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

Burns, Andrew James

    Related profiles found in government register
  • Burns, Andrew James
    British chief operating officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Horselers, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 9UH, England

      IIF 1
  • Burns, Andrew James
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 2
    • icon of address Unit E1, Trident Business Park, Daten Avenue, Warrington, Cheshire, WA3 6BX, United Kingdom

      IIF 3
  • Burns, Andrew James
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 4
  • Burns, Andrew James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Burns, Andrew James
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 7
  • Smith, Andrew James
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle, 1 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 8
  • Smith, Andrew James
    British retired born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 9
  • Burns, Andrew
    British television executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 23-24 Great James Street, London, WC1N 3ES

      IIF 10
  • Burns, Andrew James
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 11
  • Fox, Andrew James
    British cafe proprietor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 12
  • Jones, Andrew
    British clergyman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Forest Road, London, E8 3BL

      IIF 13
  • Jones, Andrew
    British minister of religion born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Orsman Road, 8 Orsman Road, Unit 2, London, N1 5QJ, England

      IIF 14
    • icon of address St John's Church, Pitfield Street, London, N1 6NP, United Kingdom

      IIF 15
  • Jones, Andrew
    British operations manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montepellier Dive, Cheltenham, GL50 1TA, England

      IIF 16
  • Smith, Andrew John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 17
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH, United Kingdom

      IIF 18
    • icon of address 4, The Nurseries, Tytherington, Wotton-under-edge, GL12 8QP, United Kingdom

      IIF 19
  • Smith, Andrew John
    British management consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 20
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 21
  • Jones, Andrew
    British business man born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 22
  • Jones, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Stand Park Road, Childwall, Liverpool, Merseyside, L16 9JL, United Kingdom

      IIF 23
  • Jones, Andrew
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 24
  • Jones, Andrew
    British self employed born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Croft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 25
  • Mr Andrew Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

      IIF 26
  • Smith, Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Islebridge Road, Outwell, Wisbech, Cambridgeshire, PE14 8RB

      IIF 27
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Crossland Road, Bestwood, Nottingham, NG5 5UP

      IIF 28
  • Smith, Andrew John
    British engineer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Luncies Road, Basildon, Essex, SS14 1SB

      IIF 29
  • Mr Andrew James Burns
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX

      IIF 30
    • icon of address 2, Hardwicke Mews, London, WC1X 9AE, England

      IIF 31
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 32
  • Mr Andrew James Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 33
  • Mr Andrew Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 34
  • Smith, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 35
    • icon of address 18 Town Street, Gildersome, Morley, Leeds, Yorkshire, LS27 7AA, England

      IIF 36
  • Smith, Andrew Michael
    British sales executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 37
  • Burns, Andrew James
    British air cargo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 38
  • Burns, Andrew James
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, England

      IIF 39
  • Burns, Andrew James
    British cargo consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longmoor Drive, Liphook, Hampshire, Hampshire, GU30 7XA, United Kingdom

      IIF 40
  • Burns, Andrew James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Whitemans Green, Cuckfield, Haywards Heath, West Sussex, RH17 5BX, England

      IIF 41
  • Burns, Andrew James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, England

      IIF 42
    • icon of address 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 43
  • Burns, Andrew James
    British freight forwarder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 44
  • Burns, Andrew James
    British logistics consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 45
  • Burns, Andrew James
    British logistics manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 46
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 47
  • Burns, Andrew James
    British sales consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 48
  • Burns, Andrew James
    British self employed born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 49
  • Mr Andrew Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omega Court, 350, Cemetery Road, Sheffield, S11 8FT, England

      IIF 50
  • Smith, Andrew
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Crowder Avenue, Sheffield, S5 7QL, United Kingdom

      IIF 51
  • Mr Andrew James Burns
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 52
    • icon of address 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 53 IIF 54 IIF 55
  • Smith, Andrew John
    British engineer born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Grant Street, Inverness, IV3 8BL, Scotland

      IIF 56
  • Smith, Andrew John
    British company director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 57
  • Smith, Andrew John
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill House, Castlehill House, Humbie Road, Eaglesham, G77 0PT, Scotland

      IIF 58
    • icon of address Castlehill House, Humbie Road, Easglesham, Glasgow, G76 0PT, Scotland

      IIF 59
    • icon of address Skerrols House, Bridgend, Isle Of Islay, PA44 7PF, Scotland

      IIF 60
    • icon of address 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 61
  • Smith, Andrew John
    British general manager born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill Farm, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 62
  • Smith, Andrew John
    British none born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, G77 5NQ, Scotland

