EC2M 3XD

      IIF 110
  • Smith, Andrew David
    British uk mlro born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Street, Southall, UB1 3DB, England

      IIF 111
  • Smith, Andrew James
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 112
  • Smith, Andrew James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 113
  • Smith, Andrew James
    British financial director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 114
  • Smith, Andrew James
    British manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 115
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 128
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 130
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 131
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 132
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 133
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 134
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 135
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 136 IIF 137
    • 5th Floor No 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 138
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 139
  • Jones, Andrew
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 140
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • Mr Andrew James Burns
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 142
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 143
  • Smith, Andrew John
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 144
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 145
  • Smith, Andrew John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 146
  • Smith, Andrew John
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
  • Smith, Andrew John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Michael
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 169
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 170
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 72, Meridian Place, London, E14 9FF, United Kingdom

      IIF 171
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
  • Burns, Andrew James
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 174
    • Richmond House, Whitemans Green, Cuckfield, Haywards Heath, West Sussex, RH17 5BX, England

      IIF 175
  • Burns, Andrew James
    British air cargo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 176
  • Burns, Andrew James
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, England

      IIF 177
  • Burns, Andrew James
    British cargo consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Longmoor Drive, Liphook, Hampshire, Hampshire, GU30 7XA, United Kingdom

      IIF 178
  • Burns, Andrew James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, England

      IIF 179
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 180
  • Burns, Andrew James
    British freight forwarder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 181
  • Burns, Andrew James
    British logistics consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 182
  • Burns, Andrew James
    British logistics manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 183
  • Burns, Andrew James
    British sales consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 184
  • Burns, Andrew James
    British self employed born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 185
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 186
  • Smith, Andrew
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 187
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 188
    • 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 189
  • Smith, Andrew
    British architect born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 190
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 191
  • Smith, Andrew
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, Cheshire, WA2 0YP, United Kingdom

      IIF 192
  • Smith, Andrew
    British company director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 193
    • 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 194
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 195
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 196
  • Smith, Andrew
    English born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 197
  • Smith, Andrew John
    born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Andrew
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine Cottage, The Street, Alveston, BS35 3SX

      IIF 201
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 202
  • Smith, Andrew Sarel

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 203
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 204 IIF 205
  • Murray, James Andrew Oliver
    British cafe proprietor born in January 1956

    Registered addresses and corresponding companies
    • 33a Griffin Close, Shepshed, Loughborough, Leicestershire, LE12 9QQ

      IIF 206
  • Mr Andrew James
    United Kingdom born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
  • Smith, Andrew John

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA

      IIF 208
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 209
    • 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 210
  • Smith, Andrew Howard, Mr.
    English,british

    Registered addresses and corresponding companies
    • Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 211
    • Courtlands, Churchstoke, Montgomeryshire, Powys, SY15 6AH, Wales

      IIF 212
  • Burns, Andrew James

    Registered addresses and corresponding companies
    • 10, Castlewood Road, London, N16 6DW, England

      IIF 213
  • Smith, John Andrew
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
  • Smith, John Andrew
    British event manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 215
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 216
    • 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 217
    • 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 218
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 219
    • No 9, Mountain View Dr, Pecan Wood Estate, HARTEBEESPOORT, South Africa

      IIF 220
    • No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 221
  • Smith, Andrew
    South African businessman born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 222
  • Smith, Andrew
    South African director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 113 Mount Street, Bryanston, Sandton, 2190, South Africa

      IIF 223 IIF 224
    • No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 225
  • Smith, Andrew
    South African direrctor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 226
    • 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 227
  • Smith, Andrew
    South African business owner born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • Postnet Suite 50, Private Bag X855, Villieria, 0186, South Africa

      IIF 228
  • Van Der Merwe, Frederick Johannes

    Registered addresses and corresponding companies
    • 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 229
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 230
  • James, Andrew
    United Kingdom company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 231
  • Smith, Andrew Howard, Mr.
    English,british born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Priory Works, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 232
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT

