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

Bond, Andrew James

    Related profiles found in government register
  • Bond, Andrew James
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 120 Weston Street, London, SE1 4GS, United Kingdom

      IIF 1 IIF 2
  • Bond, Andrew James
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hunting Box The Nook, Bitteswell, Lutterworth, Leiceshire, LE17 4RY

      IIF 3 IIF 4 IIF 5
  • Bond, Andrew James
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hunting Box, The Nook, Bitteswell, Lutterworth, LE17 4RY

      IIF 6 IIF 7
  • Bond, Andrew James
    British chairman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Woodcliffe, 66 Kent Road, Harrogate, North Yorkshire, HG1 2NL, United Kingdom

      IIF 8
  • Bond, Andrew James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20 Bentinck Street, London, W1U 2EU, United Kingdom

      IIF 9 IIF 10
    • 8, Manchester Square, London, London, W1U 3PH, United Kingdom

      IIF 11 IIF 12
    • 8, Manchester Square, London, W1U 3PH, United Kingdom

      IIF 13
  • Bond, Andrew James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

      IIF 14
    • 66, Kent Road, Harrogate, HG1 2NL, England

      IIF 15
    • Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF

      IIF 16 IIF 17
    • Woodcliffe, 66 Kent Road, Harrogate, HG1 2NL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Woodcliffe 66, Kent Road, Harrogate, North Yorkshire, HG1 2NL, United Kingdom

      IIF 21
    • 2100 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 22 IIF 23 IIF 24
    • 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 26
    • Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 27 IIF 28
    • Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 29 IIF 30 IIF 31
    • Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire, LS11 5AD

      IIF 34 IIF 35
    • Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 36
    • Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

      IIF 37
    • Asda House Southbanks, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 38
    • Asda Stores Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 39
    • Asda Stores Ltd Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 40 IIF 41 IIF 42
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 43
    • O T E, Springwell Point, Unit 2, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom

      IIF 44
    • Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF

      IIF 45
    • Unit 2, Springwell Point, Springwell Road, Leeds, LS12 1AF, United Kingdom

      IIF 46
    • Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom

      IIF 47
    • 14th Floor, Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom

      IIF 48
    • 2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD

      IIF 49
    • First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 50
    • Unit 4.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 51
    • Unit B, 120 Weston Street, London, SE1 4GS, United Kingdom

      IIF 52
    • 1000 Lakeside, Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom

      IIF 53
    • 3 Optima, Northarbour Spur, Portsmouth, Hampshire, PO6 3TU, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 59
    • Poundland Group Holdings Limited, Wellmans Road, Willenhall, WV13 2QT

      IIF 60
  • Bond, Andrew James
    British director of asda brand born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 61
  • Bond, Andrew James
    British retail executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA, England

      IIF 62
  • Bond, Andrew James
    British retailer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manchester Square Holdings Limited 8, Manchester Square, London, W1U 3PH, England

      IIF 63
  • Bond, Andrew James
    British director born in March 1965

    Registered addresses and corresponding companies
    • Asda House, Southbank, Great Wilson Street, England, LS11 5AD

      IIF 64
  • Bacon, Andrew James
    British born in September 1947

    Registered addresses and corresponding companies
    • 19 Whitefields Gate, Solihull, West Midlands, B91 3GE

      IIF 65 IIF 66
  • Bacon, Andrew James
    British business executive born in September 1947

    Registered addresses and corresponding companies
    • Flat 5 The Heys, 29 Westbourne Road Birkdale, Southport, Merseyside, PR8 2HZ

      IIF 67 IIF 68
  • Bacon, Andrew James
    British co director born in September 1947

    Registered addresses and corresponding companies
    • Flat 5 The Heys, 29 Westbourne Road Birkdale, Southport, Merseyside, PR8 2HZ

      IIF 69
  • Mr Andrew James Bond
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kent Road, Harrogate, HG1 2NL, England

      IIF 70
    • Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England

      IIF 71 IIF 72
    • O T E, Springwell Point, Unit 2, Springwell Road, Leeds, LS12 1AF, United Kingdom

