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

Brown, Andrew

    Related profiles found in government register
  • Brown, Andrew
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319 Highfield Road, Blackpool, Lancashire, FY4 3JZ

      IIF 1
  • Brown, Andrew
    British web designer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319 Highfield Road, Blackpool, Lancashire, FY4 3JZ

      IIF 2
  • Brown, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 3
  • Brown, Andrew
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 4
  • Brown, Andrew
    British building surveyor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gilbert Way, Braintree, Essex, CM7 9UD, Uk

      IIF 5
  • Brown, Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 10 Rawson Street, Halifax, HX1 1NH, England

      IIF 6
  • Brown, Andrew
    British skills programme manager born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Lodge, Ravenscraig Park, Dysart Road, Kirkcaldy, KY1 2TA, Scotland

      IIF 7
  • Brown, David Andrew
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Guanock Terrace, King's Lynn, Norfolk, PE30 5QT, England

      IIF 8
  • Brown, Andrew David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 9 IIF 10
  • Brown, David Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Montpellier Parade, Harrogate, HG1 2TG, United Kingdom

      IIF 11
  • Brown, David Andrew
    British employment consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 12
  • Brown, David Andrew
    British lecturer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 13
  • Brown, David Andrew
    British training and professional development born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elderholme, Forest Moor Road, Knaresborough, North Yorkshire, HG5 8LT, United Kingdom

      IIF 14
  • Brown, Andrew
    British financial advisor born in February 1965

    Registered addresses and corresponding companies
    • icon of address Valley View Farm, Honey Hill Blean, Canterbury, Kent, CT2 9JR

      IIF 15
  • Brown, Andrew
    Australian company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 38 Hornton Street, London, W8 4NT

      IIF 16
  • Brown, Andrew
    Australian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Brown
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 22
  • Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 23
  • Brown, Andrew
    British chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 24
  • Brown, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, United Kingdom

      IIF 28
  • Brown, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 29
  • Brown, Andrew
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British vice president uk & ireland games publisher born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF, England

      IIF 34
  • Brown, Andrew
    Australian company director born in March 1965

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 37
  • Brown, Andrew
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 38
  • Mr Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 39
  • Brown, Andrew David
    English shipping agent born in April 1967

    Registered addresses and corresponding companies
    • icon of address 31 Kensington Road, Romford, Essex, RM7 9DA

      IIF 40
  • Brown, Andrew John Russell
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 41
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 42
  • Brown, David Andrew
    British company director born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit M Main Line Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, Uk

      IIF 43
    • icon of address Unit M, Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, United Kingdom

      IIF 44
  • Brown, David Andrew
    British none born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit M, Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, United Kingdom

      IIF 45
  • Brown, David Andrew
    British profesional born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Southport, PR9 9PD, United Kingdom

      IIF 46
  • Mr Andrew Brown
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 10 Rawson Street, Halifax, HX1 1NH, England

      IIF 47
  • Mr John Brown
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 48 IIF 49
  • Brown, Andrew David
    British shipping agent born in April 1957

    Registered addresses and corresponding companies
    • icon of address 31 Kensington Road, Romford, Essex, RM7 9DA

      IIF 50
  • Brown, Andrew David
    British chief executive officer born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address House Pillar 19-21, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 51
    • icon of address Pillar House 19-21, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 52
    • icon of address Pillar House, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 53 IIF 54
  • Brown, Andrew David
    Australian head of business development born in March 1965

    Registered addresses and corresponding companies
    • icon of address 5a Kensington Park Road, London, W11 3BY

      IIF 55
  • Brown, Andrew John Russell
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 56
  • Mr David Andrew Brown
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elderholme, Forest Moor Road, Knaresborough, North Yorkshire, HG5 8LT

      IIF 57
  • Brown, John Russell
    British company director

    Registered addresses and corresponding companies
    • icon of address 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 58
  • Brown, Andrew John Russell
    British

    Registered addresses and corresponding companies
    • icon of address 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 59
  • Brown, Andrew David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Arterberry Road, Wimbledon, London, London, SW20 8AJ, United Kingdom

      IIF 60
    • icon of address Longcroft House Business Centre, 2-8 Victoria Avenue, London, EC2M 4NS

      IIF 61
    • icon of address Unit 25, Marlborough House, 5 Inner Park Road, London, SW19 6DX, England

      IIF 62
  • Brown, Andrew David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Marlborough Court, 5 Inner Park Road, London, SW19 6DX, England

      IIF 63
  • Brown, Andrew David
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter Business Park, Unit 14, Bentley Road, Doncaster, South Yorkshire, DN5 9TJ, United Kingdom

      IIF 64
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Registered addresses and corresponding companies
    • icon of address 78 Hivings Hill, Chesham, Buckinghamshire, HP5 2PG