      IIF 233
    • Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 234
  • Smith, Andrew Howard, Mr.
    English,british broom pusher born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 235
  • Mr Frederick Johannes Van Der Merwe
    South African born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 236
  • Van Der Merwe, Frederick Johannes
    South African company director born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 237
    • 818, Dennyssen Avenue, Suiderberg, Pretoria, South Africa, South Africa

      IIF 238
child relation
Offspring entities and appointments
Active 89
  • 1
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-22 ~ dissolved
    IIF 44 - Director → ME
  • 2
    132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    ADVANTAGE DS LIMITED - 2016-08-16
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    2024-11-21 ~ now
    IIF 39 - Director → ME
  • 6
    4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 182 - Director → ME
  • 7
    Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    2013-11-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    2017-04-03 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    2002-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    C/o, 14 Grant Street, Inverness
    Dissolved Corporate (7 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 56 - Director → ME
  • 12
    27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 124 - Secretary → ME
  • 14
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 137 - Director → ME
    2011-05-11 ~ dissolved
    IIF 205 - Secretary → ME
  • 15
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 136 - Director → ME
    2011-05-12 ~ dissolved
    IIF 204 - Secretary → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    2007-07-03 ~ dissolved
    IIF 117 - Secretary → ME
  • 19
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 185 - Director → ME
  • 20
    NEXIS LOGISTICS LTD - 2013-02-12
    Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    2011-12-08 ~ dissolved
    IIF 183 - Director → ME
  • 21
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,068 GBP2024-12-31
    Officer
    2013-06-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    CONSORT 100 LTD - 2016-05-18
    Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 63 - Director → ME
  • 23
    Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    2016-10-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,255 GBP2024-12-31
    Officer
    2003-10-28 ~ now
    IIF 126 - Secretary → ME
  • 25
    Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 222 - Director → ME
    2015-02-09 ~ dissolved
    IIF 216 - Secretary → ME
  • 26
    2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    2015-09-29 ~ now
    IIF 210 - Secretary → ME
  • 27
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 29
    M C L Group Ltd, 6 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 191 - Director → ME
  • 30
    LANCASTER SHELF 39 LIMITED - 2001-01-22
    2 Maggie's Wood Loan, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    2001-06-08 ~ dissolved
    IIF 68 - Director → ME
  • 31
    22 Horselers, Nash Mills, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,451 GBP2018-05-31
    Officer
    2010-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 32
    M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 33
    5 Floor 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 226 - Director → ME
    2019-01-16 ~ dissolved
    IIF 217 - Secretary → ME
  • 34
    6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 227 - Director → ME
    2019-01-16 ~ dissolved
    IIF 218 - Secretary → ME
  • 35
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 36
    Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 228 - Director → ME
  • 37
    4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 38
    18 Town Street Gildersome, Morley, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 36 - Director → ME
  • 39
    5sf Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2004-08-15 ~ dissolved
    IIF 176 - Director → ME
  • 40
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 225 - Director → ME
    2010-11-19 ~ dissolved
    IIF 221 - Secretary → ME
  • 41
    5th Floor No 6 St Andrew, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 138 - Director → ME
  • 42
    85 Bamford Rd, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 43
    4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 44
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 127 - Secretary → ME
  • 45
    17 Torridon Gardens, Newton Mearns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    2019-06-15 ~ now
    IIF 61 - Director → ME
  • 46
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    2015-11-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 47
    KWANDA EXPRESS LTD - 2015-02-13
    Hch House Horton Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 180 - Director → ME
  • 48
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 49
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 50
