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

Smith, Andrew Sarel

    Related profiles found in government register
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in South Africa

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

      IIF 1
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in South Africa

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

      IIF 2 IIF 3
  • Smith, Andrew
    British born in April 1960

    Resident in South Africa

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

      IIF 4
  • Smith, Andrew
    British company director born in April 1960

    Resident in South Africa

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

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

      IIF 6
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 7
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 8
  • Mr Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 14629887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 10
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 11
  • Andrew Smith
    British born in April 1960

    Resident in South Africa

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

      IIF 12
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 13
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 14
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in England

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

      IIF 15
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • 5th Floor No 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 18
  • Smith, Andrew
    South African businessman born in April 1960

    Resident in South Africa

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

      IIF 19
  • Smith, Andrew
    South African director born in April 1960

    Resident in South Africa

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

      IIF 20 IIF 21
    • No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 22
  • Smith, Andrew
    South African business owner born in July 1967

    Resident in South Africa

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

      IIF 23
  • Smith, Andrew James
    British accountant born in July 1964

    Resident in United Kingdom

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

      IIF 24
  • Smith, Andrew James
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 25
  • Smith, Andrew James
    British financial director born in July 1964

    Resident in United Kingdom

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

      IIF 26
  • Smith, Andrew James
    British manager born in July 1964

    Resident in England

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

      IIF 27
  • Smith, Andrew James
    British manager born in July 1964

    Resident in United Kingdom

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

      IIF 28
  • Smith, Andrew James
    British retired born in July 1964

    Resident in England

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

      IIF 29
  • Smith, Andrew John
    British engineer born in May 1964

    Resident in Scotland

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

      IIF 30
  • Smith, Andrew John
    British born in June 1967

    Resident in Scotland

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

      IIF 31
    • Castlehill Farm, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 32
    • Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 33
    • Castlehill House, Humbie Road, Easglesham, Glasgow, G76 0PT, Scotland

      IIF 34
  • Smith, Andrew John
    British director born in June 1967

    Resident in Scotland

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

      IIF 35
    • Skerrols House, Bridgend, Isle Of Islay, PA44 7PF, Scotland

      IIF 36
    • 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

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

    Resident in Scotland

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

      IIF 38
  • Smith, Andrew
    British born in April 1960

    Resident in United Kingdom

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

      IIF 39
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 40
    • 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 41
  • Smith, Andrew
    British architect born in April 1960

    Resident in United Kingdom

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

      IIF 42
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 43
  • Smith, Andrew
    British salesman born in April 1960

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

      IIF 44
  • Smith, Andrew David
    British born in July 1964

    Resident in United Kingdom

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

      IIF 45
  • Smith, Andrew David
    British company director born in July 1964

    Resident in United Kingdom

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

      IIF 46
  • Smith, Andrew David
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 47
    • Prol Legal, 8 Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 48
  • Smith, Andrew David
    British directors born in July 1964

    Resident in United Kingdom

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

      IIF 49
  • Smith, Andrew David
    British financial contractor born in July 1964

    Resident in United Kingdom

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

      IIF 50
  • Smith, Andrew David
    British none born in July 1964

    Resident in United Kingdom

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

      IIF 51
  • Smith, Andrew David
    British uk mlro born in July 1964

    Resident in United Kingdom

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

      IIF 52
  • Smith, Andrew John
    British company director born in May 1964

    Resident in England

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

      IIF 53
  • Smith, Andrew John
    British computer consultant born in May 1964

    Resident in Uk

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

      IIF 54
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in England

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

      IIF 55
    • 4, The Nurseries, Tytherington, Wotton-under-edge, GL12 8QP, United Kingdom

      IIF 56
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in United Kingdom

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

      IIF 57
  • Smith, Andrew John
    British management consultant born in May 1964

    Resident in England

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

      IIF 58
  • Smith, Andrew John
    British senior manager born in May 1964

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

      IIF 59 IIF 60
  • Smith, Andrew John
    British born in July 1964

    Resident in United Kingdom

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

      IIF 61
  • Smith, Andrew John
    British born in June 1967

    Resident in England

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

      IIF 62
  • Smith, Andrew John
    British born in June 1967

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 64
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in United Kingdom

