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

Wilson, Andrew

    Related profiles found in government register
  • Wilson, Andrew
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 1
    • 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 2 IIF 3
  • Wilson, Andrew
    British contractor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Andrew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ebor Court, Malton Way, Adwick Le Street, Doncaster, DN6 7FE, United Kingdom

      IIF 16
    • 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 17
    • 6, Fountain Court Buccaneer Court, Finningley, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 18
    • C/o Smith & Wallace & Co, Chartered Accountants, 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 19
  • Wilson, Andrew
    British operations manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 20
  • Wilson, Andrew
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 21
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 22
    • C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 23
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 24
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 25 IIF 26
  • Wilson, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 27
  • Wilson, Andrew
    British engineering consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 28
  • Wilson, Andrew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Archer Street, London, W1D 7AW, England

      IIF 29
  • Wilson, Andrew
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sycamore Road, Bilsborrow, Preston, Lancashire, PR3 0RJ

      IIF 30
  • Wilson, Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 31
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 32
  • Wilson, Andrew
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 33
  • Wilson, Andrew
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 34
  • Wilson, Andrew
    English company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 35
  • Wilson, Andrew
    Uk company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 36 IIF 37
  • Wilson, Andrew
    Nigerian business consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pearson Street, London, E2 8JD, Gbr

      IIF 38
  • Wilson, Andrew Martin
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 39
  • Wilson, Andrew Thomas
    British agent born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 40
  • Wilson, Andrew
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 41
  • Wilson, Andrew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fountain Court Buccaneer Drive, Finningley, Doncaster, DN9 3GN, England

      IIF 42
    • 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 43
    • 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 44
    • Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Wilson, Andrew
    British turbine technician born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 54
  • Wilson, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 55
  • Wilson, Andrew
    British rigger born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 56
  • Wilson, Andrew
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 195, Booker Avenue, Liverpool, L18 9TA, England

      IIF 57
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 58
  • Wilson, Andrew
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 59 IIF 60
    • 95, Greendale Road, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 61 IIF 62
  • Wilson, Andrew
    British locksmith born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moulton Park Business Centre, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 63
  • Mr Andrew Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 64
    • 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 65
  • Wilson, Andrew
    British director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Huron Avenue, Livingston, West Lothian, EH54 6LF, Scotland

      IIF 66
  • Wilson, Andrew
    British tour agent born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Cottages, Critchmere Lane, Haslemere, Surrey, GU27 1NJ, United Kingdom

      IIF 67
  • Wilson, Andrew
    British construction manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mill Street, Worsley, Manchester, Lancashire, M28 1SG, United Kingdom

      IIF 68
  • Wilson, Andrew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 69
    • 9, Mill Street, Manchester, Greater Manchester, M28 1SG

      IIF 70
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 71
  • Wilson, Andrew
    British project manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mill Street, Worsley, Manchester, M28 1SG, England

      IIF 72
  • Wilson, Andrew
    British director born in January 1972

    Registered addresses and corresponding companies
    • 109 Parkhead Avenue, Edinburgh, EH11 4RP

      IIF 73
  • Wilson, Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 74
  • Wilson, Andrew
    British roofer and cladder born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Springhill Farm Way, Baillieston, Glasgow, G69 6GZ, United Kingdom

      IIF 75
  • Wilson, Andrew
    British student trustee born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • University Of Derby Students' Union, Kedleston Road, Derby, Derbyshire, DE22 1GB

      IIF 76
  • Wilson, Andrew
    British company director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, Parkholm Quadrant, Glasgow, G53 7ZH, Scotland

      IIF 77
  • Wilson, Andrew
    British design manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 308, Albert Drive, Pollokshields, Glasgow, G41 5RS, Scotland

      IIF 78
  • Wilson, Andrew
    British designer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Eden Hey Cottage, Cavendish Terrace, Carlisle, Cumbria, CA3 9ND, United Kingdom

      IIF 79
  • Andrew Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Carlow Street, Middlesbrough, Middlesbrough, Middlesbrough, TS1 4SE, England

      IIF 80
    • 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 81
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD, England

