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

Moore, Andrew

    Related profiles found in government register
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 2
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 3
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 4
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 5
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 6
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 7 IIF 8 IIF 9
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Caroline Court, 13 Caroline Street , Dorridge, ENGLAND, United Kingdom

      IIF 10
    • icon of address 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 11
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 18 IIF 19 IIF 20
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 22 IIF 23
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 24
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 25 IIF 26
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 27
    • icon of address 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 28
    • icon of address 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 29
    • icon of address 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 32 IIF 33
    • icon of address 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 34
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 35
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 36
  • Moore, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 37
    • icon of address 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 38
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 39 IIF 40
    • icon of address 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 41
    • icon of address 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 42
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 43
    • icon of address 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 44
    • icon of address 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 45
    • icon of address 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 46
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 47 IIF 48 IIF 49
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 54
    • icon of address The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 55
  • Moore, Andrew
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 56
  • Moore, Andrew
    British it c born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 57
  • Moore, Andrew
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Kelvin Road, Cardiff, CF23 5ET, Wales

      IIF 58
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 59
  • Moore, Andrew
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 60
  • Moore, Andrew
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuckoo House Farm, Basin Bridge Lane, Stoke Golding, Nuneaton, CV13 6JJ, England

      IIF 61
    • icon of address Cuckoos Nest Farm, Basin Bridge Lane, Nuneaton, CV13 6JJ, United Kingdom

      IIF 62
  • Moore, Andrew
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marmaduke Street, Spennymoor, Durham, DL16 6DN, England

      IIF 63
  • Moore, Andrew
    British plasterer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Egerton Street, Heywood, OL10 1HL, England

      IIF 64
  • Moore, Andrew
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bellevue Road, Easton, Bristol, BS5 6DS, United Kingdom

      IIF 65 IIF 66
  • Morrey, Andrew
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 67
    • icon of address New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 68
  • Moore, Andrew
    British assistant nursing director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27-29, Crown Street, Ayr, KA8 8AG

      IIF 69
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 70
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 71
    • icon of address Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 72
  • Moore, Andrew
    Irish electrical engineer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 73
  • Moore, Andrew Philip
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Avonleigh Road, Bristol, BS3 3JA, England

      IIF 74
  • Moore, Andrew Philip
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 75
    • icon of address 138 Drove Road, Top Floor Flat, 138 Drove Road, Weston Super Mare, Somerset, BS23 3NZ, England

      IIF 76
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 77
    • icon of address 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 78
    • icon of address 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 79
    • icon of address 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 80 IIF 81
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 82
    • icon of address 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 83
  • Moore, Andrew Colin
    British director and company secretary born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetherby Business Centre, Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 84
  • Morrey, Andrew David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 85 IIF 86
  • Morrey, Andrew David
    British information technology services born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 87
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 88 IIF 89
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 90 IIF 91
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 92
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 93
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 94
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 95
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 96
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
    • icon of address Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 98
    • icon of address 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 99
    • icon of address 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 100
  • Moore, Andrew
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 71, Riverdene, Edgware, Middlesex, London, HA8 9TB, England

      IIF 101
  • Moore, Andrew
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, Somerset, BS3 3JA, United Kingdom

      IIF 102
  • Moore, Andrew
    British consultant born in February 1979

    Resident in United Kingdom

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

      IIF 103
    • icon of address Top Floor Flat, 51 Telford Avenue, Streatham Hill, London, SW2 4XL, United Kingdom

      IIF 104
    • icon of address 98, Valley Park Drive, Waterlooville, Hampshire, PO8 0PT, United Kingdom

      IIF 105
  • Moore, Andrew
    British administrator born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 106
  • Moore, Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 107
  • Moore, Andrew
    British commissioning officer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Coniston Park, Cleator Moor, Cumbria, CA25 5QF

      IIF 108
  • Moore, Andrew
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 109 IIF 110
  • Moore, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Coniston Park, Cleator Moor, Cumbria, CA25 5QF, United Kingdom