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

      IIF 65
  • Smith, Andrew John
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 66
  • Smith, Andrew John
    British born in March 1969

    Resident in United Kingdom

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

      IIF 67
  • Smith, Andrew John
    British director born in March 1969

    Resident in Uk

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

    Resident in United Kingdom

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

    Resident in Uk

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

      IIF 96
  • Smith, Andrew Michael
    British born in July 1967

    Resident in England

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

      IIF 97
  • Smith, Andrew Michael
    British born in July 1967

    Resident in United Kingdom

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

      IIF 98
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 99
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

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

      IIF 100
  • Smith, Andrew
    British director born in July 1964

    Resident in England

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

      IIF 101
  • Smith, Andrew
    British bank manager born in June 1967

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

      IIF 102
  • Smith, Andrew
    British builder born in June 1967

    Resident in England

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

      IIF 103
  • Smith, Andrew
    British bank official born in July 1967

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

    Resident in England

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

      IIF 111
    • 18 Town Street, Gildersome, Morley, Leeds, Yorkshire, LS27 7AA, England

      IIF 112
  • Smith, Andrew James
    British

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

      IIF 113
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 114
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 115
  • Mr Andrew Smith
    British born in April 1960

    Resident in United Kingdom

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

      IIF 116
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 117
    • 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 118
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

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

      IIF 119
  • Burns, Andrew James
    British born in July 1964

    Resident in England

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

      IIF 120
  • Burns, Andrew James
    British chief operating officer born in July 1964

    Resident in England

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

      IIF 121
  • Burns, Andrew James
    British director born in July 1964

    Resident in England

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

      IIF 122
    • Unit E1, Trident Business Park, Daten Avenue, Warrington, Cheshire, WA3 6BX, United Kingdom

      IIF 123
  • Burns, Andrew James
    British born in January 1967

    Resident in England

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

      IIF 124 IIF 125
  • Burns, Andrew James
    British born in January 1967

    Resident in United Kingdom

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

      IIF 126
    • Richmond House, Whitemans Green, Cuckfield, Haywards Heath, West Sussex, RH17 5BX, England

      IIF 127
  • Burns, Andrew James
    British air cargo born in January 1967

    Resident in United Kingdom

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

      IIF 128
  • Burns, Andrew James
    British broker born in January 1967

    Resident in United Kingdom

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

      IIF 129
  • Burns, Andrew James
    British cargo consultant born in January 1967

    Resident in United Kingdom

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

      IIF 130
  • Burns, Andrew James
    British company director born in January 1967

    Resident in England

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

      IIF 131
  • Burns, Andrew James
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 132
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 133
  • Burns, Andrew James
    British freight forwarder born in January 1967

    Resident in United Kingdom

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

      IIF 134
  • Burns, Andrew James
    British logistics consultant born in January 1967

    Resident in United Kingdom

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

      IIF 135
  • Burns, Andrew James
    British logistics manager born in January 1967

    Resident in United Kingdom

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

      IIF 136
  • Burns, Andrew James
    British sales consultant born in January 1967

    Resident in United Kingdom

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

      IIF 137
  • Burns, Andrew James
    British self employed born in January 1967

    Resident in United Kingdom

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

      IIF 138
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

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

      IIF 139
  • Smith, Andrew John
    British

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

    Registered addresses and corresponding companies
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

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

      IIF 152
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

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

      IIF 154
  • Mr Andrew Sarel Smith
    British born in April 1960

    Resident in United Kingdom

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

      IIF 155
  • Mr Andrew Smith
    British born in July 1964

    Resident in England

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

      IIF 156
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

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

      IIF 157
  • Mr Andrew Smith
    British born in June 1967

    Resident in England

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

      IIF 158
  • Mr Andrew Smith
    British born in June 1967

    Resident in United Kingdom

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

      IIF 159
  • Mr Andrew Smith
    British born in July 1967

    Resident in England

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

      IIF 160
  • Smith, Andrew
    British

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

      IIF 161
  • Smith, Andrew Sarel

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

      IIF 162
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 163 IIF 164
  • Smith, John Andrew
    British born in August 1968

