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

Robertson, Andrew Gordon James

    Related profiles found in government register
  • Robertson, Andrew Gordon James
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RQ, United Kingdom

      IIF 1
    • Newfrith House, 21 Hyde Stree, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 2
  • Robertson, Andrew Gordon James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Potten End, Berkhamsted, HP4 2RQ, England

      IIF 3
    • 26/26, Poland Street, 3rd Floor, London, W1F 8QN, England

      IIF 4
    • Haymarket, 1-2 Panton Street, London, SW1Y 4DG, England

      IIF 5
    • 19, Main Street, Newcastle Upon Tyne, NE20 9NH, England

      IIF 6
  • Robertson, Andrew Gordon James
    British investor and non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Berkhamsted, Herts, HP4 2RQ

      IIF 7
  • Robertson, Andrew Gordon James
    British investor director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alexander & Co, 17, St. Anns Square, Manchester, M2 7PW, England

      IIF 8
  • Robertson, Andrew Gordon James
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Uplands Business Park, Blackhorse Lane, London, E17 5QN, England

      IIF 9
    • 4th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 10
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Robertson, Andrew Gordon James
    British none executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 532, Metal Box Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 12
  • Mr Andrew Green
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Green
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Trussell Crescent, Winchester, SO22 6DY, United Kingdom

      IIF 16
  • Mr Andrew Green
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Waynflete Avenue, Brackley, NN13 6AG, United Kingdom

      IIF 17
  • Ross, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 18
  • Ross, Andrew
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 19 IIF 20 IIF 21
    • Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 22
    • K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU, England

      IIF 23
    • Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

      IIF 24 IIF 25
  • Ross, Andrew
    British investor director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endless Llp, 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, England

      IIF 26
  • Ross, Andrew
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 27
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 28
  • Ross, Andrew
    British partner born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Andrew
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 38 IIF 39
  • Green, Andrew
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Waynflete Avenue, Brackley, NN13 6AG, United Kingdom

      IIF 40
  • Green, Andrew
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Winmarleigh Street, Warrington, United Kingdom, Cheshire, WA1 1JW, United Kingdom

      IIF 41
  • Green, Andrew
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Walpole Lodge, Ealing, London, W13 9NP

      IIF 42
  • Greatorex, Neil Andrew
    British british born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 43
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 44
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 45
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 46
  • Greatorex, Neil Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 47 IIF 48
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 49
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 50 IIF 51
  • Greatorex, Neil Andrew
    British investor director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, The Old Pavilion, Common Lane, Hemingford Abbots, PE28 9AN, United Kingdom

      IIF 52
  • Greatorex, Neil Andrew
    British owner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 53
  • Green, Andrew Jaymes
    British carpenter born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Pastures, The Pastures, Kings Worthy, Winchester, Hampshire, SO23 7LU, England

      IIF 54
  • Green, Andrew Jaymes
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trussell Crescent, Winchester, Hants, SO22 6DY, England

      IIF 55
  • Mr Neil Andrew Greatorex
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 23 Bridge Street, St. Ives, Cambridgeshire, PE27 5EH

      IIF 56
    • The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 57
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 58
    • 23, Bridge Street, St Ives, Cambs, PE27 5EH

      IIF 59
    • Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 60 IIF 61 IIF 62
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 67
    • 23 Bridge House, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 68
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 72
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 73
  • Greatorex, Neil Andrew
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 74
  • Mr Andrew Green
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 75
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 76
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 77 IIF 78
  • Mr Andrew Green
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Compstall Road, Romiley, Stockport, SK6 4DE, England

      IIF 79
  • Mr Andrew Green
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victoria Close, Willand, Cullompton, Devon, EX15 2PD, England

      IIF 80
  • Green, Andrew
    British cad technician born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 100a, Windmill Road, Brentford, TW8 9NA, United Kingdom

      IIF 81
  • Green, Andrew
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 100a, Windmill Road, Brentford, TW8 9NA, England

      IIF 82
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 83
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 84 IIF 85
  • Green, Andrew
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 80 Compstall Road, Romiley, Stockport, Cheshire, SK6 4DE, United Kingdom

      IIF 86
    • Bridge House, 80-82 Compstall Road, Romiley, Stockport, Cheshire, SK6 4DE, United Kingdom

      IIF 87 IIF 88
  • Green, Andrew
    British insurance broker born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Green, Andrew
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victoria Close, Willand, Cullompton, Devon, EX15 2PD, England

      IIF 95
  • Mr Andrew Jaymes Green
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Pastures, The Pastures, Kings Worthy, Winchester, Hampshire, SO23 7LU, England

      IIF 96
  • Green, Andrew
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Somerville Rooms, Queensberry Road, Newmarket, Suffolk, CB8 9AU, England

