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

Mr David Anderson

    Related profiles found in government register
  • Mr David Anderson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 1 IIF 2
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 3 IIF 4 IIF 5
    • Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 6
    • 26, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 7
    • 28, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR

      IIF 11
    • 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 12
  • Mr David Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 13 IIF 14
    • 18, Holly Road, Farnborough, Hants, GU14 8RU

      IIF 15
    • 34c Bath Road, London, W4 1LW, England

      IIF 16
  • Mr David Anderson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 17
    • Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 18
  • David Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beechfield Rise, Coxhoe, Durham, DH6 4SB, England

      IIF 19
  • Mr David Anderson
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Anderson
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 22
  • Mr David Anderson
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 23
    • Unit 3, Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, ML3 9FL, Scotland

      IIF 24
  • Mr David Anderson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 25
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Anderson, David Vernon
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 106 Absolute House, Coptfold Hall Farm, Writtle Road, Margaretting, Ingatestone, CM4 0EL, England

      IIF 29
  • Anderson, David
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 30
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 31 IIF 32
    • London House, 29a London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG, United Kingdom

      IIF 33
    • London House, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 34
    • Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 35
    • 26, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, England

      IIF 36
    • 26, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 28, Bridle Road, Bromborough, Wirral, CH62 6AR

      IIF 40
    • 28, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Anderson, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Wallrudding Farm, Lincoln, LN6 4RY, England

      IIF 47
    • 34, Bedford Row, London, WC1R 4JH, England

      IIF 48
  • Anderson, David
    British consultant engineers born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beechfield Rise, Coxhoe, Durham, DH6 4SB, England

      IIF 49
  • Anderson, David
    British general manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34c Bath Road, London, W4 1LW, England

      IIF 50
  • Anderson, David
    British office manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 51
  • Anderson, David
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 52
  • Anderson, David
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 53
  • Anderson, David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 54
    • 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 55 IIF 56
    • 29, Bradley Lane, Pudsey, West Yorkshire, LS28 8LH, England

      IIF 57
  • Anderson, David
    British sales manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 58
  • Anderson, David
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Harehope Hall, Edmundbyers, Consett, Co.durham, DH8 9NF

      IIF 59
  • Anderson, David Vernon
    English company secretary/director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 60
  • Anderson, David
    English company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 153, Southfield Road, London, W4 5LB, England

      IIF 61
  • Anderson, David
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 1 Eldon Road, Macclesfield, Cheshire, SK10 3SA

      IIF 62
    • 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 63 IIF 64
  • Anderson, David
    British director born in January 1949

    Registered addresses and corresponding companies
    • 1 Eldon Road, Macclesfield, Cheshire, SK10 3SA

      IIF 65 IIF 66
    • 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 67
  • Anderson, David
    British fire fighter born in January 1949

    Registered addresses and corresponding companies
    • 9 Frogston Avenue, Edinburgh, EH10 7AQ

      IIF 68
  • Anderson, David
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 69
  • Anderson, David
    English installation enginee born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gatcombe Close, Wolverhampton, West Midlands, WV10 8TW, England

      IIF 70 IIF 71
  • Anderson, David
    British security consultant born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, ML3 9FL, Scotland

      IIF 72
  • Anderson, David
    British director born in March 1945

    Registered addresses and corresponding companies
  • Anderson, David
    British salesman born in March 1945

    Registered addresses and corresponding companies
    • Grove Chapel House, Burnopfield, Newcastle Upon Tyne, NE16 6LU

      IIF 76
  • Anderson, David
    British prison officer born in January 1963

    Registered addresses and corresponding companies
    • 26 Meadowfield Estate, Springwell, Gateshead, Tyne And Wear, NE9 7QL

      IIF 77
  • Anderson, John Davidson
    British prison officer born in November 1944

    Registered addresses and corresponding companies
    • 41 Lucas Court Blacknor Road, Portland, Dorset, DT5 2HX

      IIF 78
  • Anderson, David
    British consultant

    Registered addresses and corresponding companies
    • 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 79
  • Anderson, David
    British motor engineer

