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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Mark Scott

    Related profiles found in government register
  • Mr Andrew Mark Scott
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brearley Close, Wirral, CH43 7XW, United Kingdom

      IIF 1
  • Mr Andrew Scott
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Curzon Road, Birkenhead, CH42 8PH, England

      IIF 2
  • Mr Andrew Scott
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dickson Street, Liverpool, L3 7EB

      IIF 3
    • 11, Dickson Street, Liverpool, L3 7EB, England

      IIF 4
    • 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 5 IIF 6
    • 9, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 7
    • 17, Brearley Close, Prenton, Merseyside, CH43 7XW

      IIF 8
    • 17, Brearley Close, Prenton, Merseyside, CH43 7XW, United Kingdom

      IIF 9
  • Mr Andrew Scott
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FH, United Kingdom

      IIF 10
  • Mr Ndrew Scott
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 11
  • Mr Drew Scott
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Steading Court, Consett, DH8 6GA, England

      IIF 12
    • Unit 6b, The Grove Industrial Estate, Consett, County Durham, DH8 8BH, England

      IIF 13
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 14
  • Scott, Andrew Mark
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brearley Close, Prenton, Wirral, CH43 7XW, United Kingdom

      IIF 15
  • Mr Andrew Mark Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cotton Street, Liverpool, L3 7DY

      IIF 16
  • Andrew Mark Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 17
  • Mr Mark Andrew Scott
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Reform Street, Blairgowrie, PH10 6BD, Scotland

      IIF 18
  • Mr Andrew Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Curzon Road, Birkenhead, CH42 8PH, United Kingdom

      IIF 19
  • Scott, Andrew
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dickson Street, Liverpool, L3 7EB, England

      IIF 20
  • Scott, Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 237 Fortfield Road, Whitchurch, Bristol, BS14 9QT

      IIF 21
  • Scott, Andrew
    British engineering manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trevor Green North, Newton Aycliffe, Durham, DL5 4AF

      IIF 22
    • Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6AT, England

      IIF 23
  • Scott, Andrew
    British directir born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Curzon Road, Birkenhead, CH42 8PH, England

      IIF 24
  • Scott, Andrew
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brearley Close, Prenton, Merseyside, CH43 7XW, United Kingdom

      IIF 25
  • Scott, Andrew
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sherburn Terrace, Consett, County Durham, DH8 6NQ, United Kingdom

      IIF 26
    • 8, Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FH, United Kingdom

      IIF 27
  • Scott, Drew
    British business manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6b, The Grove Industrial Estate, Consett, Co Durham, DH8 8BH, England

      IIF 28
  • Scott, Drew
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Drew
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sherburn Terrace, Consett, DH8 6NQ, United Kingdom

      IIF 31
    • 9, Steading Court, Consett, Co. Durham, DH8 6GA, England

      IIF 32
    • Unit 6b, The Grove Industrial Estate, Consett, Co Durham, DH8 8BH, England

      IIF 33
    • Unit 6b, The Grove Industrial Estate, Consett, County Durham, DH8 8BH, England

      IIF 34
  • Mark Andrew Scott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Reform Street, Blairgowrie, Perthshire, PH10 6BD

      IIF 35 IIF 36
  • Scott, Mark Andrew
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Reform Street, Blairgowrie, PH10 6BD, Scotland

      IIF 37
    • Unit 1, Islay Place, Perth, PH1 3FU, Scotland

      IIF 38
  • Mr Mark Andrew Scott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Reform Street, Blairgowrie, Perthshire, PH10 6BD, Scotland

      IIF 39
  • Scott, Andrew Mark
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 40
  • Scott, Andrew Mark
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dickson Street, Liverpool, L3 7EB

      IIF 41
    • 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 42
    • 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 43
    • 19, Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 44
    • 11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

      IIF 45
  • Scott, Mark Andrew
    British book-keeper born in June 1974

    Registered addresses and corresponding companies
    • Ericht Lodge, Ashgrove Road, Rattray, Blairgowrie, Perthshire, PH10 7BS

