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

Mr Andrew Thomas Trott

    Related profiles found in government register
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 449, Brays Road, Birmingham, B26 2RR, England

      IIF 1
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 260, The Green, Eccleston, Chorley, Lancashire, PR7 5TA, England

      IIF 3
    • 260, The Green, Eccleston, Chorley, PR7 5TA, England

      IIF 4
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 5
    • 77a, King Street, Knutsford, WA16 6DX, England

      IIF 6
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 7 IIF 8 IIF 9
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 11 IIF 12
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 13 IIF 14
    • 78a, York Street, London, W1H 1DP, England

      IIF 15
    • 9b, Percy Road, London, N12 8BY, England

      IIF 16
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 17
    • 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 18
    • 28, Parkwood Road, Manchester, M23 0AA, England

      IIF 19
    • Unit 3 Drove Road, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 20
    • Unit 3, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 21 IIF 22
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 23
    • 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 24
    • 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 25
  • Mr Andrew Trott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 212 Walmersley Road, Bury, BL9 6LL, England

      IIF 26
    • 122-124, Nether Street, London, N12 8EU, England

      IIF 27
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 28 IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • 30, Sentinel Square, London, NW4 2EN, England

      IIF 31
    • 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 32
    • 57b, Park Road, London, N8 8SY, England

      IIF 33
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 34
    • 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 35
    • 228, London Road, St. Albans, AL1 1JQ, England

      IIF 36
    • 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 37
  • Andrew Trott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, England

      IIF 38
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 39
  • Trott, Andrew Thomas
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 57b, Park Road, London, N8 8SY, England

      IIF 40
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 57a Park Road, Crouch End, London, N8 8SY, England

      IIF 42
    • 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 43
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 44
    • 262, High Road, Harrow, HA3 7BB

      IIF 45
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 46
    • 11 Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 47 IIF 48
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 49
    • 122-124, Nether Street, London, N12 8EU, England

      IIF 50
    • 122-126, Kilburn High Road, Kilburn, London, NW6 4HY, England

      IIF 51
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 52 IIF 53 IIF 54
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 59 IIF 60 IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 64
    • 30, Sentinel Square, London, NW4 2EN, England

      IIF 65
    • 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 66 IIF 67
    • 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 68
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 69 IIF 70
    • 57b, Park Road, London, N8 8SY, England

      IIF 71
    • 78, York Street, London, W1H 1DP, England

      IIF 72
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 73
    • 78a, York Street, London, W1H 1DP, England

      IIF 74
    • 9b, Percy Road, London, N12 8BY, England

      IIF 75
    • 9b Percy Road, North Finchley, London, N12 8BY, England

      IIF 76 IIF 77 IIF 78
    • 9b, Percy Road, North Finchley, London, N12 8BY, United Kingdom

      IIF 80
    • Unit 1, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 81
    • Lower Floor, Studio 6, 64 Lower Stone Street, Maidstone, Kent, ME15 6NA, England

      IIF 82
    • 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 83
    • 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 84
    • 4th Floor, Alexandra Buildings, Lincoln Square, 28 Queen Street, Manchester, M2 5LF, England

      IIF 85
    • 200 B, Colney Hatch Lane, Muswell Hill, N10 1ET, United Kingdom

      IIF 86
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 87
    • 200b Colney Hatch Lane, Muswell Hill, N10 1ET, England

      IIF 88
    • 9 Percy Road, North Finchley, London, N12 8BY, England

      IIF 89
    • 64 Drake Street, Rochdale, OL16 1PA, England

      IIF 90
    • 228 London Road, St Albans, AL1 1JQ, England

      IIF 91 IIF 92
    • 228 London Road, St. Albans, Hertfordshire, AL1 1JQ, England

      IIF 93
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 94
    • 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 95
  • Trott, Andrew Thomas
    British general manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 96
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 97
  • Trott, Andrew Thomas
    British genral manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 200b, Colney Hatch Lane, London, N10 1ET, United Kingdom

      IIF 98
  • Trott, Andrew Thomas
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Trott, Andrew Thomas
    British building operations born in December 1966

    Resident in London

    Registered addresses and corresponding companies
    • 85b Saint Thomass Road, London, N4 2QJ

      IIF 100
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in London

    Registered addresses and corresponding companies
    • Unit G24 Crown House, Home Gardens, Dartford, Kent, DA1 1DZ

