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

Graham, Andrew Robert

    Related profiles found in government register
  • Graham, Andrew Robert
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, England

      IIF 1
    • Woodlands, Worcester Road, Hanley Swan, Worcestershire, WR8 0EA, United Kingdom

      IIF 2
  • Graham, Andrew Robert
    British business coach born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastnor Hill Cottage, Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

      IIF 3
  • Graham, Andrew Robert
    British ceo born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hill View Road, Worcester, WR2 4PJ, United Kingdom

      IIF 4
  • Graham, Andrew Robert
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hereford Fc, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 5
  • Graham, Andrew Robert
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 6 IIF 7
    • 4, Hill View Road, Worcester, WR2 4PJ, England

      IIF 8
  • Graham, Andrew Robert
    British manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Field Grove View, Hereford, HR1 1AW, England

      IIF 9
    • 4, Hill View Road, Worcester, WR2 4PJ, England

      IIF 10
  • Graham, Andrew Robert
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Copthall House, Station Square, Coventry, Warwickshire, CV1 2FL, England

      IIF 11
    • 26, Field Grove View, Hereford, HR1 1AW, England

      IIF 12
    • Unit 12a, Newent Business Park, Newent, GL18 1DZ, England

      IIF 13
    • 10, Grayling Close, Broomhall, Worcester, WR5 3HY, United Kingdom

      IIF 14
    • 10 Grayling Close, Worcester, Worcestershire, WR5 3HY

      IIF 15
    • 4, Hill View Road, Worcester, WR2 4PJ, England

      IIF 16
    • County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 17
  • Graham, Andrew Robert
    British self employed born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Field Grove View, Hereford, HR1 1AW, United Kingdom

      IIF 18
  • Graham, Andrew Robert
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hill View Road, Worcester, WR2 4PJ, United Kingdom

      IIF 19
  • Graham, Andrew Robert
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Andrew Robert
    British chairman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 31 IIF 32
    • 1 St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 33
    • Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 34 IIF 35 IIF 36
    • Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 37 IIF 38
    • Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 39
    • Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 40
    • Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 41
  • Montrose - Graham, Andrew Robert
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, England

      IIF 42
  • Mr Andrew Graham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Field Grove View, Hereford, HR1 1AW

      IIF 43
  • Mr Andrew Robert Graham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-11, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 44
    • Unit 12b, Newent Business Park, Gloucestershire, GL18 1DZ, United Kingdom

      IIF 45
    • Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 46 IIF 47
    • Eastnor Hill Cottage, Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

      IIF 48
    • Unit 12a, Newent Business Park, Newent, GL18 1DZ, England

      IIF 49
    • 4, Hill View Road, Worcester, WR2 4PJ, United Kingdom

      IIF 50
  • Graham, Andrew Robert
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Beaufort Buildings, Spa Road, Gloucester, GL1 1XB, England

      IIF 51
  • Graham, Andrew Robert
    British

    Registered addresses and corresponding companies
    • 10, Grayling Close, Broomhall, Worcester, Worcestershire, WR5 3HY, England

      IIF 52
  • Montrose-graham, Andrew Robert
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 53
    • 1-11 Alvin Street, Gloucester. Gl1 3ej, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 54 IIF 55
    • 2, Beaufort Buildings, Spa Road, Gloucester, GL1 1XB, United Kingdom

      IIF 56
    • 2, Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, United Kingdom

      IIF 57
    • 119, Church Street, Malvern, WR14 2AJ, England

      IIF 58
  • Mr Andrew Robert Graham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Robert Montrose - Graham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-11 Alvin Street, Gloucester. Gl1 3ej, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 69
  • Graham, Andrew Robert

    Registered addresses and corresponding companies
    • Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 70
  • Graham, Andrew

    Registered addresses and corresponding companies
    • Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 71
  • Mr Andrew Robert Montrose-graham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 72
    • 1-11 Alvin Street, Gloucester. Gl1 3ej, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 73 IIF 74
    • 2, Beaufort Buildings, Spa Road, Gloucester, GL1 1XB, United Kingdom

      IIF 75
    • 2, Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, United Kingdom

