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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Jon Slack

    Related profiles found in government register
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1 IIF 2
    • 1-2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 3
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 4
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH

      IIF 5 IIF 6 IIF 7
    • Digital House, Unit 2.3, Clarendon Park, Nottingham, NG5 1AH

      IIF 8
    • Digital House Unit 2.3, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 9
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 10
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House Unit 2.3, Clarendon Park, Nottingham, NG5 1AH

      IIF 11
  • Slack, Andrew Jon
    British born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
  • Slack, Andrew Jon
    British company director born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 19
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 20
  • Slack, Andrew Jon
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England

      IIF 21
  • Slack, Andrew Jon
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Bulwell, Notts, NG6 9GQ, England

      IIF 22
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 23
    • Wework South Bank Central, 30 Stamford Street, London, SE1 9LQ, England

      IIF 24
    • 146, Ingram Road, Highbury Vale Bulwell, Nottingham, NG6 9GQ

      IIF 25 IIF 26 IIF 27
    • Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 30
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH

      IIF 31
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, United Kingdom

      IIF 32 IIF 33
    • Digital House, Unit 2.3, Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 34
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 35
    • Hamilton House, 9, Hucknall Road, Nottingham, NG5 1AE, England

      IIF 36
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 37
  • Slack, Andrew Jon
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Nottingham, Nottinghamshire, NG6 9GQ

      IIF 38
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, England

      IIF 39
  • Slack, Andrew
    British

    Registered addresses and corresponding companies
    • Digital House Unit 2-3, Clarendon Business Park, Nottingham, Nottinghamshire, NG5 1AH, Uk

      IIF 40
  • Slack, Andrew
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 41
  • Slack, Andrew Jon

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 42
    • 146, Ingram Road, Highbury Vale, Bulwell, Notts, NG6 9GQ, England

