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

Mr Andrew Richard Moss

    Related profiles found in government register
  • Mr Andrew Richard Moss
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a, Bristol Road, Birmingham, B5 7UB, England

      IIF 1
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 77, Pershore Road, Evesham, WR11 2LU, England

      IIF 6
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 7
    • icon of address Holden Works, New Road, Pershore, Worcestershire, WR10 1BY, England

      IIF 8
    • icon of address Unit 3, Brockeridge Road, Twyning, Tewkesbury, GL20 6BY, England

      IIF 9
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 13
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 14
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, Worcestershire, WR8 9JP, England

      IIF 20 IIF 21
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 22
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 1, St Modwens Business Park, Broomhall, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 29
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 30 IIF 31
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 34
  • Moss, Andrew Richard
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 35
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 36 IIF 37
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 38
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 39
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, Worcestershire, WR8 9JP, England

      IIF 40
  • Moss, Andrew Richard
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 41
  • Moss, Andrew Richard
    British chairman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sansome Walk, Worcester, WR1 1LX, England

      IIF 42
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 43
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 44 IIF 45
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 46
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 47
  • Moss, Andrew Richard
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mooring 7 Plantation Wharf Pier, Clove Hitch Quay, London, SW11 3EY, England

      IIF 48
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 49
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 50
    • icon of address Hill House, Severn Stoke, Worcester, Worcestershire, WR8 9JP, England

      IIF 51
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 52 IIF 53
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 54
  • Moss, Andrew Richard
    British direct born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 55
  • Moss, Andrew Richard
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, DY9 9TG, England

      IIF 56
    • icon of address 225a, Bristol Road, Birmingham, B5 7UB, England

      IIF 57
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 58 IIF 59
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 60
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 61
    • icon of address 5, Royal Arcade, Broad Street, Pershore, WR10 1AG, United Kingdom

      IIF 62
    • icon of address Holden Works, New Road, Pershore, Worcestershire, WR10 1BY, England

      IIF 63
    • icon of address 1 St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 64
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 65
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 66
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, England

      IIF 67
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 68
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 75
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 76
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 77
  • Moss, Andrew Richard
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 78
  • Mr Andrew Richard Moss
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 79
  • Mr Andy Moss
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 80
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, United Kingdom

      IIF 81
  • Moss, Andrew Richard
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryalls Court, Ryall Court Lane, Upton-upon-severn, Worcestershire, WR8 0PF, England

      IIF 82
  • Moss, Andrew Richard
    British operations director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Flat 3 Pickhill Hall, Pickhill, Wrexham, Clwyd, LL13 0UG

      IIF 83
  • Moss, Andy
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, WR1 1LX, England

      IIF 84
    • icon of address Hill House, Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP, United Kingdom

      IIF 85
  • Moss, Andrew Richard
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 86
  • Moss, Andrew Richard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

      IIF 87
  • Moss, Andrew Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Holden Works, New Road, Pershore, Worcestershire, WR10 1BY, England

      IIF 88
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    CUBE MODULAR LTD - 2020-05-26
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    66,777 GBP2021-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    UK KIOSKS LIMITED - 2014-05-20
    CUBE MARKETING (UK) LIMITED - 2004-04-14
    CUBE MANAGEMENT (UK) LIMITED - 2014-05-07
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,919 GBP2021-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 58 - Director → ME
  • 5
    CONTINEST LIMITED - 2020-05-27
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837,710 GBP2021-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -366,797 GBP2021-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Unit 1 St Modwens Park, Norton Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    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
  • 11
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 85 - Director → ME
  • 14
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RAPID RETAIL RENTAL LIMITED - 2014-05-20
    UK KIOSKS LIMITED - 2014-06-11
    RAPID RETAIL RENTAL LIMITED - 2014-06-12
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,046 GBP2020-05-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,903 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    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
  • 19
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 74 - Director → ME
  • 22
    GUARDLAND LTD - 2020-07-24
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,156 GBP2023-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 40-41 Foregate Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 49 - Director → ME
Ceased 29
  • 1
    CUBE ACTIVE LTD - 2024-02-23
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2023-10-09
    IIF 64 - Director → ME
    icon of calendar 2023-10-23 ~ 2024-02-23
    IIF 42 - Director → ME
  • 2
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-02-19
    IIF 44 - Director → ME
    icon of calendar 2020-05-28 ~ 2023-10-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-02-19
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-28 ~ 2023-10-09
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    CUBE 3.0 LIMITED - 2023-11-17
    icon of address Suite 98 4 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-11-16
    IIF 48 - Director → ME
  • 4
    CUBE MODULAR LTD - 2020-05-26
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2023-10-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2023-10-09
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    66,777 GBP2021-03-31
    Officer
    icon of calendar 2019-01-28 ~ 2023-10-09
    IIF 78 - Director → ME
  • 6
    UK KIOSKS LIMITED - 2014-05-20
    CUBE MARKETING (UK) LIMITED - 2004-04-14
    CUBE MANAGEMENT (UK) LIMITED - 2014-05-07
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,919 GBP2021-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2023-10-09
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    CONTINEST LIMITED - 2020-05-27
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837,710 GBP2021-03-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-10-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-04-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -366,797 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-09-17
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 1 St Modwens Park, Norton Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-10-09
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-10-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,921 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-02-19
    IIF 77 - Director → ME
    icon of calendar 2021-01-21 ~ 2023-10-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-07-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-03 ~ 2024-02-19
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ 2023-10-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-10-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-04-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-10-09
    IIF 68 - Director → ME
    icon of calendar 2023-10-23 ~ 2023-10-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-10-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    icon of address Hill House Severn Stoke Bank, Severn Stoke, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-03-31
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Ryalls Court, Ryall Court Lane, Upton-upon-severn, Worcestershire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    226,288 GBP2023-03-31
    Officer
    icon of calendar 2020-05-15 ~ 2024-03-07
    IIF 82 - LLP Designated Member → ME
  • 16
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    31,275 GBP2024-06-30
    Officer
    icon of calendar 2005-06-28 ~ 2010-12-01
    IIF 87 - Director → ME
  • 17
    icon of address 4 Hornbeam Place, 4 Hornbeam Place, Hook, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2025-03-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    icon of address 49 Station Road Kings Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2021-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-09-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-04-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    RAPID RETAIL RENTAL LIMITED - 2014-05-20
    UK KIOSKS LIMITED - 2014-06-11
    RAPID RETAIL RENTAL LIMITED - 2014-06-12
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-01-18
    IIF 60 - Director → ME
  • 20
    PROFESSIONAL EXHIBITIONS LIMITED - 2006-01-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    160,953 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 1998-01-13 ~ 1998-03-16
    IIF 83 - Director → ME
  • 21
    CUBE SIGHT AND SOUND LTD - 2024-08-06
    icon of address Hcr Legal, Cornerblock, 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2024-01-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2024-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,847,789 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2017-02-16
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-06-17 ~ 2023-10-09
    IIF 73 - Director → ME
  • 24
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-02-19
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-02-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,254 GBP2024-03-31
    Officer
    icon of calendar 2019-01-12 ~ 2023-08-09
    IIF 56 - Director → ME
  • 26
    GUARDLAND LTD - 2020-07-24
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,156 GBP2023-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2023-10-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2020-11-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    OFFICIAL LIMITED - 2014-06-12
    icon of address 26-28 Kempton Road Keytec 7 Business Park, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    816,126 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-06-10
    IIF 63 - Director → ME
  • 28
    icon of address 40-41 Foregate Street, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-10-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    TASTE BUDS PERSHORE LIMITED - 2017-12-11
    icon of address 77 Pershore Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2018-01-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.