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

Walker, Andrew

    Related profiles found in government register
  • Walker, Andrew
    British company director born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Kilbegs Road, Antrim, BT41 4NN, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 3
  • Walker, Andrew
    British director born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 4
    • icon of address 16 Kilbegs Road, Greystone, Antrim, BT41 4NN, Northern Ireland

      IIF 5
    • icon of address Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 6
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 7
  • Walker, Andrew
    British partner - wholesale snack foods born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Rocktown Road, Knockloughrim, Magherafelt, County Londonderry, BT45 8QE, Northern Ireland

      IIF 8
  • Walker, Andrew
    British sales executive born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74 Hydepark Manor, Mallusk, Newtownabbey, BT36 4BP

      IIF 9
  • Andrew Walker
    British born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 10
  • Mr Andrew Walker
    British born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 11
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ

      IIF 12
  • Walker, Andrew
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 13
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 14
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 15
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 16
  • Walker, Andrew
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 17
    • icon of address 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, England

      IIF 18
    • icon of address 4/5 Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 19
    • icon of address 4/5 Western Court, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 20
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 21
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 22
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 23
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 24 IIF 25
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 26
    • icon of address 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 27 IIF 28 IIF 29
  • Walker, Andrew
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 & 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 30
    • icon of address 4-5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 31
    • icon of address 9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LF

      IIF 32
  • Walker, Andrew
    British cafe bar director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273 Main Street, Stanton Under Bardon, Markfield, Leicestershire, LE67 9TQ

      IIF 33
  • Walker, Andrew
    British driver born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1 22, Kingsway Court, Glasgow, G14 9TG, Scotland

      IIF 34
  • Walker, Andrew
    British director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Centurion Way, Falkirk, FK2 7YH, Scotland

      IIF 35
  • Walker, Andrew
    British plumber born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marrs Cottage, Main Road, Burton Pidsea, East Yorkshire, HU12 9AX

      IIF 36
    • icon of address 18 Westgate, Ripon, North Yorkshire, HG4 2AT, England

      IIF 37
  • Walker, Andrew
    British retail interior designer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, High Street, Orpington, Kent, BR6 0NF

      IIF 38
  • Walker, Andrew
    British retail manager born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Callendar Riggs, Falkirk, FK1 1UZ, Scotland

      IIF 39
  • Walker, Andrew
    British consultant born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 78, Inveroran Drive, Bearsden, Glasgow, G61 2AS, Scotland

      IIF 40
  • Walker, Andrew
    British warehouse manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Ousegill Business Park, Carrside Road, Great Ouseburn, YO26 9AE, England

      IIF 41
  • Walker, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Short Street, Dewsbury, West Yorkshire, WF12 8NF, England

      IIF 42
  • Walker, Andrew
    British artist born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3 07, Phoenix Building, University Of Teesside, Middlesbrough, Cleveland, TS1 3BA, United Kingdom

      IIF 43
  • Walker, Andrew
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Hambleton View, Thirsk, YO7 1EJ, England

      IIF 44
  • Walker, Andrew
    British creative director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 45
  • Walker, Andrew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hambleton View, Thirsk, North Yorkshire, Y07 1EJ, United Kingdom

      IIF 46
    • icon of address 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 47
    • icon of address 63, Hambleton View, Thirsk, YO7 1EJ, England

      IIF 48 IIF 49
    • icon of address 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 50
  • Walker, Andrew
    British games developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Hambleton View, 63 Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 51
  • Walker, Andrew
    British lecturer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Hambleton Place, Thirsk, North Yorkshire, YO7 1ED, United Kingdom

      IIF 52
  • Walker, Andrew
    British university lecturer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Hambleton Place, Thirsk, YO7 1ED, United Kingdom

      IIF 53
  • Walker, Andrew
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 - 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, England

      IIF 54
  • Walker, Andrew
    British claims administrator born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Crown Park Drive, Newton-le-willows, Merseyside, WA12 0JN, United Kingdom