      IIF 73
    • Ote Performance Centre, Springwell Point, Springwell Road, Leeds, LS12 1AF, England

      IIF 74
    • Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF

      IIF 75
    • Unit 2, Springwell Point, Leeds, LS12 1AF, United Kingdom

      IIF 76
    • Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom

      IIF 77
  • Bacon, Andrew James
    British

    Registered addresses and corresponding companies
    • 19 Whitefields Gate, Solihull, West Midlands, B91 3GE

      IIF 78 IIF 79
  • Bond, Andrew James

    Registered addresses and corresponding companies
    • 128, Wigmore Street, London, W1U 3SA, England

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 19
  • 1
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2014-05-29 ~ now
    IIF 50 - director → ME
  • 2
    Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,090 GBP2023-12-31
    Officer
    2016-07-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-07-29 ~ now
    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
  • 3
    89-105 Main Street, Bangor
    Corporate (8 parents)
    Officer
    2005-12-22 ~ now
    IIF 64 - director → ME
  • 4
    20 Bentinck Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-03-26 ~ now
    IIF 10 - director → ME
  • 5
    20 Bentinck Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-03-26 ~ now
    IIF 9 - director → ME
  • 6
    66 Kent Road, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-03-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Corporate (2 parents)
    Officer
    2020-11-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Corporate (2 parents)
    Officer
    2020-11-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-11-17 ~ now
    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
  • 9
    8 Manchester Square, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 12 - director → ME
  • 10
    8 Manchester Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 13 - director → ME
  • 11
    8 Manchester Square, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 11 - director → ME
  • 12
    Ote Performance Centre, Springwell Point Springwell Road, Leeds, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -1,417,978 GBP2023-12-31
    Officer
    2016-09-06 ~ now
    IIF 45 - director → ME
  • 13
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 21 - director → ME
  • 14
    Unit 2 Springwell Point, Springwell Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 15
    O T E, Springwell Point, Unit 2, Springwell Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    19 Lonsdale Road, London
    Dissolved corporate (5 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 63 - director → ME
  • 17
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (110 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 7 - llp-member → ME
  • 18
    62 Wilson Street, London
    Dissolved corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 6 - llp-member → ME
  • 19
    Ote Performance Centre Springwell Point, Springwell Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    22,299 GBP2023-12-31
    Officer
    2010-07-23 ~ now
    IIF 8 - director → ME
Ceased 53
  • 1
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (3 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 29 - director → ME
  • 2
    EVER 1947 LIMITED - 2003-01-27
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2005-06-01
    IIF 5 - director → ME
  • 3
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 11 offsprings)
    Officer
    2003-01-20 ~ 2011-01-01
    IIF 31 - director → ME
  • 4
    WAL-MART LN (UK) LIMITED - 2015-12-15
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    1 Bartholomew Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 40 - director → ME
  • 5
    GEORGE DAVIES HOLDINGS LIMITED - 2011-03-24
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 34 - director → ME
  • 6
    Asda House, Southbank, Great Wilson Street, Leeds
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2011-01-01
    IIF 32 - director → ME
  • 7
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 13 offsprings)
    Officer
    2000-06-09 ~ 2011-01-01