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 107 - Director → ME
  • 51
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,991 GBP2023-11-30
    Officer
    2013-11-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 54
    M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 55
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 224 - Director → ME
  • 56
    5t Floor 6 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 57
    124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,656 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 58
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    26,185 GBP2024-12-29
    Officer
    2007-01-08 ~ now
    IIF 116 - Secretary → ME
  • 60
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 38 - Director → ME
    2007-06-06 ~ dissolved
    IIF 119 - Secretary → ME
  • 61
    8 Crossland Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 123 - Secretary → ME
  • 62
    2 Valmont Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,494 GBP2023-07-31
    Officer
    2013-11-05 ~ dissolved
    IIF 145 - Director → ME
    2013-11-05 ~ dissolved
    IIF 209 - Secretary → ME
  • 63
    2 Valmont Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,293 GBP2023-07-31
    Officer
    2016-10-20 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    OAKVILLE MARKETING LIMITED - 2018-10-31
    Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,153 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 65
    304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Person with significant control
    2022-03-22 ~ now
    IIF 80 - Has significant influence or controlOE
  • 66
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,964 GBP2023-10-31
    Officer
    2018-05-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    GREEN-GEN POWER LTD - 2019-06-06
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    LAYVARES LIMITED - 1979-12-31
    C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    60 GBP2016-04-30
    Officer
    2002-08-20 ~ dissolved
    IIF 114 - Director → ME
  • 69
    C/o Westcas D2 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,458 GBP2015-08-31
    Officer
    2012-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 70
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 173 - Director → ME
  • 71
    5th Floor, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 223 - Director → ME
  • 72
    ROYCE ASSET MANGEMENT LTD - 2015-04-25
    BHF ASSOCIATES LTD - 2015-03-18
    116 South Lane, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-07-31
    Officer
    2014-08-22 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 73
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    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
  • 74
    CARGO 247 LTD - 2019-08-13
    Richmond House Whitemans Green, Cuckfield, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,765 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 175 - Director → ME
  • 75
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-11 ~ now
    IIF 233 - Director → ME
    1995-12-09 ~ now
    IIF 211 - Secretary → ME
  • 76
    66 Priory Works, Moseley Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-09 ~ now
    IIF 232 - Director → ME
  • 77
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (2 parents)
    Officer
    2003-11-19 ~ now
    IIF 234 - Director → ME
  • 78
    Valmont House, Valmont Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    970 GBP2024-07-31
    Officer
    2001-03-16 ~ now
    IIF 144 - Director → ME
    2001-03-16 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    The Old Fire Station Station Road, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,827 GBP2024-07-31
    Officer
    2002-05-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    Priory Works, 66 Moseley Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-10-12 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 81
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 172 - Director → ME
    2011-05-05 ~ dissolved
    IIF 203 - Secretary → ME
  • 82
    GEMINI (THE JOCKEY INN) LIMITED - 2024-04-26
    The Jockey Inn Baughton, Earls Croome, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-03-31
    Officer
    2024-03-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 83
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    2018-09-11 ~ now
    IIF 28 - Director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 85
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 188 - Director → ME
    2025-05-14 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Has significant influence or controlOE
  • 86
    11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 87
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2016-02-02 ~ dissolved
    IIF 237 - Director → ME
    2016-02-02 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 88
    J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    2006-06-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    Company number 07196963
    Non-active corporate
    Officer
    2010-03-19 ~ now
