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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Macgregor Mackenzie

    Related profiles found in government register
  • Mr Andrew Macgregor Mackenzie
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, KT1 1QJ, England

      IIF 1
    • 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3 IIF 4
  • Mackenzie, Andrew Macgregor
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, England

      IIF 5 IIF 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • 159 Woodcote Road, Wallington, Surrey, SM6 0QG, England

      IIF 8
  • Mackenzie, Andrew Macgregor
    British accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, England

      IIF 9
    • 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mackenzie, Andrew Macgregor
    British chartered accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW

      IIF 13
    • 106, Mount Street, London, W1K 2TW, England

      IIF 14 IIF 15
    • 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 16
    • 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 17
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 18
    • Unit 2/3, The Marina, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 19
    • 159, Woodcote Road, Wallington, Surrey, SM6 0QG, England

      IIF 20
  • Mackenzie, Andrew Macgregor
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 21
    • 159, Woodcote Road, Wallington, Surrey, SM6 0QG, England

      IIF 22
  • Mackenzie, Andrew Macgregor
    British consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Amafhh House, 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 29
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 30
  • Mr Andrew Mackenzie
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Preston Road, London, SE19 3HG, England

      IIF 31
  • Mackenzie, Andrew Macgregor
    British born in January 1960

    Registered addresses and corresponding companies
    • Suite 1 Harcourt House, 19a Cavendish Square, London, W1G 0PN

      IIF 32 IIF 33
  • Mackenzie, Andrew Macgregor
    British accountant born in January 1960

    Registered addresses and corresponding companies
    • Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 34
  • Mackenzie, Andrew Macgregor
    British chairman born in January 1960

    Registered addresses and corresponding companies
    • Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 35
  • Mackenzie, Andrew Macgregor
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British co dir born in January 1960

    Registered addresses and corresponding companies
    • Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 41
  • Mackenzie, Andrew Macgregor
    British company director born in January 1960

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British director born in January 1960

    Registered addresses and corresponding companies
    • Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 53 IIF 54 IIF 55
    • Suite 1 Harcourt House, 19a Cavendish Square, London, W1G 0PN

      IIF 56 IIF 57
  • Mackenzie, Andrew Macgregor
    British chartered accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jaeger, 57 Broadwick Street, London, WF 9QS

      IIF 89
  • Mackenzie, Andrew Macgregor
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Broadwick Street, London, W1F 9QS

      IIF 90 IIF 91 IIF 92
    • 9 Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 93
    • 57, Broadwick Street, London, W1F 9QS

      IIF 94
    • 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 95
    • Jaeger, 57 Broadwick Street, London, WF 9QS

      IIF 96
    • Third Floor, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 97 IIF 98
  • Mackenzie, Andrew Macgregor
    British accountant

    Registered addresses and corresponding companies
    • Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 99
  • Mackenzie, Andrew Macgregor
    British chartered accountant

    Registered addresses and corresponding companies
    • Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 100 IIF 101
    • 57, Broadwick Street, London, W1F 9QS

      IIF 102 IIF 103
    • Jaeger, 57 Broadwick Street, London, WF 9QS

      IIF 104
  • Mackenzie, Andrew
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Preston Road, London, SE19 3HG, England

      IIF 105
  • Mackenzie, Andrew Macgregor

    Registered addresses and corresponding companies
    • 57, Broadwick Street, London, W1F 9QS

