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

Pepper, Andrew John

    Related profiles found in government register
  • Pepper, Andrew John
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Little Frenches Farm, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 1
    • Little French's Farmhouse, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG, United Kingdom

      IIF 2
    • Little Frenche's Farmhouse, Snow Hill, Crawley Down, West Sussex, RH10 3EG

      IIF 3 IIF 4 IIF 5
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 11 IIF 12
    • 37, Pine Walk, Liss, GU33 7AT, England

      IIF 13 IIF 14
    • 80, New Bond Street, London, W1S 1SB, England

      IIF 15
    • 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, England

      IIF 16 IIF 17
    • 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 18 IIF 19
  • Pepper, Andrew John
    English chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 6059, 6th Floor, 1 Fore Street, Moorgate, London, EC2Y 9DT, England

      IIF 20
  • Pepper, Andrew John
    English chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 21
  • Pepper, Andrew John
    English company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 22
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 23 IIF 24
  • Pepper, Andrew John
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pepper, Andrew John
    English entrepeneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 156
  • Pepper, Andrew John
    English executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • International House, Priestley Way, Crawley, RH10 9NT, England

      IIF 157
  • Pepper, Andrew John
    English non executive chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 158
  • Pepper, Andrew John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 159
  • Pepper, Andrew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 160
  • Pepper, Andrew John
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, TA7 9LQ, England

      IIF 161
  • Pepper, Andrew John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Little Frenchs Farm House, Snow Hill, Crawley, , RH10 3EG,

      IIF 162 IIF 163 IIF 164
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 165
  • Pepper, Andrew
    British chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mount Rise, Redhill, Surrey, RH1 6JY

      IIF 166
  • Pepper, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 167
  • Pepper, Andrew John
    English director

    Registered addresses and corresponding companies
    • 6, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 168
  • Pepper, Andrew John
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 169
  • Mr Andrew John Pepper
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 170
    • Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 171
    • Little Frenches Farm, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 172
    • Little Frenches Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 173 IIF 174 IIF 175
    • Little French's Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 176
    • Priestley Way, Priestley Way, Crawley, West Sussex, RH10 9NT, United Kingdom

      IIF 177
    • 1580 Parkway, Solvent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 178
    • Staff Travel House, 9 Water Lane, Handcross, West Sussex, RH17 6DU

      IIF 179
    • Bluebird House, Povey Cross Road, Horley, RH6 0AF, United Kingdom

      IIF 180
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 181
    • 37, Pine Walk, Liss, GU33 7AT, England

      IIF 182 IIF 183
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 184
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 185
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 186
    • Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 187
    • Unit 3, Wrays Farm, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 188
    • 4 The Mews, Lyne House, Lyne Drive, Rusper Road, RH5 5HH, England

      IIF 189
  • Pepper, Andrew John
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 190
  • Pepper, Andrew John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Frenchs Farmhouse, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG

      IIF 191
  • Mr Andrew Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 192
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 193
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
    • Clipper Marine, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 195
  • Pepper, Andrew
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 196
  • Pepper, Andrew
    British businessman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QE

      IIF 197
  • Pepper, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 198
  • Pepper, Andrew

    Registered addresses and corresponding companies
    • Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 199
    • International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 200
    • Little Frenches Farm, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 201
  • Andrew Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 203
    • Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 204
    • 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 205
    • Little Frenches Farmhouse, Snowhill, Sussex, RH10 3EG, United Kingdom

      IIF 206
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 207
    • Bodycare House, Unit 1 And 2 Sham Farm Business Units, Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9JA, England

