logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Harrison

    Related profiles found in government register
  • Mr Andrew John Harrison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, AB25 3UJ, Scotland

      IIF 1
    • icon of address Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 2
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 3
    • icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 4
    • icon of address 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB

      IIF 5
    • icon of address 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 6
    • icon of address 8-10, South Street, Epsom, KT18 7PF

      IIF 7
    • icon of address 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 8 IIF 9
    • icon of address M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, G1 4AA, Scotland

      IIF 10
    • icon of address Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 11
    • icon of address Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 12
    • icon of address The Boat House, Embankment, London, SW15 1LB, England

      IIF 13
    • icon of address 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 14
    • icon of address 41, Bengal Street, Manchester, M4 6AF, England

      IIF 15
    • icon of address 79 Roseden Way, Great Park, Newcastle Upon Tyne, Northumberland, NE13 9BD, England

      IIF 16
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 17
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 18
    • icon of address 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 19
    • icon of address 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 20
    • icon of address Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 21
    • icon of address The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 22
    • icon of address Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 23
    • icon of address Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 24
    • icon of address The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 25
  • Harrison, Andrew John
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, Aberdeenshire, AB25 3UJ, Scotland

      IIF 26
    • icon of address Blackburn House, Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland

      IIF 27
    • icon of address 4th Floor, 21, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 28
    • icon of address Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 29
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 30
    • icon of address Gollinrod, Walmersley, Bury, BL9 5NB, England

      IIF 31
    • icon of address 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 32
    • icon of address 34, Bertie Ward Way, Dereham, NR19 1TE, United Kingdom

      IIF 33
    • icon of address 18, Greenside Lane, Edinburgh, EH1 3AH, Scotland

      IIF 34
    • icon of address Bank House, 22a Strathearn Road, Edinburgh, EH9 2AB, Scotland

      IIF 35
    • icon of address 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 36 IIF 37
    • icon of address 31-33, Earl Haig Road, Hillington Park, Glasgow, G52 4JU, United Kingdom

      IIF 38
    • icon of address M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, Lanarkshire, G1 4AA, Scotland

      IIF 39
    • icon of address West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, G40 1AW, United Kingdom

      IIF 40
    • icon of address Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU, United Kingdom

      IIF 41
    • icon of address Aireside House, Aire Street, Leeds, LS1 4HT, United Kingdom

      IIF 42
    • icon of address South Central, Global Avenue, Leeds, LS11 8PG, England

      IIF 43
    • icon of address Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 44
    • icon of address 295, Willesden Lane, London, NW2 5HY, England

      IIF 45
    • icon of address Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 46
    • icon of address 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 47
    • icon of address 41, Bengal Street, Manchester, M4 6AF, England

      IIF 48
    • icon of address 1, Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes, MK3 6RT, England

      IIF 49
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 50
    • icon of address 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 51
    • icon of address 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 52
    • icon of address Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 53
    • icon of address The Mill Heathrow Office 4a, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 54
    • icon of address The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 55
    • icon of address Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 56
    • icon of address Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 57
    • icon of address The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 58
    • icon of address Castle House, Drayton Street, Wolverhampton, WV2 4EF, England

      IIF 59
  • Harrison, Andrew John
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waggon Lane, Upton, West Yorkshire, WF9 1JS, United Kingdom

      IIF 60
  • Harrison, Andrew John
    British design engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB, England

      IIF 61
  • Harrison, Andrew John
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rickyard, Newton St Loe, Bath, BA2 9BT, United Kingdom

      IIF 62
    • icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 63
    • icon of address Eagle Plant, Beeching Close, Chard, Somerset, TA20 1BB, United Kingdom

      IIF 64
    • icon of address 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 65
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 66
    • icon of address C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 67
    • icon of address Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER, England

      IIF 68
    • icon of address 295, Willesden Lane, London, NW2 5HY, England

      IIF 69 IIF 70
    • icon of address Office 1.28, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 71
    • icon of address 21, Little Peter Street, Manchester, M15 4PS, England

      IIF 72
    • icon of address Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 73
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 74
    • icon of address C/o Glx, 69-75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 75
    • icon of address Suite D, Riverview House, Friarton Road, Perth, PH2 8DF, Scotland

      IIF 76
    • icon of address Shenley Hall, Rectory Lane, Shenley, Radlett, WD7 9AN, United Kingdom