      IIF 43
  • Slack, Andrew

    Registered addresses and corresponding companies
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 30
  • 1
    AMPLI LIMITED
    15857403
    10 Penair Crescent, Truro, England
    Active Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 17 - Director → ME
  • 2
    ARTICLESBASE LIMITED
    - now 09205109
    JUICYLLAMA LIMITED
    - 2016-08-09 09205109 12303107
    OV AFFILIATES LIMITED
    - 2015-05-22 09205109
    Digital House, Unit 2.3, Clarendon Park, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    AUTHPLUS LIMITED
    11099018
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BDGR HOLDINGS LTD
    16592449
    1-2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    BUQ CLUB LIMITED
    - now 09858299
    BUQ LIMITED
    - 2016-03-16 09858299 12301612
    Digital House, Clarendon Park, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 6
    BUQ LIMITED
    - now 12301612 09858299
    VENTURES.MN LIMITED
    - 2021-05-19 12301612
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CASTLE DIGITAL LTD - now
    SLIMMING.COM LIMITED
    - 2015-04-08 06260296
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (10 parents)
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 25 - Director → ME
  • 8
    COMPANY MANAGER LTD
    08151830
    H5 Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-07-20 ~ 2015-07-20
    IIF 35 - Director → ME
  • 9
    FANFUEL LIMITED - now
    LUUP GROUP LIMITED
    - 2022-03-17 08889862
    PAXTEX LIMITED
    - 2015-08-06 08889862
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (11 parents)
    Officer
    2015-08-05 ~ 2017-07-04
    IIF 24 - Director → ME
  • 10
    HEALTH NUTRITION LIMITED
    - now 12295360
    MUSCLE CLUB LIMITED
    - 2021-09-13 12295360
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-11-04 ~ now
    IIF 14 - Director → ME
  • 11
    HELPFUL COSMETICS LIMITED
    - now 08333697
    PAYDOT LIMITED
    - 2016-06-16 08333697
    Digital House Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 12
    JUICYLLAMA LIMITED
    - now 12303107 09205109
    SSSHH LIMITED
    - 2021-11-18 12303107
    PAYMENTS.MN LIMITED
    - 2020-04-16 12303107
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-11-07 ~ now
    IIF 13 - Director → ME
  • 13
    LATIVIO LLP
    OC315284
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2005-09-20 ~ 2011-08-01
    IIF 38 - LLP Designated Member → ME
  • 14
    LIFESPAN LABS LIMITED
    - now 12301853
    SWISS RESEARCH LABS LIMITED
    - 2024-02-19 12301853
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-11-06 ~ now
    IIF 15 - Director → ME
  • 15
    LIVE WELLNESS LTD - now
    WOLFSON BRANDS GLOBAL LIMITED - 2025-09-26
    WOLFSON HOLDCO LIMITED
    - 2024-11-13 SC647054
    314 Battlefield Road, Glasgow, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2020-01-24 ~ 2020-02-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MORENICHE LIMITED
    06260274
    79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents, 4 offsprings)
    Officer
    2007-05-25 ~ now
    IIF 16 - Director → ME
    2011-05-26 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 2 - Has significant influence or control OE
  • 17
    NUROPAY.NET LIMITED - now
    INCUBATIONER LIMITED
    - 2013-11-12 06260284
    1-2 Heritage Park Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 27 - Director → ME
    2011-08-19 ~ 2012-02-29
    IIF 22 - Director → ME
    2011-08-19 ~ 2012-02-29
    IIF 43 - Secretary → ME
  • 18
    PERMENDA LIMITED
    06260270
    Leytonstone House, 3 Hanbury Drive, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-05-25 ~ 2011-01-08
    IIF 26 - Director → ME
  • 19
    PRIMERO HOLDINGS LTD
    FC035817
    Suite 508 Marina Towers, Newtown Barracks, Belize City
    Active Corporate (1 parent)
    Officer
    2018-12-18 ~ now
    IIF 41 - Director → ME
  • 20
    REDEEMTHAT LTD
    08121006
    Hamilton House 9, Hucknall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2013-03-13
    IIF 36 - Director → ME
  • 21
    SABIAN MARKETING LIMITED
    08728410 07961239
    Leytonstone House, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ 2014-05-01
    IIF 23 - Director → ME
  • 22
    SHIPPITSA LTD
    SC370865
    The Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2010-01-10 ~ 2017-03-01
    IIF 40 - Secretary → ME
  • 23
    SLACK PROPERTY LLP
    - now OC373495
    TWIST DIGITAL LLP
    - 2018-05-10 OC373495 07723067
    Digital House, Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 24
    SLACK VENTURE CAPITAL LIMITED
    - now 07723067
    GROUP ONLINE LIMITED
    - 2017-05-08 07723067
    TWIST DIGITAL GROUP LIMITED
    - 2012-06-08 07723067
    TWIST DIGITAL LIMITED
    - 2012-03-19 07723067 OC373495
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    2011-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    SLARNT CAPITAL PARTNERS LIMITED
    10034349
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2019-02-01
    IIF 21 - Director → ME
    Person with significant control
    2017-02-27 ~ 2019-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SOULA LIMITED
    06260846
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-05-29 ~ 2009-02-04
    IIF 28 - Director → ME
  • 27
    THE WOLFSON GROUP LIMITED
    SC633714
    10 Payne Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 28
    TWIST360 LIMITED
    - now 07721803
    PAYEXX PAYMENTS LIMITED
    - 2014-04-04 07721803
    TANGIBLE COMMERCE LIMITED
    - 2013-05-03 07721803
    Digital House Unit 2.3, Clarendon Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    VERIFIED SHOP LIMITED
    - now 07961214
    P7 TRAINING LIMITED
    - 2016-12-05 07961214
    PURERETURN LIMITED
    - 2016-06-07 07961214
    IMPACT FIVE LIMITED
    - 2015-05-20 07961214
    Digital House Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 32 - Director → ME
    2012-02-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 30
    VIAMEDIA ONE LIMITED - now
    PROACTOL LIMITED
    - 2014-08-07 06260273
    Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 29 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.