      IIF 82
  • Wilson, Andrew
    Scottish electronic engineer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130/1, Stenhouse Crescent, Edinburgh, EH11 3HU, United Kingdom

      IIF 83
  • Wilson, Andrew
    British director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • Kirtlington Park House, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 84
  • Andrew Wilson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 85
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 86
  • Mr Andrew Wilson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 87
    • C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 88
  • Mr Andrew Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 89
  • Mr Andrew Wilson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sycamore Road, Bilsborrow, Preston, Lancashire, PR3 0RJ, United Kingdom

      IIF 90
  • Mr Andrew Wilson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 91
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 92
  • Wilson, Andrew
    Scottish company director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Guildford Drive, Glasgow, G33 5ER, Scotland

      IIF 93
  • Wilson, Andrew
    Scottish roofer and cladder born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Guildford Drive, Glasgow, G33 5ER, United Kingdom

      IIF 94
  • Andrew Wilson
    English born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 95
  • Wilson, Andrew Thomas
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 96
  • Wilson, Andrew Thomas
    British head of talent born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 97
  • Wilson, Andrew Thomas
    British talent agency born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 98
  • Wilson, Andrew John
    British construction born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46c, Derrymore Road, Gawleys Gate Aghalee, Armagh, BT67 0BW, Northern Ireland

      IIF 99
  • Wilson, Andrew John
    British director born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Derryvolgie Avenue, Belfast, BT9 6FN, United Kingdom

      IIF 100
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 101
  • Wilson, Andrew
    Nigerian consultant

    Registered addresses and corresponding companies
    • 11, Pearson Street, London, E2 8JD, Gbr

      IIF 102
  • Andrew Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 103
  • Wilson, Andrew Richard
    English carpenter born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Manor Court Road, Nuneaton, Warks, CV11 5HU

      IIF 104
    • 11, Cedar Drive, Tamworth, B79 8QL, England

      IIF 105
  • Wilson, Andrew Richard
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Manor Court Road, Nuneaton, Warks, CV11 5HU

      IIF 106
    • The Old Vicarage, Manor Court Road, Nuneaton, Warwickshire, CV11 5HU, United Kingdom

      IIF 107
  • Mr Andrew Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB

      IIF 114
    • 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 115 IIF 116
    • Geneva House, Rushymoor Lane, Askern, Doncaster, South Yorkshire, DN6 0NH, Uk

      IIF 117
    • 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 118
    • 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 119
    • 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 120 IIF 121
  • Mr Andrew Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 122
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 123
  • Mr Andrew Wilson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 124
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 125
  • Mr Andrew Wilson
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 195, Booker Avenue, Liverpool, L18 9TA, England

      IIF 126
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 127
    • 95, Greendale Road, Wirral, Merseyside, CH62 4XE

      IIF 128
  • Mr Andrew Wilson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moulton Park Business Centre, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 129
  • Mr Andrew Wilson
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Huron Avenue, Livingston, West Lothian, EH54 6LF, Scotland

      IIF 130
  • Mr Andrew Wilson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Prince Andrew Way, Ascot, Berkshire, SL5 8NL

      IIF 131
  • Mr Andrew Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 132
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 133
    • 9, Mill Street, Worsley, Manchester, M28 1SG, England

      IIF 134
  • Mr Andrew Wilson
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 135
  • Mr Andrew Wilson
    British born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Springhill Farm Way, Baillieston, Glasgow, G69 6GZ, United Kingdom

      IIF 136
  • Mr Andrew Wilson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Eden Hey Cottage, Cavendish Terrace, Carlisle, CA3 9ND, United Kingdom

      IIF 137
  • Wilson, Martin

    Registered addresses and corresponding companies
    • 8, Homeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EN, United Kingdom

      IIF 138
  • Mr Andrew Wilson
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Guildford Drive, Glasgow, G33 5ER, Scotland

      IIF 139
    • 27, Guildford Drive, Glasgow, G33 5ER, United Kingdom

      IIF 140
  • Andrew Martin Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 141
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 142
    • 2, Archer Street, London, W1D 7AW, England

