logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Pritchard, Andrew John

    Related profiles found in government register
  • Pritchard, Andrew John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 1
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 2
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 3
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 4
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 5
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 6
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 7
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 8
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 9
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 10
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 11 IIF 12 IIF 13
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 14
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 16
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 17
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 18
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 19
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 20
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 21
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 22
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 23 IIF 24
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 25
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 26
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 27
    • 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 28
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 29
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 30
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 31
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 32
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 33
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 34 IIF 35
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 36
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 37
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 39
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 40
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 41
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 42
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 43
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 44
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 45 IIF 46 IIF 47
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 48
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 49
  • Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 50
  • James, Alex
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 51
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 52 IIF 53 IIF 54
  • James, Alex
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 56
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 57
  • James, Alex
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 58
  • Mr Alex James
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 59
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 62 IIF 63
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 64
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 65
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 66
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 67 IIF 68
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 69
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 70
  • James, Alex
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 45 Regent Road, Newcastle Upon Tyne, NE3 1ED, England

      IIF 71
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 72
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 73
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 74
  • James, Alex

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 75
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 76
child relation
Offspring entities and appointments 42
  • 1
    4PLAYTOYZ LIMITED
    08169489
    28 Rothley Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 58 - Director → ME
    2012-08-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    AJP DESIGN TEAM LTD
    07775624
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 29 - Director → ME
  • 3
    AJP GROUP INC LTD
    07775892
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    AJP VENTURES LTD
    06856753
    24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 5
    ALEXANDER JAMES LIMITED
    08588178
    Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 57 - Director → ME
    2013-06-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 6
    ASTON 7 LIMITED
    - now 12586328 12661702... (more)
    ROTHCHILDS LIMITED
    - 2020-07-22 12586328
    Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 7
    ASTON GROUP INC LIMITED
    12753013
    Suite 1 The Forecourt, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 8
    Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 9
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 10
    COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD
    05022142
    30 Merchant House, Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (23 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2021-06-30
    Officer
    2019-01-21 ~ 2019-04-26
    IIF 56 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-04-26
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 11
    DNA1 CONSULTANTS LTD
    13189282
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 12
    ESSENCE HEALTH, SAFETY & WELLBEING LTD
    10420369
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    ESSENCE SAFETY LTD
    13731676
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    FRESH INVESTMENTS 2013 LTD
    08762733
    Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 31 - Director → ME
  • 15
    FRESH INVESTMENTS LTD
    08673410
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ 2014-01-10
    IIF 21 - Director → ME
  • 16
    FRESH STORAGE LIMITED
    09375754
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 17
    FRESHCONSULTANTS LTD
    08800662
    1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 18
    FRESHRECRUITMENTSTAFFS LIMITED
    09272460
    Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 19
    HARPER HOLDINGS12 LIMITED
    11039404
    Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 13 - Director → ME
    2017-10-31 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 20
    HUNTERS IS LIMITED
    10391231
    First Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 21
    IM TECHNOLOGY GROUP LIMITED
    14910063
    Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    INFINITY UK HOLDINGS LTD
    16163346
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-01-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 23
    INFINITY UK PROPERTY HOLDINGS LTD
    16172014
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 55 - Director → ME
  • 24
    INSITE OUTSOURCING LTD
    11747051
    3 Watson Street, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 20 - Director → ME
    2019-01-02 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 25
    INVESTORMATCH LIMITED
    14278739 17018956
    40 Sytchmill Way Burslem, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 22 - Director → ME
    2022-08-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    INVESTORMATCH LTD
    17018956 14278739
    58 Geneva Way, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 27
    NE DRIVING SOLUTIONS LTD
    14793878
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    889 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 28
    ROC CARS LIMITED
    09568993
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 30 - Director → ME
    2015-04-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 29
    ROC DISTRIBUTION LIMITED
    09701023
    1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 30
    ROC EQUESTRIAN LIMITED
    09492590
    1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 23 - Director → ME
    2015-03-16 ~ dissolved
    IIF 70 - Secretary → ME
  • 31
    ROC SPORTS MEDIA LIMITED
    09942751
    1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 28 - Director → ME
  • 32
    ROC12 LIMITED
    11148797
    Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 12 - Director → ME
    2018-01-15 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 33
    ROCSTAR CAPITAL LIMITED
    11565866
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 34
    SHIFT DRIVING SCHOOL LTD
    14793939
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 35
    THE CALL CENTRE LIMITED
    13433737 16502795
    Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 36
    THE CRYPTO NETWORK (TCN) LIMITED
    13665544
    12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THE INVESTMENT NETWORK (TIN) LIMITED
    13583576
    12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 38
    THE MEDIA NETWORK (TMN) LIMITED
    13665825
    12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    THECALLCENTRE LTD
    16502795 13433737
    The Forecourt, 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 40
    TNL GAMING LIMITED
    11417880
    Flat 8 45 Regent Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-10-20
    IIF 71 - Director → ME
  • 41
    WEALTH MARKETS LIMITED
    12030976
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 42
    WEBDECO LTD
    15644899
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-14 ~ 2025-01-27
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE

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.