      IIF 97
  • Green, Andrew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Broadgate, London, EC2M 7UR

      IIF 98
    • Cobalt House, Magnesium Way, Burnley Business Park, Hapton, Burnley, BB12 7BF, England

      IIF 99
    • Cobalt House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 100 IIF 101
    • Cobalt House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, United Kingdom

      IIF 102 IIF 103
  • Green, Andrew
    British investment director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 104
    • 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 105
    • C/o Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 106
    • C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 107
    • Ipgl, 39 Sloane Street, London, SW1X 9LP, England

      IIF 108
  • Green, Andrew
    British investor director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Second Floor, London, EC1N 8LE, United Kingdom

      IIF 109
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 110
    • Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 111
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 112
    • Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 113
  • Greatorex, Neil Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 114
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 115
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 116
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 117
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 118 IIF 119 IIF 120
  • Greatorex, Neil Andrew
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 Bridge Street, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 121
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Registered addresses and corresponding companies
    • 7a High Street, Huntingdon, Cambridgeshire, PE18 6TE

      IIF 122
  • Greatorex, Neil Andrew
    British company director

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 123 IIF 124
  • Ross, Andrew

    Registered addresses and corresponding companies
    • Chethams Hospital And Library, Long Millgate, Manchester, M3 1SB

      IIF 125
    • Chethams School Of Music, Long Millgate, Manchester, M3 1SB, United Kingdom