      IIF 143
    • 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 144
  • Mr Andrew John Wilson
    British born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46c, Derrymore Road, Gawleys Gate Aghalee, Armagh, BT67 0BW

      IIF 145
    • 17, Derryvolgie Avenue, Belfast, BT9 6FN, United Kingdom

      IIF 146
  • Mr Andrew Richard Wilson
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Davis Court, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 147 IIF 148
    • 11, Cedar Drive, Tamworth, B79 8QL, England

      IIF 149
child relation
Offspring entities and appointments
Active 72
  • 1
    95 Greendale Road, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 61 - director → ME
  • 2
    46c Derrymore Road, Gawleys Gate Aghalee, Armagh
    Corporate (1 parent)
    Equity (Company account)
    -3,254 GBP2024-02-28
    Officer
    2010-02-05 ~ now
    IIF 99 - director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 145 - Has significant influence or controlOE
  • 3
    Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 4
    3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 1 - director → ME
  • 5
    Britannia House, 3 Caerphilly Business Park, Caerphilly, Wales
    Corporate (6 parents)
    Equity (Company account)
    -19,375 GBP2024-01-31
    Officer
    2021-03-26 ~ now
    IIF 96 - director → ME
  • 6
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,796 GBP2018-03-31
    Officer
    2013-12-06 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 7
    C/o Ascendis Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 8
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    2017-09-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 85 - Has significant influence or controlOE
  • 9
    LAMBETHCREST LIMITED - 1995-08-04
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1995-07-19 ~ dissolved
    IIF 104 - director → ME
  • 10
    3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    2016-07-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 11
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,764 GBP2024-04-30
    Officer
    2018-03-01 ~ now
    IIF 25 - director → ME
  • 12
    ASCENDIS R&D TAX LIMITED - 2022-11-24
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,495 GBP2022-04-30
    Officer
    2018-01-30 ~ dissolved
    IIF 22 - director → ME
  • 13
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Person with significant control
    2025-01-29 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 14
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-27 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 15
    9 Mill Street, Worsley, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 68 - director → ME
  • 16
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -116 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 17
    15 Moss House Road, Woodplumpton, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    402 GBP2023-05-31
    Officer
    2022-05-12 ~ now
    IIF 35 - director → ME
    2022-05-12 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 18
    John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 82 - director → ME
  • 19
    308 Albert Drive, Pollokshields, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2015-07-31
    Officer
    2014-07-04 ~ dissolved
    IIF 78 - director → ME
  • 20
    ELITE VENTURES LIMITED - 2011-03-01
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 14 - director → ME
  • 21
    The Business Centre Miskin Manor Pendoylan Road, Groesfaen, Pontyclun, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 22
    2a Charing Cross Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    58,510 GBP2024-04-30
    Officer
    2014-04-14 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 23
    17 Derryvolgie Avenue, Belfast, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Anova, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 84 - director → ME
  • 25
    163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 36 - director → ME
    2011-11-10 ~ dissolved
    IIF 120 - secretary → ME
  • 26
    163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 37 - director → ME
    2011-11-11 ~ dissolved
    IIF 121 - secretary → ME
  • 27
    17 Carlow Street Middlesbrough, Middlesbrough, Middlesbrough, England
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 28
    5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 29
    3 Huron Avenue, Livingston, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-20
    Officer
    2015-04-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 130 - Has significant influence or controlOE
  • 30
    4 Calder Court, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 31
    43 Parkholm Quadrant, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,050 GBP2018-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    195 Booker Avenue, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2020-11-30
    Officer
    2018-11-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 33
    27 Guildford Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 34
