logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Andrew

    Related profiles found in government register
  • Cook, Andrew
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, High Street, London, N8 7QB, England

      IIF 1
    • 67a, High Street, London, N8 7QB, England

      IIF 2
  • Cook, Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, High Street, London, Uk, N8 7QB, England

      IIF 3
  • Cooke, Andrew
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 4 IIF 5
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 6 IIF 7
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 8
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 9 IIF 10
    • 3, Guildford Road, Westcott, Dorking, RH4 3NR, England

      IIF 11
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 12
  • Cooke, Andrew
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 13
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 14
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 15
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 16 IIF 17
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 18
  • Cooke, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 19
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 20
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 21
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 22
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 23 IIF 24
    • 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 25
  • Cook, Andrew Robert
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Wing, Ingatestone Hall, Ingatestone, Essex, CM4 9NR, England

      IIF 26
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Angela
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 32
  • Mr Andrew Cook
    British born in August 1976

    Resident in United Kingdom

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

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Cook, Andrew
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 36
    • The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 37
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 38 IIF 39 IIF 40
    • The Eastbrook, Dagenham Road, Dagenham, RM10 7UP, England

      IIF 41
    • 1 Barking Road Canning Town London, Barking Road, Canning Town, London, E6 1PW, England

      IIF 42
    • 1, Barking Road, London, Greater London, E6 1PW, United Kingdom

      IIF 43
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 44
  • Cook, Andrew
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6b Brake Shear House, High Street, Barnet, EN5 5XP, United Kingdom

      IIF 45
    • 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 46
    • 61, Station Road, Chinnor, OX39 4EX, England

      IIF 47
    • 1, Barking Road, London, E6 1PW, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 52
    • 7, Plantagent Road, New Barnet

      IIF 53
    • 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 54
  • Cook, Andrew
    British dirctor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 125, Slough Lane, London, NW9 8YG, England

      IIF 55
  • Cook, Andrew
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Andrew
    United Kingdom director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olde Leather Bottle, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8QQ, England

      IIF 70
  • Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 71
  • Mr Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 72 IIF 73
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 74
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 75
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 76
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 77 IIF 78
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 79
  • Cooke, Andrew
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Venner Close, Redhill, RH1 4BH, England

      IIF 80
  • Cooke, Andrew
    British design director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115 Northampton Road, Wellingborough, Northamptonshire, NN8 3PL

      IIF 81
  • Cooke, Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 80, Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 82
  • Cook, Andrew
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 83
  • Cook, Andrew
    English director born in August 1976

    Resident in England

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

      IIF 84
  • Cooke, Andrew
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 85
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Andrew
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barking Road, London, Greater London, E6 1PW, England

      IIF 91
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 777, High Road Leyton, London, E10 5AB, England

      IIF 92
    • 19, Abbotsford Gardens, Woodford Green, Essex, IG8 9HW, United Kingdom

      IIF 93
  • Cook, Andrew Robert
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Willow Street, Romford, RM7 7LD, United Kingdom

      IIF 94
  • Cook, Andrew Robert
    British licenced trade advisor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Willow Street, Romford, Essex, RM7 7LD, United Kingdom

      IIF 95
  • Mr Andrew Cook
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 96 IIF 97
    • 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 99 IIF 100 IIF 101
    • 125, Slough Lane, London, NW9 8YG, England

      IIF 102
    • 145-147, St Johns Street, London, EC1V

      IIF 103
    • 150, Mount Pleasant, London, EN4 9HG

      IIF 104
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105 IIF 106 IIF 107
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 108
    • 777, High Road Leyton, London, E10 5AB, England

      IIF 109
  • Cook, Andrew Robert
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, United Kingdom

      IIF 110
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Venner Close, Redhill, RH1 4BH, England

      IIF 111
  • Mr Andrew Cook
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6b Break Shear House, High Street, Barnet, EN5 5XP, England

      IIF 112
  • Clarke, Angela
    British

    Registered addresses and corresponding companies
    • The Old Parish, George Street, Llantrisant, CF72 8EE

      IIF 113
  • Mr Andrew Cooke
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 114
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 115
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 116
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 117
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 118
    • 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 119
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 120
  • Clarke, Angela

