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

Steel, Andrew David

    Related profiles found in government register
  • Steel, Andrew David
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cross Keys Close, Cross Keys Close, London, W1U 2DW, England

      IIF 1
  • Steel, Andrew David
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 2 IIF 3 IIF 4
    • icon of address Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 5 IIF 6
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 7 IIF 8
    • icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX, Scotland

      IIF 9
    • icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 10
    • icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 11
    • icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE

      IIF 12 IIF 13
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE, Scotland

      IIF 14
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 18
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 19 IIF 20
    • icon of address 25, St. George Street, London, W1S 1FS, England

      IIF 21
    • icon of address 25, St. George Street, London, W1S 1FS, United Kingdom

      IIF 22 IIF 23
    • icon of address 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 24
    • icon of address 3rd Floor, 22 Cross Keys Close, London, W1U 2DW, England

      IIF 25 IIF 26
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 27
  • Steel, Andrew David
    British investor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 28
    • icon of address 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW, England

      IIF 29
    • icon of address 3rd Floor, 22 Cross Keys Close, London, W1U 2DW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Cairngorm Capital, 22 Cross Keys Close, London, W1U 2DW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Cairngorm Capital, Third Floor, 22 Cross Keys Close, London, W1U 2DW, England

      IIF 38 IIF 39
    • icon of address Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 40
  • Steel, Andrew David
    British partner - private equity born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Steel, Andrew David
    British partner-private equity born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cairngorm Capital Partners Llp, 43-45, Portman Square, London, W1H 6HN

      IIF 47
  • Steel, Andrew David
    British private equity partner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 48
    • icon of address 25, St. George Street, London, W1S 1FS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Golden House, 30 Great Pulteney Street, London, W1F 9NN, England

      IIF 52
  • Steel, Andrew David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 10, Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, CF14 5GP, United Kingdom

      IIF 53 IIF 54
  • Steel, Andrew David
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. George Street, London, W1S 1FS

      IIF 55
  • Steel, Andrew David
    British company director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 129 Grange Loan, Edinburgh, Midlothian, EH9 2HB

      IIF 56 IIF 57
  • Steel, Andrew David
    born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Hanover Street, Edinburgh, EH2 2DY, United Kingdom

      IIF 58
  • Mr Andrew David Steel
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 59
    • icon of address C/o Cairngorm Capital Partners Llp, 43-45, Portman Square, London, W1H 6HN

      IIF 60
  • Mr Andrew David Steel
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Hanover Street, Edinburgh, EH2 2DY, United Kingdom

