logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooke, Andrew

    Related profiles found in government register
  • 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 1 IIF 2
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 3 IIF 4
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 5
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 6 IIF 7
    • 3, Guildford Road, Westcott, Dorking, RH4 3NR, England

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

      IIF 9
  • 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 10
  • 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 11
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 12
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 13 IIF 14
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 15
  • 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 16
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

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

      IIF 18
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 19
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 20 IIF 21
    • 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 22
  • 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 23
    • 67a, High Street, London, N8 7QB, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 33
  • Cooke, Andrew
    British born in January 1966

    Resident in England

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 39
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 40
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 41
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 42 IIF 43
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 44
  • Cooke, Andrew
    British born in January 1966

    Resident in Wales

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

      IIF 45
  • 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 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
  • Cook, Andrew
    British born in August 1976

    Resident in England

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

      IIF 49
    • The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 50
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 51 IIF 52 IIF 53
    • The Eastbrook, Dagenham Road, Dagenham, RM10 7UP, England

      IIF 54
    • 1 Barking Road Canning Town London, Barking Road, Canning Town, London, E6 1PW, England

      IIF 55
    • 1, Barking Road, London, Greater London, E6 1PW, United Kingdom

      IIF 56
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 57
  • 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 58
    • 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 59
    • 61, Station Road, Chinnor, OX39 4EX, England

      IIF 60
    • 1, Barking Road, London, E6 1PW, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63 IIF 64
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 65
    • 7, Plantagent Road, New Barnet

      IIF 66
    • 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 67
  • Cook, Andrew
    British dirctor born in August 1976

    Resident in England

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

      IIF 68
  • 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 83
  • 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 84
  • 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 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
  • 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 96
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

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

      IIF 97
  • Mr Andrew Cook
    British born in August 1976

    Resident in England

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

      IIF 98 IIF 99
    • 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 101 IIF 102 IIF 103
    • 125, Slough Lane, London, NW9 8YG, England

      IIF 104
    • 145-147, St Johns Street, London, EC1V

      IIF 105
    • 150, Mount Pleasant, London, EN4 9HG

      IIF 106
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107 IIF 108 IIF 109
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 110
    • 777, High Road Leyton, London, E10 5AB, England

      IIF 111
  • Clarke, Angela
    British

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

      IIF 112
  • 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 113
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 114
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