      IIF 63
  • Smith, Andrew John
    British sales director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 64
  • Mr Andrew John Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 65
    • icon of address Valmont House, Valmont Road, Nottingham, NG5 1GA, England

      IIF 66
  • Smith, Andrew James
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 67
  • Smith, Andrew James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 68
  • Smith, Andrew James
    British financial director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 69
  • Smith, Andrew James
    British manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 70
  • Andrew Sarel Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 71
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 73
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 74
    • icon of address 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 75
  • Smith, Andrew John
    British computer consultant born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, The Street, Alveston, Bristol, BS35 3SX

      IIF 76
  • Smith, Andrew John
    British senior manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address The Granary, Bromsgrove Road, Clent, Worcestershire, DY9 9QB

      IIF 77 IIF 78
  • Mr Andrew James Burns
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 79
  • Mr Andrew John Smith
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 80
  • Smith, Andrew John
    British director born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director of operations born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 88
  • Burns, Andrew James

    Registered addresses and corresponding companies
    • icon of address 10, Castlewood Road, London, N16 6DW, England

      IIF 89
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Smith, Andrew
    British bank official born in July 1967

    Registered addresses and corresponding companies
  • Mr Andrew John Smith
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 99
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Smith, Andrew
    British salesman born in April 1960

    Registered addresses and corresponding companies
    • icon of address 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 101
  • Smith, Andrew
    British bank manager born in June 1967

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Les Cherfs, La Ruette Des Cornei, Castel, Guernsey, Channel Islands, GY5 7HG

      IIF 102
  • Smith, Andrew David
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, United Kingdom

      IIF 103
  • Smith, Andrew David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 104
    • icon of address Prol Legal, 8 Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 105
  • Smith, Andrew David
    British directors born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28, Saffron Court, Southfileds Industrial Estate Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 106
  • Smith, Andrew David
    British financial contractor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 107
  • Smith, Andrew David
    British introducer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 108
  • Smith, Andrew David
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bishopsgate, London, EC2M 3XD

      IIF 109
  • Smith, Andrew David
    British uk mlro born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Southall, UB1 3DB, England

      IIF 110
  • Smith, Andrew John
    British printer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 111
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Jones, Andrew
    British cyber security consultancy born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Jones, Andrew
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 114
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 127
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 128
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 129 IIF 130
    • icon of address 5th Floor No 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 131
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 133
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 134
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 137
  • Smith, Andrew John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 72, Meridian Place, London, E14 9FF, United Kingdom

      IIF 160
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 163
  • Smith, Andrew Michael
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 164
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 165
  • Mr Andrew Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 166
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 167
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 168
  • Mr Andrew Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 169
  • Smith, Andrew
    British architect born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 170
  • Smith, Andrew
    British banking born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 171
  • Smith, Andrew
    British buisnessman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 172
  • Smith, Andrew
    British businessman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 174
  • Smith, Andrew John
    born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Murray, James Andrew Oliver
    British cafe proprietor born in January 1956

    Registered addresses and corresponding companies
    • icon of address 33a Griffin Close, Shepshed, Loughborough, Leicestershire, LE12 9QQ

      IIF 178
  • Mr Andrew James Burns
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 179
  • Mr Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 180
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 181
    • icon of address Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, WA2 0YP, United Kingdom

      IIF 182
  • Mr Andrew Smith
    English born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 183
  • Mr John Andrew Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 184
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
  • Smith, Andrew
    British company director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 186
    • icon of address 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 187
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 188
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 189
    • icon of address Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, Cheshire, WA2 0YP, United Kingdom

      IIF 190
  • Smith, Andrew
    English unpaid collector of taxes born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 191
  • Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 192
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 193
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 194 IIF 195
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 196
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 197
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 198
    • icon of address C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 199
  • Smith, Andrew
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, The Street, Alveston, BS35 3SX

      IIF 200
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 201
  • Smith, Andrew John

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA

      IIF 202
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 203
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 204
  • Smith, Andrew Sarel

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 205
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 206 IIF 207
  • Mr Andrew John Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 208
  • Mr Andrew James
    United Kingdom born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 209
  • Mr Andrew Sarel Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 210
  • Smith, Andrew Howard, Mr.
    English,british

    Registered addresses and corresponding companies
    • icon of address Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 211
    • icon of address Courtlands, Churchstoke, Montgomeryshire, Powys, SY15 6AH, Wales

      IIF 212
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 213
  • Mr Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 214
  • Smith, John Andrew
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 215
  • Smith, John Andrew
    British event manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 216
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 217
    • icon of address 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 218
    • icon of address 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 219
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 220
    • icon of address No 9, Mountain View Dr, Pecan Wood Estate, HARTEBEESPOORT, South Africa

