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

Douglas, John Andrew

    Related profiles found in government register
  • Douglas, John Andrew
    born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stephens Terrace, Little Sutton, Ellesmere Port, South Wirral, CH66 4PX, United Kingdom

      IIF 1
  • Douglas, John Andrew
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, 2a Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 2
  • Douglas, Andrew
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Minerva Avenue, Chester West Employment Park, Chester, CH1 4QL, United Kingdom

      IIF 3
  • Douglas, Jonathan Andrew
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Clayhill Green, Little Sutton, Ellesmere Port, CH66 1HW, United Kingdom

      IIF 4
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 5
    • Room 6.06, 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 6
  • Douglas, Johnathan Andrew
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Douglas, Johnathan Andrew
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12096158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 15, Neston Green, Great Sutton, Ellesmere Port, South Wirral, CH66 3NY, United Kingdom

      IIF 11
    • Room 6.06, 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Suite 26, Century Buildings, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Douglas, Johnathon
    British managing director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Douglas, Andrew
    British builder born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nortex Mill 105, Chorley Old Road, Bolton, Lancashire, BL1 3AS

      IIF 28
    • 12, Stephens Terrace, Little Sutton, Ellesmere Port, CH66 4PX, England

      IIF 29
  • Douglas, Andrew
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stephens Terrace, Little Sutton, Ellesmere Port, South Wirral, CH66 4PX, United Kingdom

      IIF 30
    • Suite 31, The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AA

      IIF 31
  • Douglas, Andrew
    British handyman & kitchen fitter born in January 1965

    Resident in United Kingdom

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

      IIF 32
  • Douglas, Andrew
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 33
  • Douglas, Andrew
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 34
  • Douglas, Andrew

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

      IIF 35
  • Mr Johnathon Douglas
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Douglas
    British born in January 1965

    Resident in United Kingdom

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

      IIF 43
  • Mr Andrew Douglas
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 44
  • Mr Johnathan Andrew Douglas
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12096158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 46
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47 IIF 48 IIF 49
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
  • Mr Jonathan Andrew Douglas
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 51 IIF 52
  • Mr Johnathon Douglas
    British born in July 1998

    Resident in England

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

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2023-12-31
    Officer
    2023-08-19 ~ now
    IIF 34 - Director → ME
  • 2
    25 Clayhill Green, Little Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 3
    Stuart Rathmell Insolvency, Nortex Mill 105 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,464 GBP2015-09-30
    Officer
    2012-04-13 ~ dissolved
    IIF 28 - Director → ME
  • 4
    ANDYS DIY ASSISTANCE LTD - 2025-03-14
    Bramhall House, 14 Ack Lane East, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Officer
    2022-02-01 ~ now
    IIF 32 - Director → ME
    2022-02-01 ~ now
    IIF 35 - Secretary → ME
  • 5
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,261 GBP2020-03-31
    Officer
    2020-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLICKFIX TECH LTD - 2023-02-01
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,959 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-06-23 ~ now
    IIF 13 - Director → ME
  • 8
    Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 6 - Director → ME
  • 10
    49 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 11
    S, Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 12
    11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 13
    NEST 247 MANCHESTER LTD - 2020-08-14
    11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 14
    SERVICO IMS LTD - 2020-05-06
    4385, 12096158 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,711 GBP2020-03-31
    Officer
    2019-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 15
    NEST 247 CHESHIRE LTD - 2021-08-09
    11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 16
    NEST 247 MERSEYSIDE LTD - 2021-08-09
    11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 17
    NEST 247 LANCASHIRE LTD - 2021-08-09
    11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    THE FASHION GROUP (MCR) LTD - 2024-09-02
    WE ARE MIDAS LTD - 2019-01-21
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,221 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    TRADESBOOST.COM LTD - 2023-02-01
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    12 Stephens Terrace, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 23
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-11-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ANDYS DIY ASSISTANCE LTD - 2025-03-14
    Bramhall House, 14 Ack Lane East, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Person with significant control
    2022-02-01 ~ 2024-11-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    The White House, 2a Meadrow, Godalming, Surrey, England
    Dissolved Corporate
    Officer
    2014-06-25 ~ 2014-06-25
    IIF 2 - Director → ME
  • 3
    Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-06-23 ~ 2011-06-23
    IIF 15 - Director → ME
  • 4
    Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ 2011-06-08
    IIF 30 - Director → ME
    2010-11-16 ~ 2010-11-16
    IIF 11 - Director → ME
    2010-11-16 ~ 2011-10-25
    IIF 18 - Director → ME
  • 5
    Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ 2011-06-27
    IIF 16 - Director → ME
  • 6
    49 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ 2011-06-08
    IIF 1 - LLP Designated Member → ME
  • 7
    S, Room 6.06 6th Floor, The Plaza Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ 2012-01-27
    IIF 19 - Director → ME
    2011-06-28 ~ 2011-06-28
    IIF 17 - Director → ME
  • 8
    NWMS PROJECT SERVICES LTD - 2020-01-06
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Person with significant control
    2020-01-06 ~ 2020-01-06
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NWMS FACILITIES SERVICES LTD - 2020-01-06
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Person with significant control
    2020-01-06 ~ 2020-01-06
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,793 GBP2016-03-31
    Officer
    2015-08-25 ~ 2015-11-10
    IIF 31 - 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.