    IIF 190 - Director → ME
Ceased 76
  • 1
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 93 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 164 - Director → ME
  • 2
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate
    Officer
    2008-03-25 ~ 2012-04-18
    IIF 122 - Secretary → ME
  • 3
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 165 - Director → ME
  • 4
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 158 - Director → ME
  • 5
    1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    2008-06-17 ~ 2009-12-17
    IIF 83 - Director → ME
  • 6
    LENDING SCREEN LIMITED - 2020-09-30
    C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    2019-02-11 ~ 2019-10-25
    IIF 106 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ 2012-01-01
    IIF 45 - Director → ME
  • 8
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 155 - Director → ME
  • 9
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 150 - Director → ME
  • 10
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 168 - Director → ME
  • 11
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 151 - Director → ME
  • 12
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 153 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 95 - Director → ME
  • 13
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 162 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 97 - Director → ME
  • 14
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 98 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 149 - Director → ME
  • 15
    40 William Dunbar House, Albert Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-08-01
    IIF 178 - Director → ME
  • 16
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    2004-04-06 ~ 2009-04-05
    IIF 198 - LLP Member → ME
    2009-04-05 ~ 2013-07-01
    IIF 201 - LLP Member → ME
  • 17
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-05 ~ 2013-07-01
    IIF 199 - LLP Member → ME
    2004-04-06 ~ 2009-04-05
    IIF 200 - LLP Member → ME
  • 18
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2010-02-16 ~ 2010-06-04
    IIF 99 - Director → ME
  • 19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 88 - Director → ME
  • 20
    Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-27 ~ 2016-05-16
    IIF 64 - Director → ME
  • 21
    A S G MIDLANDS LIMITED - 2001-02-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 159 - Director → ME
  • 22
    99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-07-01
    IIF 110 - Director → ME
  • 23
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    2008-08-04 ~ 2009-04-21
    IIF 181 - Director → ME
  • 24
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2009-11-10 ~ 2009-12-31
    IIF 100 - Director → ME
  • 25
    Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2008-12-31 ~ 2010-08-06
    IIF 46 - Director → ME
  • 26
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 160 - Director → ME
  • 27
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 91 - Director → ME
  • 28
    Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    2019-01-29 ~ 2020-09-30
    IIF 148 - Director → ME
  • 29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 92 - Director → ME
  • 30
    LONGHEATH LIMITED - 1988-05-17
    Nursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-09-25 ~ 2019-03-31
    IIF 11 - Director → ME
  • 31
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    500,899 GBP2024-12-31
    Officer
    2017-10-01 ~ 2020-04-01
    IIF 111 - Director → ME
  • 32
    2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2007-12-18 ~ 2011-09-06
    IIF 118 - Secretary → ME
  • 33
    ARDENKIRK LIMITED - 2006-05-08
    4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-05-08 ~ 2011-08-30
    IIF 66 - Director → ME
  • 34
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 161 - Director → ME
  • 35
    AGHOCO 1066 LIMITED - 2012-01-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 166 - Director → ME
  • 36
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 167 - Director → ME
  • 37
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    2016-03-18 ~ 2016-10-05
    IIF 163 - Director → ME
  • 38
    ANSA GROUP LIMITED - 2011-10-21
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 154 - Director → ME
  • 39
    INHOCO 3504 LIMITED - 2011-04-12
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 156 - Director → ME
  • 40
    MICKI JAFA - 1992-12-01
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-06-17 ~ 2015-04-01
    IIF 202 - Director → ME
  • 41
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 90 - Director → ME
  • 42
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    King's Court, London Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,895 GBP2024-09-30
    Officer
    2019-09-19 ~ 2021-10-31
    IIF 109 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-06-05
    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
  • 43
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    2012-02-14 ~ 2013-06-12
    IIF 179 - Director → ME
    2012-02-14 ~ 2012-12-31