      IIF 221
    • icon of address No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 222
  • James, Andrew
    United Kingdom company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
  • Smith, Andrew
    South African businessman born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 224
  • Smith, Andrew
    South African director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 113 Mount Street, Bryanston, Sandton, 2190, South Africa

      IIF 225 IIF 226
    • icon of address No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 227
  • Smith, Andrew
    South African business owner born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Postnet Suite 50, Private Bag X855, Villieria, 0186, South Africa

      IIF 228
  • Smith, Andrew
    South African direrctor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 229
    • icon of address 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 230
  • Smith, Andrew Howard, Mr.
    English,british broom pusher born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 231
  • Smith, Andrew Howard, Mr.
    English,british director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Works, 66 Moseley Street, Birmingham, B12 0RT

      IIF 232
  • Smith, Andrew Howard, Mr.
    English,british general manager & engineer born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Priory Works, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 233
  • Smith, Andrew Howard, Mr.
    English,british manager born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 234
  • Van Der Merwe, Frederick Johannes

    Registered addresses and corresponding companies
    • icon of address 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 235
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 236
  • Van Der Merwe, Frederick Johannes
    South African company director born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 237
    • icon of address 818, Dennyssen Avenue, Suiderberg, Pretoria, South Africa, South Africa

      IIF 238
  • Mr Frederick Johannes Van Der Merwe
    South African born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 239
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    FIRST PARTS GROUP LIMITED - 2000-05-19
    ADVANTAGE DS LIMITED - 2016-08-16
    D.G.J. LTD. - 1994-11-11
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o, 14 Grant Street, Inverness
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 123 - Secretary → ME
  • 14
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 207 - Secretary → ME
  • 15
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 206 - Secretary → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 116 - Secretary → ME
  • 19
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 49 - Director → ME
  • 20
    NEXIS LOGISTICS LTD - 2013-02-12
    icon of address Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,068 GBP2024-12-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    CONSORT 100 LTD - 2016-05-18
    icon of address Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,255 GBP2024-12-31
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF 125 - Secretary → ME
  • 25
    icon of address Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 2015-02-09 ~ dissolved
    IIF 217 - Secretary → ME
  • 26
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 204 - Secretary → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 29
    icon of address M C L Group Ltd, 6 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 174 - Director → ME
  • 30
    LANCASTER SHELF 39 LIMITED - 2001-01-22
    icon of address 2 Maggie's Wood Loan, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address 22 Horselers, Nash Mills, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,451 GBP2018-05-31
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 1 - Director → ME
  • 32
    icon of address M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 33
    icon of address 5 Floor 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 218 - Secretary → ME
  • 34
    icon of address 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 219 - Secretary → ME
  • 35
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 36
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 228 - Director → ME
  • 37
    icon of address 4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address 18 Town Street Gildersome, Morley, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 36 - Director → ME
  • 39
    icon of address 5sf Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-15 ~ dissolved
    IIF 38 - Director → ME
  • 40
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 222 - Secretary → ME
  • 41
    icon of address 5th Floor No 6 St Andrew, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 131 - Director → ME
  • 42
    icon of address 85 Bamford Rd, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 17 - Director → ME
  • 44
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ dissolved
    IIF 126 - Secretary → ME
  • 45
    icon of address 17 Torridon Gardens, Newton Mearns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2019-06-15 ~ now
    IIF 63 - Director → ME
  • 46
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 47
    KWANDA EXPRESS LTD - 2015-02-13
    icon of address Hch House Horton Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 43 - Director → ME
  • 48
    icon of address 6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 105 - Director → ME
  • 51
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,991 GBP2023-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 54
    icon of address M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 226 - Director → ME
  • 56
    icon of address 5t Floor 6 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,656 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    26,185 GBP2024-12-29
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 115 - Secretary → ME
  • 60
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 118 - Secretary → ME
  • 61
    icon of address 8 Crossland Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 122 - Secretary → ME
  • 62
    icon of address 2 Valmont Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,494 GBP2023-07-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 203 - Secretary → ME
  • 63
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,293 GBP2023-07-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    OAKVILLE MARKETING LIMITED - 2018-10-31
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,153 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 184 - Has significant influence or controlOE
  • 66
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,964 GBP2023-10-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    GREEN-GEN POWER LTD - 2019-06-06