      IIF 126
  • Greatorex, Neil Andrew

    Registered addresses and corresponding companies
    • Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 67
  • 1
    The Pastures The Pastures, Kings Worthy, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    15 Waynflete Avenue, Brackley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    466,000 GBP2023-10-31
    Officer
    2012-08-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 4
    C/o Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 106 - director → ME
  • 5
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,670,473 GBP2023-10-31
    Officer
    2018-05-01 ~ now
    IIF 115 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-04-12 ~ now
    IIF 111 - director → ME
  • 8
    19 Main Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    716,176 GBP2023-12-31
    Officer
    2023-01-16 ~ now
    IIF 6 - director → ME
  • 9
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    BURCONE INSURANCE BROKERS LIMITED - 2006-12-12
    BROKER VENTURE LIMITED - 2003-03-18
    DIALMODE (243) LIMITED - 2003-02-28
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,348 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 89 - director → ME
  • 11
    Bridge House 80-82 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,816 GBP2021-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF 88 - director → ME
  • 12
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    37,712 GBP2023-08-31
    Officer
    2018-10-26 ~ now
    IIF 86 - director → ME
  • 13
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,631 GBP2023-08-31
    Officer
    2019-07-22 ~ now
    IIF 94 - director → ME
  • 14
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,642,020 GBP2023-08-31
    Officer
    2012-08-31 ~ now
    IIF 93 - director → ME
  • 15
    COTTAGE LIMITED - 1992-11-17
    Chethams Hospital And Library, Long Millgate, Manchester
    Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 125 - secretary → ME
  • 16
    27 Mortimer Street, London, England
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    347 GBP2023-12-31
    Officer
    2023-02-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 104 - director → ME
  • 19
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 28 - director → ME
  • 20
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 27 - director → ME
  • 21
    HADNALL TRADING LIMITED - 2018-02-16
    Haston Farm House Haston Road, Hadnall, Shrewsbury, United Kingdom
    Corporate (8 parents)
    Profit/Loss (Company account)
    -1,547,804 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-09-04 ~ now
    IIF 3 - director → ME
  • 22
    4th Floor Rex House, 4-12 Regent Street, London, England
    Corporate (5 parents)
    Officer
    2023-02-01 ~ now
    IIF 10 - director → ME
  • 23
    4 Sorrel Avenue, Whittlesey, Peterborough, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 114 - director → ME
  • 24
    8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-12-12 ~ now
    IIF 41 - director → ME
  • 25
    Badgers Walk Frithsden Copse, Potten End, Berkhamsted, Hertfordshire
    Corporate (6 parents)
    Officer
    2017-09-28 ~ now
    IIF 1 - director → ME
  • 26
    Cobalt House Magnesium Way, Burnley Business Park, Hapton, Burnley, England
    Corporate (10 parents)
    Equity (Company account)
    6,299,225 GBP2024-03-31
    Officer
    2022-10-18 ~ now
    IIF 99 - director → ME
  • 27
    Cobalt House Magnesium Way, Hapton, Burnley, England
    Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,000,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-02-19 ~ now
    IIF 100 - director → ME
  • 28
    GAUBERT'S BROTHERS LTD LIMITED - 2014-04-30
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,546,500 GBP2023-03-31
    Officer
    2020-12-09 ~ now
    IIF 11 - director → ME
  • 29
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,216,522 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 112 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 116 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    The Station House, 15 Station Road, St. Ives, England
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    RACE INDUSTRIES LIMITED - 2015-04-29
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,446,322 GBP2023-12-31
    Officer
    2019-03-08 ~ now
    IIF 2 - director → ME
  • 33
    The Station House, 15 Station Road, St. Ives, England
    Corporate (6 parents)
    Officer
    2025-01-24 ~ now
    IIF 118 - director → ME
  • 34
    20 Victoria Close, Willand, Cullompton, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    M & C SOLUTIONS LIMITED - 2012-09-20
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    1,070,086 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 90 - director → ME
  • 36
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 37
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    221,574 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 92 - director → ME
  • 38
    CITYNEST HOMES LIMITED - 2023-02-10
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -287,120 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    21ST ARC LIMITED - 2010-10-01
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,950 GBP2023-12-31
    Officer
    2018-07-19 ~ now
    IIF 85 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    100a Windmill Road Windmill Road, Brentford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,475 GBP2023-11-30
    Officer
    2020-12-07 ~ now
    IIF 82 - director → ME
  • 41
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Corporate (8 parents)
    Officer
    2024-10-24 ~ now
    IIF 102 - director → ME
  • 42
    Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-05-26 ~ now
    IIF 37 - director → ME
  • 43
    Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, England
    Corporate (7 parents, 1 offspring)
    Officer
    2023-05-26 ~ now
    IIF 36 - director → ME
  • 44
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 35 - director → ME
  • 45
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 33 - director → ME
  • 46
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 32 - director → ME
  • 47
    Cobalt House Magnesium Way, Hapton, Burnley, England
    Corporate (7 parents)
    Equity (Company account)
    2,254,952 GBP2024-03-31
    Officer
    2024-10-24 ~ now
    IIF 101 - director → ME
  • 48
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    508,561 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 91 - director → ME
  • 49
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,923 GBP2024-01-31
    Officer
    2014-01-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 50
    Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Officer
    2024-04-03 ~ now
    IIF 52 - director → ME
  • 52
    Bridge House, Bridge Street, St. Ives, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-10-10 ~ now
    IIF 113 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 53
    The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 54
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    507,071 GBP2024-03-27
    Officer
    2024-10-24 ~ now
    IIF 103 - director → ME
  • 55
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Corporate (1 parent)
    Officer
    2012-04-19 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 56