      IIF 77
    • icon of address Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 78
  • Harrison, Andrew John
    British management consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Court, Brunswick Square, Bristol, BS2 8PE

      IIF 79 IIF 80
  • Harrison, Andrew John
    British partner born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley House, 29a Woodchurch Lane, Prenton, Wirral, CH42 9PJ, United Kingdom

      IIF 81
  • Harrison, Andrew John
    British trustee born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triton Global Trustees Limited 2, St Davids Court, David Street, Leeds, LS11 5QA, England

      IIF 82
  • Harrison, Andrew John
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF

      IIF 83
  • Harrison, Andrew John
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE, England

      IIF 84
    • icon of address 1, Abbey Road, Barrow-in-furness, Cumbria, LA14 5UF, England

      IIF 85
    • icon of address 21, Manor Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4HN, England

      IIF 86
    • icon of address Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZ, United Kingdom

      IIF 87
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 88
  • Harrison, Andrew John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dowry Square, Bristol, BS8 4SH, United Kingdom

      IIF 89
    • icon of address Unit 36, Rassau Industrial Estate, Ebbw Vale, Blaenau Gwent, NP23 5SD, Wales

      IIF 90
    • icon of address 3, Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 91
    • icon of address Unit 1a, Burnfoot Industrial Estate, Hawick, TD9 8RW

      IIF 92
    • icon of address C/o Herons Bonsai, Wire Mill Lane, Newchapel, Lingfield, Surrey, RH7 6HJ, England

      IIF 93
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 94
    • icon of address Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, NR14 7PZ, England

      IIF 95
    • icon of address Units T6 & T7 Snetterton Business Park, Harling Road, Snetterton, Norwich, NR16 2JU, England

      IIF 96
    • icon of address The Old Tannery, Whiting Street, Sheffield, S8 9QR, England

      IIF 97
    • icon of address The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 98
  • Harrison, Andrew John
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 99 IIF 100
  • Harrison, Andrew John
    British partner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 101
  • Harrison, Andrew John

    Registered addresses and corresponding companies
    • icon of address 32, Rosebury Drive, Newcastle Upon Tyne, Tyne And Wear, NE12 8RG, England

