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

Green, Andrew Charles

    Related profiles found in government register
  • Green, Andrew Charles
    British commercial director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 1 IIF 2
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 3 IIF 4
    • icon of address 34b, York Way, London, N1 9AB

      IIF 5
  • Green, Andrew Charles
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Andrew Charles
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 36
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middleslex, EN2 0BX, England

      IIF 37
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 38 IIF 39
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 40 IIF 41
    • icon of address Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, England

      IIF 42
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 43 IIF 44
  • Green, Andrew Charles
    British director - childcare born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 45
  • Green, Andrew Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, EN2 0BX, England

      IIF 46
  • Green, Andrew Charles
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 47
  • Green, Andrew Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12124826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 49
  • Mr Andrew Green
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 50
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middleslex, EN2 0BX, England

      IIF 51
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 52 IIF 53
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 54
  • Mr Andrew Charles Green
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Enfield, Middlesex, EN2 0BX, England

      IIF 55
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 56
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, United Kingdom

      IIF 57 IIF 58
    • icon of address 25 Cannonbury Lane, Islington, London, N1 2AS, United Kingdom

      IIF 59
    • icon of address 25, Canonbury Lane, London, N1 2AS

      IIF 60
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 61 IIF 62
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 63
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 64
  • Andrew Charles Green
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 65
  • Green, Andrew Charles
    British director born in December 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27 Arlow Road, Winchmore Hill, London, N21 3JS

      IIF 66
  • Green, Andrew Charles
    British independent financial advisor born in December 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27, Arlow Road, London, N21 3JS, United Kingdom

      IIF 67
  • Green, Andrew Charles
    British management consultant born in December 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27 Arlow Road, Winchmore Hill, London, N21 3JS

      IIF 68
  • Green, Andrew Charles
    British financial adviser born in December 1970

    Registered addresses and corresponding companies
    • icon of address 8 Totteridge Park, 22 Totteridge Common, London, N20 8NH

      IIF 69
  • Green, Andrew Charles
    British ifa born in December 1970

    Registered addresses and corresponding companies
    • icon of address 4 Totteridge Park, 22 Totteridge Common, London, N21 2AA

      IIF 70
  • Mr Andrew Green
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 71
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 72
  • Mr Andrew Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 73
  • Mr Andrew Charles Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 74 IIF 75
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 76
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 77
    • icon of address The Manor House, 26 Ecclesall Road South, Sheffield, S11 9PS

      IIF 78
  • Andrew Charles Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 79
  • Mr Andfrew Charles Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 80
  • Mr Andrew Green
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, England

      IIF 81
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    PEMBERTON INTERNATIONAL LIMITED - 2020-06-15
    LSE DESIGN & ENGINEERING LIMITED - 2015-04-09
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,712 GBP2023-11-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Arlow Road, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-06 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    355 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middleslex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,981 GBP2022-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 48 - Director → ME
  • 8
    PEMBERTON PARK MANAGEMENT LIMITED - 2023-08-24
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 19 - Director → ME
  • 9
    FORM & FERN LIMITED - 2023-11-27
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    FOUR SISTERS (ADAMS COURT) LIMITED - 2020-03-17
    FOUR SISTERS (CANONBURY LANE) LIMITED - 2020-09-07
    FOUR SISTERS (ADAMS COURT) LIMITED - 2020-12-16
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    56,848 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    X-DNA LIMITED - 2012-09-17
    icon of address Wilson Field Limited, The Manor House 26 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -604,856 GBP2018-05-31
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 17 - Director → ME
  • 17
    SERENITY (PROJECT ONE) LIMITED - 2024-09-27
    icon of address 84a 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 6 - Director → ME
  • 18
    SERENITY H&HP HOLDINGS LIMITED - 2024-09-27
    icon of address 84a Lancaster Road 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,002 GBP2017-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 22
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,701 GBP2022-11-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 27 Arlow Road, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 68 - Director → ME
  • 25
    MOUNT VIRDI LIMITED - 2019-12-11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,693 GBP2020-07-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 42 - Director → ME
  • 26
    NEW LEAF BUILDING SERVICES LTD - 2020-07-30
    icon of address 25 Canonbury Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,725 GBP2021-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    CLEAN GREEN SERVICES LIMITED - 2020-04-30
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 31
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 33
    LYNMORE NURSERY SCHOOL LIMITED - 2018-08-01
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    640,560 GBP2018-04-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address 34b York Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address C/o Frp Advisory Llp 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 34 - Director → ME
  • 36
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 37
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -315,530 GBP2017-01-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 38
    FOUR SISTERS BAR LIMITED - 2023-04-14
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,902 GBP2022-01-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,337 GBP2024-04-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 16 - Director → ME
  • 40
    QUBE MANAGED HOSTING SERVICES LTD - 2016-09-13
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,791 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 79 - Right to surplus assets - 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 42
    EUPHORIUM WHOLESALE LIMITED - 2009-11-03
    EUPHORIUM LEISURE LIMITED - 2012-02-16
    icon of address 25 Canonbury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 43
    THE BEAR'S LIFE LTD - 2021-08-20
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 44
    FAD CHRISTIE & COMPANY LIMITED - 2016-09-29
    icon of address The Bury St Edmunds Farmers Club, 10 Northgate Street, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,253 GBP2022-04-30
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 4th Floor Imperial House, 8 Kean Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125 GBP2021-05-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 40 - Director → ME
  • 46
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 47
    icon of address 4th Floor Imperial House, 8 Kean Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 41 - Director → ME
  • 48
    icon of address 25 Canonbury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 8 - Director → ME
  • 50
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 10 - Director → ME
  • 51
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 9 - Director → ME
  • 52
    PRINSTON HOLDINGS LIMITED - 2020-12-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-10-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    PEMBERTON PARK MANAGEMENT LIMITED - 2023-08-24
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-08-24
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    X-DNA LIMITED - 2012-09-17
    icon of address Wilson Field Limited, The Manor House 26 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -604,856 GBP2018-05-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-11-26
    IIF 66 - Director → ME
  • 4
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-08-23
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-09-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-09-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor, 677 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,000 GBP2016-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-05-09
    IIF 70 - Director → ME
  • 7
    WESLEY PEMBERTON LIMITED - 2008-11-25
    icon of address 89 Vicars Moor Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    74,074 GBP2024-04-30
    Officer
    icon of calendar 1997-05-01 ~ 2003-06-30
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.