      IIF 55
  • Walker, Andrew
    British director born in December 1963

    Resident in Bedfordshire

    Registered addresses and corresponding companies
    • icon of address 3 Park Farm Court, Carriage Drive, Clapham, Bedfordshire, MK41 6EF, United Kingdom

      IIF 56
  • Walker, Andrew
    British wine importer born in December 1963

    Resident in Bedfordshire

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Carriadge Drive, Clapham, Bedfordshire, MK41 6EF, United Kingdom

      IIF 57
  • Walker, Andrew
    Scottish director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Larchfield Avenue, Glasgow, Glasgow, G14 9YH, Scotland

      IIF 58
  • Walker, Andrew
    Scottish hgv driver born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55 Haddington Way, Coatbridge, ML5 5BF, Scotland

      IIF 59
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 60
  • Walker, Andrew
    Scottish lgv driver born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 56 Larchfield Avenue, Glasgow, G14 9YH, United Kingdom

      IIF 61
  • Walker, Andrew, Dr
    British consultant born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 62
  • Walker, Andrew
    English builder/glazier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cranbrook Court. Station Lane - Av 2, Cranbrook Court, Avenue Two, Witney, Oxfordshire, OX28 4YH, England

      IIF 63
  • Walker, Andrew
    English service provider born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cranbrook Court, Avenue Two, Witney, OX28 4YH, United Kingdom

      IIF 64
  • Walker, Andrew Peter
    British sales manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Carrington Crescent, Wendover, Buckinghamshire, HP22 6AW

      IIF 65
  • Walker, Andrew George
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Farm Court, Carriage Drive, Clapham, Bedfordshire, MK41 6EF, England

      IIF 66
  • Walker, Andrew Robert
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Albert Avenue, Shaw, Oldham, OL2 8SG, England

      IIF 67 IIF 68
  • Walker, Andrew Robert
    British heating engineer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Albert Avenue, Shaw, Oldham, OL2 8SG, England

      IIF 69
  • Andrew Walker
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, United Kingdom

      IIF 70
  • Walker, Andre
    American president born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5874, 5874 Buckner Creek Dr, Mableton, Ga, 30126, United States

      IIF 71
  • Andrew Walker
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1 22, Kingsway Court, Glasgow, G14 9TG, Scotland

      IIF 72
  • Walker, Andrew George

    Registered addresses and corresponding companies
    • icon of address 3 Park Farm Court, Carriage Drive, Clapham, Bedford, Beds, MK41 6EF

      IIF 73
  • Andrew Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hambleton View, Thirsk, North Yorkshire, Y07 1EJ, United Kingdom

      IIF 74
    • icon of address 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 75
    • icon of address 63, Hambleton View, Thirsk, YO7 1EJ, England

      IIF 76
    • icon of address 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 77
  • Mr Andrew Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 78
  • Mr Andrew Walker
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 & 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 79
    • icon of address 4/5 Western Court, Bromley Street, Birmingham, Birmingham, B9 4AN, United Kingdom

      IIF 80
  • Andrew Walker
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Crown Park Drive, Newton-le-willows, Merseyside, WA12 0JN, United Kingdom

      IIF 81
  • Dr Andrew Walker
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 82
  • Mr Andrew Waker
    British born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Centurion Way, Falkirk, FK2 7YH, Scotland

      IIF 83
  • Mr Andrew Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Clapham, Bedford, MK41 6EF, England

      IIF 84
    • icon of address 18 Westgate, Ripon, North Yorkshire, HG4 2AT, England

      IIF 85
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 86
  • Mr Andrew Walker
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks, HP22 5AQ

      IIF 87
  • Mr Andrew Walker
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Ousegill Business Park, Carr Side Road, Great Ouseburn, North Yorkshire, YO26 9AE, England

      IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Mr Andrew Walker
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Dumgoyne Drive, Bearsden, Glasgow, G61 3AW, Scotland