    IIF 61 - director → ME
  • 8
    ASDA C S LIMITED - 2011-05-24
    ASDA CARD SERVICES LIMITED - 2001-06-01
    EVER 1478 LIMITED - 2001-04-26
    Asda Stores Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 39 - director → ME
  • 9
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    12 Cranmore Drive, Shirley, Solihull, West Midlands
    Corporate (9 parents)
    Profit/Loss (Company account)
    65,865 GBP2023-01-01 ~ 2023-12-31
    Officer
    1998-12-22 ~ 2000-06-01
    IIF 78 - secretary → ME
  • 10
    NATIONAL ASSOCIATION OF PLUMBING, HEATING AND MECHANICAL SERVICES CONTRACTORS' TRAINING - 2009-07-14
    12 Cranmore Drive, Shirley, Solihull, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    123,199 GBP2023-12-31
    Officer
    1998-12-22 ~ 2000-05-31
    IIF 79 - secretary → ME
  • 11
    THE GEORGE DAVIES PARTNERSHIP LIMITED - 1993-11-05
    BASEBALANCE PUBLIC LIMITED COMPANY - 1989-04-21
    Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 35 - director → ME
  • 12
    EVER 1890 LIMITED - 2003-01-23
    1 Bartholomew Lane, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 27 - director → ME
  • 13
    CORINTH SERVICES LIMITED - 2009-08-21
    1 Bartholomew Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 38 - director → ME
  • 14
    SAPPHIRE 117 LIMITED - 2020-04-14
    PEPKOR UK LIMITED - 2014-11-19
    C/o Harrison Clark Rickerbys, 62 Cornhill, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,517,582 GBP2023-09-30
    Officer
    2014-04-16 ~ 2017-08-21
    IIF 20 - director → ME
    2014-04-16 ~ 2015-06-26
    IIF 80 - secretary → ME
  • 15
    1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-09-01 ~ 2015-04-23
    IIF 53 - director → ME
  • 16
    FARMISON LIMITED - 2023-05-18
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,402,474 GBP2020-12-31
    Officer
    2011-06-30 ~ 2012-04-27
    IIF 43 - director → ME
  • 17
    GAZELEY HOLDINGS LIMITED - 2005-03-01
    50 New Bond Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2004-11-01 ~ 2008-07-11
    IIF 4 - director → ME
  • 18
    GAZELEY PROPERTIES LIMITED - 2005-03-01
    EVENGLEN LIMITED - 1987-07-09
    50 New Bond Street, London
    Corporate (2 parents, 25 offsprings)
    Officer
    2004-11-01 ~ 2008-07-11
    IIF 3 - director → ME
  • 19
    WAL-MART (UK) LIMITED - 2012-03-05
    INHOCO 2074 LIMITED - 2000-06-15
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 41 - director → ME
  • 20
    INHOCO 3286 LIMITED - 2006-02-10
    1 Bartholomew Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-02-09 ~ 2011-01-01
    IIF 14 - director → ME
  • 21
    REPUBLIC (RETAIL) LIMITED - 2013-03-13
    BEST COMPANY (U.K.) LIMITED - 2003-08-21
    DAWNSTRETCH LIMITED - 1988-03-01
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 24 - director → ME
  • 22
    35-37 Hoghton Street, Southport, Merseyside, England
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-03-24
    Officer
    ~ 1992-11-29
    IIF 69 - director → ME
  • 23
    C/o Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 25 - director → ME
  • 24
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2011-12-07 ~ 2015-04-23
    IIF 58 - director → ME
  • 25
    LLAMAHAVEN LIMITED - 2011-11-28
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2011-12-07 ~ 2015-04-23
    IIF 57 - director → ME
  • 26
    OWLFIELD LIMITED - 2011-11-28
    1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved corporate (3 parents)
    Officer
    2011-12-07 ~ 2015-04-23
    IIF 54 - director → ME
  • 27
    2nd Floor 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2011-12-07 ~ 2015-04-23
    IIF 56 - director → ME
  • 28
    DELROSE LIMITED - 1987-07-09
    Asda House, Southbank, Great Wilson Street, Leeds
    Corporate (5 parents, 3 offsprings)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 33 - director → ME
  • 29
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 36 - director → ME
  • 30
    Ote Performance Centre, Springwell Point Springwell Road, Leeds, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -1,417,978 GBP2023-12-31
    Officer
    2012-09-03 ~ 2016-09-06
    IIF 18 - director → ME
    Person with significant control
