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

Andrew Philip Graham Dixon

    Related profiles found in government register
  • Andrew Philip Graham Dixon
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Andrew Philip Graham Dixon
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Station Road, Chesham, Buckinghamshire, HP5 1DH, United Kingdom

      IIF 3
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 4
  • Andrew Phililp Graham Dixon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, HP5 1DH, England

      IIF 5
  • Dixon, Andrew Philip Graham
    British chartered accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, Buckinghamshire, HP5 1DH, United Kingdom

      IIF 6
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Dixon, Andrew Philip Graham
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Dixon, Andrew Philip Graham
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 12
  • Mr Andrew Philip Graham Dixon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, HP5 1DH, England

      IIF 13
    • icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, England

      IIF 14
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 15
    • icon of address 1, Vincent Square, Westminster, London, SW1P 2PN

      IIF 16
  • Mr Andrew Philip Graham Dixon
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, England

      IIF 17
  • Dixon, Andrew
    British chief financial officer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tingdene, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB, United Kingdom

      IIF 18
  • Dixon, Andrew
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Andrew
    British company secretary/director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, NN8 4HB, England

      IIF 43
  • Dixon, Andrew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB, United Kingdom

      IIF 44
    • icon of address C/o Tingdene, 34-36 Bradfield Road, Wellingborough, Northamptonshire, NN8 4HB, United Kingdom

      IIF 45
    • icon of address Finedon Road Industrial Estate, Bradfield Road, Wellingborough, NN8 4HB, England

      IIF 46
    • icon of address 1, Vincent Square, Westminster, London, SW1P 2PN, United Kingdom

      IIF 47
  • Dixon, Andrew Philip Graham
    British chartered accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, Buckinghamshire, HP5 1DH

      IIF 48 IIF 49 IIF 50
    • icon of address 16, Station Road, Chesham, Buckinghamshire, HP5 1DH, England

      IIF 51
    • icon of address 16 Station Road, Chesham, Buckinghamshire, HP5 1DH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 16, Station Road, Chesham, HP5 1DH, England

      IIF 55
    • icon of address Seymour Taylor, 57, London Road, High Wycombe, Buckinghamshire, HP11 1BS, England

      IIF 56 IIF 57 IIF 58
    • icon of address 6th Floor Cheapside House, 138 Cheapside, London, EC2V 6AE, England

      IIF 59
    • icon of address 8, White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom

      IIF 60 IIF 61
  • Dixon, Andrew Philip Graham
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Dixon, Andrew Philip Graham
    British n/a born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Street, London, SW1E 5JL, England

      IIF 78 IIF 79
  • Andrew Dixon
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, HP5 1DH, England

      IIF 80
  • Dixon, Andrew Philip Graham
    British chartered accountant born in August 1967

    Registered addresses and corresponding companies
    • icon of address 18 The Powerhouse, 70 Chiswick High Road, London, W4 1SY

      IIF 81
  • Dixon, Andrew Philip Graham
    English chartered accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, Buckinghamshire, HP5 1DH, England

      IIF 82 IIF 83
    • icon of address Golding West & Co Ltd, 16 Station Road, Chesham, Buckinghamshire, HP5 1DH, United Kingdom

      IIF 84
    • icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, England

      IIF 85
    • icon of address Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS, England

      IIF 86
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 87
  • Dixon, Andrew Philip Graham
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, England

      IIF 88
  • Dixon, Andrew Philip Graham
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20 Rochester Way, Twyford, Banbury, Oxfordshire, OX17 3JX