      IIF 102
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address C/o 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    75,097 GBP2025-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Aireside House, Aire Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Castle House, Drayton Street, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Auchrannie Country House Hotel, Brodick, Isle Of Arran, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 87 - Director → ME
  • 6
    icon of address The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address South Central, Global Avenue, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address C/o Glx, 69-75 Thorpe Road, Norwich, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 75 - Director → ME
  • 9
    icon of address The Mill Heathrow Office 4a Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 41 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 40 Chestnut Drive, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8-10 South Street, Epsom
    Active Corporate (4 parents)
    Current Assets (Company account)
    111,051 GBP2025-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    3SIXTY SYSTEMS TRUSTEES LIMITED - 2017-04-13
    icon of address 79 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Cubitt Theobald St. Catherines Road, Long Melford, Sudbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 6 90 Berry Lane, Longridge, Preston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    DENCH EOT LIMITED - 2024-10-18
    icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Tarn House 77 High Street, Yeadon, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Stables, Howbery Park, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address I T Worx, 5-19, Unit 5 Holland Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 37 Sturdee Gardens, West Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 102 - Secretary → ME
  • 22
    icon of address M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address Gollinrod, Walmersley, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address Stobo House, Roslin, Midlothian, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 78 - Director → ME
  • 25
    icon of address Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address Holborn Studios, 49-50 Eagle Wharf Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 66 - Director → ME
  • 28
    icon of address 31-33 Earl Haig Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address Units T6 & T7 Snetterton Business Park Harling Road, Snetterton, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 96 - Director → ME
  • 30
    icon of address Unit 36 Rassau Industrial Estate, Ebbw Vale
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 90 - Director → ME
  • 31
    icon of address 18 Greenside Lane, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address 14 Crosshill Road, Crumlin, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Office 1.28 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 71 - Director → ME
  • 34
    icon of address Shenley Hall Rectory Lane, Shenley, Radlett, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 77 - Director → ME
  • 35
    icon of address 3 Johns Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 91 - Director → ME
  • 36
    icon of address 34 Bertie Ward Way, Dereham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 33 - Director → ME
  • 37
    icon of address 4th Floor, 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address Egerton House, 2 Tower Road, Birkenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 81 - Director → ME
Ceased 42
  • 1
    icon of address C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-01-21 ~ 2025-01-28
    IIF 67 - Director → ME
  • 2
    icon of address 1st Floor, 54 High Street, Exeter, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    163,751 GBP2024-08-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-04-02
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-02-16
    IIF 95 - Director → ME
  • 4
    icon of address 1st Floor, 54 High Street, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2021-09-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-09-17
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ 2010-06-24
    IIF 101 - Director → ME
  • 6
    icon of address C/o Glx, 69-75 Thorpe Road, Norwich, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ 2025-02-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2025-02-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2014-11-02
    IIF 84 - Director → ME
  • 9
    icon of address 9 Beaumont House, Redburn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2023-03-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-03-20
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2007-12-11 ~ 2008-07-08
    IIF 99 - Director → ME
  • 11
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2007-12-11 ~ 2008-07-08
    IIF 100 - Director → ME
  • 12
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2013-03-14 ~ 2020-02-06
    IIF 62 - Director → ME
  • 13
    icon of address Level 4 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2025-08-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-08-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 18 Waterloo Road, Lymington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-03-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2020-03-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    icon of address Blackburn House Redhouse Road, Seafield, Bathgate, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-09 ~ 2021-04-30
    IIF 27 - Director → ME
  • 16
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-16
    IIF 74 - Director → ME
  • 17
    icon of address The Stables, Howbery Park, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    icon of address 21 Little Peter Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2015-03-18 ~ 2023-01-30
    IIF 72 - Director → ME
  • 19
    icon of address C/o Herons Bonsai Wire Mill Lane, Newchapel, Lingfield, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2015-08-19 ~ 2015-11-12
    IIF 93 - Director → ME
  • 20
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED - 2016-10-01
    icon of address 195 -197 Whiteladies Road, Bristol, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    159,486 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2020-06-29
    IIF 80 - Director → ME
  • 21
    icon of address 195 -197 Whiteladies Road, Bristol, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    346 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2020-06-29
    IIF 79 - Director → ME
  • 22
    icon of address Arclight House, 3 Unity Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-11-18
    IIF 89 - Director → ME
  • 23
    icon of address The Old Tannery, Whiting Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-23
    IIF 97 - Director → ME
  • 24
    icon of address 3 Beaufort Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-07-15 ~ 2024-01-18
    IIF 35 - Director → ME
  • 25
    icon of address M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-10-08
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2013-03-25
    IIF 88 - Director → ME
  • 27
    SNRDCO 3148 LIMITED - 2014-01-13
    icon of address 1 Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-04-03
    IIF 49 - Director → ME
  • 28
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-06-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    icon of address 28 Six Harmony Row, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2021-05-07
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    icon of address Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-11
    IIF 41 - Director → ME
  • 31
    icon of address Waggon Lane, Upton, Pontefract, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2016-10-15
    IIF 60 - Director → ME
  • 32
    icon of address 21 Manor Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2014-07-10
    IIF 86 - Director → ME
  • 33
    icon of address Suite D, Riverview House, Friarton Road, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-05-16 ~ 2016-09-25
    IIF 76 - Director → ME
  • 34
    icon of address 1 Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,952 GBP2016-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-07-01
    IIF 85 - Director → ME
  • 35
    icon of address 2 St David's Court, David Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2017-04-27
    IIF 82 - Director → ME
  • 36
    icon of address Unit 1a, Burnfoot Industrial Estate, Hawick, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-05-15
    IIF 92 - Director → ME
  • 37
    icon of address Borough Works, High Street West, Glossop, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2022-10-06
    IIF 68 - Director → ME
  • 38
    icon of address Eagle Plant, Beeching Close, Chard, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2016-04-12
    IIF 64 - Director → ME
  • 39
    icon of address West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-06-30
    IIF 40 - Director → ME
  • 40
    icon of address 295 Willesden Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72 GBP2024-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-11-22
    IIF 69 - Director → ME
  • 41
    WESTLAND (ANTIQUES) PROPERTIES (WAXLOW ROAD) LIMITED - 2018-05-24
    icon of address 295 Willesden Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,193 GBP2024-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-11-22
    IIF 70 - Director → ME
  • 42
    icon of address 295 Willesden Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,857,813 GBP2024-12-30
    Officer
    icon of calendar 2013-07-11 ~ 2022-11-22
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.