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

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

      IIF 117
    • 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 118
  • 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 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 73
  • 1
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-03 ~ dissolved
    IIF 58 - Director → ME
    2014-03-11 ~ 2014-10-15
    IIF 24 - Director → ME
  • 2
    3AM TAVERNS LTD
    09237153 09237182
    150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 3
    4AM TAVERNS LTD
    09237182 09237153
    150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ 2014-10-28
    IIF 77 - Director → ME
  • 4
    A PUB CO LTD
    11464982
    The Eastbrook, Dagenham Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-10-01 ~ now
    IIF 54 - Director → ME
  • 5
    55 Camden High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ 2014-10-15
    IIF 25 - Director → ME
  • 6
    APEX LITIGATION SERVICES LTD
    - now 09692032
    APEX MANAGEMENT SERVICES LIMITED
    - 2018-07-25 09692032
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,789 GBP2019-07-31
    Officer
    2015-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APEX LITIGATION SOLUTIONS LTD.
    - now 12792663
    APEX LITIGATION & DEBT RECOVERY LIMITED
    - 2020-11-04 12792663
    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 2 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    APEX LITIGATION SUPPORT LIMITED
    14357465 16152483
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 9
    APEX LITIGATION SUPPORT LTD
    16152483 14357465
    3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    APEX MANAGEMENT SVS LTD
    15708873
    3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    APEX SEMINARS AND EVENTS LIMITED
    10833823
    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 17 - Director → ME
  • 12
    ARC DESIGN SOLUTIONS LIMITED
    04721033
    44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 35 - Director → ME
  • 13
    AXMINSTER ROAD 67 LIMITED
    09697693
    12e Manor Road, London, England
    Active Corporate (5 parents)
    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 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    BDB ESTATES LTD
    10776171
    Master Mariner, The Marine, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-07-12 ~ 2018-09-14
    IIF 68 - Director → ME
  • 15
    BLUE BALL OPERATIONS LTD
    13213886
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    BULLY INN BARS LTD
    11958981
    351 Lee High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-11-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 17
    C & H (LEYTON) LIMITED
    07730302
    391 High Road, Leyton, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-05 ~ 2011-08-06
    IIF 94 - Director → ME
  • 18
    CAMDON CURVE LLP
    OC398491
    Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 19
    CASK & CURIOUS LTD
    - now 10702391
    ER CONSTRUCTION MANAGEMENT LTD
    - 2020-05-12 10702391
    88 Queens Road, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-12-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 20
    CASKAWAY MANAGEMENT LTD
    11927874
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (3 parents)
    Officer
    2019-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 21
    CASKAWAY PUBS LTD
    14336648
    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 31 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    CASKAWAY TAVERNS LTD
    09704663
    4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2015-12-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 23
    CIN GROUP LIMITED
    06950453
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,179 GBP2016-07-31
    Officer
    2011-08-01 ~ dissolved
    IIF 21 - Director → ME
    2009-07-02 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 24
    COMMERCIAL INVESTIGATION NETWORK LIMITED
    10802414
    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 20 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    DE BURGO GO GO LTD - now
    BDB INVESTMENTS LIMITED
    - 2018-10-02 09891270
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    2017-07-12 ~ 2018-01-01
    IIF 81 - Director → ME
    Person with significant control
    2017-07-12 ~ 2018-01-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 26
    DOW OPERATIONS LTD
    16555479
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    EASTBROOK HOLDINGS LTD
    11388456
    53a Azalea Close, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    2018-05-30 ~ 2019-04-09
    IIF 62 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-09
    IIF 109 - Ownership of shares – 75% or more OE
  • 28
    EXCELSIOR PRO LTD
    15356472
    North Wing, Ingatestone Hall, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 29
    G.D.WATERSIDE LTD
    08803483
    238 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-05 ~ 2014-10-09
    IIF 79 - Director → ME
  • 30
    GLOBE-TROTT INNS LTD
    07828643
    54 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 75 - Director → ME
  • 31
    GN-N8 LTD
    - now 08919965
    1AM TAVERNS LTD
    - 2015-04-09 08919965 08224081... (more)
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-03 ~ 2014-10-05
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 32
    GREEN STREET PUB CO LIMITED
    07868903
    1 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-02 ~ 2013-10-15
    IIF 76 - Director → ME
  • 33
    GREENWAY HOMECARE (SOUTH WALES) LIMITED
    08459139
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 34
    GREENWAY HOMECARE DORKING LTD
    16050998
    Apex House, 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    GREENWAY HOMECARE GROUP LIMITED
    - now 08459706
    GREENWAY HOMECARE (SURREY) LIMITED
    - 2018-11-22 08459706
    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 14 - Director → ME
    2018-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    GREENWAY HOMECARE LIMITED
    06262752 11007164
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 16 - Director → ME
    2007-05-30 ~ 2008-04-10
    IIF 112 - Secretary → ME
  • 37
    GREENWAY HOMECARE LIMITED
    11007164 06262752
    3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    2020-02-03 ~ now
    IIF 4 - Director → ME
    2017-10-11 ~ 2019-08-05