    Resident in United Kingdom

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

      IIF 165
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
  • Andrew Sarel Smith
    British born in April 1960

    Resident in England

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

      IIF 167
  • Burns, Andrew
    British television executive born in July 1964

    Resident in England

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

      IIF 168
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

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

      IIF 169
  • Jones, Andrew
    British born in July 1964

    Resident in England

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

      IIF 170
    • 8, Orsman Road, London, Greater London, N1 5QJ, England

      IIF 171
  • Jones, Andrew
    British born in July 1964

    Resident in United Kingdom

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

      IIF 172
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 173
  • Jones, Andrew
    British clergyman born in July 1964

    Resident in England

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

      IIF 174
  • Jones, Andrew
    British minister of religion born in July 1964

    Resident in England

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

      IIF 175
  • Jones, Andrew
    British business man born in July 1967

    Resident in England

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

      IIF 176
  • Jones, Andrew
    British director born in July 1967

    Resident in England

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

      IIF 177
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

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

      IIF 178
  • Jones, Andrew
    British managing director born in July 1967

    Resident in England

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

      IIF 179
  • Jones, Andrew
    British self employed born in July 1967

    Resident in England

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

      IIF 180
  • Mr John Andrew Smith
    British born in August 1968

    Resident in United Kingdom

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

      IIF 181
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 182
  • Smith, Andrew
    English born in October 1973

    Resident in Wales

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

      IIF 183
  • Smith, Andrew Howard, Mr.
    English,british

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

      IIF 184
    • Courtlands, Churchstoke, Montgomeryshire, Powys, SY15 6AH, Wales

      IIF 185
  • Smith, Andrew John
    born in May 1964

    Resident in Uk

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

    Resident in England

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

      IIF 189
  • Mr Andrew John Smith
    British born in July 1964

    Resident in Scotland

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

      IIF 190
  • Mr Andrew John Smith
    British born in June 1967

    Resident in Scotland

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

      IIF 191
  • Smith, Andrew
    born in October 1973

    Resident in United Kingdom

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

      IIF 192
  • Smith, Andrew John

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

      IIF 193
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 194
    • 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 195
  • Mr Andrew James Burns
    British born in July 1964

    Resident in England

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

      IIF 196
    • 2, Hardwicke Mews, London, WC1X 9AE, England

      IIF 197
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 198
  • Mr Andrew James Burns
    British born in January 1967

    Resident in England

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

      IIF 199
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 200 IIF 201 IIF 202
  • Mr Andrew James Burns
    British born in January 1967

    Resident in United Kingdom

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

      IIF 203
  • Mr Andrew James Smith
    British born in July 1964

    Resident in England

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

      IIF 204
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

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

      IIF 205
    • C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 206
  • Mr Andrew John Smith
    British born in June 1967

    Resident in England

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

      IIF 207
    • Valmont House, Valmont Road, Nottingham, NG5 1GA, England

      IIF 208
  • Mr Andrew John Smith
    British born in March 1969

    Resident in United Kingdom

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

      IIF 209
  • Smith, Andrew
    South African direrctor born in April 1960

    Resident in United Kingdom

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

      IIF 210
    • 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 211
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

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

      IIF 212 IIF 213
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 214
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 215
  • Mr Andrew Smith
    English born in October 1973

    Resident in Wales

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

      IIF 216
  • Smith, Andrew Howard, Mr.
    English,british born in October 1973

    Resident in Wales

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

      IIF 217
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT

      IIF 218
    • Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 219
  • Smith, Andrew Howard, Mr.
    English,british broom pusher born in October 1973

    Resident in Wales

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

      IIF 220
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 221
  • Mr Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 222
  • Smith, Andrew

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

      IIF 223
    • 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 224
    • 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 225
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 226
    • No 9, Mountain View Dr, Pecan Wood Estate, HARTEBEESPOORT, South Africa