      IIF 111
  • Moore, Andrew
    British self employed born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Heatons Bank, Rotherham, S62 5RY, United Kingdom

      IIF 112
  • Moore, Andrew
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 113
  • Moore, Andrew
    British chartered accountant born in July 1975

    Resident in United Kingdom

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

      IIF 114
  • Moore, Andrew
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 115
  • Moore, Andrew
    British personal trainer born in October 1999

    Resident in United Kingdom

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

      IIF 116
  • Mr Andrew Moore
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Lydney, Gloucestershire, GL15 4RE, England

      IIF 117
  • Mr Andrew Moore
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, East Green, West Auckland, Bishop Auckland, DL14 9HJ, England

      IIF 118
    • icon of address Cuckoo House Farm, Basin Bridge Lane, Stoke Golding, Nuneaton, CV13 6JJ, England

      IIF 119
  • Mr Andrew Moore
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Egerton Street, Heywood, OL10 1HL, England

      IIF 120
  • Moore, Andrew
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 121 IIF 122
  • Moore, Andrew
    British electrician born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 123
  • Moore, Andrew
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 124
  • Moore, Andrew
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 125
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 126
  • Mr Andrew Moore
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 127
  • Mr Andrew Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 128
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 129
    • icon of address 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 130
    • icon of address 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 131
    • icon of address 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 132 IIF 133 IIF 134
  • Moore, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 135
  • Moore, Andrew

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 136
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 137 IIF 138
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 139
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 140 IIF 141
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 142
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 143
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, Somerset, BS3 3JA, United Kingdom

      IIF 144
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 145
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, England

      IIF 146
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 147
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
    • icon of address 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 149
    • icon of address 98, Valley Park Drive, Waterlooville, Hampshire, PO8 0PT, United Kingdom

      IIF 150
    • icon of address 19, Woodside Avenue, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0HN, United Kingdom

      IIF 151
  • Moore, Andrew James Macintyre
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 152
  • Moore, Andrew James Macintyre
    British financial advisor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Riverdene, Riverdene, Edgware, Middlesex, HA8 9TB, England

      IIF 153
    • icon of address Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 154
    • icon of address 71, Riverdene, Edgware, Middlesex, London, HA8 9TB, England

      IIF 155
  • Moore, Andrew James Macintyre
    British partner & investment director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 156
  • Moore, Andrew, Dr
    British doctor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 157
  • Mr Andrew Morrey
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Bosworth Road, Measham, Swadlincote, Derbyshire, DE12 7LQ, England

      IIF 158
  • Moore, Andrew Philip
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 159
  • Moore, Andrew Philip
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 160
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 161
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, England

      IIF 162
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 163
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 164
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 165
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 166 IIF 167
  • Mr Andrew Philip Moore
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Avonleigh Road, Bristol, BS3 3JA, England

      IIF 168
    • icon of address Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 169 IIF 170
  • Moore, James Andrew
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 171
  • Moore, Lewis

    Registered addresses and corresponding companies
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 172
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, New Dun Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 173
  • Moore, Lewis Andrew
    British manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hardwick Av, Chepstow, Monmouthshire, NP16 5EB, United Kingdom

      IIF 174
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 175
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, United Kingdom

      IIF 176
  • Morrey, Andrew David
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 177
  • Andrew Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 178
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 179
  • Andrew Moore
    British born in July 1975

    Resident in United Kingdom

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

      IIF 180
  • Mr Andrew Moore
    British born in February 1979

    Resident in United Kingdom

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

      IIF 181
  • Moore, Andrew
    United Kingdom environment born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 182
  • Mr Andrew Moore
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Coniston Park, Cleator Moor, Cumbria, CA25 5QF, United Kingdom

      IIF 183
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 184
  • Mr Andrew Moore
    British born in January 1987

