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

Slack, Andrew Jon

    Related profiles found in government register
  • Slack, Andrew Jon

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • 146, Ingram Road, Highbury Vale, Bulwell, Notts, NG6 9GQ, England

      IIF 2
  • Slack, Andrew

    Registered addresses and corresponding companies
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, United Kingdom

      IIF 3
  • Slack, Andrew
    British

    Registered addresses and corresponding companies
    • Digital House Unit 2-3, Clarendon Business Park, Nottingham, Nottinghamshire, NG5 1AH, Uk

      IIF 4
  • Slack, Andrew Jon
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Nottingham, Nottinghamshire, NG6 9GQ

      IIF 5
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, England

      IIF 6
  • Slack, Andrew Jon
    British born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
  • Slack, Andrew Jon
    British company director born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 14
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 15
  • Slack, Andrew Jon
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Bulwell, Notts, NG6 9GQ, England

      IIF 16
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England

      IIF 17
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 18
    • Wework South Bank Central, 30 Stamford Street, London, SE1 9LQ, England

      IIF 19
    • 146, Ingram Road, Highbury Vale Bulwell, Nottingham, NG6 9GQ

      IIF 20 IIF 21 IIF 22
    • Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 25
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH

      IIF 26
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, United Kingdom

      IIF 27 IIF 28
    • Digital House, Unit 2.3, Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 29
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 30
    • Hamilton House, 9, Hucknall Road, Nottingham, NG5 1AE, England

      IIF 31
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 32
  • Slack, Andrew
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 33
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 34 IIF 35
    • 1-2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 36
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 37
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH

      IIF 38 IIF 39 IIF 40
    • Digital House, Unit 2.3, Clarendon Park, Nottingham, NG5 1AH

      IIF 41
    • Digital House Unit 2.3, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 42
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 43
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House Unit 2.3, Clarendon Park, Nottingham, NG5 1AH

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    10 Penair Crescent, Truro, England
    Active Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 12 - Director → ME
  • 2
    JUICYLLAMA LIMITED - 2016-08-09
    OV AFFILIATES LIMITED - 2015-05-22
    Digital House, Unit 2.3, Clarendon Park, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1-2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    BUQ LIMITED - 2016-03-16
    Digital House, Clarendon Park, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 25 - Director → ME
  • 6
    VENTURES.MN LIMITED - 2021-05-19
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,825 GBP2023-12-31
    Officer
    2019-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MUSCLE CLUB LIMITED - 2021-09-13
    1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,053 GBP2023-12-31
    Officer
    2019-11-04 ~ now
    IIF 9 - Director → ME
  • 8
    PAYDOT LIMITED - 2016-06-16
    Digital House Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -725 GBP2017-12-30
    Officer
    2012-12-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    SSSHH LIMITED - 2021-11-18
    PAYMENTS.MN LIMITED - 2020-04-16
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,436 GBP2023-12-31
    Officer
    2019-11-07 ~ now
    IIF 8 - Director → ME
  • 10
    SWISS RESEARCH LABS LIMITED - 2024-02-19
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2023-12-31
    Officer
    2019-11-06 ~ now
    IIF 10 - Director → ME
  • 11
    1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,883 GBP2023-12-30
    Officer
    2007-05-25 ~ now
    IIF 11 - Director → ME
    2011-05-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 12
    Suite 508 Marina Towers, Newtown Barracks, Belize City
    Active Corporate (1 parent)
    Officer
    2018-12-18 ~ now
    IIF 33 - Director → ME
  • 13
    TWIST DIGITAL LLP - 2018-05-10
    Digital House, Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2019-12-30
    Officer
    2012-03-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 14
    GROUP ONLINE LIMITED - 2017-05-08
    TWIST DIGITAL GROUP LIMITED - 2012-06-08
    TWIST DIGITAL LIMITED - 2012-03-19
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    320,303 GBP2023-12-30
    Officer
    2011-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    10 Payne Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 15 - Director → ME
  • 16
    PAYEXX PAYMENTS LIMITED - 2014-04-04
    TANGIBLE COMMERCE LIMITED - 2013-05-03
    Digital House Unit 2.3, Clarendon Park, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,290 GBP2016-12-30
    Officer
    2011-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    P7 TRAINING LIMITED - 2016-12-05
    PURERETURN LIMITED - 2016-06-07
    IMPACT FIVE LIMITED - 2015-05-20
    Digital House Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 27 - Director → ME
    2012-02-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 13
  • 1
    SLIMMING.COM LIMITED - 2015-04-08
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,592,409 GBP2016-12-31
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 20 - Director → ME
  • 2
    H5 Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    332 GBP2017-07-31
    Officer
    2012-07-20 ~ 2015-07-20
    IIF 30 - Director → ME
  • 3
    LUUP GROUP LIMITED - 2022-03-17
    PAXTEX LIMITED - 2015-08-06
    1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,467 GBP2024-12-31
    Officer
    2015-08-05 ~ 2017-07-04
    IIF 19 - Director → ME
  • 4
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2005-09-20 ~ 2011-08-01
    IIF 5 - LLP Designated Member → ME
  • 5
    INCUBATIONER LIMITED - 2013-11-12
    1-2 Heritage Park Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 22 - Director → ME
    2011-08-19 ~ 2012-02-29
    IIF 16 - Director → ME
    2011-08-19 ~ 2012-02-29
    IIF 2 - Secretary → ME
  • 6
    Leytonstone House, 3 Hanbury Drive, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,290,178 GBP2015-12-31
    Officer
    2007-05-25 ~ 2011-01-08
    IIF 21 - Director → ME
  • 7
    Hamilton House 9, Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-27 ~ 2013-03-13
    IIF 31 - Director → ME
  • 8
    Leytonstone House, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ 2014-05-01
    IIF 18 - Director → ME
  • 9
    The Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-01-10 ~ 2017-03-01
    IIF 4 - Secretary → ME
  • 10
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,831 GBP2024-12-31
    Officer
    2016-03-01 ~ 2019-02-01
    IIF 17 - Director → ME
    Person with significant control
    2017-02-27 ~ 2019-02-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-05-29 ~ 2009-02-04
    IIF 23 - Director → ME
  • 12
    PROACTOL LIMITED - 2014-08-07
    Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 24 - Director → ME
  • 13
    WOLFSON HOLDCO LIMITED - 2024-11-13
    12 Payne Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    237,543 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-01-24 ~ 2020-02-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.