    2016-09-03 ~ 2016-09-06
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    PEPKOR EUROPE LIMITED - 2019-09-26
    PEPKOR UK LIMITED - 2016-03-09
    PEPKOR LIMITED - 2014-11-19
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-11 ~ 2022-03-31
    IIF 52 - director → ME
  • 32
    GHM STORES LIMITED - 2020-07-01
    SAPPHIRE 284 LIMITED - 2016-04-06
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Corporate (4 parents)
    Officer
    2014-04-28 ~ 2017-11-20
    IIF 19 - director → ME
    2014-04-28 ~ 2015-06-26
    IIF 81 - secretary → ME
  • 33
    Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Corporate (4 parents)
    Officer
    2014-10-30 ~ 2017-06-23
    IIF 59 - director → ME
  • 34
    PEU (FIN) LIMITED - 2023-06-19
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-02-05 ~ 2022-03-31
    IIF 1 - director → ME
  • 35
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2019-02-05 ~ 2022-03-31
    IIF 2 - director → ME
  • 36
    EVER 1500 LIMITED - 2001-04-10
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2005-09-02 ~ 2011-01-01
    IIF 30 - director → ME
  • 37
    POUNDLAND GROUP PLC - 2017-01-10
    POUNDLAND GROUP LIMITED - 2014-02-14
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2017-04-28 ~ 2017-11-22
    IIF 60 - director → ME
  • 38
    POUNDLAND PLC - 2002-06-06
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    2024-01-15 ~ 2024-07-01
    IIF 48 - director → ME
  • 39
    PEPKOR LIMITED - 2017-05-03
    SAPPHIRE 117 LIMITED - 2014-11-19
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents, 12 offsprings)
    Officer
    2014-07-11 ~ 2017-12-04
    IIF 51 - director → ME
  • 40
    PL COMPANY 5 LIMITED - 2003-08-21
    PETROLEUM ARGUS (RUSSIA) LIMITED - 2001-08-08
    P L COMPANY 5 LIMITED - 2001-07-06
    Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 22 - director → ME
  • 41
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2016-06-30
    IIF 62 - director → ME
  • 42
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 23 - director → ME
  • 43
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 26 - director → ME
  • 44
    BANDSOUND LIMITED - 1993-11-05
    Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire
    Corporate (4 parents)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 42 - director → ME
  • 45
    IMI TITANIUM (EXPORT) LIMITED - 1996-04-09
    IMI TITANIUM (1986) LIMITED - 1993-01-29
    IMI TITANIUM LIMITED - 1987-01-16
    Po Box 704, Witton, Birmingham
    Dissolved corporate (9 parents)
    Officer
    1992-10-01 ~ 1996-02-15
    IIF 66 - director → ME
  • 46
    IMI TITANIUM LIMITED - 1996-03-08
    ANSON CAST PRODUCTS LIMITED - 1987-01-16
    Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Corporate (9 parents)
    Officer
    1992-10-01 ~ 1996-02-15
    IIF 65 - director → ME
  • 47
    Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2011-01-04 ~ 2013-02-01
    IIF 49 - director → ME
  • 48
    WIGGLE LIMITED - 2024-04-04
    EDGE TECHNOLOGIES (UK) LIMITED - 1999-05-28
    2nd Floor 110 Cannon Street, London
    Corporate (3 parents)
    Officer
    2011-12-07 ~ 2015-04-23
    IIF 55 - director → ME
  • 49
    MEXICORESET LIMITED - 1999-06-14
    1 Bartholomew Lane, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-04-01 ~ 2011-01-01
    IIF 28 - director → ME
  • 50
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2011-08-31
    IIF 37 - director → ME
  • 51
    Ote Performance Centre Springwell Point, Springwell Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    22,299 GBP2023-12-31
    Person with significant control
    2016-07-23 ~ 2016-09-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 52
    East Lancashire Road, Kirkby, Liverpool, Merseyside
    Corporate (2 parents)
    Officer
    ~ 1992-09-30
    IIF 68 - director → ME
  • 53
    IMI YORKSHIRE COPPER TUBE (EXPORTS) LIMITED - 2003-01-10
    IMI ELECTRONICS LIMITED - 1990-01-22
    IMI DYNA-QUIP LIMITED - 1985-07-18
    East Lancashire Rd, Kirkby, Liverpool
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-09-30
    IIF 67 - director → ME
© 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.