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 80
  • Anderson, David
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Holly Road, Farnborough, Hants, GU14 8RU

      IIF 81
  • Anderson, David
    British designer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 82
  • Anderson, David
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Road, Cleckheaton, West Yorkshire, BD19 3EU, England

      IIF 83
  • Anderson, David
    British property services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Savile Street, Cleckheaton, BD19 3UA, United Kingdom

      IIF 84
  • Anderson, David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, David
    British security consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 90
  • Anderson, David

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 91
    • 34, Bedford Row, London, WC1R 4JH, England

      IIF 92
    • 34, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 93
    • 34c Bath Road, London, W4 1LW, England

      IIF 94
    • 46, Clewley Drive, Wolverhampton, West Midlands, WV9 5LB, England

      IIF 95
child relation
Offspring entities and appointments
Active 42
  • 1
    THE COOL FLOOR LTD - 2014-07-07
    34 Bedford Row, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,168 GBP2017-03-31
    Officer
    2011-11-09 ~ dissolved
    IIF 48 - director → ME
    2011-11-09 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 82 - director → ME
    2013-04-05 ~ dissolved
    IIF 91 - secretary → ME
  • 3
    Unit 3 Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -89,432 GBP2024-03-31
    Officer
    2018-02-22 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4d Auchingramont Road, Hamilton
    Corporate (2 parents)
    Equity (Company account)
    86,586 GBP2024-03-31
    Officer
    2011-03-11 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    4d Auchingramont Road, Hamilton
    Corporate (3 parents)
    Equity (Company account)
    58,559 GBP2024-03-31
    Officer
    2008-01-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    11 Beechfield Rise, Coxhoe, Durham
    Corporate (2 parents)
    Equity (Company account)
    9,638 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-02 ~ now
    IIF 85 - director → ME
  • 8
    Bramley House, Bath Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    2024-10-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    264 High Street, Beckenham, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-06-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    First Floor 12 Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-13 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Slatdanwhitehouse, Greenalls Avenue, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 57 - director → ME
  • 13
    34c Bath Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 50 - director → ME
    2017-06-26 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    34 Bedford Row, London
    Corporate (2 parents)
    Equity (Company account)
    25,710 GBP2024-03-31
    Officer
    2014-07-25 ~ now
    IIF 61 - director → ME
    2014-07-25 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    19 Grange Road, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 83 - director → ME
  • 16
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (4 parents)
    Equity (Company account)
    80,038 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (4 parents)
    Equity (Company account)
    3,713 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    28 Bridle Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,712 GBP2017-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    KNOCKALOE & HALL LTD - 2014-01-09
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,362 GBP2019-01-31
    Officer
    2014-01-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    18 Buxton Road, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 38 - director → ME
  • 23
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    190 Woodgrange Drive, Southend On Sea
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,115 GBP2024-01-31
    Officer
    1997-09-01 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    28 Bridle Road, Bromborough, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    London House 29a London Road, Stockton Heath, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 33 - director → ME
  • 27
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,433 GBP2018-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    28 Bridle Road, Bromborough, Wirral
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    2019-05-28 ~ now
    IIF 40 - director → ME
  • 31
    46 Clewley Drive, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 70 - director → ME
    2011-03-11 ~ dissolved
    IIF 95 - secretary → ME
  • 32
    Bramley House, Bath Lane, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 33
    First Floor 12 Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    PRE CONTRACTING LIMITED - 2008-04-07