      IIF 106
    • Stein Richards, 10, London Mews, London, W2 1HY, United Kingdom

      IIF 107
child relation
Offspring entities and appointments 92
  • 1
    ABSARB SECURITIES LTD - now
    C-TECH FINANCIAL UK LIMITED
    - 2020-05-12 10985358
    RIPON MACGREGOR LIMITED
    - 2018-07-18 10985358
    174 Royal Quay 174 Royal Quay, Liverpool, England
    Active Corporate (11 parents)
    Officer
    2017-09-27 ~ 2020-02-17
    IIF 7 - Director → ME
    Person with significant control
    2017-09-27 ~ 2020-02-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ABSOLUTE ARBITRAGE LTD - now
    ABSOLUTE BOND CO 1 LIMITED
    - 2020-05-12 11515755
    ABSOLUTE BONDS CO 1 LIMITED
    - 2018-08-15 11515755
    C/o Clough Corporate Solutions Ltd, 2nd Floor, 11, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2018-08-14 ~ 2020-05-11
    IIF 29 - Director → ME
    Person with significant control
    2018-08-14 ~ 2020-02-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    ALEXANDRE OF ENGLAND 1988 LIMITED
    - now 02194235
    LIFTFRESH LIMITED - 1988-01-26
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (29 parents)
    Officer
    2000-12-19 ~ 2007-03-30
    IIF 32 - Director → ME
  • 4
    ALLDERS (CROYDON) LIMITED
    - now 05394287
    IBIS (920) LIMITED - 2005-03-23
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-04-08 ~ 2012-12-21
    IIF 86 - Director → ME
  • 5
    AQUASCUTUM (MANUFACTURERS) LIMITED
    00175812
    57 Broadwick Street, London
    Dissolved Corporate (21 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 61 - Director → ME
  • 6
    AQUASCUTUM EXPORTS LIMITED
    00350944
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 66 - Director → ME
  • 7
    AQUASCUTUM GROUP LIMITED
    - now 00223278
    AQUASCUTUM GROUP PLC - 2008-12-11
    AQUASCUTUM AND ASSOCIATED COMPANIES LIMITED - 1981-12-31
    10 Furnival Street, London
    Dissolved Corporate (29 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 64 - Director → ME
  • 8
    AQUASCUTUM INTERNATIONAL LIMITED
    01301292
    10 Furnival Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 70 - Director → ME
  • 9
    AQUASCUTUM LIMITED
    00071865
    C/o Kirke & Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (53 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 68 - Director → ME
  • 10
    B C SANITAN LIMITED
    - now 02537617
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 52 - Director → ME
  • 11
    BACUP AMATEUR OPERATIC & DRAMATIC COMPANY LIMITED
    00945383
    Royal Court Theatre, Rochdale Road, Bacup, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2000-09-05 ~ 2009-07-09
    IIF 75 - Director → ME
    2000-09-05 ~ 2009-07-09
    IIF 104 - Secretary → ME
  • 12
    BEAUTY AND WELLNESS INVESTMENTS PLC
    09971604
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    BETEX RELOADED LIMITED
    10404446
    106 Mount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ 2017-09-14
    IIF 9 - Director → ME
  • 14
    BMB APPAREL LIMITED
    - now 04090231
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2000-11-28 ~ 2010-01-31
    IIF 81 - Director → ME
  • 15
    BMB CLOTHING LIMITED
    - now 04090249
    BMB MENSWEAR LIMITED
    - 2005-03-18 04090249
    IBIS (610) LIMITED - 2000-11-06
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2000-11-28 ~ 2007-03-30
    IIF 57 - Director → ME
  • 16
    BMB GROUP LIMITED
    - now 04090218
    IBIS (607) LIMITED - 2000-11-06
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2000-11-28 ~ 2007-03-30
    IIF 56 - Director → ME
  • 17
    BROADWICK GROUP LIMITED
    - now 06773161
    IBIS (1026) LIMITED
    - 2009-08-20 06773161 07441706... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-07-22 ~ dissolved
    IIF 71 - Director → ME
    2009-07-22 ~ 2012-03-12
    IIF 102 - Secretary → ME
  • 18
    CK PREDECESSOR LIMITED - now
    CROSBY KITCHENS LIMITED