      IIF 46
  • Scott, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Ericht Lodge, Ashgrove Road, Rattray, Blairgowrie, Perthshire, PH10 7BS

      IIF 47
  • Scott, Andrew
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 48
  • Scott, Mark Andrew
    British book-keeper born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Reform Street, Blairgowrie, Perthshire, PH10 6BD

      IIF 49
    • 1, The Avenue, Druids Park, Murtly, Perthshire, PH1 4DU, Scotland

      IIF 50
  • Scott, Mark Andrew
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Reform Street, Blairgowrie, Perthshire, PH10 6BD, Scotland

      IIF 51
    • 1, The Avenue, Druids Park, Murtly, Perthshire, PH1 4DU, Scotland

      IIF 52 IIF 53 IIF 54
    • 1 The Avenue, Druids Park, Murthly, Perth, PH1 4DU, United Kingdom

      IIF 56
  • Scott, Mark Andrew
    British sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Avenue, Druids Park, Murtly, Perthshire, PH1 4DU, Scotland

      IIF 57
  • Scott, Andrew
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 58
  • Scott, Andrew
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Curzon Road, Birkenhead, Merseyside, CH42 8PH, United Kingdom

      IIF 59
    • 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    9 Dickson Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,321 GBP2018-10-31
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    8 Harwood Drive, Killingworth, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    67,291 GBP2023-05-31
    Officer
    2016-05-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    18 Cotton Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2018-10-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    3 Leslie Street, Blairgowrie, Perthshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 50 - director → ME
  • 5
    BELLA & JUKE LIMITED - 2017-01-30
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Officer
    2016-10-14 ~ now
    IIF 37 - director → ME
  • 6
    18 Cotton Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 43 - director → ME
  • 7
    9 Reform Street, Blairgowrie, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2015-02-27 ~ dissolved
    IIF 56 - director → ME
  • 8
    9 Reform Street, Blairgowrie, Perthshire
    Corporate (3 parents)
    Equity (Company account)
    202,474 GBP2024-03-31
    Officer
    2012-09-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    9 Reform Street, Blairgowrie, Perthshire
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    126,685 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    11 Dickson Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 6b The Grove Industrial Estate, Consett, County Durham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2021-02-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,830 GBP2016-03-31
    Officer
    2012-10-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855 GBP2022-03-31
    Officer
    2021-02-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    70 Sherburn Terrace, Consett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 31 - director → ME
  • 15
    Unit 6b The Grove Industrial Estate, Consett, Co. Durham, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 32 - director → ME
  • 16
    TTOCS SERVICES (UK) LIMITED - 2019-10-28
    COUNTRYWIDE INSURANCE SERVICES (UK) LIMITED - 2019-04-05
    COUNTRYWIDE SERVICES (UK) LIMITED - 2016-01-21
    11 Dickson Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2021-02-28
    Officer
    2014-02-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Curzon Road, Birkenhead, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,225 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    2 Curzon Road, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    17 Brearley Close, Prenton, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,778 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit 1 Islay Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -88,070 GBP2024-02-29
    Officer
    2023-03-06 ~ now
    IIF 38 - director → ME
  • 21
    11 Dickson Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,510 GBP2018-10-31
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    18 Cotton Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 58 - director → ME
  • 23
    17 Brearley Close, Prenton, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,412 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    9 Reform Street, Blairgowrie, Perthshire, Scotland