      IIF 76
    • 119, Church Street, Malvern, WR14 2AJ, England

      IIF 77
child relation
Offspring entities and appointments 49
  • 1
    360TM LIMITED
    09594689
    4 Hill View Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 2
    6010 CONVERSIONS LTD - now
    CUBE ACTIVE LTD
    - 2024-02-23 12692389
    26 Sansome Walk, Worcester, England
    Active Corporate (5 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 33 - Director → ME
  • 3
    A R GRAHAM CONSULTANCY LIMITED
    08743939
    119 Church Street, Malvern, England
    Active Corporate (2 parents)
    Officer
    2013-10-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 4
    ACTIV-X360 LIMITED
    16810780
    1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 5
    COMMUNITY HEREFORD - PEGASUS FC LIMITED
    11950730 11940391... (more)
    Edgar Street Stadium, Edgar Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 7 - Director → ME
    2019-04-17 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    COMMUNITY HEREFORD FC LIMITED
    - now 11940391 11950730... (more)
    COMMUNITY HEREFORD FC - PEGASUS LIMITED
    - 2019-09-16 11940391 11950730... (more)
    Edgar Street Stadium, Edgar Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 6 - Director → ME
    2019-04-11 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    CONTINEST LIMITED
    12630759 12357867
    26 Sansome Walk, Worcester, England
    Active Corporate (5 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 35 - Director → ME
  • 8
    CUBE CREATIONS LIMITED
    - now 12358218
    CUBE MODULAR LTD - 2020-05-26
    Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 36 - Director → ME
  • 9
    CUBE INTERNATIONAL LTD
    11790020
    40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents, 16 offsprings)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 31 - Director → ME
  • 10
    CUBE MANAGEMENT (UK) LIMITED
    - now 05085395
    UK KIOSKS LIMITED - 2014-05-20
    CUBE MANAGEMENT (UK) LIMITED - 2014-05-07
    CUBE MARKETING (UK) LIMITED - 2004-04-14
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 39 - Director → ME
  • 11
    CUBE MODULAR LTD
    - now 12357867 12358218
    CONTINEST LIMITED - 2020-05-27
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 32 - Director → ME
  • 12
    CUBE RACING LIMITED
    14084254
    Unit 1 St Modwens Park, Norton Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 40 - Director → ME
  • 13
    CUBE SPORT LIMITED
    13149902
    26 Sansome Walk, Worcester, England
    Active Corporate (7 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 41 - Director → ME
  • 14
    DISABILITY SPORTS ALLIANCE LIMITED
    14039294
    Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 34 - Director → ME
  • 15
    FIRE RIDE LTD
    14771885
    Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester, England
    Active Corporate (4 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 30 - Director → ME
  • 16
    GRAHAM OF MONTROSE LLP
    OC426079
    Eastnor Hill Cottage Ledbury Road, Eastnor, Ledbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove members OE
    IIF 50 - Right to appoint or remove members as a member of a firm OE
    IIF 50 - Right to surplus assets - 75% or more OE
    IIF 50 - Right to surplus assets - 75% or more as a member of a firm OE
  • 17
    HEREFORD FC LIMITED
    - now 08970067 03974880
    HADOLAND LIMITED - 2014-10-09
    AFC HEREFORD LIMITED - 2014-04-22
    Hereford Fc, Edgar Street, Hereford, United Kingdom
    Active Corporate (22 parents)
    Officer
    2018-05-10 ~ 2021-01-29
    IIF 5 - Director → ME
  • 18
    INTEGRAL COACHING AND MENTORING LIMITED
    11681774
    Eastnor Hill Cottage Ledbury Road, Eastnor, Ledbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    MERCURI INTERNATIONAL (UK) LTD
    16676377
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    MONTROSE CONVEYANCING LTD
    12026728
    2 Beaufort Buildings, Spa Road, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MONTROSE GRAHAM HOLDINGS LIMITED
    16209184
    119 Church Street, Malvern, England
    Active Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    MONTROSE LAW LTD
    16608983
    2 Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    MONTROSE VALIDATION SERVICES LIMITED
    13070112
    Unit 12a Newent Business Park, Newent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NMG PROPERTY LAW LTD
    16431333
    2 Beaufort Buildings, Spa Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    ODO SALE LTD
    08853376
    4 Hill View Road, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 26
    ODOS BUSINESS SOLUTIONS LIMITED
    10431092
    Woodlands, Worcester Road, Hanley Swan, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    ODOS PROPERTIES LTD
    10911992
    2a Beaufort Buildings, Spa Road, Gloucester, England
    Active Corporate (4 parents)
    Officer
    2019-06-24 ~ now
    IIF 51 - Director → ME
  • 28
    PEGASUS JUNIORS FOOTBALL CLUB LIMITED
    - now 03882432
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (22 parents)
    Officer
    2019-04-15 ~ 2019-08-13
    IIF 8 - Director → ME
  • 29
    SAFEEVENTSCHEME LTD
    12677521
    Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 38 - Director → ME
  • 30
    SHAPE 360 LIMITED
    16107868
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 31
    SHAPE360-COMMUNITY CIC
    16406774
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 32
    SITE4 ACCIDENT MANAGEMENT LIMITED
    06258748
    26 Field Grove View, Hereford
    Dissolved Corporate (4 parents)
    Officer
    2007-05-24 ~ 2009-12-08
    IIF 15 - Director → ME
    2011-02-01 ~ 2012-04-06
    IIF 11 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    SITE4 LIMITED
    08141931 04085026
    4 Hill View Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 34
    THE ULTRA RUNNER LIMITED
    08563737
    26 Field Grove View, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 35
    THE WOMEN'S SPORTS ALLIANCE LTD
    - now 12676232 12583137
    GUARDLAND LTD - 2020-07-24
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    2023-10-09 ~ 2023-10-23
    IIF 37 - Director → ME
  • 36
    THRIVE DEFENCE LIMITED
    15600340
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 37
    THRIVE ELEVATE-ED LIMITED
    16617267
    119 Church Street, Malvern, England
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 38
    THRIVE EVENT SOLUTIONS LIMITED
    15600328
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 39
    THRIVE INTERNATIONAL CONSTRUCTION SOLUTIONS LIMITED
    15922006
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 40
    THRIVE INTERNATIONAL GROUP LTD
    15243810
    119 Church Street, Malvern, England
    Active Corporate (3 parents)
    Officer
    2023-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 41
    THRIVE MERCH LIMITED
    15600289
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 42
    THRIVE MILITARY LIMITED
    15600284
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 43
    THRIVE MODULAR LIMITED
    15600317
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 44
    THRIVE SPORT SOLUTIONS LIMITED
    15600344
    119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 45
    UKI GLOBAL GROUP LIMITED
    07438296
    4 Hill View Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 46
    UKI INTERVENTIONS LIMITED
    07293045
    10 Grayling Close, Broomhall, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 52 - Secretary → ME
  • 47
    UKI INVESTIGATIONS LIMITED
    07293077
    26 Field Grove View, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 48
    UKI SOLUTIONS LIMITED
    07293082
    26 Field Grove View, Hereford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 49
    WISE LEGAL LIMITED
    07810807
    Uki, County House, St Mary's Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.