      IIF 227
    • No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 228
  • Burns, Andrew James

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

      IIF 229
  • Murray, James Andrew Oliver
    British cafe proprietor born in January 1956

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

      IIF 230
  • Mr Andrew James
    United Kingdom born in July 1964

    Resident in United Kingdom

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

      IIF 231
  • Mr Andrew James Burns
    English born in January 1967

    Resident in England

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

      IIF 232
  • James, Andrew
    United Kingdom company director born in July 1964

    Resident in United Kingdom

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

      IIF 233
  • Van Der Merwe, Frederick Johannes

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

      IIF 234
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 235
  • Van Der Merwe, Frederick Johannes
    South African company director born in July 1967

    Resident in South Africa

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

      IIF 236
    • 818, Dennyssen Avenue, Suiderberg, Pretoria, South Africa, South Africa

      IIF 237
  • Mr Frederick Johannes Van Der Merwe
    South African born in July 1967

    Resident in South Africa

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

      IIF 238
child relation
Offspring entities and appointments
Active 89
  • 1
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-22 ~ dissolved
    IIF 177 - Director → ME
  • 2
    132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 3
    Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 4
    1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 232 - Right to appoint or remove directorsOE
  • 5
    ADVANTAGE DS LIMITED - 2016-08-16
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    2024-11-21 ~ now
    IIF 97 - Director → ME
  • 6
    4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 135 - Director → ME
  • 7
    Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    2013-11-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    2017-04-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    2002-03-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 11
    C/o, 14 Grant Street, Inverness
    Dissolved Corporate (7 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 12
    27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 148 - Secretary → ME
  • 14
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 17 - Director → ME
    2011-05-11 ~ dissolved
    IIF 164 - Secretary → ME
  • 15
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 16 - Director → ME
    2011-05-12 ~ dissolved
    IIF 163 - Secretary → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    2007-07-03 ~ dissolved
    IIF 141 - Secretary → ME
  • 19
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 138 - Director → ME
  • 20
    NEXIS LOGISTICS LTD - 2013-02-12
    Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    2011-12-08 ~ dissolved
    IIF 136 - Director → ME
  • 21
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,068 GBP2024-12-31
    Officer
    2013-06-25 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 22
    CONSORT 100 LTD - 2016-05-18
    Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 34 - Director → ME
  • 23
    Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    2016-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 24
    2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,255 GBP2024-12-31
    Officer
    2003-10-28 ~ now
    IIF 150 - Secretary → ME
  • 25
    Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 19 - Director → ME
    2015-02-09 ~ dissolved
    IIF 223 - Secretary → ME
  • 26
    2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    2015-09-29 ~ now
    IIF 195 - Secretary → ME
  • 27
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 29
    M C L Group Ltd, 6 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 43 - Director → ME
  • 30
    LANCASTER SHELF 39 LIMITED - 2001-01-22
    2 Maggie's Wood Loan, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    2001-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 31
    22 Horselers, Nash Mills, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,451 GBP2018-05-31
    Officer
    2010-06-29 ~ dissolved
    IIF 121 - Director → ME
  • 32
    M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 33
    5 Floor 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 210 - Director → ME
    2019-01-16 ~ dissolved
    IIF 224 - Secretary → ME
  • 34
    6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 211 - Director → ME
    2019-01-16 ~ dissolved
    IIF 225 - Secretary → ME
  • 35
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 168 - Director → ME
  • 36
    Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 37
    4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 56 - Director → ME
  • 38
    18 Town Street Gildersome, Morley, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 112 - Director → ME
  • 39
    5sf Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2004-08-15 ~ dissolved
    IIF 128 - Director → ME
  • 40
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 22 - Director → ME
    2010-11-19 ~ dissolved
    IIF 228 - Secretary → ME
  • 41
    5th Floor No 6 St Andrew, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 18 - Director → ME