    Resident in United Kingdom

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

      IIF 185
  • Mr Andrew Moore
    British born in October 1999

    Resident in United Kingdom

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

      IIF 186
  • Mr Andrew Moore
    British born in December 1980

    Resident in United Kingdom

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

      IIF 187 IIF 188
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 189
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 190
  • Dr Andrew Moore
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 191
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 192
  • Mr Andrew James Macintyre Moore
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 193
    • icon of address Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 194 IIF 195
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 196
  • Mr Andrew Philip Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 197 IIF 198
  • Mr Andrew Moore
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 199
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 58-60 Avonleigh Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 2
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Top Floor Flat 51 Telford Avenue, Streatham Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 104 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address 1592 High Street, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,515 GBP2015-08-31
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 62 - Director → ME
  • 8
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    icon of address Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    167,908 GBP2024-04-30
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 60 Avonleigh Road, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,266 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-05-14 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Coniston Park, Cleator Moor, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 108 - Director → ME
  • 12
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,169,257 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 161 - LLP Designated Member → ME
  • 16
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-04
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-11-04 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 19
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 136 - Secretary → ME
  • 21
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cuckoo House Farm Basin Bridge Lane, Stoke Golding, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,507 GBP2024-09-29
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 24
    icon of address 35 Harding Avenue, Rawmarsh, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,892 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 112 - Director → ME
  • 25
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-03-13 ~ dissolved
    IIF 140 - Secretary → ME
  • 26
    REAL RECYCLING LTD - 2019-11-29
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    icon of address The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    icon of calendar 1997-11-25 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2019-11-28 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 27
    icon of address Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-08 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2013-01-14 ~ dissolved
    IIF 172 - Secretary → ME
  • 28
    icon of address 1a City Gate, 185 Dyke Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,836 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,378,547 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 60 Avonleigh Road, Bedminster, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,850 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 31
    icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 32
    icon of address 13 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 73 - Director → ME
  • 33
    ELITELEVEL LIMITED - 2012-06-11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 34
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 36
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 60 Avonleigh Road, Bedminster, Bristol, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,671 GBP2025-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 102 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 38
    FRANCHISE OBJECTIVES LIMITED - 2012-06-11
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 39
    icon of address 8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,302 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Union House, 111, New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 3 - Director → ME
  • 42
    icon of address 8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,786 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 43
    icon of address 77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 79 - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 77 Hertford Way, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,960 GBP2023-12-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 44 - Director → ME
  • 46
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 4 - Director → ME
  • 47
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 48
    icon of address Albion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 66 - Director → ME
  • 49
    MJM TRUSTEES LIMITED - 2016-04-13
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 2 Old Bridge Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2011-07-06 ~ dissolved
    IIF 150 - Secretary → ME
  • 51
    icon of address New Hall, Dudleston, Ellesmere, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 52
    icon of address 60 Avonleigh Road, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 53
    icon of address 9 Cemetery Road, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,703 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 54
