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

Grant, Andrew

    Related profiles found in government register
  • Grant, Andrew

    Registered addresses and corresponding companies
    • icon of address Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 1
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, England

      IIF 2
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 3
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 4
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 5 IIF 6
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 7
  • Grant, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 8 IIF 9 IIF 10
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, Kent, DA3 8NZ, England

      IIF 11
  • Grant, Andrew James
    British director

    Registered addresses and corresponding companies
    • icon of address Shed 10, Sandysyke, Longtown, Carlisle, CA6 5SR, United Kingdom

      IIF 12
  • Grant, Andrew James
    British builder born in October 1976

    Registered addresses and corresponding companies
    • icon of address Shed 10, Sandysyke, Longtown, Carlisle, CA6 5SR, United Kingdom

      IIF 13
  • Grant, Andrew
    British carpenter born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, Kent, DA3 8NZ, England

      IIF 14
  • Grant, Andrew
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, DA3 8NZ, England

      IIF 15
  • Grant, Andrew
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 16
    • icon of address Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 17 IIF 18
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 19
  • Grant, Andrew
    British writer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Osborne Mews, Sheffield, S11 9EG

      IIF 20
  • Grant, Andrew
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 21
  • Grant, Andrew James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrefield House, Ayrefield Road, Roby Mill, Skelmersdale, WN8 0QP, United Kingdom

      IIF 22
  • Grant, Andrew James
    British builder born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Burnett Road, Carlisle, Cumbria, CA1 3DA, United Kingdom

      IIF 23
  • Grant, Andrew
    British chartered accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 24
  • Grant, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a Gordon Road, Dartford, DA1 2LQ

      IIF 25
    • icon of address 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 26
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 31
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Grant, Andrew
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 37
  • Mr Andrew Grant
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roost, Three Gates Road, Fawkham, Longfield, DA3 8NZ, England

      IIF 38
  • Mr Andrew Grant
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H Athena House, Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 39
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 40
  • Grant, Andrew James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, England

      IIF 41
  • Grant, Andrew James
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Graham Street, Carlisle, Cumbria, CA2 5HA, United Kingdom

      IIF 42
    • icon of address 6, Newton Square, Gretna, Dumfries And Galloway, DG16 5EQ, United Kingdom

      IIF 43
    • icon of address Unit 2, How Gill Business Park, Low Road, Whitehaven, CA28 9HS, England

      IIF 44
  • Grant, James Andrew
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baulk Close, Harpenden, AL5 4FJ, United Kingdom

      IIF 45
  • Mr Andrew Grant
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 46
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 53
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 54
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 55 IIF 56
  • Mr Andrew James Grant
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrefield House, Ayrefield Road, Roby Mill, Skelmersdale, WN8 0QP, United Kingdom

      IIF 57
  • Andrew James Grant
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newton Square, Gretna, Dumfries And Galloway, DG16 5EQ, United Kingdom

      IIF 58
  • Mr James Andrew Grant
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baulk Close, Harpenden, AL5 4FJ, United Kingdom

      IIF 59
  • Mr Andrew James Grant
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Graham Street, Carlisle, Cumbria, CA2 5HA, United Kingdom

      IIF 60
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 61
    • icon of address Unit 2, How Gill Business Park, Low Road, Whitehaven, CA28 9HS, England

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    GUARDIAN ASSET MANAGEMENT LIMITED - 2014-05-01
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Ayrefield House, Ayrefield Road, Roby Mill, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    VICHEL COFFEE LIMITED - 2021-07-21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 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
  • 6
    icon of address Unit 2 How Gill Business Park, Low Road, Whitehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 2, Tweed House, Park Lane, Swanley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 2 - Secretary → ME
  • 8
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Graham Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Graham Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    197,953 GBP2024-10-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 5 - Secretary → ME
  • 12
    icon of address 4385, 11865095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 41 - Director → ME
  • 14
    FORTURO GROUP LIMITED - 2003-05-09
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    102,527 GBP2024-04-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -355,061 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 4 - Secretary → ME
  • 17
    icon of address 11 Sewell Road, Currock, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -270,343 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Secretary → ME
  • 19
    icon of address Suite H Athena House, Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 20
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 Newton Square, Gretna, Dumfries And Galloway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Roost Three Gates Road, Fawkham, Longfield, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,248 GBP2024-03-31
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-04-12 ~ now
    IIF 11 - Secretary → ME
  • 23
    icon of address The Roost Three Gates Road, Fawkham, Longfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    STERLING PROPERTY VENTURES (COLMORE GATE) LIMITED - 2023-07-10
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    616,812 GBP2024-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 7 - Secretary → ME
  • 25
    icon of address Shed 10 Sandysyke, Longtown, Carlisle, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-06-21 ~ now
    IIF 12 - Secretary → ME
Ceased 16
  • 1
    4THEBOSS.COM LIMITED - 2004-01-08
    BUSINESS OPERATIONS SYSTEM SOLUTION LIMITED - 2003-09-09
    BRIDGE OPERATIONS SYSTEM SOLUTION LIMITED - 2002-11-21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985 GBP2020-12-31
    Officer
    icon of calendar 2004-08-23 ~ 2010-10-17
    IIF 8 - Secretary → ME
  • 2
    icon of address Office 2, Tweed House, Park Lane, Swanley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,544 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-05-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-03-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,059 GBP2024-03-31
    Officer
    icon of calendar 2005-04-13 ~ 2012-02-28
    IIF 1 - Secretary → ME
  • 4
    ARMS (UK) LIMITED - 2003-02-24
    AMEY RESOURCE MANAGEMENT SOLUTIONS LIMITED - 2002-12-20
    WORLD SYSTEMS LIMITED - 2002-01-31
    SOUTH EASTERN COMPUTER SERVICES LIMITED - 1983-11-03
    STAVPALM LIMITED - 1983-01-14
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-09-05
    IIF 10 - Secretary → ME
  • 5
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,460 GBP2019-01-31
    Officer
    icon of calendar 2005-09-01 ~ 2012-12-31
    IIF 9 - Secretary → ME
  • 6
    AVIAN ASSOCIATES LIMITED - 2010-04-01
    icon of address Springfield House The Green, Matching Tye, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2016-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-17
    IIF 18 - Director → ME
  • 7
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    197,953 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2014-10-24
    IIF 26 - Director → ME
  • 8
    POLLY BRUNO LIMITED - 2014-10-31
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-03-31
    Officer
    icon of calendar 2012-12-31 ~ 2014-04-01
    IIF 16 - Director → ME
  • 9
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-05-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-11-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2018-05-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-11-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 2 Tweedd House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-11-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address Estates Office, Osborne Mews, Sheffield
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    187 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2018-04-13
    IIF 20 - Director → ME
  • 13
    S&E FUTURE INVESTMENTS LIMITED - 2013-11-07
    icon of address 145 - 157 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-06-30
    IIF 25 - Director → ME
  • 14
    IGC DORMANT LIMITED - 2023-09-07
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2025-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2025-08-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    THE TIGEREYE DOMAIN LIMITED - 2013-08-16
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2018-05-14
    IIF 31 - Director → ME
  • 16
    ANAIAK LIMITED - 2008-11-13
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,738 GBP2019-04-30
    Officer
    icon of calendar 2007-10-03 ~ 2008-10-01
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.