    icon of address 124 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    LAYVARES LIMITED - 1979-12-31
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    60 GBP2016-04-30
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 69 - Director → ME
  • 69
    icon of address C/o Westcas D2 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,458 GBP2015-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 162 - Director → ME
  • 71
    icon of address 5th Floor, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 225 - Director → ME
  • 72
    ROYCE ASSET MANGEMENT LTD - 2015-04-25
    BHF ASSOCIATES LTD - 2015-03-18
    icon of address 116 South Lane, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-07-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 179 - Has significant influence or controlOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 74
    CARGO 247 LTD - 2019-08-13
    icon of address Richmond House Whitemans Green, Cuckfield, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,765 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 41 - Director → ME
  • 75
    icon of address Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 232 - Director → ME
    icon of calendar 1995-12-09 ~ now
    IIF 211 - Secretary → ME
  • 76
    icon of address 66 Priory Works, Moseley Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 233 - Director → ME
  • 77
    icon of address Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 234 - Director → ME
  • 78
    icon of address Valmont House, Valmont Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    970 GBP2024-07-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 135 - Director → ME
    icon of calendar 2001-03-16 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address The Old Fire Station Station Road, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,827 GBP2024-07-31
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Priory Works, 66 Moseley Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 205 - Secretary → ME
  • 82
    GEMINI (THE JOCKEY INN) LIMITED - 2024-04-26
    icon of address The Jockey Inn Baughton, Earls Croome, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,461 GBP2024-03-31
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 12 - Director → ME
  • 84
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    SHOREDITCH OUR WAY - 2004-09-22
    icon of address 12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 14 - Director → ME
  • 85
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 171 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 167 - Has significant influence or control as a member of a firmOE
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Has significant influence or controlOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of shares – 75% or more as a member of a firmOE
  • 87
    icon of address 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 88
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 237 - Director → ME
    icon of calendar 2016-02-02 ~ dissolved
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 89
    icon of address J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    Company number 07196963
    Non-active corporate
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 170 - Director → ME
Ceased 76
  • 1
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 155 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 81 - Director → ME
  • 2
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-25 ~ 2012-04-18
    IIF 121 - Secretary → ME
  • 3
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 156 - Director → ME
  • 4
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 149 - Director → ME
  • 5
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-12-17
    IIF 77 - Director → ME
  • 6
    LENDING SCREEN LIMITED - 2020-09-30
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-10-25
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-01-01
    IIF 24 - Director → ME
  • 8
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 146 - Director → ME
  • 9
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 141 - Director → ME
  • 10
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 159 - Director → ME
  • 11
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 142 - Director → ME
  • 12
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 144 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 83 - Director → ME
  • 13
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 85 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 153 - Director → ME
  • 14
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 86 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 140 - Director → ME
  • 15
    icon of address 40 William Dunbar House, Albert Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-08-01
    IIF 40 - Director → ME
  • 16
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF 175 - LLP Member → ME
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF 200 - LLP Member → ME
  • 17
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF 177 - LLP Member → ME
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF 176 - LLP Member → ME
  • 18
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-06-04
    IIF 87 - Director → ME
  • 19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 94 - Director → ME
  • 20
    icon of address Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2016-05-16
    IIF 58 - Director → ME
  • 21
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 150 - Director → ME
  • 22
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-07-01
    IIF 109 - Director → ME
  • 23
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    icon of address Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-21
    IIF 44 - Director → ME
  • 24
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2009-12-31
    IIF 88 - Director → ME
  • 25
    icon of address Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2010-08-06
    IIF 25 - Director → ME
  • 26
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 151 - Director → ME
  • 27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 97 - Director → ME
  • 28
    icon of address Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-09-30
    IIF 138 - Director → ME
  • 29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 98 - Director → ME
  • 30
    LONGHEATH LIMITED - 1988-05-17
    icon of address Nursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2019-03-31
    IIF 8 - Director → ME
  • 31
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    icon of address Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    500,899 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF 110 - Director → ME
  • 32
    icon of address 2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-09-06
