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

Andrews, Paul

    Related profiles found in government register
  • Andrews, Paul
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British financial director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 The Knotches, Seifton Batch, Craven Arms, Shropshire, SY7 9LQ

      IIF 11
    • Halesfield 4, Telford, Salop, TF7 4AP

      IIF 12
  • Andrews, Paul
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 13
    • C/o - Andrews Uk Limited, Suite 112, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 14
    • C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, England, LU1 1HS, United Kingdom

      IIF 15
    • Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 16
    • West Wing Studios, The Mall, Luton, LU1 2TL, England

      IIF 17
    • West Wing Studios, West Wing Studios, The Mall, Luton, LU1 2TL, England

      IIF 18
  • Andrews, Paul
    British designer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Crescent Rise, Luton, LU2 0AT, England

      IIF 19
  • Andrews, Paul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Crescent Rise, Luton, Bedfordshire, LU2 0AT

      IIF 20
    • 11, Crescent Rise, Luton, LU2 0AT, England

      IIF 21
    • 11, Crescent Rise, Luton, LU2 0AT, United Kingdom

      IIF 22 IIF 23
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 24
    • 65-67, Bute Street, Luton, LU1 2EY, United Kingdom

      IIF 25
    • Andrews Uk Limited, The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY, United Kingdom

      IIF 26
    • Suite 110, Crystal House, New Bedford Road, Luton, LU1 1HS, United Kingdom

      IIF 27
    • The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY, United Kingdom

      IIF 28
  • Andrews, Paul
    British none born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 29
  • Andrews, Paul
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Crystal House, New Bedford Road, Luton, LU1 1HS, United Kingdom

      IIF 30
  • Andrews, Paul
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 31 IIF 32 IIF 33
    • West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, England

      IIF 35
    • West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, United Kingdom

      IIF 36
  • Andrews, Paul
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    English publisher born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 39
  • Andrews, Paul Kevin
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Puttocks Drive, North Mymms, Hatfield, AL9 7LW, England

      IIF 40
    • Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, United Kingdom

      IIF 41
  • Andrews, Paul Brian
    British manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, Meeting House Close, East Leake, Loughborough, LE12 6HY, England

      IIF 42
  • Andrews, Brian Paul
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • B Arden Press House, Pixmore Ave, Letchworth Garden City, Herts, SG6 1LH, United Kingdom

      IIF 43
  • Andrews, Brian Paul
    British manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Showroomb, Gnd Flr,arden Press Hse, Pixmore Ave, Letchworth Garden City, Herts, England

      IIF 44
  • Andrews, Paul
    British director

    Registered addresses and corresponding companies
    • 16, Coniston Drive, Kingswinford, West Midlands, DY6 9BZ

      IIF 45
    • 11 Crescent Rise, Luton, Bedfordshire, LU2 0AT

      IIF 46
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 47
  • Andrews, Paul
    British financial director

    Registered addresses and corresponding companies
    • 15 The Knotches, Seifton Batch, Craven Arms, Shropshire, SY7 9LQ

      IIF 48
    • Halesfield 4, Telford, Salop, TF7 4AP

      IIF 49
  • Andrews, Paul
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Deer Close, Hertford, Hertfordshire, SG13 7NR, England

      IIF 50
  • Andrews, Paul
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Monks Green Farm, Mangrove Lane, Hertford, SG13 8QL, England

      IIF 51
  • Andrews, Paul Kevin
    born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mgl Projects, Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, England

      IIF 52
  • Andrews, Paul Vincent
    English chief financial officer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 53
  • Andrews, Paul Vincent
    English director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 123, Wrottesley Road West, Tettenhall, Wolverhampton, WV6 8UP, England

      IIF 54
  • Mr Paul Andrews
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 55 IIF 56 IIF 57
    • C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 62
    • Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 63
    • The Hat Factory, 65-67 Bute Street, Luton, LU1 2EY, England

      IIF 64
    • West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, England

      IIF 65
    • West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, United Kingdom

      IIF 66
  • Andrews, Paul

    Registered addresses and corresponding companies
    • 11, Crescent Rise, Luton, LU2 0AT, United Kingdom

      IIF 67
    • West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 68
  • Andrews, Paul Brian
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Meeting House Close, East Leake, Leics, LE12 6HY, United Kingdom

      IIF 69 IIF 70
  • Andrews, Paul Brian
    British it born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Meeting House Close, East Leake, Loughborough, Leicestershire, LE12 6HY

      IIF 71
  • Mr Paul Andrews
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 72
  • Mr Paul Kevin Andrews
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Puttocks Drive, North Mymms, Hatfield, AL9 7LW, England