    The Old Garage, Wicker Lane Hale Barns, Altrincham
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 66 - director → ME
  • 35
    Hare Hope Hall, Edmundbyers, Consett, Durham
    Dissolved corporate (2 parents)
    Officer
    2007-08-14 ~ dissolved
    IIF 59 - director → ME
  • 36
    18 Holly Road, Farnborough, Hants
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,915 GBP2021-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 81 - director → ME
  • 37
    C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 36 - director → ME
  • 38
    106 Absolute House, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, England
    Corporate (6 parents)
    Equity (Company account)
    -235 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 29 - director → ME
  • 39
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-12-28 ~ dissolved
    IIF 63 - director → ME
  • 40
    London House London Road, Stockton Heath, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 34 - director → ME
  • 41
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 46 - director → ME
  • 42
    Griffins, Tavistock House South, Tavistock Square London
    Dissolved corporate (2 parents)
    Officer
    2002-06-26 ~ dissolved
    IIF 64 - director → ME
Ceased 20
  • 1
    13 Cliffburn Gardens, Broughty Ferry, Dundee, Angus
    Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    1993-12-05 ~ 1998-07-31
    IIF 68 - director → ME
  • 2
    3 Savile Street, Cleckheaton, United Kingdom
    Dissolved corporate
    Officer
    2018-01-22 ~ 2018-09-26
    IIF 84 - director → ME
  • 3
    47 St. Georges Estate, Washington, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,370 GBP2017-03-31
    Officer
    2004-02-24 ~ 2006-04-26
    IIF 74 - director → ME
  • 4
    Chapel Works Front Street, Burnopfield, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -710 GBP2024-03-31
    Officer
    ~ 2006-04-26
    IIF 73 - director → ME
  • 5
    CAPITAL WATCH ACCESSORIES LIMITED - 2012-10-08
    MYROX LIMITED - 1976-12-31
    Chapel Works Front Street, Burnopfield, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -313,967 GBP2024-03-31
    Officer
    ~ 2006-04-26
    IIF 75 - director → ME
  • 6
    53 Broad Street, Copsham House, Chesham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-17 ~ 2005-04-20
    IIF 69 - director → ME
  • 7
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-19 ~ 2013-07-08
    IIF 56 - director → ME
  • 8
    The Office, Wallrudding Farm, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-03-24 ~ 2024-12-05
    IIF 47 - director → ME
  • 9
    Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2008-09-23 ~ 2013-07-08
    IIF 55 - director → ME
  • 10
    Gingling Gate, Heworth, Gateshead, Tyne And Wear
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    682,874 GBP2024-01-31
    Officer
    2004-03-31 ~ 2007-06-06
    IIF 77 - director → ME
  • 11
    Whitehouse, C/o Slatdan, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -37,276 GBP2024-01-31
    Person with significant control
    2019-01-31 ~ 2019-07-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    IDEALMARGIN PROPERTY MANAGEMENT LIMITED - 1988-01-04
    Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,889 GBP2024-03-31
    Officer
    2001-05-16 ~ 2007-12-31
    IIF 78 - director → ME
  • 13
    190 Woodgrange Drive, Southend On Sea
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,115 GBP2024-01-31
    Officer
    2020-10-19 ~ 2021-11-15
    IIF 60 - director → ME
    1996-10-04 ~ 2019-03-27
    IIF 51 - director → ME
    Person with significant control
    2016-10-04 ~ 2018-04-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    28 Bridle Road, Bromborough, Wirral
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    2005-01-20 ~ 2008-08-15
    IIF 62 - director → ME
    2004-01-20 ~ 2004-02-23
    IIF 67 - director → ME
  • 15
    46 Clewley Drive, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-11 ~ 2011-05-13
    IIF 71 - director → ME
  • 16
    PRE CONTRACTING LIMITED - 2008-04-07
    The Old Garage, Wicker Lane Hale Barns, Altrincham
    Dissolved corporate (3 parents)
    Officer
    2007-11-05 ~ 2008-04-28
    IIF 65 - director → ME
  • 17
    Sidhu & Co, 10 Eldon Place, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-10 ~ 2010-10-12
    IIF 53 - director → ME
    2007-12-10 ~ 2010-10-12
    IIF 79 - secretary → ME
  • 18
    18 Holly Road, Farnborough, Hants
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,915 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    63 Warwick Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1997-09-01 ~ 2006-04-26
    IIF 76 - director → ME
  • 20
    TEK MANIA DISTRIBUTION LIMITED - 2022-05-06
    TANG DISTRIBUTION LIMITED - 2013-01-04
    264 High Street, Beckenham, Kent
    Corporate (1 parent)
    Equity (Company account)
    -172,780 GBP2023-05-31
    Officer
    2017-06-23 ~ 2022-04-19
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.