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 113 - LLP Member → ME
  • 55
    icon of address M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,815 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 56
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 87 - Director → ME
  • 57
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2016-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 58
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    ABG SPORTS LIMITED - 2010-07-14
    ABG RENTALS LTD - 1999-03-25
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    SPEED 2168 LIMITED - 1991-12-19
    icon of address Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    11,026 GBP2021-01-01 ~ 2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 59
    icon of address 35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2022-06-30
    Officer
    icon of calendar 2020-06-21 ~ dissolved
    IIF 83 - Director → ME
  • 60
    icon of address 37 Potters Way, Measham, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 61
    icon of address 13 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 123 - Director → ME
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,043 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 114 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 37 Potters Way, Measham, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    222,996 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 33 - Director → ME
  • 66
    icon of address 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 128 - Has significant influence or controlOE
  • 67
    WESTWORLD CONSULTANTS LTD - 2011-03-17
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 68
    icon of address 50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 55 - Director → ME
  • 69
    GOLDEN GATE CONSULTING LTD - 2018-04-18
    icon of address Crofton House Blind Lane, Chew Stoke, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979 GBP2019-09-30
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2019-09-01 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 70
    SECURITY INTERNATIONAL HOLDINGS LIMITED - 2012-11-07
    icon of address 8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 37 - Director → ME
  • 71
    icon of address 221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2022-07-30
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 54
  • 1
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26
    FOUR CORNERS CAPITAL LIMITED - 2013-05-21
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2012-09-01
    IIF 27 - Director → ME
  • 2
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2018-03-31
    IIF 111 - Director → ME
    icon of calendar 2019-03-31 ~ 2022-12-22
    IIF 171 - Director → ME
  • 3
    LEPRETRE & PARTNERS LIMITED - 2015-01-06
    icon of address 14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (4 parents)
    Equity (Company account)
    238,914 GBP2023-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2024-09-13
    IIF 155 - Director → ME
    icon of calendar 2006-12-20 ~ 2024-08-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 4
    ALEXANDER BEARD GLOBAL SERVICES LIMITED - 2025-03-27
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED - 2016-11-01
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD - 2015-02-16
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED - 2010-07-14
    MIDIAN INVESTMENTS LIMITED - 2009-05-07
    ALEXANDER BEARD & COMPANY LIMITED - 2005-08-26
    icon of address 14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,972 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-08-01
    IIF 154 - Director → ME
  • 5
    ALEXANDER BEARD LLP - 2015-01-13
    icon of address Unit 14-16 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,294 GBP2021-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-01
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2018-01-01
    IIF 195 - Has significant influence or control OE
  • 6
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,181 GBP2024-06-30
    Officer
    icon of calendar 2014-01-13 ~ 2019-10-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 175 - Director → ME
  • 8
    icon of address 2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2015-09-02
    IIF 17 - Director → ME
  • 9
    icon of address 6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-14 ~ 2017-01-01
    IIF 45 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    453,779 GBP2024-01-31
    Officer
    icon of calendar 2015-03-22 ~ 2015-05-15
    IIF 1 - Director → ME
  • 11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-08-31
    IIF 71 - LLP Designated Member → ME
  • 12
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    icon of calendar 2013-07-22 ~ 2014-08-01
    IIF 163 - Director → ME
  • 13
    icon of address 3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2002-08-14
    IIF 52 - Director → ME
  • 14
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2015-05-01
    IIF 26 - Director → ME
    icon of calendar 2013-04-22 ~ 2015-05-01
    IIF 141 - Secretary → ME
  • 15
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    icon of address Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2019-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-04-17
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 196 Whitchurch Road, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2006-08-29
    IIF 59 - Director → ME
  • 17
    icon of address 14-18 York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    icon of calendar 2024-09-18 ~ 2024-10-21
    IIF 2 - Director → ME
  • 18
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-01-01
    IIF 20 - Director → ME
    icon of calendar 2014-03-17 ~ 2015-01-01
    IIF 137 - Secretary → ME
  • 19
    WHEN THE MUSIC STOPS LIMITED - 2013-09-02
    icon of address 8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2014-04-01
    IIF 56 - Director → ME
  • 20
    REAL RECYCLING LTD - 2019-11-29
