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

Simpson, Andrew John

    Related profiles found in government register
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 1
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 2 IIF 3
  • Simpson, Andrew John
    British director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forward House, 17, High Street, Henley-in-arden, B95 5AA, England

      IIF 4
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 5
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 6 IIF 7
    • Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 8
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 9
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 10
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 17
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 18 IIF 19
  • Simpson, Andrew John
    British finance director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 20
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 21
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 22 IIF 23 IIF 24
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 30
  • Simpson, Andrew John
    British investment manager born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76 Castle Road, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 51
  • Simpson, Andrew John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76, Castle Road, Whitstable, CT5 2EB, England

      IIF 52
  • Simpson, Andrew John
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 53
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 54
  • Simpson, Andrew John
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England

      IIF 55 IIF 56 IIF 57
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton On Tees, TS17 9JY, England

      IIF 58
    • 15, Bamburgh Court, Ingleby Barwick, Stockton On Tees, TS17 5GG, England

      IIF 59
    • 4, Bessemer Crescent, Stockton On Tees, TS19 8US, United Kingdom

      IIF 60
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 61
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 62
    • 4, Bessemer Crescent, Hardwick, Stockton-on-tees, Cleveland, TS19 8US

      IIF 63
    • 1, Sadler Forster Way, Teesside Industrial Estate, Thornaby, TS17 9JY

      IIF 64
    • 1, Sadler Forster Way, Thornaby, TS17 9JY, England

      IIF 65
  • Simpson, Andrew John
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 66 IIF 67
  • Simpson, Andrew John
    British self employed born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bessemer Crescent, Hardwick, Stockton-on-tees, Cleveland, TS19 8US

      IIF 68
    • 4, Bessemer Crescent, Hardwick, Stockton-on-tees, TS19 8US, England

      IIF 69
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 70
  • Simpson, Andrew John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 71
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 72
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 73
  • Simpson, Andrew John
    British finance director

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

      IIF 74
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 75
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 76
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 77 IIF 78 IIF 79
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 86
  • Simpson, Andrew John
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 87
    • Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 88
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 89
  • Simpson, Andew John
    British finance director

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 90 IIF 91
  • Simpson, Andrew John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Willow Farm Way, Broomfield, Herne Bay, CT6 7PF, United Kingdom

      IIF 92
  • Simpson, Andrew John
    British sales born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 93
  • Simpson, Andrew John
    British sales director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 94
    • 5th Floor Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 95
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 96
  • Simpson, Andrew John
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 97
  • Mr Andrew John Simpson
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    Scottish finance director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 113
  • Simpson, Andy John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 114
  • Simpson, Andy John
    British sales manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 115
  • Mr Andrew John Simpson
    British born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 116
  • Simpson, Andrew John

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 117
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 118
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 119
  • Mr Andrew John Simpson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32 Grove Road, Knowle, Solihull, West Midlands, B93 0PJ, England

      IIF 120
    • 76, Castle Road, Whitstable, CT5 2EB, England

      IIF 121
    • 76, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 122
  • Mr Andrew John Simpson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Raikes Court, Welton, Brough, North Humberside, HU15 1PG

      IIF 123
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 124 IIF 125
    • 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England

      IIF 126 IIF 127 IIF 128
    • 15, Bamburgh Court, Ingleby Barwick, Stockton On Tees, TS175GG, England

      IIF 129
    • 7, Chilton Close, Hardwick, Stockton On Tees, TS19 8SS, England

      IIF 130
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 131
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 132 IIF 133 IIF 134
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 135
    • 7, Chilton Close, Stockton-on-tees, Cleveland, TS19 8SS, England

      IIF 136
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 137
    • 1, Sadler Forster Way, Thornaby, TS17 9JY

      IIF 138
  • Simpson, John Andrew
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 139
  • Simpson, John Andrew