    IIF 117 - Secretary → ME
  • 33
    ARDENKIRK LIMITED - 2006-05-08
    icon of address 4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2011-08-30
    IIF 61 - Director → ME
  • 34
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 152 - Director → ME
  • 35
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 157 - Director → ME
  • 36
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 158 - Director → ME
  • 37
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-05
    IIF 154 - Director → ME
  • 38
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 145 - Director → ME
  • 39
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 147 - Director → ME
  • 40
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2015-04-01
    IIF 201 - Director → ME
  • 41
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 96 - Director → ME
  • 42
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    icon of address King's Court, London Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,895 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2021-10-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-06-05
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ 2013-06-12
    IIF 42 - Director → ME
    icon of calendar 2012-02-14 ~ 2012-12-31
    IIF 89 - Secretary → ME
  • 44
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 93 - Director → ME
  • 45
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-01
    IIF 22 - Director → ME
  • 46
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 84 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 148 - Director → ME
  • 47
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 92 - Director → ME
  • 48
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-09-01
    IIF 101 - Director → ME
    icon of calendar 1998-12-31 ~ 2005-09-01
    IIF 163 - Secretary → ME
  • 49
    BONDCO 1097 LIMITED - 2005-04-14
    icon of address C/p Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,018,919 GBP2024-04-30
    Officer
    icon of calendar 2013-12-16 ~ 2023-07-31
    IIF 68 - Director → ME
    icon of calendar 2007-08-09 ~ 2023-07-31
    IIF 75 - Secretary → ME
  • 50
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,273,007 GBP2024-04-30
    Officer
    icon of calendar 2002-05-03 ~ 2023-07-31
    IIF 70 - Director → ME
    icon of calendar 2007-08-09 ~ 2023-07-31
    IIF 73 - Secretary → ME
  • 51
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    icon of calendar 2009-08-01 ~ 2010-01-12
    IIF 20 - Director → ME
  • 52
    icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-10-09
    IIF 78 - Director → ME
  • 53
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    icon of address 4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2019-01-15
    IIF 103 - Director → ME
  • 54
    BOLEYNBRIDGE LIMITED - 2008-03-10
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-04-08
    IIF 160 - Director → ME
  • 55
    icon of address 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2017-04-05
    Officer
    icon of calendar 2002-11-14 ~ 2006-01-02
    IIF 178 - Director → ME
  • 56
    icon of address 304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-02-02
    IIF 216 - Director → ME
  • 57
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 143 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 82 - Director → ME
  • 58
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-06-01
    IIF 221 - Secretary → ME
  • 59
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-03-24
    IIF 102 - Director → ME
  • 60
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,052 GBP2025-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-03-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-03-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF 95 - Director → ME
  • 62
    STEPHENS LUBRICATION LTD - 2022-10-27
    icon of address Priory Works, 66 Moseley Street, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-11-03 ~ 2023-10-06
    IIF 231 - Director → ME
  • 63
    icon of address C/o Morris Engineering Ltd Bell, Close Newnham Industrial Estate, Plympton, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,087,205 GBP2024-04-30
    Officer
    icon of calendar 2005-05-01 ~ 2023-07-31
    IIF 67 - Director → ME
    icon of calendar 2007-08-09 ~ 2023-07-31
    IIF 74 - Secretary → ME
  • 64
    icon of address Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-09 ~ 2012-10-31
    IIF 212 - Secretary → ME
  • 65
    DALGLEN (NO. 1091) LIMITED - 2007-06-25
    icon of address Skerrols House, Bridgend, Isle Of Islay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-06-20 ~ 2016-05-16
    IIF 60 - Director → ME
  • 66
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-31 ~ 2005-03-11
    IIF 76 - Director → ME
  • 67
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    205,178 GBP2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ 2025-08-12
    IIF 16 - Director → ME
  • 68
    CHRISTIAN HERITAGE - 2022-03-29
    CAMBRIDGE SUMMER SCHOOL OF THEOLOGY - 2000-03-17
    icon of address The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,518 GBP2024-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2011-07-19
    IIF 13 - Director → ME
  • 69
    icon of address Wally Foster Community Centre Wally Foster Community Centre, Homerton Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    123,311 GBP2019-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2015-12-01
    IIF 15 - Director → ME
  • 70
    icon of address Great Freeman Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2007-12-13
    IIF 119 - Secretary → ME
  • 71
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2009-01-19
    IIF 120 - Secretary → ME
  • 72
    icon of address 17 Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,786 GBP2024-07-31
    Officer
    icon of calendar 2018-09-16 ~ 2025-08-15
    IIF 62 - Director → ME
  • 73
    icon of address 22 Wold Close, Gossops Green, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2009-04-14
    IIF 48 - Director → ME
  • 74
    icon of address Brookwood Church Road, Burstow, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2015-10-16
    IIF 238 - Director → ME
    icon of calendar 2010-11-02 ~ 2013-05-02
    IIF 236 - Secretary → ME
  • 75
    icon of address 3 Bridge Street, Kidwelly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,629,738 GBP2024-10-31
    Officer
    icon of calendar 2024-12-06 ~ 2024-12-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ 2024-12-30
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 76
    icon of address Cawley House, 149-155 Canal Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,119 GBP2024-05-31
    Officer
    icon of calendar 2015-10-15 ~ 2024-10-09
    IIF 202 - Secretary → 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.