      IIF 101
  • Trott, Andrew
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 212 Walmersley Road, Bury, BL9 6LL, England

      IIF 102
  • Trott, Andrew Thomas
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 103
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Woodvale Way, London, NW11 8SF, England

      IIF 104
    • 11, Kimberley Court, Kimberley Gardens, London, NW6 7SL, United Kingdom

      IIF 105
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 106
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 107
    • 11 Kimberley Court, Kimberley Road, Queens Park, London, NW6 7SL, England

      IIF 108
    • 221, Long Lane, Finchley Central, London, N3 2RL, England

      IIF 109
    • 277, Gray's Inn Road, Bloomsbury, London, WC1X 8QF, England

      IIF 110
    • 309, Holmefield House, Hazelwood Cresent Ladbrooke Grove, London, W10 5FS, England

      IIF 111
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 112
    • 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 113 IIF 114
    • Daws House, 33-35 Daws Lane, London, NW7 4SD, England

      IIF 115
  • Trott, Andrew
    English director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Golders Way, Golders Green, London, NW11 8JX, England

      IIF 116
child relation
Offspring entities and appointments
Active 14
  • 1
    228 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 87 - director → ME
  • 3
    INVINCIBLE PLANT HIRE LIMITED - 2010-02-17
    Unit 4 Bentinck Street, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 100 - director → ME
  • 4
    200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    4385, 13564147 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Person with significant control
    2023-03-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    64 Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 90 - director → ME
  • 8
    78 York Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    Unit 11 Kimberley Lofts, Kimberley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 47 - director → ME
  • 10
    Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    VINEYARD WHOLESALERS LTD - 2012-08-30
    17 Wrigley Head, Failsworth, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 104 - director → ME
  • 12
    9b Percy Road, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 80 - director → ME
  • 13
    86 Church Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 111 - director → ME
  • 14
    228 London Road, St Albans, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 91 - director → ME
Ceased 63
  • 1
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    2013-09-13 ~ 2016-03-31
    IIF 66 - director → ME
  • 2
    ADAMS DEMOLITION LTD - 2012-07-27
    Cardinal House Swinnow Grange Mills, Stanningley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ 2012-05-04
    IIF 107 - director → ME
  • 3
    2 Nightingale Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ 2012-08-06
    IIF 115 - director → ME
  • 4
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,077 GBP2020-07-31
    Officer
    2019-09-24 ~ 2021-06-28
    IIF 74 - director → ME
    Person with significant control
    2019-09-24 ~ 2021-06-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    TRADE CONSULTANTS SERVICES LTD - 2015-05-12
    4th Floor, Alexandra Buildings Lincoln Square, 28 Queen Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-29 ~ 2015-03-27
    IIF 85 - director → ME
  • 6
    57b Park Road, Crouch End, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ 2021-10-08
    IIF 70 - director → ME
    Person with significant control
    2021-07-08 ~ 2021-10-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    Eton Business Park Eton Hill Road, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,761,233 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-07-28
    IIF 45 - director → ME
    Person with significant control
    2019-05-31 ~ 2023-12-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    21 South Point Lane End Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,932 GBP2017-02-28
    Officer
    2014-02-26 ~ 2017-02-07
    IIF 58 - director → ME
  • 9
    R2R TEAM SERVICES LTD - 2013-04-10
    12a Alderley Road, Wilmslow, Stockport
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ 2013-02-01
    IIF 109 - director → ME
  • 10
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ 2018-06-15
    IIF 82 - director → ME
    Person with significant control
    2018-01-16 ~ 2018-06-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2010-09-21 ~ 2012-03-01
    IIF 108 - director → ME
  • 12
    DELUXE CONSULTANTS LIMITED - 2020-02-28
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,211 GBP2021-04-30
    Officer
    2017-09-19 ~ 2019-03-26
    IIF 97 - director → ME
    Person with significant control
    2017-09-19 ~ 2019-03-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    STREETWORK PEOPLE LTD - 2017-07-04
    249 Cranbrook Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-11-10 ~ 2010-06-16
    IIF 101 - director → ME
  • 14