      IIF 89
    • icon of address 47 Albion Road, St. Albans, Hertfordshire, AL1 5EB

      IIF 90
  • Dixon, Andrew Philip Graham

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Dixon, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 60
  • 1
    ADFIRMO GROUP LIMITED - 2015-02-24
    icon of address Hazlems Fenton, Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hazlems Fenton, Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -547,257 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 16 Station Road, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 63 - Director → ME
  • 7
    VISUCIUS HOLDINGS LIMITED - 2019-09-04
    AVRENIM HOLDINGS LIMITED - 2018-05-26
    icon of address 16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Finedon Road Industrial Estate, Bradfield Road, Wellingborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,206,934 GBP2024-10-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 21 - Director → ME
  • 12
    VEGETATION MANAGEMENT SOLUTIONS LIMITED - 2017-11-14
    icon of address 34-36 C/o Tingdene Parks Ltd Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 42 - Director → ME
  • 13
    AVRENIM MIDDLESBROUGH LIMITED - 2018-05-26
    icon of address 16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 53 - Director → ME
  • 14
    HAMPTON MARINE SALES LIMITED - 2003-06-25
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address C/o Tingdene 34-36 Bradfield Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address Golding West & Co Ltd, 16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborough, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Hazlems Fenton Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address Hazlems Fenton Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 21
    2172ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-11
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 67 - Director → ME
  • 22
    2184TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-08-08
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 72 - Director → ME
  • 23
    2185TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-08-08
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 68 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-08-08 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Tingdene, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 36 - Director → ME
  • 26
    DOCUCENTRE LIMITED - 1998-09-03
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-04 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Tingdene Parks Ltd, 34-36 Bradfield Tingdene Parks Ltd 34-36 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    828,460 GBP2024-07-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 1 Vincent Square, Westminster, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2021-05-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 75 - Director → ME
  • 32
    icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 77 - Director → ME
  • 33
    icon of address 26 New Street, St Helier, Je2 3ra, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 64 - Director → ME
  • 34
    YEOGO LIMITED - 1979-12-31
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 29 - Director → ME
  • 35
    MISTCOURT LIMITED - 1983-01-12
    icon of address Tingdene, Bradfield Road Finedon Road, Industrial Estate Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,871,163 GBP2017-12-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 19 - Director → ME
  • 36
    INTERCEDE 1673 LIMITED - 2001-02-14
    WALSGRAVE HOSPITALS COMPANY LIMITED - 2002-06-13
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 60 - Director → ME
  • 37
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 61 - Director → ME
  • 38
    BEALAW (885) LIMITED - 2007-12-06
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 51 - Director → ME
  • 39
    icon of address Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 39 - Director → ME
  • 40
    icon of address 34-36 34-36 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 35 - Director → ME
  • 41
    icon of address C/o Tingdene Parks Limited Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-04 ~ now
    IIF 41 - Director → ME
  • 42
    YACHTS INTERNATIONAL LIMITED - 2007-05-01
    SARAMAN LIMITED - 1986-10-08
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 38 - Director → ME
  • 43
    TINGDENE ESTATES LIMITED - 1998-02-04
    icon of address Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 32 - Director → ME
  • 44
    TINGDENE FINANCE LIMITED - 2020-12-15
    icon of address 47 Bradfield Road, Finedon Road Industrial Park, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 31 - Director → ME
  • 45
    KAYGRANGE LIMITED - 2007-12-06
    TINGDENE HOLIDAYS PARKS LIMITED - 2007-12-13
    icon of address Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 34 - Director → ME
  • 46
    icon of address 34-36 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 44 - Director → ME
  • 47
    icon of address Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 26 - Director → ME
  • 48
    TINGDENE (MJ) LIMITED - 2005-04-25
    icon of address Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 28 - Director → ME
  • 49
    GREATWAKE LIMITED - 1987-12-02
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 40 - Director → ME
  • 50
    AVRENIM LIVERPOOL (CONSTRUCTION) LIMITED - 2018-05-26
    icon of address 16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 54 - Director → ME
  • 51
    EASTWOOD MARINE (WALTON ON THAMES) LIMITED - 1976-12-31
    WALTON MARINE SALES LIMITED - 1987-02-16