      IIF 73
    • Mgl Projects, Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, England

      IIF 74
    • Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, United Kingdom

      IIF 75
  • Mr Paul Brian Andrews
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, Meeting House Close, East Leake, Loughborough, LE12 6HY, England

      IIF 76
    • 32, Quorn Close, Loughborough, LE11 2AW, England

      IIF 77 IIF 78
  • Mr Paul Vincent Andrews
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 123, Wrottesley Road West, Tettenhall, Wolverhampton, WV6 8UP, England

      IIF 79
  • Paul Andrews
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o - Andrews Uk Limited, Suite 112, Crystal House, Luton, LU1 1HS, United Kingdom

      IIF 80
  • Mr Paul Andrews
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Monks Green Farm, Mangrove Lane, Hertford, SG13 8QL, England

      IIF 81
  • Mr Paul Andrews
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, The Mall, Luton, LU1 2TL, England

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    Andrews Uk Limited The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 26 - director → ME
  • 2
    166 The Mall, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-11-08 ~ now
    IIF 32 - director → ME
  • 3
    The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 28 - director → ME
  • 4
    166 The Mall, Luton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    156,929 GBP2023-12-31
    Officer
    2000-08-09 ~ now
    IIF 24 - director → ME
    2000-08-09 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    32 Quorn Close, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    -116,155 GBP2024-04-30
    Officer
    2012-04-18 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    West Wing Studios, Unit 166, The Mall, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    -14,154 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 39 - director → ME
    2022-03-25 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 7
    AUDIODROME LTD - 2022-06-09
    West Wing Studios Unit 166, The Mall, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,607 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    Unit 2 Monks Green Farm, Hertford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AUK DIGITAL LTD - 2023-04-17
    A M MEDIA LTD - 2021-08-09
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    PIXEL GAMES LIMITED - 2020-07-15
    SOURCE TOWN LTD - 2019-07-25
    166 The Mall, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    143,466 GBP2023-08-31
    Officer
    2018-08-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    AUK PLAY LTD - 2023-06-05
    VIDEODROME LTD - 2022-06-09
    JUPITER COMPUTERS LTD - 2020-07-07
    166 The Mall, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -51,524 GBP2023-12-31
    Officer
    2018-01-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 12
    West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    Andrews Uk Limited, The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 22 - director → ME
    2015-09-29 ~ dissolved
    IIF 67 - secretary → ME
  • 14
    LEITH AND ANDREWS LTD - 2020-10-29
    Unit 2 Monks Green Farm, Mangrove Lane, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    193,639 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Suite C, 4-6 Canfield Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove membersOE
  • 16
    29 Meeting House Close, East Leake, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    32 Quorn Close, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-12-06 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    166 The Mall, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    1,335,286 GBP2023-12-31
    Officer
    2017-05-03 ~ now
    IIF 31 - director → ME
  • 19
    166 The Mall, Luton, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    11 Crescent Rise, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-01 ~ dissolved
    IIF 20 - director → ME
    2003-11-01 ~ dissolved
    IIF 46 - secretary → ME
  • 21
    Unit 2 Monks Green Farm, Mangrove Lane, Hertford, England
    Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    166 The Mall, Luton, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    C.C.S. (SCOTSEAL) LIMITED - 1999-08-18
    C/o Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow
    Corporate (5 parents)
    Officer
    2020-10-01 ~ now
    IIF 53 - director → ME
  • 24
    SUBVERSIVE MEDIA LIMITED - 2018-07-10
    GLOBAL INNOVATE INVESTMENTS LIMITED - 2017-01-05
    INNOVATE INVESTEMENTS LIMITED - 2015-09-04
    166 The Mall, Luton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    976,943 GBP2023-12-31
    Officer
    2015-09-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    123 Wrottesley Road West, Tettenhall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -574,860 GBP2023-11-30
    Officer
    2018-12-10 ~ now
    IIF 54 - director → ME
  • 26
    8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2018-01-31
