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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Perryment, Andrew Maclean

    Related profiles found in government register
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Registered addresses and corresponding companies
    • Thistle House, 32a Saint Andrews Street, Hertford, SG14 1JA

      IIF 1
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 2
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Andrew Maclean
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 6
    • 20, Old Bailey, London, EC4M 7AN

      IIF 7
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 8 IIF 9 IIF 10
    • The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 12
    • Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 16
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 17 IIF 18 IIF 19
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 27
  • Mr Andrew Maclean
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 28
  • Maclean Perryment, Andrew
    British born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 29
  • Mclean-perryment, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 30
  • Maclean, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 31
    • 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 32
    • Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 33
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 34
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 35 IIF 36 IIF 37
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 45
  • Maclean, Andrew
    British chief executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 46
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 47 IIF 48
  • Maclean, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 49
    • Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Maclean, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 53
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL, England

      IIF 54
  • Maclean-perryment, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Maclean-perryment, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Mr Andrew Maclean
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Thistledown Drive, 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 63
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 64 IIF 65 IIF 66
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 71
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 72 IIF 73
  • Mr Andrew Maclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 75 IIF 76 IIF 77
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 80 IIF 81
  • Mr Andrew Mclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 82
  • Maclean Perryment, Andrew
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 83
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 84 IIF 85
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Maclean Perryment, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 94
  • Maclean, Andrew
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH