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngarie, Glasgow, G62 8AX

      IIF 140
  • Mr Andrew John Simpson
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 141
child relation
Offspring entities and appointments
Active 46
  • 1
    7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 2
    7 Eggleston Court, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 3
    7 Eggleston Court, Riverside Park, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,446 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 4
    32 Grove Road, Knowle, Solihull, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -6,373 GBP2024-02-29
    Officer
    2018-03-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7 Chilton Close, Hardwick, Stockton On Tees, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove membersOE
  • 7
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove membersOE
  • 8
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-06-15 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove membersOE
  • 9
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2017-12-21 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2008-08-28 ~ now
    IIF 25 - director → ME
  • 11
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 5 - director → ME
  • 12
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2008-08-28 ~ now
    IIF 27 - director → ME
  • 13
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (7 parents)
    Officer
    2017-12-07 ~ now
    IIF 11 - director → ME
  • 14
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 9 - director → ME
  • 15
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved corporate (5 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 13 - director → ME
  • 16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Preston Technology Centre, Marsh Lane, Preston
    Dissolved corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove membersOE
  • 18
    Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 70 - director → ME
    2012-05-31 ~ dissolved
    IIF 119 - secretary → ME
  • 19
    FINANCE SOUTH YORKSHIRE (GP) LIMITED - 2012-01-25
    Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 18 - director → ME
  • 20
    15 Bamburgh Court, Ingleby Barwick, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2018-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 21
    BAILEY AND COCO LIMITED - 2023-02-21
    Inbond, Malleable Way, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    17,048 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 22
    7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    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
  • 23
    8 Raikes Court, Welton, Brough, North Humberside
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,876 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 23 - director → ME
    2009-06-25 ~ dissolved
    IIF 79 - secretary → ME
  • 25
    DIALMODE (156) LIMITED - 1998-02-09
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 29 - director → ME
    2009-06-25 ~ dissolved
    IIF 81 - secretary → ME
  • 26
    AWCAJS LIMITED - 2012-11-19
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 92 - director → ME
  • 27
    OFFICE & LEISURE SUPPLIES LIMITED - 2012-04-13
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,436 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Victoria Square, Bodmin, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 94 - director → ME
  • 29
    NAT TRAC LTD - 2009-06-09
    OVAL (2109) LIMITED - 2006-10-03
    Victoria Square, Bodmin, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2007-07-26 ~ dissolved
    IIF 96 - director → ME
  • 30
    MPG BOOKS LIMITED - 2013-01-24
    HARTNOLLS LTD - 1997-09-17
    ROBERT HARTNOLL (1985) LIMITED - 1987-12-11
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved corporate (5 parents)
    Officer
    2005-07-04 ~ dissolved
    IIF 93 - director → ME
  • 31
    5th Floor Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved corporate (3 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 95 - director → ME
  • 32
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-12-19 ~ dissolved
    IIF 2 - director → ME
    2009-06-25 ~ dissolved
    IIF 82 - secretary → ME
  • 33
    7 Eggleston Court, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2025-02-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 34
    PJA ONLINE MARKETING LIMITED - 2014-12-22
    1 Sadler Forster Way, Thornaby
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,042 GBP2017-10-31
    Officer
    2014-10-28 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Equity (Company account)
    42,425 GBP2022-05-31
    Officer
    2010-05-26 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    PJA DISTRIBUTION HOLDINGS LIMITED - 2013-11-29
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,937 GBP2019-11-30
    Officer
    2013-05-17 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-12-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    76 Castle Road, Whitstable, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    76 Castle Road, Whitstable, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Has significant influence or control as a member of a firmOE
  • 41
    GRANTMEWS LIMITED - 2001-06-27
    Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 73 - director → ME
    2009-06-25 ~ dissolved
    IIF 86 - secretary → ME
  • 42
    76 Castle Road, Whitstable, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 115 - director → ME
  • 43
    Inbond, Malleable Way, Stockton-on-tees, England
    Corporate (2 parents)
    Officer
    2015-03-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved corporate (9 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 45
    7 Chilton Close, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 46
    17-25 Scarborough Street, Hartlepool
    Dissolved corporate (2 parents)
    Officer
    2008-09-24 ~ dissolved
    IIF 68 - director → ME
Ceased 48
  • 1
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    1 George Street, Edinburgh, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-01-15 ~ 2001-11-30
    IIF 35 - director → ME
  • 2
    280 Bishopsgate, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-02-13 ~ 2005-02-10
    IIF 37 - director → ME
  • 3
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-02-13 ~ 2004-12-20
    IIF 36 - director → ME
  • 4
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Corporate (4 parents, 1 offspring)
    Officer