    - 2000-02-18 00262093 SC203359... (more)
    PINMERE LIMITED - 1989-10-02
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1995-06-12 ~ 1995-12-08
    IIF 47 - Director → ME
  • 19
    COLCHESTER MANUFACTURING COMPANY LIMITED
    00175369
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 67 - Director → ME
  • 20
    COLTS' CLOTHES OF LONDON LIMITED
    00846432
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 60 - Director → ME
  • 21
    COTSMOOR (MANUFACTURING) LIMITED
    00917964
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 62 - Director → ME
  • 22
    COTSMOOR (SALES) LIMITED
    00917663
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 59 - Director → ME
  • 23
    COTSMOOR LIMITED
    00268943
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 65 - Director → ME
  • 24
    CREDITECH PLC
    - now 09971640 10356407
    LONDON OUTPOST HOTELS PLC
    - 2016-11-23 09971640 10356407
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-26 ~ 2017-09-07
    IIF 11 - Director → ME
    Person with significant control
    2017-10-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    CV FINANCIAL SERVICES LIMITED
    - now 02249677
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    110 Cannon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2003-03-11 ~ 2013-08-30
    IIF 91 - Director → ME
  • 26
    EVTEC ENERGY SOLUTIONS LIMITED - now
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    EVTEC ENERGY PLC
    - 2024-02-05 12530842 15757016
    UK INVESTMENT SECURITIES PLC
    - 2022-09-05 12530842
    UK ADVANCED MANUFACTURING PLC
    - 2020-03-26 12530842
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ 2023-09-30
    IIF 28 - Director → ME
    2020-03-23 ~ 2023-09-28
    IIF 107 - Secretary → ME
  • 27
    FAST TRACK PHARMA (HOLDINGS) LIMITED
    08961342
    9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-03-26 ~ 2015-03-20
    IIF 93 - Director → ME
  • 28
    FIRST RESTAURANTS LIMITED
    - now 05903818
    RESTAURANT ASSOCIATES SERVICES LIMITED - 2006-12-06
    18 Bristol Gardens, London, England
    Active Corporate (8 parents)
    Officer
    2008-04-05 ~ 2012-09-01
    IIF 84 - Director → ME
  • 29
    FORDHAM BATHROOMS LIMITED
    02647643
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 43 - Director → ME
  • 30
    FORDHAM LIMITED
    - now 00637940
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 41 - Director → ME
  • 31
    FRANDEK HOLDINGS LIMITED
    - now 05867956
    ABLEBEST LIMITED - 2006-08-16
    18 Bristol Gardens, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2009-04-24
    IIF 76 - Director → ME
  • 32
    FRANDEK LIMITED
    04286742
    18 Bristol Gardens, London, England
    Active Corporate (13 parents)
    Officer
    2008-04-05 ~ 2012-09-01
    IIF 79 - Director → ME
  • 33
    GB APPAREL LIMITED
    04488995
    Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2002-07-18 ~ 2010-01-31
    IIF 85 - Director → ME
    2002-07-18 ~ 2002-07-18
    IIF 101 - Secretary → ME
  • 34
    GRAIL RESOURCES PLC
    - now 07736688 08785369
    Q HEROES LIMITED - 2014-01-10
    GRAIL RESOURCES LIMITED
    - 2014-01-10 07736688 08785369
    K M RESOURCES LTD - 2012-08-28
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 35
    GUSTAV (REALISATIONS) LIMITED - now
    JAEGER GROUP LIMITED
    - 2012-04-19 04621957
    IBIS (812) LIMITED
    - 2003-04-01 04621957 04621879... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2003-03-07 ~ 2012-04-13
    IIF 80 - Director → ME
  • 36
    HANSON REAL ESTATE LIMITED - now
    WHITLOCK MANAGEMENT LIMITED
    - 2007-05-21 03605662
    C/o, Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (17 parents)
    Officer
    1998-08-13 ~ 2000-12-18
    IIF 38 - Director → ME
  • 37
    HEALTHCARE HOLDINGS PLC
    - now 04139245
    HALLCO 553 PLC - 2001-03-13
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (25 parents)