    11 Dalton Court, Commercial Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ 2019-08-30
    IIF 54 - director → ME
    Person with significant control
    2018-05-14 ~ 2019-08-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    7 Keppel Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,986 GBP2020-06-30
    Officer
    2020-01-06 ~ 2020-05-06
    IIF 95 - director → ME
    Person with significant control
    2020-01-06 ~ 2020-05-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    25a Milton Road, Radcliffe, Manchester, England
    Corporate (1 parent)
    Officer
    2020-02-25 ~ 2021-08-20
    IIF 53 - director → ME
    Person with significant control
    2020-02-25 ~ 2021-08-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    EMPIRICAL SERVICES LIMITED - 2021-09-27
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    39,565 GBP2021-01-31
    Officer
    2018-06-25 ~ 2020-03-24
    IIF 102 - director → ME
    Person with significant control
    2018-06-25 ~ 2020-03-24
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 18
    The Ace Centre, Cross Street, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    2,879,464 GBP2022-01-31
    Officer
    2019-02-22 ~ 2021-01-03
    IIF 77 - director → ME
    Person with significant control
    2019-02-22 ~ 2021-01-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    1st Floor 29 Drake St Rochdale, Rochdale, Lancs
    Dissolved corporate
    Officer
    2012-10-30 ~ 2014-12-11
    IIF 62 - director → ME
  • 20
    12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ 2013-08-01
    IIF 46 - director → ME
  • 21
    6 George Street, Alderley Edge, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ 2012-08-10
    IIF 113 - director → ME
  • 22
    6 George Street, Alderley Edge, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-08-10
    IIF 105 - director → ME
  • 23
    J&A FINE WINES LTD - 2012-10-29
    78 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-12-10
    IIF 110 - director → ME
  • 24
    64 Drake Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,066 GBP2016-05-31
    Officer
    2012-05-02 ~ 2014-10-23
    IIF 55 - director → ME
  • 25
    73 Ruskin Drive, Dentons Green, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ 2014-07-15
    IIF 43 - director → ME
  • 26
    214 Woodford Road, Woodford, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-10-12
    IIF 96 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-10-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2018-09-30
    Officer
    2018-01-25 ~ 2020-05-06
    IIF 83 - director → ME
    Person with significant control
    2018-01-26 ~ 2020-05-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    4385, 11443078 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2022-07-31
    Officer
    2018-07-30 ~ 2020-06-23
    IIF 78 - director → ME
    Person with significant control
    2018-07-30 ~ 2020-07-23
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 29
    Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ 2024-02-26
    IIF 69 - director → ME
    Person with significant control
    2021-07-08 ~ 2024-02-26
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 30
    4385, 13564147 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2022-03-15 ~ 2022-10-30
    IIF 84 - director → ME
    2023-03-01 ~ 2024-06-17
    IIF 41 - director → ME
    2023-03-01 ~ 2023-03-01
    IIF 99 - director → ME
    Person with significant control
    2022-03-15 ~ 2022-10-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 31
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ 2018-06-01
    IIF 64 - director → ME
    Person with significant control
    2018-03-15 ~ 2018-06-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 32
    36 Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-03 ~ 2016-07-01
    IIF 89 - director → ME
  • 33
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,384 GBP2020-06-30
    Officer
    2017-10-24 ~ 2019-08-22
    IIF 40 - director → ME
    Person with significant control
    2017-10-24 ~ 2019-08-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 34
    SHARP PROJECT SUPPORT LTD - 2023-07-05
    Vernon Mill, Mersey Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    779,349 GBP2022-01-31
    Officer
    2019-03-25 ~ 2023-03-25
    IIF 71 - director → ME
    Person with significant control
    2019-03-25 ~ 2023-03-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 35
    Oak House 214 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved corporate
    Officer
    2013-09-02 ~ 2015-07-09
    IIF 79 - director → ME
  • 36
    RAGS TO RICHES WHOLESALERS LTD - 2016-07-27
    64 Drake Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-19 ~ 2016-06-15
    IIF 48 - director → ME
  • 37
    BEAMISH SERVICES LTD - 2023-07-05
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    1,517,648 GBP2022-12-05
    Officer
    2020-01-13 ~ 2023-05-03
    IIF 60 - director → ME
    Person with significant control
    2020-01-13 ~ 2023-12-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 38
    12a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ 2013-02-01