    17 Carlow Street, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-04-30 ~ 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
  • 35
    9 Mill Street, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 36
    3rd Floor 2 Archer Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2016-12-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 37
    27 Guildford Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 38
    6 Springhill Farm Way, Baillieston, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 39
    Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,845 GBP2024-04-01
    Officer
    2022-04-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    99,651 GBP2024-03-31
    Officer
    2021-02-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 41
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 15 - director → ME
  • 42
    NATIONWIDE ROOFING SPECIALISTS LIMITED - 2014-10-03
    RES-PAVE LIMITED - 2011-12-29
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 11 - director → ME
  • 43
    NMC BUILDING AND CONSTRUCTION LIMITED - 2015-07-30
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    83,332 GBP2015-12-31
    Officer
    2014-07-10 ~ dissolved
    IIF 3 - director → ME
  • 44
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 45
    Eden Hey Cottage, Cavendish Terrace, Carlisle, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 79 - director → ME
  • 46
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    150,466 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 47 - director → ME
  • 47
    SERENITY SHELFCO (NO 2) LTD - 2022-02-01
    SERENITY PRIVATE EQUITY LIMITED - 2021-05-20
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-03-04 ~ now
    IIF 53 - director → ME
  • 48
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -239,397 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-08-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 111 - Has significant influence or controlOE
  • 49
    SERENITY VENTURE CAPITAL LIMITED - 2021-05-20
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -43,936 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-03-04 ~ now
    IIF 48 - director → ME
  • 50
    SERENITY FINANCE LIMITED - 2021-05-20
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Officer
    2018-12-14 ~ now
    IIF 49 - director → ME
  • 51
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Officer
    2022-05-12 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 112 - Has significant influence or controlOE
  • 52
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 53
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 109 - Has significant influence or controlOE
  • 54
    ASPHALT MAINTENANCE CO. LTD - 2025-01-23
    KINGS MEADOW RESIDENTIAL PARK LIMITED - 2024-11-22
    WOODLANDS CROFT RESIDENTIAL PARK LTD - 2019-02-11
    Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -880,592 GBP2023-12-31
    Officer
    2018-09-24 ~ now
    IIF 46 - director → ME
  • 55
    6 Fountain Court Buccaneer Court, Finningley, Doncaster, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 18 - director → ME
  • 56
    2 Archer Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 57
    Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,873 GBP2022-05-31
    Officer
    2002-05-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    14 Prince Andrew Way, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-23
    Officer
    2014-09-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    11 Pearson Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 38 - director → ME
  • 60
    78 Millfield Lane, Nether Poppleton, York, England
    Corporate (1 parent)
    Equity (Company account)
    -25,051 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 61
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,615 GBP2017-03-31
    Officer
    2014-04-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 62
    Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    2013-03-01 ~ now
    IIF 39 - director → ME
  • 63
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 70 - director → ME
  • 64
    C/o Smith & Wallace & Co Chartered Accountants, 1 Simonsburn Road, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 19 - director → ME
  • 65
    130/1 Stenhouse Crescent, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,354 GBP2019-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 83 - director → ME
  • 66
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 67
    Moulton Park Business Centre Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 68
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 2 - director → ME
  • 69
    6 Fountain Court Buccaneer Drive, Finningley, Doncaster, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    6 Fountain Court Buccaneer Drive, Finningley, Doncaster, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,768 GBP2023-12-31
    Officer
    2018-09-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,510 GBP2020-06-30
    Officer