      IIF 65
  • Mr Andrew David Brown
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Andrew
    Uk software architect born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Shinfield Road, Reading, RG2 7DU, United Kingdom

      IIF 69
  • Brown, David Andrew
    English company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Larch Court, North Shields, Tyne And Wear, NE29 8SG

      IIF 70
    • icon of address Unit 11, West Chirton North Industrial Estate, North Shields, NE29 8SG, United Kingdom

      IIF 71
    • icon of address Unit 8 Larch Court, Elm Road West Chirton North Industrial Estate, North Shields, Tyne And Wear, NE29 8SG

      IIF 72
  • Brown, David Andrew
    English managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 73
  • Brown, David Andrew

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Southport, PR9 9PD, United Kingdom

      IIF 74
  • Brown, John Russell

    Registered addresses and corresponding companies
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 75
  • Andrew Brown
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 76
  • Brown, John Russell
    born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 77
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 156, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 78
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 79 IIF 80 IIF 81
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 83
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 84
    • icon of address The Leys 6 Botley Road, Chesham, Buckinghamshire, HP5 1XG

      IIF 85 IIF 86 IIF 87
    • icon of address 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 91 IIF 92
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 93
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 94
  • Brown, John Russell
    British chartered surveyors born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 95
  • Brown, John Russell
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John Russell
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Botley Road, Chesham, Buckinghamshire, HP5 1XG, United Kingdom

      IIF 101
    • icon of address 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 102 IIF 103
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 104
  • Brown, Andrew John Russell
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 105
  • Brown, Andrew John Russell
    British chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 106
    • icon of address 27 Chartridge Lane, Chesham, Buckinghamshire, HP5 2JL

      IIF 107
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY, England

      IIF 108
  • Mr John Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 109
  • Mr David Andrew Brown
    Uk born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Shinfield Road, Reading, RG2 7DU, United Kingdom

      IIF 110
  • Brown, Andrew John Russell
    English chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 111
    • icon of address 4, Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 112
    • icon of address Hollingsworth Lodge, 4 Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 113
    • icon of address Hollingsworth Lodge, 4 Botley Road, Chesham, HP5 1XG, United Kingdom

      IIF 114
    • icon of address Christian Holt House, 45 Denmark Road, Kilburn, London, NW6 5BP

      IIF 115
    • icon of address 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 116
  • Brown, Andrew John Russell
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 117 IIF 118
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 119
  • Brown, Andrew John Russell
    English property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Amersham, HP6 5DW, England

      IIF 120 IIF 121
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 122
  • Mr David Andrew Brown
    English born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 123
    • icon of address Unit 11, Larch Court, North Shields, Tyne And Wear, NE29 8SG

      IIF 124
    • icon of address Unit 11, West Chirton North Industrial Estate, North Shields, NE29 8SG, United Kingdom

      IIF 125
    • icon of address Unit 8 Larch Court, Elm Road West Chirton North Industrial Estate, North Shields, Tyne And Wear, NE29 8SG

      IIF 126
  • Mr Andrew David Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Marlborough Court, 5 Inner Park Road, London, SW19 6DX, England

      IIF 127
    • icon of address Unit 25, Marlborough House, 5 Inner Park Road, London, SW19 6DX, England