    Officer
    2013-06-06 ~ 2018-06-28
    IIF 5 - Director → ME
  • 38
    HIGHTEX GROUP PLC
    05860429
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2015-12-17 ~ 2018-06-28
    IIF 15 - Director → ME
  • 39
    HOLDBRAND LIMITED
    05659378
    159 Woodcote Road, Wallington, England
    Dissolved Corporate (5 parents)
    Officer
    2005-12-20 ~ 2013-10-07
    IIF 83 - Director → ME
    2016-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 40
    HOUSE OF RODEX LIMITED(THE)
    00635272
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 69 - Director → ME
  • 41
    INTERACTIVE SOCIAL MEDIA INVESTMENTS PLC
    07667896
    Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (9 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 42
    JADE (HOLDINGS) LIMITED
    - now 03249359
    EQUATORTREK LIMITED
    - 1996-10-17 03249359
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (17 parents)
    Officer
    1996-09-30 ~ 2000-12-18
    IIF 36 - Director → ME
    1996-09-30 ~ 2000-12-18
    IIF 100 - Secretary → ME
  • 43
    JAEGER CARD SERVICES LIMITED
    - now 05211861
    LEGISLATOR 1682 LIMITED - 2004-11-15
    57 Broadwick Street, London
    Dissolved Corporate (10 parents)
    Officer
    2004-11-18 ~ dissolved
    IIF 89 - Director → ME
  • 44
    JAEGER COMPANY LIMITED(THE)
    00431769
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (39 parents)
    Officer
    2003-03-11 ~ 2013-08-30
    IIF 95 - Director → ME
  • 45
    JAEGER COMPANY'S SHOPS LIMITED(THE)
    00355439 NF001113
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (37 parents)
    Officer
    2003-03-11 ~ 2013-08-30
    IIF 90 - Director → ME
  • 46
    JAEGER HK LIMITED
    - now 05158082
    IBIS (893) LIMITED
    - 2004-11-01 05158082 05278146... (more)
    57 Broadwick Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 96 - Director → ME
  • 47
    JAEGER HOLDINGS LIMITED
    00019149
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (47 parents, 2 offsprings)
    Officer
    2003-03-11 ~ 2013-08-30
    IIF 92 - Director → ME
  • 48
    JAEGER LONDON LIMITED
    - now 06587828
    JL NEWCO LIMITED
    - 2009-07-01 06587828
    Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2008-05-08 ~ 2013-08-30
    IIF 94 - Director → ME
  • 49
    JAEGER MIDCO LIMITED
    - now 08025739
    MACSCO 41 LIMITED
    - 2012-04-26 08025739 08033793... (more)
    2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2012-04-16 ~ 2013-08-30
    IIF 97 - Director → ME
    2012-04-16 ~ 2012-11-27
    IIF 98 - Director → ME
  • 50
    JELLYBUGS (MC) LTD
    09194147
    Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-29 ~ 2017-07-31
    IIF 25 - Director → ME
  • 51
    JELLYBUGS (MJ) LTD
    - now 09900732
    JELLYBUGS (MEGA JUMP) LTD - 2015-12-04
    Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-29 ~ 2017-07-31
    IIF 24 - Director → ME
  • 52
    JELLYBUGS KINGSTON LTD
    08901466
    25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-29 ~ 2017-07-31
    IIF 23 - Director → ME
  • 53
    JELLYBUGS VENTURES LTD
    08902343
    25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-29 ~ 2017-07-31
    IIF 27 - Director → ME
  • 54
    KAMIKAZE ANGEL LIMITED
    08153381
    15 Ruston Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-01 ~ 2015-12-14
    IIF 22 - Director → ME
  • 55
    KENNETH DURWARD LIMITED
    00289566
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 58 - Director → ME
  • 56
    LOADFLAP LIMITED
    - now 01672102
    GREENWOODS (MENSWEAR) LIMITED
    - 1997-02-13 01672102 03245308... (more)
    GM TWO LIMITED - 1982-11-08
    Hazel Street Farmhouse Spelmonden Road, Horsmonden, Tonbridge, England
    Dissolved Corporate (17 parents)
    Officer
    1996-01-10 ~ 1997-02-27
    IIF 34 - Director → ME
    1996-01-10 ~ 1997-02-28
    IIF 99 - Secretary → ME
  • 57
    MACAVITY MORRIS PLC
    10021027