    2012-07-17 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    17 Carlow Street, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    248 Lockwood Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    79,598 GBP2023-10-31
    Officer
    2014-06-04 ~ 2018-03-01
    IIF 62 - director → ME
    Person with significant control
    2017-06-04 ~ 2018-08-30
    IIF 128 - Ownership of shares – 75% or more OE
  • 2
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,796 GBP2018-03-31
    Officer
    2011-03-08 ~ 2011-10-18
    IIF 60 - director → ME
  • 3
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    2016-10-18 ~ 2018-11-26
    IIF 20 - director → ME
  • 4
    17 Seymour Road, Nuneaton, England
    Corporate (1 parent)
    Equity (Company account)
    145,631 GBP2023-06-30
    Officer
    2008-03-13 ~ 2023-10-13
    IIF 106 - director → ME
    Person with significant control
    2017-03-13 ~ 2023-10-13
    IIF 147 - Has significant influence or control OE
  • 5
    ASCENDIS BUSINESS SERVICES LTD - 2023-06-24
    ASCENDIS FINANCE LIMITED - 2014-03-10
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,090 GBP2024-04-30
    Officer
    2018-03-01 ~ 2018-07-03
    IIF 26 - director → ME
  • 6
    11 Cedar Drive, Tamworth, England
    Corporate (1 parent)
    Equity (Company account)
    -83,898 GBP2023-07-31
    Officer
    2021-12-01 ~ 2023-10-13
    IIF 105 - director → ME
    Person with significant control
    2021-12-01 ~ 2023-10-13
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 7
    ELITE VENTURES LIMITED - 2011-03-01
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-28 ~ 2011-05-05
    IIF 8 - director → ME
  • 8
    GLOBAL LEISURE DEVELOPMENTS LIMITED - 2016-11-03
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    845,485 GBP2023-12-31
    Officer
    2016-10-18 ~ 2021-12-17
    IIF 42 - director → ME
  • 9
    ALL WIRRAL CREDIT HIRE LIMITED - 2012-02-01
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ 2013-12-09
    IIF 59 - director → ME
  • 10
    IDES LIMITED - 2012-11-06
    AUTOMATED DOORS & GATES BY IDES LIMITED - 2002-10-07
    CITY GATES BY IDES LIMITED - 2001-10-03
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    28,644 GBP2022-11-30
    Officer
    2001-08-21 ~ 2002-09-16
    IIF 73 - director → ME
  • 11
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-03 ~ 2011-04-07
    IIF 10 - director → ME
    2009-11-03 ~ 2011-04-07
    IIF 115 - secretary → ME
  • 12
    NATIONWIDE ROOFING SPECIALISTS LIMITED - 2014-10-03
    RES-PAVE LIMITED - 2011-12-29
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-05 ~ 2011-04-07
    IIF 5 - director → ME
  • 13
    NMC SURFACING LIMITED - 2011-03-01
    Broderick & Leslie, 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-17 ~ 2011-04-07
    IIF 4 - director → ME
  • 14
    2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-05 ~ 2011-04-07
    IIF 9 - director → ME
    2009-11-05 ~ 2011-04-07
    IIF 116 - secretary → ME
  • 15
    2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-17 ~ 2011-04-07
    IIF 7 - director → ME
  • 16
    NMC (GROUP) LIMITED - 2021-05-18
    CONCORE GROUP LIMITED - 2014-11-25
    CONCORE INVESTMENTS LIMITED - 2013-02-19
    James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,108 GBP2023-09-30
    Officer
    2014-02-07 ~ 2018-07-25
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-25
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NMC (GROUP) HOLDINGS LIMITED - 2021-05-18
    James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,986,420 GBP2023-09-30
    Officer
    2018-07-25 ~ 2020-07-15
    IIF 16 - director → ME
  • 18
    NMC SURFACING LIMITED - 2021-05-18
    NMC SURFACING (SOUTHERN) LIMITED - 2011-12-13
    N M C PLANT HIRE LIMITED - 2009-12-07
    C/o Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds
    Corporate (4 parents)
    Officer
    2014-02-07 ~ 2018-07-25
    IIF 13 - director → ME
    2008-06-17 ~ 2011-04-07
    IIF 6 - director → ME
    2009-05-06 ~ 2011-04-07
    IIF 114 - secretary → ME
    2008-06-17 ~ 2009-01-08
    IIF 117 - secretary → ME
  • 19
    SERENITY LEISURE PARKS LIMITED - 2022-02-01
    Fordham Road, Newmarket, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    3,277,921 GBP2021-12-31
    Officer
    2019-05-10 ~ 2022-12-12
    IIF 43 - director → ME
  • 20
    11 Pearson Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-21 ~ 2010-03-01
    IIF 102 - secretary → ME
  • 21
    78 Millfield Lane, Nether Poppleton, York, England
    Corporate (1 parent)
    Equity (Company account)
    -25,051 GBP2023-06-30
    Officer
    2017-06-08 ~ 2020-01-21
    IIF 118 - secretary → ME
  • 22
    University Of Derby Students' Union, Kedleston Road, Derby, Derbyshire
    Corporate (9 parents)
    Officer
    2022-10-13 ~ 2024-07-30
    IIF 76 - director → ME
  • 23
    Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    2013-03-01 ~ 2024-04-08
    IIF 138 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-08
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
© 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.