    IIF 106 - director → ME
  • 39
    GROVE TRADING LIMITED - 2016-02-02
    MOVE & GROVE STRUCTURE SERVICES LTD - 2015-04-21
    64 64, Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ 2014-11-21
    IIF 81 - director → ME
  • 40
    WALU PIPELINE SERVICES LIMITED - 2023-07-05
    SECURITY EQUIPMENT SERVICES LIMITED - 2019-05-22
    Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    44,792 GBP2021-03-31
    Officer
    2019-10-01 ~ 2023-05-10
    IIF 75 - director → ME
    Person with significant control
    2019-10-01 ~ 2023-05-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 41
    36 Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,556 GBP2015-11-30
    Officer
    2014-11-21 ~ 2017-09-27
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 42
    122-126 Kilburn High Road, Kilburn, London, England
    Dissolved corporate
    Officer
    2014-02-26 ~ 2014-07-15
    IIF 51 - director → ME
  • 43
    35 Haslemere Road, Urmston, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    700 GBP2019-06-30
    Officer
    2018-10-15 ~ 2021-08-10
    IIF 56 - director → ME
    Person with significant control
    2018-10-15 ~ 2021-08-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 44
    214 Woodford Road, Woodford, Cheshire. Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved corporate
    Equity (Company account)
    76,652 GBP2017-02-28
    Officer
    2016-02-05 ~ 2018-04-13
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 45
    Spring Court Spring Road, Hale, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-08-25 ~ 2018-10-23
    IIF 98 - director → ME
    Person with significant control
    2017-08-25 ~ 2018-10-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 46
    12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ 2013-07-01
    IIF 73 - director → ME
  • 47
    20 St. Andrew Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2014-08-12 ~ 2016-12-07
    IIF 86 - director → ME
    Person with significant control
    2016-07-12 ~ 2016-11-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 48
    Nash Harvey, David Smith, The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 49 - director → ME
  • 49
    2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -29,266 GBP2021-01-31
    Officer
    2016-01-19 ~ 2018-01-23
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 50
    9 Mere Hall Estate, Mere, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ 2013-04-01
    IIF 112 - director → ME
  • 51
    Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-18 ~ 2017-03-06
    IIF 44 - director → ME
  • 52
    122-126 Kilburn High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    2018-04-23 ~ 2020-01-16
    IIF 50 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-01-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 53
    17 Wrigley Head, Failsworth, Manchester, England
    Dissolved corporate
    Officer
    2014-02-26 ~ 2014-07-14
    IIF 42 - director → ME
  • 54
    Wye House, Water Street, Bakewell, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-08 ~ 2011-08-01
    IIF 116 - director → ME
  • 55
    122-124 Nether Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -340 GBP2019-02-28
    Officer
    2018-03-28 ~ 2020-01-16
    IIF 65 - director → ME
    Person with significant control
    2018-03-28 ~ 2020-01-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 56
    200b Colney Hatch Lane, London, England
    Dissolved corporate
    Officer
    2012-02-02 ~ 2014-03-05
    IIF 57 - director → ME
  • 57
    91b High Road, East Finchley, London, England
    Dissolved corporate
    Officer
    2012-06-01 ~ 2013-10-09
    IIF 114 - director → ME
  • 58
    28 Parkwood Road, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,847 GBP2016-01-31
    Officer
    2015-01-19 ~ 2017-06-06
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 59
    156 Heywood Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,526 GBP2017-03-31
    Officer
    2016-03-18 ~ 2016-07-01
    IIF 76 - director → ME
  • 60
    260 Woodford Road Woodford Road, Woodford, Stockport, England
    Dissolved corporate
    Equity (Company account)
    6,381 GBP2017-02-28
    Officer
    2015-02-13 ~ 2018-02-13
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 61
    146-154 Kilburn High Road Kilburn High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2019-02-28
    Officer
    2018-05-14 ~ 2020-03-30
    IIF 92 - director → ME
    Person with significant control
    2018-05-14 ~ 2020-03-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 62
    EASINGTON SERVICES LTD - 2023-07-05
    Atrium House, 574 Manchester Road, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    2,074,249 GBP2022-01-31
    Officer
    2020-02-24 ~ 2022-05-03
    IIF 52 - director → ME
    Person with significant control
    2020-02-24 ~ 2023-02-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 63
    Safestore Office 1 Reddish Road, Reddish, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2014-02-26 ~ 2016-02-02
    IIF 67 - 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.