      IIF 208
  • Mr Andrew John Pepper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 209
child relation
Offspring entities and appointments
Active 69
  • 1
    Priestley Way, Priestley Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 3
    4 The Mews Lyne House, Lyne Drive, Rusper Road, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    37 Pine Walk, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 5
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2012-07-27 ~ dissolved
    IIF 85 - Director → ME
  • 6
    Unit 3 Wrays Farm, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,286 GBP2024-08-31
    Person with significant control
    2016-11-01 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    WH 421 LIMITED - 2011-02-08
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 138 - Director → ME
  • 9
    MAPSTONE (BBM) LIMITED - 2015-06-10
    Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,151 GBP2021-03-31
    Officer
    2017-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,897 GBP2021-03-31
    Officer
    2017-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 12
    HUK 28 LIMITED - 2012-11-22 10697285
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 117 - Director → ME
  • 13
    FILEFIGURE 31 LIMITED - 2012-07-27 06721495, 07080426, 07080492
    HUK 29 LIMITED - 2012-05-04 12045482
    Olympus House Olympus Avenue, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,981 GBP2018-06-30
    Officer
    2012-05-01 ~ dissolved
    IIF 155 - Director → ME
  • 14
    HUK 30 LIMITED - 2012-05-24
    Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HILCO RETAIL SERVICES (LONDON) LIMITED - 2008-09-08
    ARMARDA ENTERPRISES LIMITED - 2008-03-12
    7 River Court Brighouse Road, Riverside Park, Middlesborough
    Dissolved Corporate (1 parent)
    Officer
    2008-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 16
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (272 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 165 - LLP Member → ME
  • 17
    37 Pine Walk, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 18
    Bluebird House, Povey Cross Road, Horley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    GO GREEN JAGS LIMITED - 2016-08-15
    GO GREEN TRAVEL UK LIMITED - 2013-02-26
    1580 Parkway Solvent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,232 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    4385, 13429480 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-31 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Donnington Workhouse Lane, East Meon, Petersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-19 ~ dissolved
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    FINANCIAL CAPITAL LIMITED - 2015-02-11
    4385, 09360697: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,904,356 GBP2020-04-30
    Officer
    2016-03-08 ~ dissolved
    IIF 158 - Director → ME
    2020-09-01 ~ dissolved
    IIF 199 - Secretary → ME
  • 23
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HILCO RECOVERY LIMITED - 2008-09-23 06712146, 09228289
    COOAID AIR SYSTEMS LIMITED - 2007-02-13
    7 River Court Brighouse Road, Riverside Park, Middlesborough
    Dissolved Corporate (1 parent)
    Officer
    2007-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 25
    HILCO RETAIL INVESTMENTS LIMITED - 2008-01-28 05884947
    AUTOGUARD LIMITED - 2005-01-18
    7 River Court, Brighouse Road Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 62 - Director → ME
  • 26
    THE SPRINGWOOD GROUP LIMITED - 2008-01-28
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 191 - Director → ME
  • 27
    HILCO WHOLESALE LIMITED - 2010-04-30 07180966
    SAIKO LIMITED - 2006-04-12
    7 River Court Brighouse Road, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 81 - Director → ME
  • 28
    HRPS LIMITED - 2010-04-30
    DASHING LIMITED - 2006-05-11
    80 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 79 - Director → ME
  • 29
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 128 - Director → ME
  • 30
    WH 405 LIMITED - 2010-05-12 09133090
    3 The Courtyard, Shapwick, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,662 GBP2021-03-31
    Officer
    2010-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 31
    3 The Courtyard, Shapwick, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 32
    WH 404 LIMITED - 2010-05-05 08384783
    6 Stanley Street, Granite Buildings, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 27 - Director → ME
  • 33
    40 Victoria Way, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -709,307 GBP2019-06-30
    Officer
    2010-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 34
    40 Victoria Way, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,876 GBP2021-01-31
    Officer
    2017-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 35
    3 The Courtyard, Shapwick, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,366 GBP2021-06-30
    Officer
    2011-09-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 36
    Bridge Garage, London Road, Ashington, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    511,975 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-29 ~ dissolved