      IIF 128
  • Mr John Russell Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Russell Brown
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 131
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Flat 1 51a High Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,340 GBP2023-07-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Somerset House, 10 Rawson Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 11 Larch Court, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -48,703 GBP2024-03-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 8 Larch Court, Elm Road West Chirton North Industrial Estate, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 6
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 100 - Director → ME
  • 7
    icon of address 154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,399 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 117 - Director → ME
  • 8
    ALNERY NO. 1639 LIMITED - 1997-06-25
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,346,442 GBP2024-12-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561 GBP2019-12-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 106 - Director → ME
    IIF 83 - Director → ME
  • 10
    icon of address 154 Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 11
    icon of address 154 Station Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,528 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 119 - Director → ME
    IIF 94 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 75 - Secretary → ME
  • 13
    ASH MILL CHILLINGTON LIMITED - 2012-11-29
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,247 GBP2024-12-31
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 111 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    BDBCO NO.575 LIMITED - 2002-06-25
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 92 - Director → ME
  • 15
    ASH MILL DEVELOPMENTS WORCESTER LIMITED - 2015-10-22
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 122 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 154 Station Road, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 59 Upton Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Hesketh Road, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-06-11 ~ dissolved
    IIF 74 - Secretary → ME
  • 19
    icon of address Unit 11 West Chirton North Industrial Estate, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,796 GBP2021-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -42,928 GBP2023-10-31
    Officer
    icon of calendar 2005-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 206 Shinfield Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Ash Mill Developments, 23 Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 90 - Director → ME
  • 24
    icon of address 23 Princes Street, London, Select, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2006-10-26 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    CRYSTAL FINANCIAL PLANNING LIMITED - 2007-05-16
    icon of address 424 Margate Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 26
    ASH MILL WARWICK LIMITED - 2014-01-16
    icon of address 154 Station Road, Amersham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,720 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 42 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 27
    icon of address 154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,098 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 105 - LLP Designated Member → ME
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 28
    icon of address 154 Station Road, Amersham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address 6 Guanock Terrace, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address 154 Station Road, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 81 - Director → ME
  • 32
    icon of address 154 Station Road, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 118 - Director → ME
    IIF 80 - Director → ME
  • 33
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 64 - Director → ME
  • 34
    icon of address Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 115 - Director → ME
  • 35
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (5 parents)
    Equity (Company account)
    572,647 GBP2019-04-30
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 36
    SPINKEL CONSULTING LIMITED - 2015-10-07
    icon of address Unit 25, Marlborough House, 5 Inner Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,027 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Unit 25, Marlborough Court, 5 Inner Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Pillar House, South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 53 - Director → ME
  • 39
    icon of address Cowick Grange, Goole Road, West Cowick, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 51 - Director → ME
  • 40
    icon of address Pillar House, South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 54 - Director → ME
  • 41
    icon of address Pillar House 19-21 South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 52 - Director → ME
  • 42
    icon of address East Lodge Ravenscraig Park, Dysart Road, Kirkcaldy, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    30,791 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 7 - Director → ME
  • 43
    icon of address Elderholme, Forest Moor Road, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,953,316 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 120 - Director → ME
    IIF 82 - Director → ME
  • 45
    ASH MILL LEWES LIMITED - 2014-12-19
    ASH MILL LEWIS LIMITED - 2002-07-16
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2002-10-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 46
    icon of address 12 Arterberry Road, Wimbledon, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 60 - Director → ME
  • 47
    AGHOCO 2019 LIMITED - 2021-03-10
    icon of address Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 30 - Director → ME
  • 48
    PARTNERTRANS UK LIMITED - 2008-08-28
    icon of address Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,327,642 GBP2020-09-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 31 - Director → ME
  • 49
    AGHOCO 2018 LIMITED - 2021-03-10
    icon of address Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 32 - Director → ME
  • 50
    AGHOCO 2017 LIMITED - 2021-03-10
    icon of address Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 33 - Director → ME
  • 51
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 52
    WESTON BIRT SCHOOL LIMITED - 2013-09-05
    icon of address Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 96 - Director → ME
Ceased 43
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,340 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-09-26
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    icon of address Third Floor Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,091 GBP2025-03-24
    Officer
    icon of calendar 2006-02-01 ~ 2007-02-07
    IIF 35 - Director → ME
  • 3
    BACK IT LIMITED - 2006-11-28
    CHELTRADING 464 LIMITED - 2006-10-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2008-11-12
    IIF 20 - Director → ME
  • 4
    icon of address 36 Tyndall Court, Commerce Road, Peterborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-03-16 ~ 2013-07-01