      IIF 95
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 96
  • Maclean, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Maclean Perryment
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 121
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 122
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 123
child relation
Offspring entities and appointments 74
  • 1
    ABACUS CANAL ROAD LTD
    16897894
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 89 - Director → ME
  • 2
    ABACUS CLEVELAND LTD
    - now 16205404
    R&R MARSHES LTD
    - 2025-11-28 16205404
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 3
    ABACUS ELY LTD
    17025844
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 90 - Director → ME
  • 4
    ABACUS NEW MARKET LTD
    16924937
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 88 - Director → ME
  • 5
    ABACUS PAVILLION LTD
    - now 16138528
    R&R HODDESDON LIMITED
    - 2025-11-13 16138528
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-11
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 6
    ABACUS PRIME LIMITED
    16139502
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2024-12-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-11-06
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 7
    ABACUS STUART HOUSE LTD
    - now 16138592
    R&R REED LIMITED
    - 2025-11-28 16138592
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-12-10
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 8
    AMP GLOBAL HOLDINGS LTD
    16036356
    Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2024-10-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 9
    ANQC LIMITED
    10261456
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 101 - Director → ME
  • 10
    CHURCHILL EASTERN LIMITED
    09825751
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 109 - Director → ME
  • 11
    CHURCHILL HOUSING CARE LIMITED
    09284817
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 95 - Director → ME
  • 12
    COCKFIELD INVESTMENTS LTD
    16878249
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 91 - Director → ME
  • 13
    HERCULES PARK LTD
    16205484
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    HHM CONTAINERS LTD
    12088767
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    HUNTER & HUNTER GROUP LTD
    16042260 13951293
    Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ 2025-09-29
    IIF 94 - Director → ME
  • 16
    HUNTER & HUNTER MACLEAN LTD
    12084906
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2021-02-12
    IIF 45 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-05-28
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 17
    HUNTER MACLEAN INTERNATIONAL LTD
    09946870
    High Holborn House, 52-54 High Holborn, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2016-01-12 ~ 2019-08-23
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    LITTLE GODDARDS COTTAGE LIMITED
    16140041
    4385, 16140041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-12-17 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 19
    LOWER FARM UPEND LTD
    16876559
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 93 - Director → ME
  • 20
    MARKET ACTIVE LIMITED
    04190891
    Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Active Corporate (8 parents)
    Officer
    2001-04-24 ~ now
    IIF 1 - Director → ME
  • 21
    PANORAMA HALTON LTD
    14472319
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 5 - Director → ME
  • 22
    R&R LAKEWOOD LIMITED
    16138281
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-03
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    R&R ROSE BARNES LIMITED
    16138460
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 24
    R&R SANDON LORDSHIP LIMITED
    16138353
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-06
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    SAH (1) LIMITED
    10463572 10898313... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 114 - Director → ME
  • 26
    SAH (10) LIMITED
    10898611 10463572... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 105 - Director → ME
  • 27
    SAH (11) LIMITED
    - now 10261443 10463572... (more)
    FQCS911 LTD
    - 2018-02-08 10261443
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 28
    SAH (12) LIMITED
    - now 10261691 10463572... (more)
    QUICKY LIMITED
    - 2018-02-08 10261691
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 29
    SAH (13) LIMITED
    - now 10261469 10463572... (more)
    RABIDRABBIT LTD
    - 2018-02-08 10261469
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 102 - Director → ME
  • 30
    SAH (14) LIMITED
    - now 08589173 10463572... (more)
    HANOVER STREET CONSTRUCTION LTD
    - 2018-05-24 08589173
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 31
    SAH (2) LIMITED
    10463317 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 99 - Director → ME
  • 32
    SAH (3) LIMITED
    10463349 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 98 - Director → ME
  • 33
    SAH (4) LIMITED
    10898255 10898451... (more)
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 34
    SAH (5) LIMITED
    10898410 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 111 - Director → ME
  • 35
    SAH (6) LIMITED
    10898313 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 108 - Director → ME
  • 36
    SAH (7) LIMITED
    10898451 10463572... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 110 - Director → ME
  • 37
    SAH (8) LIMITED
    10898482 10898451... (more)
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 38
    SAH (9) LIMITED
    10898504 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 104 - Director → ME
  • 39
    SARAH'S HAIR BESPOKE LTD
    16205635
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-18 ~ now
    IIF 92 - Director → ME
  • 40
    ST ANDREW BESPOKE LTD
    12140587
    Unit 3 Standon Business Park Stortford Road, Standon, Ware
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-01-05
    IIF 34 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-07-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 41
    ST ANDREW EAST PARADE LTD
    16906414
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 86 - Director → ME
  • 42
    ST ANDREW GLOBAL LTD
    15700161
    Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ 2025-10-15
    IIF 29 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-01
    IIF 122 - Has significant influence or control OE
  • 43
    ST ANDREW GROUP LTD
    12088792
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2022-10-01 ~ dissolved
    IIF 2 - Director → ME
    2019-07-06 ~ 2020-12-01
    IIF 48 - Director → ME
  • 44
    ST ANDREW HEATHFIELD LTD
    17025952
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 87 - Director → ME
  • 45
    ST ANDREW HOLDINGS LTD
    12085412
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2019-07-04 ~ 2020-12-01
    IIF 32 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-05-28
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 46
    ST ANDREW HOMES LTD
    14472260
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 47
    ST ANDREW INDEPENDENT HOLDING GROUP LIMITED
    16205294
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-10-13
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 48
    ST ANDREWS (COLCHESTER) LTD
    10380508
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 106 - Director → ME
  • 49
    ST ANDREWS (SOUTHSEA) LTD
    11005418
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 103 - Director → ME
  • 50
    ST ANDREWS 123 LIMITED
    10063059
    3 Thistledown Drive 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2016-03-15 ~ 2021-01-05
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    ST ANDREWS ABC LIMITED
    10063275
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 52
    ST ANDREWS BESPOKE LIMITED
    08962290
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 53
    ST ANDREWS HOLDINGS LIMITED
    10060950
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2016-03-14 ~ 2019-08-06
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 54
    ST ANDREWS MANAGEMENT AND ACQUISITIONS LTD
    10900472
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 55
    STAG EIGHT LTD
    12128538
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 44 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 56
    STAG ELEVEN LTD
    12732226
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ 2021-07-22
    IIF 50 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 57
    STAG FIFTEEN LTD
    12836964
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 58
    STAG FIVE LTD
    12126342
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 43 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 59
    STAG FOUR LTD
    12126262
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 36 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 60
    STAG NINE LTD
    12128463
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 40 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 61
    STAG ONE LTD
    12125839
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-27 ~ 2021-05-28
    IIF 42 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 62
    STAG SEVEN LTD
    12128445
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 38 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 63
    STAG SIX LTD
    12128483
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 39 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 64
    STAG TEN LTD
    12128477
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 37 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 65
    STAG THREE LTD
    12126237
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 35 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 66
    STAG TWELVE LIMITED
    12743121
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 67
    STAG TWO LTD
    12125889
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 41 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 68
    SUFFOLK SECURITIES LTD
    16875229
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-26 ~ now
    IIF 84 - Director → ME
  • 69
    THRIMLEY 101 LTD
    12140554
    The Annex Thrimley House Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2021-07-22
    IIF 46 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 70
    THRIMLEY ESTATES LTD
    10900691
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-04 ~ 2019-05-16
    IIF 113 - Director → ME
    2019-07-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-08-04 ~ 2019-05-17
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2019-07-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 71
    THRIMLEY STUD LTD
    11722611
    Unit 3 G Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 33 - Director → ME
    2018-12-11 ~ 2019-05-17
    IIF 31 - Director → ME
    Person with significant control
    2019-06-30 ~ 2021-05-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 72
    TOLLINTON WAY LTD
    14476121
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 73
    TRUMP CAPITAL LIMITED
    10482100
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 74
    ZETGATE LIMITED
    10462630
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.