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 27 - Director → ME
  • 52
    EASTWOOD YACHTS (WALTON-ON-THAMES) LIMITED - 1987-02-16
    icon of address Tingdene Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 24 - Director → ME
  • 53
    icon of address 34-36 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 43 - Director → ME
  • 54
    CSC PROPERTIES 2027 LIMITED - 2013-03-01
    BROADWAY CONSTRUCTION & DEVELOPMENT (THURROCK) LIMITED - 2001-12-11
    INTU 2027 LIMITED - 2024-07-01
    MODERNTOKEN LIMITED - 1988-03-31
    C&C PROPERTIES 2027 LIMITED - 2010-05-21
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 66 - Director → ME
  • 55
    INTU BRAEHEAD LEISURE LIMITED - 2024-07-01
    CSC BRAEHEAD LEISURE LIMITED - 2013-02-15
    SHELFCO (NO 2717) LIMITED - 2003-02-19
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 69 - Director → ME
  • 56
    CSC (BRAEHEAD) LIMITED - 2013-02-15
    INTU BRAEHEAD LIMITED - 2024-07-01
    CAPITAL & REGIONAL (BRAEHEAD) LIMITED - 2012-12-27
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 71 - Director → ME
  • 57
    INTU SHELFCO 1 LIMITED - 2019-06-13
    METROCENTRE (NOMINEE NO.3) LIMITED - 2014-09-29
    INTU BRIDLESMITH GATE LIMITED - 2024-07-01
    SHELFCO (NO. 3404) LIMITED - 2007-05-09
    METROCENTRE NOMINEE (NO.3) LIMITED - 2007-05-14
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 70 - Director → ME
  • 58
    INTU ELDON SQUARE LIMITED - 2024-07-01
    SHELFCO (NO. 3107) LIMITED - 2005-09-21
    CSC (ELDON SQUARE) LIMITED - 2013-02-15
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 73 - Director → ME
  • 59
    CAPITAL SHOPPING CENTRES DEBENTURE PLC - 2013-02-15
    CAPITAL & COUNTIES DEBENTURE PLC - 2010-05-21
    INTU DEBENTURE PLC - 2024-07-01
    C&C DEBENTURE PLC - 2006-08-04
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 74 - Director → ME
  • 60
    CSC POTTERIES LIMITED - 2013-03-01
    INTU POTTERIES LIMITED - 2024-07-01
    SHELFCO (NO 2714) LIMITED - 2002-07-03
    icon of address C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 65 - Director → ME
Ceased 19
  • 1
    FKA ARCHITECTURE LIMITED - 2013-11-26
    FKA STUDIOS LIMITED - 2015-02-13
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,374,816 GBP2024-12-31
    Officer
    icon of calendar 2013-05-16 ~ 2013-11-19
    IIF 87 - Director → ME
    icon of calendar 2013-05-16 ~ 2018-07-26
    IIF 92 - Secretary → ME
  • 2
    AVRENIM LIVERPOOL LIMITED - 2018-04-05
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,190,800 GBP2023-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-05-22
    IIF 59 - Director → ME
  • 3
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,251 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-06-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2021-06-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 White Oak Square, London Road, Swanley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2021-06-11
    IIF 62 - Director → ME
  • 5
    icon of address Golding West & Co Ltd, 16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    CSC CARDIFF LIMITED - 2013-03-01
    INTU CARDIFF LIMITED - 2023-03-30
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-11-18 ~ 2024-02-16
    IIF 78 - Director → ME
  • 7
    CSC CARDIFF LIMITED - 2004-02-26
    INTU THE HAYES LIMITED - 2023-03-30
    HACKREMCO (NO.1777) LIMITED - 2001-02-14
    CSC THE HAYES LIMITED - 2013-03-01
    CSC LAKESIDE HOLDINGS LIMITED - 2001-10-08
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ 2024-02-16
    IIF 79 - Director → ME
  • 8
    icon of address Unit A, Brook Park East, Shirebrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ 2023-03-16
    IIF 58 - Director → ME
  • 9
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ 2023-03-16
    IIF 57 - Director → ME
  • 10
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-31
    IIF 83 - Director → ME
  • 11
    INSUREBASIS LIMITED - 1995-04-11
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-31
    IIF 82 - Director → ME
  • 12
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2022-03-21
    IIF 76 - Director → ME
  • 13
    ST. DAVIDS (CARDIFF RESIDENTIAL) LIMITED - 2008-05-01
    SHELFCO (NO. 3531) LIMITED - 2008-05-01
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,424,130 GBP2022-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-03-27
    IIF 6 - Director → ME
  • 14
    SHELFCO (NO.2869) LIMITED - 2004-03-11
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-03-27
    IIF 50 - Director → ME
  • 15
    SHELFCO (NO.2870) LIMITED - 2004-03-11
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-03-27
    IIF 48 - Director → ME
  • 16
    SHELFCO (NO.2868) LIMITED - 2004-02-24
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-25 ~ 2023-03-27
    IIF 49 - Director → ME
  • 17
    MGC SERVICES LIMITED - 1998-09-24
    SURAB LIMITED - 1998-03-24
    icon of address Unit C Old Rifle Range Farm Risborough Road, Great Kimble, Aylesbury, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,227 GBP2025-04-30
    Officer
    icon of calendar 1996-04-27 ~ 1996-08-11
    IIF 81 - Director → ME
    icon of calendar 1995-04-03 ~ 1999-11-08
    IIF 89 - Secretary → ME
  • 18
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2023-03-16
    IIF 56 - Director → ME
  • 19
    LETSMART LIMITED - 2023-05-26
    icon of address 21 Fields Road, Alsager, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,904 GBP2024-03-31
    Officer
    icon of calendar 2002-09-24 ~ 2003-01-13
    IIF 90 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.