  • 42
    85 Bamford Rd, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 43
    4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 53 - Director → ME
  • 44
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 151 - Secretary → ME
  • 45
    17 Torridon Gardens, Newton Mearns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    2019-06-15 ~ now
    IIF 31 - Director → ME
  • 46
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    2015-11-12 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 47
    KWANDA EXPRESS LTD - 2015-02-13
    Hch House Horton Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 133 - Director → ME
  • 48
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 49
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 50
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 48 - Director → ME
  • 51
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,991 GBP2023-11-30
    Officer
    2013-11-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 54
    M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 55
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 21 - Director → ME
  • 56
    5t Floor 6 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 57
    124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,656 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 58
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    26,185 GBP2024-12-29
    Officer
    2007-01-08 ~ now
    IIF 140 - Secretary → ME
  • 60
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 64 - Director → ME
    2007-06-06 ~ dissolved
    IIF 143 - Secretary → ME
  • 61
    8 Crossland Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 147 - Secretary → ME
  • 62
    2 Valmont Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,494 GBP2023-07-31
    Officer
    2013-11-05 ~ dissolved
    IIF 65 - Director → ME
    2013-11-05 ~ dissolved
    IIF 194 - Secretary → ME
  • 63
    2 Valmont Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,293 GBP2023-07-31
    Officer
    2016-10-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    OAKVILLE MARKETING LIMITED - 2018-10-31
    Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,153 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 65
    304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Person with significant control
    2022-03-22 ~ now
    IIF 181 - Has significant influence or controlOE
  • 66
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,964 GBP2023-10-31
    Officer
    2018-05-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    GREEN-GEN POWER LTD - 2019-06-06
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    LAYVARES LIMITED - 1979-12-31
    C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    60 GBP2016-04-30
    Officer
    2002-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 69
    C/o Westcas D2 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,458 GBP2015-08-31
    Officer
    2012-08-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 70
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 71
    5th Floor, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 72
    ROYCE ASSET MANGEMENT LTD - 2015-04-25
    BHF ASSOCIATES LTD - 2015-03-18
    116 South Lane, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-07-31
    Officer
    2014-08-22 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Has significant influence or controlOE
  • 73
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 74
    CARGO 247 LTD - 2019-08-13
    Richmond House Whitemans Green, Cuckfield, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,765 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 127 - Director → ME
  • 75
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-11 ~ now
    IIF 218 - Director → ME
    1995-12-09 ~ now
    IIF 184 - Secretary → ME
  • 76
    66 Priory Works, Moseley Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-09 ~ now
    IIF 217 - Director → ME
  • 77
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (2 parents)
    Officer
    2003-11-19 ~ now
    IIF 219 - Director → ME
  • 78
    Valmont House, Valmont Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    970 GBP2024-07-31
    Officer
    2001-03-16 ~ now
    IIF 63 - Director → ME
    2001-03-16 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    The Old Fire Station Station Road, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,827 GBP2024-07-31
    Officer
    2002-05-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Priory Works, 66 Moseley Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-10-12 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 81
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 2 - Director → ME
    2011-05-05 ~ dissolved
    IIF 162 - Secretary → ME
  • 82
    GEMINI (THE JOCKEY INN) LIMITED - 2024-04-26
    The Jockey Inn Baughton, Earls Croome, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-03-31
    Officer
    2024-03-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 83
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    12 Orsman Road, London, England
    Active Corporate (9 parents)
    Officer
    2018-09-11 ~ now
    IIF 171 - Director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 85
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Has significant influence or controlOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 86