    IIF 213 - Secretary → ME
  • 44
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 87 - Director → ME
  • 45
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-01-01
    IIF 43 - Director → ME
  • 46
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 96 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 157 - Director → ME
  • 47
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 86 - Director → ME
  • 48
    Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    ~ 2005-09-01
    IIF 102 - Director → ME
    1998-12-31 ~ 2005-09-01
    IIF 143 - Secretary → ME
  • 49
    BONDCO 1097 LIMITED - 2005-04-14
    C/p Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,018,919 GBP2024-04-30
    Officer
    2013-12-16 ~ 2023-07-31
    IIF 113 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 133 - Secretary → ME
  • 50
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,273,007 GBP2024-04-30
    Officer
    2002-05-03 ~ 2023-07-31
    IIF 115 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 131 - Secretary → ME
  • 51
    St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    2009-08-01 ~ 2010-01-12
    IIF 24 - Director → ME
  • 52
    1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2008-06-17 ~ 2009-10-09
    IIF 84 - Director → ME
  • 53
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ 2019-01-15
    IIF 105 - Director → ME
  • 54
    BOLEYNBRIDGE LIMITED - 2008-03-10
    5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2013-04-08
    IIF 171 - Director → ME
  • 55
    6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2017-04-05
    Officer
    2002-11-14 ~ 2006-01-02
    IIF 206 - Director → ME
  • 56
    304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Officer
    2022-03-22 ~ 2024-02-02
    IIF 215 - Director → ME
  • 57
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 152 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 94 - Director → ME
  • 58
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-06 ~ 2011-06-01
    IIF 220 - Secretary → ME
  • 59
    10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-09-01 ~ 2003-03-24
    IIF 103 - Director → ME
  • 60
    124-128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,052 GBP2025-07-31
    Officer
    2023-07-10 ~ 2024-03-28
    IIF 12 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 89 - Director → ME
  • 62
    STEPHENS LUBRICATION LTD - 2022-10-27
    Priory Works, 66 Moseley Street, Birmingham, England
    Dissolved Corporate
    Officer
    2020-11-03 ~ 2023-10-06
    IIF 235 - Director → ME
  • 63
    C/o Morris Engineering Ltd Bell, Close Newnham Industrial Estate, Plympton, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,087,205 GBP2024-04-30
    Officer
    2005-05-01 ~ 2023-07-31
    IIF 112 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 132 - Secretary → ME
  • 64
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (2 parents)
    Officer
    1995-12-09 ~ 2012-10-31
    IIF 212 - Secretary → ME
  • 65
    DALGLEN (NO. 1091) LIMITED - 2007-06-25
    Skerrols House, Bridgend, Isle Of Islay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-20 ~ 2016-05-16
    IIF 65 - Director → ME
  • 66
    37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-01-31 ~ 2005-03-11
    IIF 82 - Director → ME
  • 67
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    205,178 GBP2025-03-31
    Officer
    2022-02-01 ~ 2025-08-12
    IIF 27 - Director → ME
  • 68
    CHRISTIAN HERITAGE - 2022-03-29
    CAMBRIDGE SUMMER SCHOOL OF THEOLOGY - 2000-03-17
    The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,518 GBP2024-12-31
    Officer
    2005-09-27 ~ 2011-07-19
    IIF 29 - Director → ME
  • 69
    Wally Foster Community Centre Wally Foster Community Centre, Homerton Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    123,311 GBP2019-12-31
    Officer
    2012-01-12 ~ 2015-12-01
    IIF 30 - Director → ME
  • 70
    Great Freeman Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ 2007-12-13
    IIF 120 - Secretary → ME
  • 71
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2009-01-19
    IIF 121 - Secretary → ME
  • 72
    17 Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,786 GBP2024-07-31
    Officer
    2018-09-16 ~ 2025-08-15
    IIF 67 - Director → ME
  • 73
    22 Wold Close, Gossops Green, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-27 ~ 2009-04-14
    IIF 184 - Director → ME
  • 74
    Brookwood Church Road, Burstow, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-11-02 ~ 2015-10-16
    IIF 238 - Director → ME
    2010-11-02 ~ 2013-05-02
    IIF 230 - Secretary → ME
  • 75
    3 Bridge Street, Kidwelly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,629,738 GBP2024-10-31
    Officer
    2024-12-06 ~ 2024-12-30
    IIF 25 - Director → ME
    Person with significant control
    2024-12-06 ~ 2024-12-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 76
    Cawley House, 149-155 Canal Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,119 GBP2024-05-31
    Officer
    2015-10-15 ~ 2024-10-09
    IIF 208 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.