    The Station House, 15 Station Road, St. Ives, England
    Corporate (5 parents)
    Officer
    2025-04-11 ~ now
    IIF 120 - director → ME
  • 57
    15 Station Road, St. Ives, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    9,754 GBP2022-09-01 ~ 2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 58
    TIMEMEISTER LIMITED - 2018-08-20
    BARRACUDAS ACTIVITY HOLIDAYS LIMITED - 2018-04-30
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-03-29 ~ now
    IIF 47 - director → ME
    2021-06-28 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 60 - Has significant influence or controlOE
  • 59
    The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 46 - director → ME
  • 60
    15 Station Road, St. Ives, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    257,606 GBP2022-02-28
    Officer
    2022-10-14 ~ dissolved
    IIF 51 - director → ME
  • 61
    BARRACUDAS EVENTS LLP - 2018-05-16
    23 Bridge Street, St Ives, Cambs
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 62
    Bridge House 23 Bridge Street, St. Ives, Cambridgeshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    981,149 GBP2023-10-31
    Officer
    2002-04-25 ~ now
    IIF 44 - director → ME
    2002-04-25 ~ now
    IIF 124 - secretary → 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
  • 63
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (9 parents)
    Equity (Company account)
    1,195,685 GBP2023-10-31
    Officer
    1992-11-16 ~ now
    IIF 49 - director → ME
  • 64
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-15 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 65
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    21,289 GBP2023-02-01 ~ 2024-01-31
    Officer
    2016-01-15 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 66
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,247 GBP2019-10-31
    Officer
    1999-03-29 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 67
    Company number 06102609
    Non-active corporate
    Officer
    2007-04-05 ~ now
    IIF 81 - director → ME
Ceased 31
  • 1
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2018-04-12 ~ 2018-05-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    2024-11-11 ~ 2025-03-25
    IIF 110 - director → ME
  • 3
    K House Sheffield Business Park, Europa Link, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-03 ~ 2016-05-12
    IIF 26 - director → ME
    IIF 23 - director → ME
  • 4
    7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    465,610 GBP2023-08-31
    Officer
    2014-07-09 ~ 2025-04-04
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    1991-12-06 ~ 1992-10-13
    IIF 122 - director → ME
  • 6
    Chethams School Of Music, Long Millgate, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-08-09
    IIF 126 - secretary → ME
  • 7
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Corporate (4 parents)
    Equity (Company account)
    89,884 GBP2018-12-31
    Officer
    2023-02-27 ~ 2024-08-30
    IIF 109 - director → ME
  • 8
    4th Floor Rex House, 4-12 Regent Street, London, England
    Corporate (5 parents)
    Officer
    2018-01-01 ~ 2020-09-03
    IIF 12 - director → ME
  • 9
    NEWCO 123 LIMITED - 2014-07-29
    1st Floor 1 Europa Drive, Sheffield, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2017-04-28 ~ 2021-04-30
    IIF 19 - director → ME
  • 10
    INTERMONEY AP LTD - 1996-01-05
    GODSELL, ASTLEY & PEARCE (GERMANY) LIMITED - 1990-03-13
    RUNHIGH LIMITED - 1989-02-27
    135 Bishopsgate, London, England
    Corporate (4 parents)
    Officer
    2015-07-01 ~ 2016-03-31
    IIF 98 - director → ME
  • 11
    C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, England
    Corporate (3 parents)
    Officer
    2023-03-24 ~ 2024-09-06
    IIF 107 - director → ME
  • 12
    Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-03 ~ 2024-08-09
    IIF 24 - director → ME
  • 13
    Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-03 ~ 2024-08-09
    IIF 25 - director → ME
  • 14
    MAE FAMILY HOLDINGS LTD - 2017-02-23
    250 Tottenham Court Road 250 Tottenham Court Road, London, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,615,545 GBP2023-12-31
    Officer
    2017-05-11 ~ 2021-08-31
    IIF 4 - director → ME
  • 15
    ENDLESS NEWCO 1 LIMITED - 2021-01-12
    Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2021-06-24
    IIF 18 - director → ME
  • 16
    ENDLESS NEWCO 2 LIMITED - 2021-01-12
    Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2021-06-24
    IIF 22 - director → ME
  • 17
    Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -50,421 GBP2022-10-01 ~ 2023-09-30
    Officer
    2024-05-02 ~ 2024-08-08
    IIF 97 - director → ME
  • 18
    STARTUP INTELLIGENCE LTD - 2012-01-25
    36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,306,682 GBP2021-12-31
    Officer
    2018-12-13 ~ 2023-02-08
    IIF 5 - director → ME
  • 19
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -118,382 GBP2023-12-31
    Officer
    2017-04-03 ~ 2018-10-05
    IIF 8 - director → ME
  • 20
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    3,053,099 GBP2023-10-31
    Officer
    2018-01-04 ~ 2022-07-20
    IIF 7 - director → ME
  • 21
    TRRP PENSION TRUSTEE LIMITED - 2020-02-12
    RRP PENSION TRUSTEE LIMITED - 2009-09-10
    Five Canada Square, Canary Wharf, London, England
    Corporate (6 parents)
    Officer
    2007-02-01 ~ 2012-01-25
    IIF 42 - director → ME
  • 22
    ENDLESS NEWCO 4 LIMITED - 2014-09-12
    CRESTA BIDCO LIMITED - 2014-05-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2017-06-20 ~ 2019-05-28
    IIF 20 - director → ME
  • 23
    ENDLESS NEWCO 3 LIMITED - 2014-09-12
    SNOWBIRD FOODS LIMITED - 2013-04-16
    ENDLESS NEWCO 3 LIMITED - 2013-04-05
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2017-06-20 ~ 2019-05-28
    IIF 21 - director → ME
  • 24
    VICTOR'S DRINKS LIMITED - 2019-08-19
    STU BREW LIMITED - 2012-07-24
    Studio 10 Tiger House, Burton Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -5,018,394 GBP2023-12-31
    Officer
    2022-01-13 ~ 2022-10-24
    IIF 9 - director → ME
  • 25
    ALIZETI CAPITAL LIMITED - 2019-08-06
    PROJECT FRANKEL LIMITED - 2017-12-22
    6th Floor 6 Kean Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-23 ~ 2024-09-06
    IIF 105 - director → ME
  • 26
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-05 ~ 2023-12-06
    IIF 34 - director → ME
  • 27
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2023-12-05 ~ 2023-12-06
    IIF 31 - director → ME
  • 28
    Findel House, Gregory Street, Hyde, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-08 ~ 2024-03-19
    IIF 29 - director → ME
  • 29
    Findel House, 2 Gregory Street, Hyde, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-09 ~ 2024-03-19
    IIF 30 - director → ME
  • 30
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (9 parents)
    Equity (Company account)
    1,195,685 GBP2023-10-31
    Officer
    1992-11-16 ~ 2018-05-01
    IIF 123 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-04-05
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 31
    6 Coruuna Court, Corunna Road, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    2,912,026 GBP2022-09-30
    Officer
    2019-12-06 ~ 2023-09-08
    IIF 108 - 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.