    11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 87
    31 Hill Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 42 - Director → ME
  • 88
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2016-02-02 ~ dissolved
    IIF 236 - Director → ME
    2016-02-02 ~ dissolved
    IIF 234 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 89
    J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    2006-06-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 78
  • 1
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 91 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 68 - Director → ME
  • 2
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate
    Officer
    2008-03-25 ~ 2012-04-18
    IIF 146 - Secretary → ME
  • 3
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 92 - Director → ME
  • 4
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 85 - Director → ME
  • 5
    1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    2008-06-17 ~ 2009-12-17
    IIF 59 - Director → ME
  • 6
    LENDING SCREEN LIMITED - 2020-09-30
    C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    2019-02-11 ~ 2019-10-25
    IIF 47 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-01
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ 2012-01-01
    IIF 179 - Director → ME
  • 8
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 82 - Director → ME
  • 9
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 77 - Director → ME
  • 10
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 95 - Director → ME
  • 11
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 78 - Director → ME
  • 12
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 80 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 70 - Director → ME
  • 13
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 72 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 89 - Director → ME
  • 14
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 73 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 76 - Director → ME
  • 15
    40 William Dunbar House, Albert Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-08-01
    IIF 130 - Director → ME
  • 16
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    2009-04-05 ~ 2013-07-01
    IIF 192 - LLP Member → ME
    2004-04-06 ~ 2009-04-05
    IIF 186 - LLP Member → ME
  • 17
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-05 ~ 2013-07-01
    IIF 187 - LLP Member → ME
    2004-04-06 ~ 2009-04-05
    IIF 188 - LLP Member → ME
  • 18
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2010-02-16 ~ 2010-06-04
    IIF 74 - Director → ME
  • 19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 106 - Director → ME
  • 20
    Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-27 ~ 2016-05-16
    IIF 35 - Director → ME
  • 21
    A S G MIDLANDS LIMITED - 2001-02-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 86 - Director → ME
  • 22
    99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-07-01
    IIF 51 - Director → ME
  • 23
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    2008-08-04 ~ 2009-04-21
    IIF 134 - Director → ME
  • 24
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2009-11-10 ~ 2009-12-31
    IIF 96 - Director → ME
  • 25
    Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2008-12-31 ~ 2010-08-06
    IIF 180 - Director → ME
  • 26
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 87 - Director → ME
  • 27
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 109 - Director → ME
  • 28
    Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    2019-01-29 ~ 2020-09-30
    IIF 75 - Director → ME
  • 29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 110 - Director → ME
  • 30
    LONGHEATH LIMITED - 1988-05-17
    Nursery Court, London Road, Windlesham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-09-25 ~ 2019-03-31
    IIF 27 - Director → ME
  • 31
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    500,899 GBP2024-12-31
    Officer
    2017-10-01 ~ 2020-04-01
    IIF 52 - Director → ME
  • 32
    2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2007-12-18 ~ 2011-09-06
    IIF 142 - Secretary → ME
  • 33
    ARDENKIRK LIMITED - 2006-05-08
    4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-05-08 ~ 2011-08-30
    IIF 37 - Director → ME
  • 34
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 88 - Director → ME
  • 35
    AGHOCO 1066 LIMITED - 2012-01-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 93 - Director → ME
  • 36
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 94 - Director → ME
  • 37
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    2016-03-18 ~ 2016-10-05
    IIF 90 - Director → ME
  • 38
    ANSA GROUP LIMITED - 2011-10-21
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 81 - Director → ME
  • 39
    INHOCO 3504 LIMITED - 2011-04-12
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 83 - Director → ME
  • 40
    MICKI JAFA - 1992-12-01
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-06-17 ~ 2015-04-01
    IIF 119 - Director → ME
  • 41
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 108 - Director → ME
  • 42
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    King's Court, London Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,895 GBP2024-09-30
    Officer
    2019-09-19 ~ 2021-10-31
    IIF 50 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-06-05
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    2012-02-14 ~ 2013-06-12