    2015-03-17 ~ 2024-11-28
    IIF 113 - director → ME
  • 5
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-04 ~ 2004-12-20
    IIF 31 - director → ME
  • 6
    F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-06-15 ~ 2022-03-31
    IIF 87 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove members OE
  • 7
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2009-06-25 ~ 2020-07-01
    IIF 85 - secretary → ME
    2008-08-28 ~ 2008-09-26
    IIF 74 - secretary → ME
  • 8
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 21 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 75 - secretary → ME
  • 9
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2016-05-27 ~ 2020-07-01
    IIF 117 - secretary → ME
  • 10
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2009-06-25 ~ 2020-07-01
    IIF 77 - secretary → ME
    2008-08-28 ~ 2008-09-26
    IIF 140 - secretary → ME
  • 11
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 26 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 78 - secretary → ME
  • 12
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (7 parents)
    Officer
    2017-12-07 ~ 2020-07-01
    IIF 118 - secretary → ME
  • 13
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-04-19 ~ 2022-03-31
    IIF 16 - director → ME
  • 14
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 22 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 83 - secretary → ME
  • 15
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 24 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 84 - secretary → ME
  • 16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-01-09 ~ 2022-03-31
    IIF 10 - director → ME
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 14 - director → ME
  • 18
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 12 - director → ME
  • 19
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (5 parents, 3 offsprings)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 72 - director → ME
  • 20
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 20 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 90 - secretary → ME
  • 21
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 28 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 91 - secretary → ME
  • 22
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-29 ~ 2022-03-31
    IIF 8 - director → ME
  • 23
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2017-01-31 ~ 2022-03-31
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2017-01-31 ~ 2022-03-31
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP - 2017-04-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (2 parents)
    Officer
    2013-01-14 ~ 2022-03-31
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove members OE
  • 27
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (2 parents)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 139 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove members OE
  • 28
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-06-15 ~ 2022-07-20
    IIF 89 - llp-designated-member → ME
  • 29
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove members OE
  • 30
    DIALMODE (217) LIMITED - 2002-06-17
    Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 1 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 76 - secretary → ME
  • 31
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (4 parents, 5 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 19 - director → ME
  • 32
    Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Corporate (2 parents)
    Officer
    2015-06-01 ~ 2022-03-31
    IIF 88 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove members OE
  • 33
    ENTERPRISE VENTURES (MIDLANDS EQUITY FOUNDERS) LLP - 2020-08-16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2017-01-31 ~ 2022-09-19
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2017-01-31 ~ 2022-09-19
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents)
    Officer
    2020-09-10 ~ 2022-09-19
    IIF 30 - director → ME
  • 35
    Preston Technology Centre, Marsh Lane, Preston
    Corporate (4 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 6 - director → ME
  • 36
    F4Y GP LIMITED - 2012-01-25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (5 parents)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 71 - director → ME
  • 37
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (6 parents)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 15 - director → ME
  • 38
    EVBL (NORTH DEBT FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-12-29 ~ 2022-03-31
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-12-29 ~ 2022-03-31
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    Preston Technology Centre, Marsh Lane, Preston
    Corporate (2 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 7 - director → ME
  • 40
    MIRROR VIEW TV LIMITED - 2012-04-13
    12 Collingwood Court, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-03-25
    IIF 60 - director → ME
  • 41
    JAR GROUP LIMITED - 1998-04-07
    Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-07-16 ~ 2001-05-16
    IIF 33 - director → ME
  • 42
    OFFICEPROOF LIMITED - 1992-10-21
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2002-10-11 ~ 2005-02-10
    IIF 32 - director → ME
  • 43
    EV BUSINESS LOANS LIMITED - 2023-11-22
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 17 - director → ME
  • 44
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Corporate (6 parents, 40 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 3 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 80 - secretary → ME
  • 45
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    Forward House, 17 High Street, Henley-in-arden, England
    Corporate (6 parents)
    Officer
    2017-01-09 ~ 2020-02-12
    IIF 4 - director → ME
  • 46
    10 Brantingham Drive, Ingleby Barwick, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ 2011-02-03
    IIF 69 - director → ME
  • 47
    OFFICE & LEISURE SUPPLIES LIMITED - 2012-04-13
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,436 GBP2019-12-31
    Officer
    2008-12-04 ~ 2011-02-03
    IIF 63 - director → ME
  • 48
    MURRAY JOHNSTONE SERVICES LIMITED - 1992-10-19
    MURRAY JOHNSTONE STRATEGY VENTURES LIMITED - 1991-02-20
    EIGHTY EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1989-06-01
    Bow Bells House, 1 Bread Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-07-31 ~ 2004-12-20
    IIF 34 - 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.