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    18 Cotton Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2018-10-31
    Officer
    2014-08-14 ~ 2018-10-31
    IIF 60 - director → ME
  • 2
    BELLA & JUKE LIMITED - 2017-01-30
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Person with significant control
    2016-10-14 ~ 2021-05-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    200 Sir Harry Lauder Road, Edinburgh, Scotland
    Corporate
    Equity (Company account)
    -100,833 GBP2021-03-31
    Officer
    2012-02-29 ~ 2015-11-03
    IIF 52 - director → ME
  • 4
    Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,244,833 GBP2024-03-31
    Officer
    2018-11-20 ~ 2023-03-08
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SEFTON HIRE LIMITED - 2004-01-30
    Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    1,529,514 GBP2024-03-31
    Officer
    2016-05-05 ~ 2023-03-08
    IIF 45 - director → ME
  • 6
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved corporate (1 parent)
    Officer
    1997-12-03 ~ 2001-01-10
    IIF 47 - secretary → ME
  • 7
    SCOTLAND.COM LIMITED - 2001-12-11
    9 Reform Street, Blairgowrie, Perthshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -227,432 GBP2016-03-31
    Officer
    2003-11-18 ~ 2015-11-03
    IIF 57 - director → ME
  • 8
    9 Reform Street, Blairgowrie, Perthshire
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    126,685 GBP2016-03-31
    Officer
    2012-02-15 ~ 2016-04-05
    IIF 55 - director → ME
  • 9
    9 Reform Street, Blairgowrie, Perhshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,462 GBP2016-03-31
    Officer
    2012-02-28 ~ 2015-11-03
    IIF 54 - director → ME
  • 10
    9 Reform Street, Blairgowrie, Perthshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,723 GBP2016-03-31
    Officer
    2012-02-28 ~ 2015-11-03
    IIF 53 - director → ME
  • 11
    84 Lister Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-08-13 ~ 2023-03-06
    IIF 40 - director → ME
    Person with significant control
    2021-08-13 ~ 2023-03-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    84 Lister Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2020-10-28 ~ 2023-03-06
    IIF 15 - director → ME
    Person with significant control
    2020-10-28 ~ 2023-03-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    11 Dickson Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2018-03-31
    Officer
    2015-03-05 ~ 2018-10-01
    IIF 42 - director → ME
  • 14
    S.W.DURHAM ENGINEERING TRAINING ASSOCIATION LIMITED - 1987-02-24
    Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham
    Corporate (7 parents)
    Equity (Company account)
    2,924,345 GBP2023-07-31
    Officer
    2011-05-03 ~ 2021-06-02
    IIF 23 - director → ME
  • 15
    SADIE SCOTT LIMITED - 2022-11-25
    Peartree House, Bolham Lane, Retford, Notts
    Corporate (1 parent)
    Equity (Company account)
    8,012 GBP2023-12-31
    Officer
    2005-02-01 ~ 2010-08-06
    IIF 46 - director → ME
  • 16
    Unit 6b The Grove Industrial Estate, Consett, County Durham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-20 ~ 2017-08-18
    IIF 34 - director → ME
  • 17
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855 GBP2022-03-31
    Officer
    2017-02-16 ~ 2017-08-24
    IIF 33 - director → ME
  • 18
    70 Sherburn Terrace, Consett, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ 2011-04-05
    IIF 26 - director → ME
  • 19
    2 Curzon Road, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Person with significant control
    2018-09-03 ~ 2019-08-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    27 Dixon Road, Brislington, Bristol
    Corporate (3 parents)
    Equity (Company account)
    110,835 GBP2024-04-30
    Officer
    2002-05-01 ~ 2014-02-18
    IIF 21 - director → ME
  • 21
    17 Brearley Close, Prenton, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,778 GBP2018-03-31
    Officer
    2015-03-05 ~ 2018-10-01
    IIF 44 - director → ME
  • 22
    SEDGEFIELD ENGINEERING FORUM LIMITED - 2009-05-13
    Unit 6 Carlton House 16 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved corporate (3 parents)
    Officer
    2009-08-01 ~ 2013-01-09
    IIF 22 - director → ME
  • 23
    11 Dickson Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,510 GBP2018-10-31
    Officer
    2016-04-20 ~ 2018-10-31
    IIF 48 - director → ME
  • 24
    17 Brearley Close, Prenton, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,412 GBP2018-10-31
    Officer
    2013-05-02 ~ 2018-10-31
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.