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 10 - Director → ME
  • 58
    MASTER PAINTMAKERS LTD
    08399897
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2016-01-05 ~ 2017-09-01
    IIF 19 - Director → ME
  • 59
    MATCHLESS ASSOCIATED MOTORCYLE COMPANY LTD
    09847792
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-07 ~ 2019-02-01
    IIF 30 - Director → ME
  • 60
    MATISSE HOLDINGS PLC
    - now 03242614
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (32 parents)
    Officer
    2013-05-14 ~ 2018-06-28
    IIF 6 - Director → ME
  • 61
    MHT (BALHAM) LIMITED - now
    NOTTING HILL BRASSERIE LIMITED
    - 2011-10-21 04624306
    24 Conduit Place, London
    Dissolved Corporate (8 parents)
    Officer
    2008-04-05 ~ 2011-10-13
    IIF 87 - Director → ME
    2009-04-24 ~ 2011-10-13
    IIF 103 - Secretary → ME
  • 62
    MONEYLINK FINANCIAL LTD - now
    VIVIR CBD LIMITED
    - 2020-10-09 12316310
    44 Stafford Road, Wallington, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-15 ~ 2020-07-02
    IIF 105 - Director → ME
    Person with significant control
    2019-11-15 ~ 2020-07-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 63
    MPL SECURITIES LTD
    10120435
    Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-01 ~ 2017-09-01
    IIF 18 - Director → ME
  • 64
    MYBARRISTER LTD
    08136883
    Equity House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (10 parents)
    Officer
    2015-07-28 ~ 2016-08-04
    IIF 17 - Director → ME
  • 65
    OILWORKS LIMITED - now
    SKILLFIGURE LIMITED
    - 2004-01-13 04011352
    5 Savile Row, London
    Dissolved Corporate (11 parents)
    Officer
    2002-11-19 ~ 2003-03-19
    IIF 39 - Director → ME
  • 66
    ORDELLA LIMITED
    03517344
    18 Bristol Gardens, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2010-08-20 ~ 2012-08-01
    IIF 106 - Secretary → ME
  • 67
    PAUL SPEAK FABRICS LIMITED - now
    PARKLAND FABRICS LIMITED
    - 2001-08-20 00357491
    PARKLAND TEXTILES LIMITED - 1999-05-04
    Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2000-01-18 ~ 2000-09-22
    IIF 37 - Director → ME
  • 68
    PAUL SPEAK PROPERTIES LIMITED
    - now 00357827
    - 2001-08-20
    - 1988-04-29
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (20 parents)
    Officer
    2000-01-21 ~ 2000-09-22
    IIF 40 - Director → ME
  • 69
    PETER BLACK HEALTHCARE LIMITED - now
    ENGLISH GRAINS (HOLDINGS) LIMITED
    - 1995-07-01 00931141 01880154
    ENGLISH GRAINS LIMITED - 1981-12-31
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (26 parents)
    Officer
    (before 1992-05-31) ~ 1992-08-28
    IIF 55 - Director → ME
  • 70
    PHOENIX OPPORTUNITIES LIMITED
    - now 04404583
    MADWAVES [UK] LIMITED - 2010-09-13
    7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2013-11-26 ~ 2017-09-14
    IIF 13 - Director → ME
    2013-06-11 ~ 2013-11-26
    IIF 73 - Director → ME
  • 71
    PHOTO THERAPEUTICS LIMITED
    - now 03475828
    PHOTO DYNAMIC THERAPY (PDT) LIMITED - 1998-09-30
    TATESTEM LIMITED - 1998-01-15
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (31 parents)
    Officer
    2000-11-21 ~ 2001-07-19
    IIF 35 - Director → ME
  • 72
    PLAYSPORT LIMITED
    00540110
    57 Broadwick Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 63 - Director → ME
  • 73
    RACING GREEN APPAREL LIMITED - now
    BMB RETAIL LIMITED
    - 2010-10-25 04090241
    GREENWOODS RETAIL LIMITED
    - 2001-04-05 04090241
    IBIS (611) LIMITED - 2000-11-06
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (19 parents)
    Officer
    2000-11-28 ~ 2007-03-30
    IIF 33 - Director → ME
  • 74
    RAMFIELD LIMITED - now
    RAMFIELD PLC
    - 2013-06-18 01374556
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1993-06-01 ~ 1995-12-08
    IIF 46 - Director → ME
  • 75
    REGENT ONE LIMITED - now
    IBIS (842) LIMITED