    IIF 132 - Director → ME
    2012-02-14 ~ 2012-12-31
    IIF 229 - Secretary → ME
  • 44
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 105 - Director → ME
  • 45
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-01-01
    IIF 176 - Director → ME
  • 46
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ 2026-02-04
    IIF 4 - Director → ME
  • 47
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 84 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 71 - Director → ME
  • 48
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 104 - Director → ME
  • 49
    Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    ~ 2005-09-01
    IIF 44 - Director → ME
    1998-12-31 ~ 2005-09-01
    IIF 161 - Secretary → ME
  • 50
    BONDCO 1097 LIMITED - 2005-04-14
    C/p Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,018,919 GBP2024-04-30
    Officer
    2013-12-16 ~ 2023-07-31
    IIF 25 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 115 - Secretary → ME
  • 51
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,273,007 GBP2024-04-30
    Officer
    2002-05-03 ~ 2023-07-31
    IIF 28 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 113 - Secretary → ME
  • 52
    St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    2009-08-01 ~ 2010-01-12
    IIF 58 - Director → ME
  • 53
    1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2008-06-17 ~ 2009-10-09
    IIF 60 - Director → ME
  • 54
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ 2019-01-15
    IIF 46 - Director → ME
  • 55
    BOLEYNBRIDGE LIMITED - 2008-03-10
    5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2013-04-08
    IIF 1 - Director → ME
  • 56
    6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2017-04-05
    Officer
    2002-11-14 ~ 2006-01-02
    IIF 230 - Director → ME
  • 57
    304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Officer
    2022-03-22 ~ 2024-02-02
    IIF 165 - Director → ME
  • 58
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 69 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 79 - Director → ME
  • 59
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-06 ~ 2011-06-01
    IIF 227 - Secretary → ME
  • 60
    10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-09-01 ~ 2003-03-24
    IIF 102 - Director → ME
  • 61
    124-128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,052 GBP2025-07-31
    Officer
    2023-07-10 ~ 2024-03-28
    IIF 29 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-28
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 107 - Director → ME
  • 63
    STEPHENS LUBRICATION LTD - 2022-10-27
    Priory Works, 66 Moseley Street, Birmingham, England
    Dissolved Corporate
    Officer
    2020-11-03 ~ 2023-10-06
    IIF 220 - Director → ME
  • 64
    C/o Morris Engineering Ltd Bell, Close Newnham Industrial Estate, Plympton, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,087,205 GBP2024-04-30
    Officer
    2005-05-01 ~ 2023-07-31
    IIF 24 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 114 - Secretary → ME
  • 65
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (2 parents)
    Officer
    1995-12-09 ~ 2012-10-31
    IIF 185 - Secretary → ME
  • 66
    DALGLEN (NO. 1091) LIMITED - 2007-06-25
    Skerrols House, Bridgend, Isle Of Islay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-20 ~ 2016-05-16
    IIF 36 - Director → ME
  • 67
    37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-01-31 ~ 2005-03-11
    IIF 54 - Director → ME
  • 68
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    205,178 GBP2025-03-31
    Officer
    2022-02-01 ~ 2025-08-12
    IIF 170 - Director → ME
  • 69
    CHRISTIAN HERITAGE - 2022-03-29
    CAMBRIDGE SUMMER SCHOOL OF THEOLOGY - 2000-03-17
    The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,518 GBP2024-12-31
    Officer
    2005-09-27 ~ 2011-07-19
    IIF 174 - Director → ME
  • 70
    Wally Foster Community Centre Wally Foster Community Centre, Homerton Road, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    123,311 GBP2019-12-31
    Officer
    2012-01-12 ~ 2015-12-01
    IIF 175 - Director → ME
  • 71
    Great Freeman Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ 2007-12-13
    IIF 144 - Secretary → ME
  • 72
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ 2026-02-04
    IIF 40 - Director → ME
  • 73
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2009-01-19
    IIF 145 - Secretary → ME
  • 74
    17 Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,786 GBP2024-07-31
    Officer
    2018-09-16 ~ 2025-08-15
    IIF 32 - Director → ME
  • 75
    22 Wold Close, Gossops Green, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-27 ~ 2009-04-14
    IIF 137 - Director → ME
  • 76
    Brookwood Church Road, Burstow, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-11-02 ~ 2015-10-16
    IIF 237 - Director → ME
    2010-11-02 ~ 2013-05-02
    IIF 235 - Secretary → ME
  • 77
    3 Bridge Street, Kidwelly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,629,738 GBP2024-10-31
    Officer
    2024-12-06 ~ 2024-12-30
    IIF 15 - Director → ME
    Person with significant control
    2024-12-06 ~ 2024-12-30
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 78
    Cawley House, 149-155 Canal Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,119 GBP2024-05-31
    Officer
    2015-10-15 ~ 2024-10-09
    IIF 193 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.