      IIF 61
  • Steel, Andrew
    British investment professional born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St. George Street, London, W1S 1FS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 22 Cross Keys Close, London, England
    Active Corporate (2 parents, 18 offsprings)
    Current Assets (Company account)
    2,471,506 GBP2020-07-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 4
    icon of address C/o Cairngorm Capital Partners Llp, 43-45, Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 54 - Director → ME
  • 6
    CUSTOMADE GROUP HOLDCO LIMITED - 2020-10-06
    CROSSCO (1426) LIMITED - 2018-04-10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 3 - Director → ME
  • 7
    CUSTOMADE GROUP MIDCO LIMITED - 2020-11-18
    CAIRNGORM ACQUISITIONS 1 MIDCO LIMITED - 2017-02-22
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 46 - Director → ME
  • 8
    CUSTOMADE GROUP TRADING LIMITED - 2020-09-25
    POLYFRAME GROUP LIMITED - 2018-09-28
    CAIRNGORM ACQUISITIONS 1 LTD - 2016-07-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 45 - Director → ME
  • 9
    CAIRNGORM ACQUISITIONS 1 TOPCO LIMITED - 2017-02-28
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address 32 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 51 - Director → ME
  • 12
    AGHOCO 1563 LIMITED - 2017-09-04
    CAIRNGORM ACQUISITIONS III TOPCO LIMITED - 2018-10-17
    icon of address 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 20 - Director → ME
  • 13
    POINTER PLASTICS LIMITED - 1999-11-24
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 48 - Director → ME
  • 14
    STEVENSWOOD TOPCO LIMITED - 2020-09-12
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 15
    STEVENSWOOD TRADE CENTRES LIMITED - 2020-09-12
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 4 - Director → ME
Ceased 43
  • 1
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2013-10-30
    IIF 11 - Director → ME
  • 2
    MECHOPORT LIMITED - 1998-05-15
    icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2013-10-30
    IIF 49 - Director → ME
  • 3
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    AGHOCO 1805 LIMITED - 2019-01-22
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-02 ~ 2024-11-13
    IIF 15 - Director → ME
  • 4
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    AGHOCO 1804 LIMITED - 2019-01-22
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ 2024-11-13
    IIF 16 - Director → ME
  • 5
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    AGHOCO 1798 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ 2024-11-13
    IIF 17 - Director → ME
  • 6
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ 2024-11-13
    IIF 18 - Director → ME
  • 7
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2017-03-15
    IIF 14 - Director → ME
  • 8
    INCRAMASTER LIMITED - 1986-04-18
    R.S. PLUMBING SUPPLIES LIMITED - 1989-03-14
    icon of address Unit 2 Mill End Road, High Wycombe, Buckinghamshire
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    27,420,007 GBP2021-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2021-08-12
    IIF 39 - Director → ME
  • 9
    H.I.G. EUROPE COUTTS I LTD - 2013-05-09
    icon of address 25 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2013-10-30
    IIF 21 - Director → ME
  • 10
    icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-03 ~ 2013-10-30
    IIF 24 - Director → ME
  • 11
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2013-10-18
    IIF 55 - LLP Member → ME
  • 12
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2013-10-30
    IIF 22 - Director → ME
  • 13
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2013-10-30
    IIF 23 - Director → ME
  • 14
    CAIRNGORM ACQUISITIONS 6 MIDCO LIMITED - 2021-02-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-10-11
    IIF 29 - Director → ME
  • 15
    CAIRNGORM ACQUISITIONS 6 TOPCO LIMITED - 2021-02-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ 2021-10-11
    IIF 28 - Director → ME
  • 16
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2021-10-11
    IIF 40 - Director → ME
  • 17
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2011-09-16
    IIF 62 - Director → ME
  • 18
    STEVENSWOOD LIMITED - 2017-02-16
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2017-03-15
    IIF 13 - Director → ME
  • 19
    THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITED - 2000-02-02
    MIDLOTHIAN CHAMBER OF COMMERCE - 2007-08-17
    icon of address Hercules House Eskmills, Station Road, Musselburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    5,367 GBP2025-03-31
    Officer
    icon of calendar 2000-12-04 ~ 2002-11-21
    IIF 56 - Director → ME
  • 20
    CAIRNGORM ACQUISITIONS 9 BIDCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2019-07-22
    IIF 31 - Director → ME
  • 21
    CAIRNGORM ACQUISITIONS 9 TOPCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Ltd South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2019-07-22
    IIF 32 - Director → ME
  • 22
    CAIRNGORM ACQUISITIONS 9 MIDCO LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2019-07-22
    IIF 30 - Director → ME
  • 23
    CAIRNGORM ACQUISITIONS 9 NOTECO LIMITED - 2019-07-09
    CAIRNGORM ACQUISITIONS 9 SUBCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2019-07-22
    IIF 33 - Director → ME
  • 24
    LAVER REGENERATION LIMITED - 2017-03-31
    ARNOLD LAVER & COMPANY LIMITED - 2023-03-31
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    26,373,391 GBP2023-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-01-13
    IIF 27 - Director → ME
  • 25
    AGHOCO 1564 LIMITED - 2017-09-04
    CAIRNGORM ACQUISITIONS III MIDCO LIMITED - 2018-10-17
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -14,831,756 GBP2023-12-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-01-13
    IIF 19 - Director → ME
  • 26
    REMBRAND TIMBER LIMITED - 2020-03-03
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    13,081,023 GBP2023-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-01-13
    IIF 9 - Director → ME
  • 27
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2012-01-23 ~ 2013-10-30
    IIF 52 - Director → ME
  • 28
    CAIRNGORM ACQUISITIONS 1 NEWCO LIMITED - 2016-07-14
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-08
    IIF 41 - Director → ME
  • 29
    STEVENSWOOD HOLDINGS LIMITED - 2017-02-16
    icon of address 14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-28 ~ 2017-03-15
    IIF 12 - Director → ME
  • 30
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-02 ~ 2024-11-13
    IIF 8 - Director → ME
  • 31
    SENTRY DOORS LIMITED - 2025-06-11
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400,686 GBP2017-12-31
    Officer
    icon of calendar 2022-06-02 ~ 2025-02-14
    IIF 7 - Director → ME
  • 32
    AGHOCO 2023 LIMITED - 2021-02-23
    ATOMIC BIDCO LIMITED - 2025-06-11
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-02 ~ 2025-02-14
    IIF 6 - Director → ME
  • 33
    AGHOCO 2022 LIMITED - 2021-02-23
    ATOMIC TOPCO LIMITED - 2025-06-11
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ 2025-02-14
    IIF 5 - Director → ME
  • 34
    STEVENSWOOD TOPCO LIMITED - 2020-09-12
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2017-05-23
    IIF 42 - Director → ME
  • 35
    STEVENSWOOD TRADE CENTRES LIMITED - 2020-09-12
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2017-05-23
    IIF 25 - Director → ME
  • 36
    CAIRNGORM ACQUISITIONS 2 LTD - 2016-12-07
    icon of address 3rd Floor, 22 Cross Keys Close, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2017-05-23
    IIF 44 - Director → ME
    icon of calendar 2018-04-24 ~ 2025-09-03
    IIF 26 - Director → ME
  • 37
    icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-29
    Officer
    icon of calendar 2010-08-17 ~ 2013-10-30
    IIF 10 - Director → ME
  • 38
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2000-05-14
    IIF 57 - Director → ME
  • 39
    E-SALES UK LIMITED - 2008-06-23
    LEVELBOND LIMITED - 2007-06-14
    icon of address Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, Berks
    Active Corporate (8 parents)
    Equity (Company account)
    1,632,720 GBP2020-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2021-08-12
    IIF 38 - Director → ME
  • 40
    icon of address Unit 2 Mill End Road, High Wycombe, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,157,940 GBP2020-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-08-12
    IIF 36 - Director → ME
  • 41
    icon of address Unit 2 Mill End Road, High Wycombe, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,614,043 GBP2020-12-31
    Officer
    icon of calendar 2019-10-22 ~ 2021-08-12
    IIF 37 - Director → ME
  • 42
    icon of address Unit 2 Mill End Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-10-22 ~ 2021-08-12
    IIF 34 - Director → ME
  • 43
    icon of address Unit 2 Mill End Road, High Wycombe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    946,241 GBP2020-12-31
    Officer
    icon of calendar 2019-10-22 ~ 2025-09-03
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.