    IIF 45 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    GREENWAY HOMECARE MOLE VALLEY LIMITED
    12998858
    3 Venner Close, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,756 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 39
    GREENWAY SURREY LIMITED
    14985388
    3 Guildford Road, Westcott, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-08-19 ~ now
    IIF 8 - Director → ME
  • 40
    IAM TAVERNS LTD
    - now 06966647
    HADLEY ESTATES LTD - 2014-10-08
    Queens Head Oficce Building Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2015-02-05
    IIF 73 - Director → ME
  • 41
    IN & OUT DEVELOPMENTS LTD
    07755314
    36 High Street, Tring, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-01-12 ~ 2018-09-30
    IIF 60 - Director → ME
    2015-07-10 ~ 2015-12-03
    IIF 61 - Director → ME
  • 42
    INN CONTROL 4U LTD
    07825499
    145-147 St Johns Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-05 ~ 2017-02-02
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-02
    IIF 105 - Ownership of shares – 75% or more OE
  • 43
    INN-TEGRAL SERVICES LTD
    09608484
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-05-26 ~ dissolved
    IIF 85 - Director → ME
  • 44
    INN-VESTMENT ESTATES LLP
    OC400090
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 119 - Has significant influence or control OE
  • 45
    INTERNATIONAL INTERIOR SOLUTIONS LIMITED
    - now 09950843 10141172
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,416 GBP2024-12-30
    Officer
    2017-06-22 ~ 2018-03-29
    IIF 36 - Director → ME
  • 46
    IVY WATERSIDE LTD
    07681313
    Duke Of Marbough Holywellhill, St Albans, Herts, Uk, England
    Dissolved Corporate (5 parents)
    Officer
    2011-06-24 ~ 2012-03-01
    IIF 95 - Director → ME
  • 47
    JOW OPERATIONS LTD
    13214978
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 48
    KEBAB AND CALCULATOR LTD
    09081234
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 71 - Director → ME
  • 49
    KILMINGTON INNS LTD
    14327989
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 50
    LEVERSTOCK GREEN LTD
    08923606
    24 Station Rd, Wheatley, Oxfordshire Station Road, Wheatley, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-20 ~ 2015-04-20
    IIF 83 - Director → ME
  • 51
    LITIGATION & RESEARCH SERVICES LIMITED
    - now 09687984
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED
    - 2017-12-20 09687984
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,934 GBP2024-07-31
    Officer
    2015-07-15 ~ 2017-12-28
    IIF 26 - Director → ME
    2015-07-15 ~ 2018-09-06
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 116 - Ownership of shares – 75% or more OE
  • 52
    MAILBOXES LIMITED
    07333860
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2017-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 53
    MANOR PLACE HOTEL LTD
    09042508
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,355 GBP2024-05-30
    Officer
    2014-05-15 ~ 2019-06-15
    IIF 56 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-06-15
    IIF 108 - Right to appoint or remove directors OE
  • 54
    MINTY ROOSTER LLP
    OC395140
    1 Barking Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ 2015-07-24
    IIF 91 - LLP Designated Member → ME
  • 55
    OAKMERE HOUSE LTD - now
    BURBREN LTD
    - 2018-08-02 09907030
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 67 - Director → ME
  • 56
    OLD STREET MANAGEMENT SERVICES LTD
    09697132
    7 Shepherdess Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 80 - Director → ME
  • 57
    PELTON LIVE CIC
    12676676
    23-25 Pelton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 58
    POOR MANS COUNTRY CLUB LTD
    11646391
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ 2021-08-10
    IIF 59 - Director → ME
    2022-01-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 59
    PREMISES PROPERTIES LTD
    09505854 12288747
    88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 60
    PRESTIGE GROVP LTD
    08500899
    150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-10 ~ dissolved
    IIF 74 - Director → ME
  • 61
    PRESTIGE PROPERTIES LTD
    - now 06054166
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-02-04 ~ 2015-03-05
    IIF 55 - Director → ME
  • 62
    PRESTIGE PROPERTY DEVELOPER UK LIMITED
    06671883 06973162
    152-160 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    2012-09-10 ~ 2015-12-03
    IIF 70 - Director → ME
    2018-01-23 ~ 2018-01-28
    IIF 66 - Director → ME
  • 63
    RA INVESTIGATIONS LTD.
    - now 09752171
    ROMAX ASSOCIATES LTD
    - 2019-09-13 09752171
    LS MILLAR LTD - 2015-12-08
    48 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    2018-04-27 ~ 2019-09-01
    IIF 65 - Director → ME
    2020-07-03 ~ 2020-07-03
    IIF 84 - Director → ME
  • 64
    SELECT HOMECARE LIMITED
    14356907
    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 1 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 65
    SEPTEMBER HOMECARE LIMITED
    12114351
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 66
    SJT ESTATES LTD
    14339497
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 67
    SJT LEGACY LTD
    13232706
    2 - 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 68
    SOUTH WALES PRIVATE INVESTIGATORS LIMITED
    08423033
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 12 - Director → ME
  • 69
    THE BOARS NEST LTD
    09081273
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 72 - Director → ME
  • 70
    THE LOCAL INN LTD
    12128223
    10b Boudicca Mews, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-11-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 107 - Has significant influence or control OE
    2020-11-02 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 71
    THE PROCESS SERVING COMPANY LIMITED
    08422869
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 72
    UPTON PARK LTD
    09220921
    1 Barking Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ 2015-09-05
    IIF 69 - Director → ME
  • 73
    WESTCOTT PROPERTY SERVICES LTD
    16654640
    3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2025-08-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 43 - Ownership of shares – 75% or more OE

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.