    Officer
    2012-07-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-01-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Showroomb Gnd Flr,arden Press Hse, Pixmore Ave, Letchworth Garden City, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 44 - director → ME
  • 29
    166 The Mall, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -55,223 GBP2023-09-30
    Officer
    2018-09-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    10 Station Road, Earl Shilton, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2006-10-16 ~ 2012-02-23
    IIF 71 - director → ME
  • 2
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ 2018-11-02
    IIF 2 - director → ME
  • 3
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ 2018-11-02
    IIF 5 - director → ME
  • 4
    WALL FAMILY GROUP LIMITED - 2016-02-10
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-03 ~ 2018-11-02
    IIF 10 - director → ME
  • 5
    DEMCO WORLDWIDE LIMITED - 2006-10-17
    LIBRARY FURNISHING CONSULTANTS LIMITED - 2001-04-06
    GATEBETTER LIMITED - 1986-12-04
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2016-05-03 ~ 2018-11-02
    IIF 8 - director → ME
  • 6
    34 34 Courthope Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ 2016-04-08
    IIF 19 - director → ME
  • 7
    GILGEN DOOR SYSTEMS UK LIMITED - 2020-06-03
    KABA DOOR SYSTEMS LIMITED - 2011-04-01
    KABA AUTOMATIC DOORS LIMITED - 1999-07-12
    Securiparc House Wimsey Way, Somercotes, Alfreton, England
    Dissolved corporate (5 parents)
    Officer
    2006-08-01 ~ 2010-06-30
    IIF 12 - director → ME
    2006-03-07 ~ 2010-06-30
    IIF 49 - secretary → ME
  • 8
    AUK DIGITAL LTD - 2023-04-17
    A M MEDIA LTD - 2021-08-09
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    PIXEL GAMES LIMITED - 2020-07-15
    SOURCE TOWN LTD - 2019-07-25
    166 The Mall, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    143,466 GBP2023-08-31
    Person with significant control
    2018-08-03 ~ 2019-07-22
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,494 GBP2023-05-31
    Officer
    2018-05-25 ~ 2018-08-22
    IIF 30 - director → ME
  • 10
    2a 2nd Floor Stuart Street, Luton, England
    Corporate (12 parents)
    Equity (Company account)
    280,609 GBP2024-03-31
    Officer
    2019-09-25 ~ 2022-09-28
    IIF 18 - director → ME
  • 11
    FORAY 340 LIMITED - 1991-12-23
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-05-03 ~ 2018-11-02
    IIF 9 - director → ME
  • 12
    LEITH AND ANDREWS LTD - 2020-10-29
    Unit 2 Monks Green Farm, Mangrove Lane, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    193,639 GBP2024-03-31
    Officer
    2012-03-26 ~ 2013-08-01
    IIF 50 - director → ME
  • 13
    SINCLAIR COMPUTERS LIMITED - 2014-02-04
    Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    433,008 GBP2017-03-30
    Officer
    2018-11-02 ~ 2018-11-02
    IIF 15 - director → ME
    2014-11-24 ~ 2016-04-08
    IIF 21 - director → ME
  • 14
    166 The Mall, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    1,335,286 GBP2023-12-31
    Officer
    2015-08-24 ~ 2016-04-12
    IIF 23 - director → ME
  • 15
    10 C/o - 10 Coxborrow Close, Cookham, Maidenhead, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ 2018-05-24
    IIF 14 - director → ME
    Person with significant control
    2017-12-18 ~ 2018-05-24
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ 2018-11-02
    IIF 4 - director → ME
  • 17
    123 Wrottesley Road West, Tettenhall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -574,860 GBP2023-11-30
    Officer
    2007-06-07 ~ 2016-01-11
    IIF 1 - director → ME
    2007-06-07 ~ 2016-01-11
    IIF 45 - secretary → ME
    Person with significant control
    2017-06-07 ~ 2019-01-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2018-01-31
    Officer
    2012-02-14 ~ 2012-03-26
    IIF 27 - director → ME
  • 19
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved corporate (4 parents)
    Officer
    2016-05-03 ~ 2018-11-02
    IIF 3 - director → ME
  • 20
    Showroomb Gnd Flr,arden Press Hse, Pixmore Ave, Letchworth Garden City, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ 2014-03-20
    IIF 43 - director → ME
  • 21
    GAROG LIMITED - 1984-11-27
    PUSHPULL LIMITED - 1982-05-19
    C/o Kaba Ltd Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2006-08-01 ~ 2010-06-30
    IIF 11 - director → ME
    2006-03-07 ~ 2010-06-30
    IIF 48 - secretary → ME
  • 22
    WALL FAMILY EUROPE LIMITED - 2019-12-16
    DEMCO UK LIMITED - 2011-07-19
    Corporate Director Of Finance And Procurement Abbey Wood Road, Kings Hill, West Malling, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2016-05-03 ~ 2018-11-02
    IIF 7 - director → ME
  • 23
    TECHNOLOGY SUPPLIES LIMITED - 2019-12-30
    Corporate Director Of Finance And Procurement 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (7 parents)
    Officer
    2016-05-03 ~ 2018-11-02
    IIF 6 - director → ME
© 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.