      IIF 90
  • Mr Andrew Walker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks, HP22 5AQ

      IIF 91
  • Mr Andrew Walker
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Short Street, Dewsbury, West Yorkshire, WF12 8NF, England

      IIF 92
  • Mr Andrew Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room P307, Phoenix Building, Teesside University, Middlesbrough, TS1 3BA, England

      IIF 93
    • icon of address 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 94
    • icon of address 63 Hambleton View, Thirsk, YO7 1EJ, England

      IIF 95 IIF 96
  • Walker, Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 97
    • icon of address Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 98
    • icon of address 1/1 56 Larchfield Avenue, Scotstoun, Glasgow, G14 9YH, Scotland

      IIF 99
    • icon of address 147, Hambleton Place, Thirsk, North Yorkshire, YO7 1ED, United Kingdom

      IIF 100
    • icon of address 147, Hambleton Place, Thirsk, YO7 1ED, United Kingdom

      IIF 101
    • icon of address 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 102
  • Mr Andrew Walker
    Scotish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 103
  • Mr Andrew Walker
    Scottish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Larchfield Avenue, Glasgow, Glasgow, G14 9YH, Scotland

      IIF 104
    • icon of address 2/1 79 Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 105
  • Andrew George Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Farm Court, Carriage Drive, Clapham, Bedfordshire, MK41 6EF, England

      IIF 106
  • Mr Andrew Walker
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cranbrook Court, Avenue Two, Witney, OX28 4YH, United Kingdom

      IIF 107
  • Mr Andrew Robert Walker
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andre Walker
    American born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5874, 5874 Buckner Creek Dr, Mableton, Ga, 30126, United States