    - 2004-03-15 04910716 04621957... (more)
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2003-10-29 ~ 2003-11-17
    IIF 54 - Director → ME
  • 76
    REGENT TWO LIMITED - now
    IBIS (843) LIMITED
    - 2004-03-15 04910719 04731218... (more)
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2003-10-29 ~ 2003-11-17
    IIF 53 - Director → ME
  • 77
    RESTAURANT ASSOCIATES (UK) LIMITED
    - now 03532458 10926257... (more)
    PIGGIN HAPPY INNS LIMITED - 1999-08-09
    The Waterway, 54-56 Formosa Street, London
    Dissolved Corporate (8 parents)
    Officer
    2008-04-05 ~ 2012-09-01
    IIF 88 - Director → ME
  • 78
    RETAIL RENAISSANCE LIMITED
    - now 05395178
    IBIS (924) LIMITED - 2005-03-23
    2 North End, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 82 - Director → ME
  • 79
    RODEX OF LONDON LIMITED
    00143624
    57 Broadwick Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2009-09-08 ~ dissolved
    IIF 72 - Director → ME
  • 80
    SAMSONS GROUP UK VENTURES LTD.
    - now 08903517
    SAMSONS UK VENTURES LTD - 2014-03-04
    56 Guildford Street, Chertsey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2016-02-29 ~ 2017-07-31
    IIF 26 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-09-22
    IIF 1 - Has significant influence or control OE
  • 81
    SEBASTIAN COE LIMITED
    05396806
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (13 parents)
    Officer
    2008-01-10 ~ 2010-04-27
    IIF 74 - Director → ME
  • 82
    SILVERDALE CERAMICS LIMITED
    - now 02649636
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (27 parents)
    Officer
    1994-09-27 ~ 1995-12-08
    IIF 44 - Director → ME
  • 83
    SPORTS REDEVELOPMENT UK LTD
    - now 11438098
    FORMBY ACTIVITIES CENTRE LTD - 2020-05-27
    Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-13 ~ 2021-10-25
    IIF 8 - Director → ME
  • 84
    SPRING RAM BATHROOMS LIMITED - now
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC
    - 1999-01-20 02809899 01455007
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (33 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 42 - Director → ME
  • 85
    SPRING RAM KITCHENS LIMITED - now
    NEXT DIMENSION PLC
    - 1998-01-05 02744333
    NDZ PLC - 1992-09-14
    4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate (30 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 51 - Director → ME
  • 86
    SR OVERSEAS LIMITED - now
    SPRING RAM CORPORATION OVERSEAS LIMITED
    - 1996-03-01 01773246 02647650
    SPRING RAM INTERNATIONAL PLC
    - 1994-09-12 01773246
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 45 - Director → ME
  • 87
    TARONBOND LIMITED
    04363297
    Mcr, 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2007-07-05 ~ dissolved
    IIF 77 - Director → ME
  • 88
    THE COMPLETE LEISURE GROUP LIMITED
    - now 05516278
    THE COMPLETE LEISURE GROUP PLC
    - 2008-07-10 05516278
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-08-16 ~ 2010-04-26
    IIF 78 - Director → ME
  • 89
    THE ORIGINAL MATCHLESS MOTORCYCLE COMPANY LTD
    09835830
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-21 ~ 2019-02-01
    IIF 21 - Director → ME
  • 90
    VERNON TUTBURY LIMITED
    02652807
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 49 - Director → ME
  • 91
    WXYZ CORPORATION LIMITED - now
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC
    - 2000-10-02 01455007
    RAM BATHROOMS PLC - 1993-04-16
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (43 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 48 - Director → ME
  • 92
    WXYZ LIMITED - now
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC
    - 2013-01-25 02744335 01455007... (more)
    ASTZ PLC - 1992-09-14
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (31 parents)
    Officer
    1994-05-11 ~ 1995-12-08
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.