    IIF 112 - Director → ME
  • 5
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -506,777 GBP2021-06-30
    Officer
    icon of calendar 2018-05-09 ~ 2022-04-13
    IIF 28 - Director → ME
  • 6
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-06-08
    IIF 58 - Secretary → ME
  • 7
    ALNERY NO. 1639 LIMITED - 1997-06-25
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    icon of address 154 Station Road, Amersham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,346,442 GBP2024-12-31
    Officer
    icon of calendar 1997-06-25 ~ 2024-01-18
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-09
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BARRON MARINE AGENCY LIMITED - 2000-06-01
    icon of address 140-148 Borough High Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    113,477 GBP2024-03-31
    Officer
    icon of calendar 1997-04-06 ~ 2006-06-30
    IIF 40 - Director → ME
  • 9
    SYDNEY WHARF MANAGEMENT COMPANY LIMITED - 2009-02-26
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-21 ~ 2012-07-25
    IIF 107 - Director → ME
    icon of calendar 2008-03-27 ~ 2012-07-25
    IIF 102 - Director → ME
  • 10
    COOPER MARPLES LIMITED - 1996-10-22
    PESANTY LIMITED - 1996-07-30
    icon of address 1 Deloitte Llp, 1 City Square, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-02 ~ 2001-06-28
    IIF 89 - Director → ME
  • 11
    BROWNS LONDON RESIDENTIAL LIMITED - 1997-01-23
    icon of address The Old School House, Walliswood, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,270 GBP2018-06-30
    Officer
    icon of calendar 1996-11-08 ~ 2010-08-16
    IIF 88 - Director → ME
  • 12
    ELY PROPERTIES LIMITED - 2016-08-19
    icon of address 14 David Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,172 GBP2024-06-30
    Officer
    icon of calendar 1997-10-08 ~ 1998-01-26
    IIF 65 - Director → ME
  • 13
    RABY VILLA MANAGEMENT COMPANY LIMITED - 2009-02-26
    icon of address Raby Villa Sydney Wharf, Bathwick, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2011-01-01
    IIF 101 - Director → ME
  • 14
    icon of address Garden Apartment Colonsay, Church Hill, Kingswear, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    4,854 GBP2024-10-31
    Officer
    icon of calendar 2005-10-18 ~ 2007-04-26
    IIF 103 - Director → ME
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-04
    IIF 38 - Director → ME
  • 16
    icon of address Unit M Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2013-08-30
    IIF 43 - Director → ME
  • 17
    CAPITA (SCC) LIMITED - 2013-03-12
    CAPITA QUEST TRUSTEES LIMITED - 2012-12-17
    icon of address The Riverway Centre, Riverway, Stafford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -19,565,878 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2017-07-17
    IIF 29 - Director → ME
  • 18
    icon of address 4 Fulford Place, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-29
    IIF 26 - Director → ME
  • 19
    ADIOWAY LIMITED - 2001-11-26
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-08-30
    IIF 44 - Director → ME
  • 20
    THE GREAT ST HELEN'S TRUST - 2023-02-03
    icon of address 114 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    11,538,717 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2021-02-09
    IIF 87 - Director → ME
  • 21
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-22
    IIF 2 - Director → ME
  • 22
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    151,545 GBP2024-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-13
    IIF 61 - Director → ME
  • 23
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    SUPERCHANNEL LIMITED - 1988-03-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-05-18
    IIF 55 - Director → ME
  • 24
    icon of address 140-148 Borough High Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    422,721 GBP2024-03-31
    Officer
    icon of calendar 1999-04-22 ~ 2006-06-30
    IIF 50 - Director → ME
  • 25
    38 HORNTON STREET LIMITED - 2018-04-27
    icon of address Jmw Barnard, 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2012-06-29
    IIF 16 - Director → ME
  • 26
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,892 GBP2019-10-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-12-02
    IIF 11 - Director → ME
  • 27
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2021-12-20
    IIF 13 - Director → ME
  • 28
    icon of address 154 Station Road, Amersham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2013-12-13
    IIF 108 - Director → ME
  • 29
    RACING UK GROUP LIMITED - 2008-12-05
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2008-11-12
    IIF 19 - Director → ME
  • 30
    BACK IT RACING LIMITED - 2006-11-28
    CHELTRADING 429 LIMITED - 2006-10-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,055 GBP2020-06-30
    Officer
    icon of calendar 2006-10-24 ~ 2008-11-12
    IIF 21 - Director → ME
  • 31
    THE BETTING SITE LIMITED - 2008-07-15
    3448TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-07-28
    icon of address 10th Floor The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-11-12
    IIF 36 - Director → ME
  • 32
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2017-06-22
    IIF 84 - Director → ME
  • 33
    HMC ENTERTAINMENT SYSTEMS LIMITED - 2004-03-09
    CHELTRADING 370 LIMITED - 2004-06-17
    RACING UK LIMITED - 2018-12-14
    CHELTRADING 370 LIMITED - 2004-02-11
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2008-11-12
    IIF 18 - Director → ME
  • 34
    ASH MILL (BATH) LIMITED - 2004-05-25
    icon of address 15 Carnyorth Terrace, St. Just, Penzance, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,163,741 GBP2025-03-31
    Officer
    icon of calendar 2002-05-14 ~ 2007-01-09
    IIF 86 - Director → ME
  • 35
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2013-08-30
    IIF 45 - Director → ME
  • 36
    icon of address Acorn House, 116-118 Shoreditch High Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2015-09-14
    IIF 85 - Director → ME
  • 37
    icon of address The Priory First Floor. The Priory, High Street, Redbourn, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,226 GBP2024-03-31
    Officer
    icon of calendar 2008-08-18 ~ 2013-05-01
    IIF 5 - Director → ME
  • 38
    icon of address C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2004-01-22
    IIF 98 - Director → ME
  • 39
    THE OLD GREEN SHERBOURNE (MANAGEMENT) LIMITED - 2000-12-08
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2003-01-15
    IIF 99 - Director → ME
  • 40
    THE SOVEREIGN SERIES LIMITED - 2008-06-27
    icon of address 10th Floor, The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-11-12
    IIF 17 - Director → ME
  • 41
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    icon of address Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-23 ~ 2011-11-04
    IIF 34 - Director → ME
  • 42
    icon of address Ljl Property Management, 113a Fore St, Kingsbridge, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,351 GBP2024-07-31
    Officer
    icon of calendar 1999-02-03 ~ 2000-10-23
    IIF 95 - Director → ME
  • 43
    icon of address 1 Vigo Mews, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-04 ~ 2003-01-15
    IIF 97 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.