    IIF 55 - Director → ME
  • 38
    WH 431 LIMITED - 2012-02-09
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 121 - Director → ME
  • 39
    WH 430 LIMITED - 2011-09-09 07195345
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 134 - Director → ME
  • 40
    YGD HOLDING LIMITED - 2007-11-01
    7 River Court Bridghouse Road, Riverside Park, Middlesborough
    Dissolved Corporate (1 parent)
    Officer
    2007-10-15 ~ dissolved
    IIF 42 - Director → ME
  • 41
    GILDED LILLY EVENTS LIMITED - 2007-11-15
    7 River Court Bridghouse Road, Riverside Park, Middlesborough
    Dissolved Corporate (1 parent)
    Officer
    2007-10-15 ~ dissolved
    IIF 72 - Director → ME
  • 42
    SOUNDZ TO SAMPLE LIMITED - 2008-02-18
    7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-10-03 ~ dissolved
    IIF 76 - Director → ME
  • 43
    RICK TECHNOLOGIES (UK) LIMITED - 2008-07-23
    7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2007-10-03 ~ dissolved
    IIF 44 - Director → ME
  • 44
    BEAT OUT LIMITED - 2008-11-27
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 61 - Director → ME
  • 45
    ENCYCLOPEDIA LIMITED - 2008-12-05 07849886
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 52 - Director → ME
  • 46
    IDOL LIMITED - 2009-10-13
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 47
    CAT SOCKS LIMITED - 2010-02-24
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 100 - Director → ME
  • 48
    MUNDARE LTD - 2018-04-19 11374766
    GF CAPITAL LIMITED - 2018-04-17
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,630 GBP2018-06-30
    Officer
    2018-04-19 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    JAGUAR BRIEFS LIMITED - 2010-03-19
    7 River Court, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ dissolved
    IIF 145 - Director → ME
  • 50
    BETTERTHAN LIMITED - 2008-11-21
    7 River Court, Riverside Park, Middlesborough
    Dissolved Corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 57 - Director → ME
  • 51
    175 BEYOND LTD - 2018-08-09 12283047
    29 Craven Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    74,347 GBP2022-02-28
    Officer
    2021-08-06 ~ now
    IIF 161 - Director → ME
  • 52
    EVELYN PARTNERS LLP - 2025-03-31 04534022, 05169111, 08741768... (more)
    SMITH & WILLIAMSON LLP - 2022-06-27 OC369871, 04534022, 02966676
    SWL NEWCO LLP - 2012-04-30
    45 Gresham Street, London, United Kingdom
    Active Corporate (151 parents)
    Officer
    2024-10-29 ~ now
    IIF 169 - LLP Member → ME
  • 53
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    HUK 20 LIMITED - 2012-01-03
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 94 - Director → ME
  • 55
    40 Victoria Way, Liphook, England
    Active Corporate (1 parent)
    Equity (Company account)
    604,831 GBP2020-12-31
    Officer
    2016-12-12 ~ now
    IIF 1 - Director → ME
    2016-12-12 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 56
    40 Victoria Way, Liphook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 57
    3 The Courtyard, Shapwick, Bridgwater, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-11-19 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 58
    Staff Travel House, 9 Water Lane, Handcross, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -481,928 GBP2024-03-31
    Person with significant control
    2016-12-31 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    OPENSTYLE LIMITED - 2008-05-10
    7 River Court, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 74 - Director → ME
  • 60
    AFFORD LIMITED - 2008-10-20
    7 River Court, Riverside Park, Middlesborough
    Dissolved Corporate (1 parent)
    Officer
    2008-10-16 ~ dissolved
    IIF 43 - Director → ME
  • 61
    BENGAL PARADISE LIMITED - 2008-07-17
    7 River Court Brighouse, Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 63 - Director → ME
  • 62
    STUNDER 120 LIMITED - 2008-12-05
    STUNDER 110 LTD - 2007-03-06
    BEACHBALL LIMITED - 2006-08-11
    7 River Court Brighouse Road, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 66 - Director → ME
  • 63
    FERCON LIMITED - 2009-11-26
    Unit 7 River Court, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 64
    BROOMCO (3407) LIMITED - 2004-04-27
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    2007-10-24 ~ dissolved
    IIF 67 - Director → ME
  • 65
    Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    2014-04-23 ~ now
    IIF 15 - Director → ME
  • 66
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,328 GBP2017-07-31
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    Selham, Petworth, West Sussex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,829 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2019-10-10 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    HILCO LENDER SERVICES LIMITED - 2010-01-27 07098555
    STAR TRADING LIMITED - 2008-03-08
    7 River Court, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2008-03-04 ~ dissolved
    IIF 59 - Director → ME
Ceased 119

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.