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    icon of address The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2017-12-07
    IIF 147 - Secretary → ME
  • 21
    icon of address Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2014-02-01
    IIF 164 - Director → ME
  • 22
    icon of address 122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2020-03-31
    Officer
    icon of calendar 2010-06-08 ~ 2011-03-03
    IIF 72 - LLP Designated Member → ME
  • 23
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20
    FINDLAY JAMES (LONDON) LIMITED - 2013-08-15
    icon of address Saxon House, Saxon Way, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2012-07-19
    IIF 46 - Director → ME
  • 24
    icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-09-23 ~ 1999-10-02
    IIF 106 - Director → ME
  • 25
    icon of address 49 East Green, West Auckland, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,832 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2018-12-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 118 - Has significant influence or control OE
  • 26
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-07-22
    IIF 22 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-04-30
    IIF 139 - Secretary → ME
  • 27
    icon of address 140 Cheston Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-08-01
    IIF 38 - Director → ME
  • 28
    icon of address Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,200 GBP2024-01-31
    Officer
    icon of calendar 2015-05-13 ~ 2020-02-25
    IIF 125 - Director → ME
  • 29
    icon of address Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2020-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-12-01
    IIF 174 - Director → ME
  • 30
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-10
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-07-10 ~ 2020-08-01
    IIF 94 - Has significant influence or control OE
  • 31
    icon of address 16 Brown Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 32
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2005-03-07
    IIF 51 - Director → ME
  • 33
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC - 2012-01-23
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-03-23
    IIF 54 - Director → ME
  • 34
    icon of address 2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2014-04-25
    IIF 21 - Director → ME
    icon of calendar 2013-05-21 ~ 2014-04-26
    IIF 138 - Secretary → ME
  • 35
    icon of address Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 126 - Director → ME
  • 36
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-06
    IIF 23 - Director → ME
  • 37
    PAVILION INSURANCE NETWORK PLC - 2008-10-02
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2007-06-25
    IIF 48 - Director → ME
  • 38
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-12-01
    IIF 35 - Director → ME
    icon of calendar 2003-09-29 ~ 2007-01-12
    IIF 7 - Director → ME
    icon of calendar 1991-05-16 ~ 2001-01-01
    IIF 53 - Director → ME
  • 39
    icon of address Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 173 - Director → ME
  • 40
    THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
    THE ALEXANDER BEARD GROUP PLC - 2014-12-19
    ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
    RAPID 3587 LIMITED - 1987-09-24
    icon of address 14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,355,510 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2024-08-01
    IIF 153 - Director → ME
  • 41
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ 2023-10-11
    IIF 32 - Director → ME
  • 42
    LEANNE THE HOLIDAY LADY LIMITED - 2023-11-14
    LEANNE THOMPSON TRAVEL LIMITED - 2021-08-30
    LEANNE MOORE TRAVEL LIMITED - 2020-09-25
    icon of address 19 Woodside Avenue, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-21
    IIF 151 - Secretary → ME
  • 43
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2002-06-11
    IIF 8 - Director → ME
  • 44
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY PLC - 2013-10-11
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2011-08-01
    IIF 42 - Director → ME
    icon of calendar 2002-11-14 ~ 2003-05-26
    IIF 47 - Director → ME
  • 45
    CLEANSTREAM LIMITED - 2006-07-13
    icon of address 9b Kelvin Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2006-07-13
    IIF 60 - Director → ME
  • 46
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2011-11-30
    IIF 24 - Director → ME
    icon of calendar 2007-04-26 ~ 2010-03-31
    IIF 39 - Director → ME
    icon of calendar 2011-08-03 ~ 2014-11-01
    IIF 145 - Secretary → ME
  • 47
    ECODIRECT LIMITED - 2010-06-25
    icon of address 9b Kelvin Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,359 GBP2017-07-31
    Officer
    icon of calendar 1998-07-03 ~ 2018-07-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-07-01
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2007-02-28
    IIF 9 - Director → ME
  • 49
    GOLDEN GATE CONSULTING LTD - 2018-04-18
    icon of address Crofton House Blind Lane, Chew Stoke, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979 GBP2019-09-30
    Officer
    icon of calendar 2003-09-09 ~ 2019-08-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-08-01
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    CAB MEDIA LTD - 2005-06-17
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2005-10-10
    IIF 50 - Director → ME
  • 51
    VOLUNTEER CENTRE SOUTH AYRSHIRE - 2010-11-15
    icon of address Boswell House, 10 - 12 Arthur Street, Ayr, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-28
    IIF 69 - Director → ME
  • 52
    icon of address 56-64 Leonard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1999-09-29
    IIF 107 - Director → ME
  • 53
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2020-08-17
    IIF 5 - Director → ME
  • 54
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-11-16
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.