      IIF 111
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 16 Kilbegs Road Greystone, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 70 - Has significant influence or controlOE
  • 2
    icon of address Unit 30, Rathenraw Industrial Estate, Antrim
    Active Corporate (7 parents)
    Equity (Company account)
    447,566 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-04-09 ~ now
    IIF 97 - Secretary → ME
  • 3
    icon of address 3/1 22 Kingsway Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1/1 ,56 Larchfield Avenue, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 5
    ARTISTAN TIMBER AND FLOORING LIMITED - 2002-02-18
    icon of address Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-03-31
    Officer
    icon of calendar 2002-02-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Marrs Cottage, Main Road, Burton Pidsea, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 18 Westgate, Ripon, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,732 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    icon of address 2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 18 Ousegill Business Park, Carr Side Road, Great Ouseburn, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,601 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 304 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 38 - Director → ME
  • 11
    VR 2 U LTD - 2020-10-19
    icon of address 44 Hambleton Place, Thirsk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    icon of address 35 Albert Avenue Shaw, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 35 Albert Avenue, Shaw, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,889 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 14
    CANDY KIDS LTD - 2023-01-11
    CANDY SWIRL PRODUCTIONS LTD - 2023-01-09
    icon of address 63 Hambleton View, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    icon of address 16 Kilbegs Road, Antrim, Northern Ireland
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    2,011,874 GBP2023-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address 16 Kilbegs Road, Antrim, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address At The Offices Of, Clandeboye Agencies, Rathenraw Industrial Estate, Greystone Road Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 15 Short Street, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,460 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 30 Rathenraw Industrial Estate, Greystone Road, Antrim, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 21
    icon of address 63 Hambleton View, Thirsk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    CLADY HOLDINGS LTD - 2022-09-12
    icon of address 16 Kilbegs Road, Antrim, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -507,898 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 16 Centurion Way, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,275 GBP2024-02-27
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PSS TECHNICAL SERVICES LIMITED - 2011-11-04
    PREMIER SUPPORT SERVICES (PR) LIMITED - 2011-06-09
    icon of address B & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 25
    PSS (GROUP) LIMITED - 2011-11-04
    icon of address B & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,393 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 73 - Secretary → ME
  • 27
    icon of address 147 Hambleton Place, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 28
    icon of address 63 Hambleton View, Thirsk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 29
    ISIS PHARMA CONSULTING LIMITED - 2016-10-19
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    405 GBP2023-12-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DENIMAR SERVICES LIMITED - 2011-05-12
    icon of address B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 31
    DENIMAR PROPERTY SERVICES LIMITED - 2011-09-16
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address Boho One, Bridge Street West, The Boho Zone, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 101 - Secretary → ME
  • 33
    icon of address 35 Albert Avenue Shaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 34
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    PREMIER FM HOLDINGS LTD - 2022-05-09
    icon of address 4 & 5 Western Court Bromley Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    PREMIER CLEANING SERVICES LIMITED - 2011-01-28
    icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address 4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 38
    icon of address 4/5 Western Court Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 19 - Director → ME
  • 39
    A & P RESIDENTIAL LETTINGS LIMITED - 2022-04-08
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,067 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 28 - Director → ME
  • 40
    icon of address 63 Hambleton View, Thirsk, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 41
    icon of address 63 Hambleton View, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 42
    icon of address 31 Dumgoyne Drive, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    356,466 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,058 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 6 Cranbrook Court, Avenue Two, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 45
    icon of address 6 Cranbrook Court. Station Lane - Av 2 Cranbrook Court, Avenue Two, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 63 - Director → ME
  • 46
    icon of address 63 Hambleton View, Thirsk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-10-29 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 47
    icon of address 365a Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 48
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 49
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    368 GBP2017-10-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    QUANTUM UK (HOLDINGS) LIMITED - 2014-04-09
    icon of address C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,396 GBP2022-05-31
    Officer
    icon of calendar 2013-08-05 ~ 2013-10-01
    IIF 16 - Director → ME
  • 2
    ARTISTAN TIMBER AND FLOORING LIMITED - 2002-02-18
    icon of address Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 18 Ousegill Business Park, Carr Side Road, Great Ouseburn, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,601 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-04-01
    IIF 89 - Has significant influence or control OE
  • 4
    icon of address 9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, Northamptonshire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    567,740 GBP2023-12-31
    Officer
    icon of calendar 2024-06-24 ~ 2024-09-26
    IIF 32 - Director → ME
  • 5
    icon of address 23 Rocktown Road, Knockloughrim, Magherafelt, County Londonderry
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,096 GBP2024-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2013-06-24
    IIF 8 - Director → ME
  • 6
    icon of address C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,116 GBP2021-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2024-09-09
    IIF 39 - Director → ME
  • 7
    icon of address 16 Kilbegs Road, Antrim, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,080 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-07-15
    IIF 29 - Director → ME
  • 9
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-07-15
    IIF 27 - Director → ME
  • 10
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-11-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-06
    IIF 103 - Ownership of shares – 75% or more OE
  • 11
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ 2015-12-04
    IIF 26 - Director → ME
  • 12
    ST VALE SERVICES LIMITED - 2011-12-15
    WHCS10 LIMITED - 2011-12-14
    CS CONTRACTING LIMITED - 2011-11-17
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2014-03-26
    IIF 23 - Director → ME
  • 13
    icon of address 5-7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-13
    IIF 61 - Director → ME
  • 14
    icon of address 4 - 5 Western Court Bromley Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2021-11-14
    IIF 54 - Director → ME
  • 15
    icon of address 4-5 Western Court Bromley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ 2021-11-14
    IIF 18 - Director → ME
  • 16
    icon of address 4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,213 GBP2023-08-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-08-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-02-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 18
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    icon of address 2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-15
    IIF 14 - Director → ME
    icon of calendar 2013-07-10 ~ 2013-07-28
    IIF 21 - Director → ME
  • 19
    QUANTUM POWER LIMITED - 1997-11-26
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-15
    IIF 13 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-07-20
    IIF 15 - Director → ME
  • 20
    icon of address Purdie Dished Ends Ltd, Alford Works, Ingleby Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,416,950 GBP2023-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2017-07-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address The Oval, 14 West Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2011-05-26
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.