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 121
child relation
Offspring entities and appointments
Active 49
  • 1
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 45 - Director → ME
  • 2
    150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 3
    The Eastbrook, Dagenham Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-10-01 ~ now
    IIF 41 - Director → ME
  • 4
    APEX MANAGEMENT SERVICES LIMITED - 2018-07-25
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,789 GBP2019-07-31
    Officer
    2015-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    APEX LITIGATION & DEBT RECOVERY LIMITED - 2020-11-04
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    691 GBP2021-08-31
    Officer
    2020-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 7
    3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2020-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 81 - Director → ME
  • 11
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    351 Lee High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-11-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 13
    Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 14
    ER CONSTRUCTION MANAGEMENT LTD - 2020-05-12
    88 Queens Road, Brentwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Officer
    2019-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 17
    4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2015-12-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,179 GBP2016-07-31
    Officer
    2011-08-01 ~ dissolved
    IIF 24 - Director → ME
    2009-07-02 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 19
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    North Wing, Ingatestone Hall, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 22
    54 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 62 - Director → ME
  • 23
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 24
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 16 - Director → ME
  • 25
    Apex House, 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 28
    3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    2020-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    3 Venner Close, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,756 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 30
    3 Guildford Road, Westcott, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-08-19 ~ now
    IIF 11 - Director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 84 - Director → ME
  • 32
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 33
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 58 - Director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 35
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2017-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 36
    7 Shepherdess Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 67 - Director → ME
  • 37
    23-25 Pelton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 31 - Director → ME
  • 38
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 39
    88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 40
    150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-10 ~ dissolved
    IIF 61 - Director → ME
  • 41
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 42
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 44
    2 - 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 45
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 46
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 59 - Director → ME
  • 47
    10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 48
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 49
    3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2025-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ 2014-10-15
    IIF 2 - Director → ME
  • 2
    150 Mount Pleasant, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ 2014-10-28
    IIF 64 - Director → ME
  • 3
    55 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ 2014-10-15
    IIF 3 - Director → ME
  • 4
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-10-10 ~ 2017-10-16
    IIF 93 - Director → ME
    2017-10-17 ~ 2019-02-13
    IIF 92 - Director → ME
    Person with significant control
    2017-11-13 ~ 2020-04-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 5
    Master Mariner, The Marine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-07-12 ~ 2018-09-14
    IIF 55 - Director → ME
  • 6
    391 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ 2011-08-06
    IIF 94 - Director → ME
  • 7
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    2017-07-12 ~ 2018-01-01
    IIF 68 - Director → ME
    Person with significant control
    2017-07-12 ~ 2018-01-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 8
    53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    2018-05-30 ~ 2019-04-09
    IIF 49 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-09
    IIF 107 - Ownership of shares – 75% or more OE
  • 9
    238 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-05 ~ 2014-10-09
    IIF 66 - Director → ME
  • 10
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-03 ~ 2014-10-05
    IIF 1 - Director → ME
  • 11
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ 2013-10-15
    IIF 63 - Director → ME
  • 12
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    2013-03-25 ~ 2016-12-12
    IIF 17 - Director → ME
  • 13
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    2007-05-30 ~ 2008-04-10
    IIF 113 - Secretary → ME
  • 14
    3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    2017-10-11 ~ 2019-08-05
    IIF 85 - Director → ME
  • 15
    HADLEY ESTATES LTD - 2014-10-08
    Queens Head Oficce Building Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-02-05
    IIF 60 - Director → ME
  • 16
    36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-01-12 ~ 2018-09-30
    IIF 47 - Director → ME
    2015-07-10 ~ 2015-12-03
    IIF 48 - Director → ME
  • 17
    145-147 St Johns Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2017-02-02
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-02
    IIF 103 - Ownership of shares – 75% or more OE
  • 18
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 112 - Has significant influence or control OE
  • 19
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,416 GBP2024-12-30
    Officer
    2017-06-22 ~ 2018-03-29
    IIF 82 - Director → ME
  • 20
    Duke Of Marbough Holywellhill, St Albans, Herts, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ 2012-03-01
    IIF 95 - Director → ME
  • 21
    24 Station Rd, Wheatley, Oxfordshire Station Road, Wheatley, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ 2015-04-20
    IIF 70 - Director → ME
  • 22
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED - 2017-12-20
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,934 GBP2024-07-31
    Officer
    2015-07-15 ~ 2017-12-28
    IIF 32 - Director → ME
    2015-07-15 ~ 2018-09-06
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 117 - Ownership of shares – 75% or more OE
  • 23
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,355 GBP2024-05-30
    Officer
    2014-05-15 ~ 2019-06-15
    IIF 43 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-06-15
    IIF 106 - Right to appoint or remove directors OE
  • 24
    1 Barking Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ 2015-07-24
    IIF 91 - LLP Designated Member → ME
  • 25
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 54 - Director → ME
  • 26
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ 2021-08-10
    IIF 46 - Director → ME
  • 27
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-02-04 ~ 2015-03-05
    IIF 42 - Director → ME
  • 28
    152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    2012-09-10 ~ 2015-12-03
    IIF 57 - Director → ME
    2018-01-23 ~ 2018-01-28
    IIF 53 - Director → ME
  • 29
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    2018-04-27 ~ 2019-09-01
    IIF 52 - Director → ME
    2020-07-03 ~ 2020-07-03
    IIF 83 - Director → ME
  • 30
    10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 105 - Has significant influence or control OE
  • 31
    1 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ 2015-09-05
    IIF 56 - 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.