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

Mr Andrew Trott

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

    Resident in England

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

      IIF 1
    • icon of address 122-124, Nether Street, London, N12 8EU, England

      IIF 2
    • icon of address 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 3 IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • icon of address 30, Sentinel Square, London, NW4 2EN, England

      IIF 6
    • icon of address 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 7
    • icon of address 57b, Park Road, London, N8 8SY, England

      IIF 8
    • icon of address 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 9
    • icon of address 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 10
    • icon of address 228, London Road, St. Albans, AL1 1JQ, England

      IIF 11
    • icon of address 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 12
  • Andrew Trott
    British born in December 1966

    Resident in England

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

      IIF 13
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in England

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

      IIF 14
    • icon of address 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 260, The Green, Eccleston, Chorley, Lancashire, PR7 5TA, England

      IIF 16
    • icon of address 260, The Green, Eccleston, Chorley, PR7 5TA, England

      IIF 17
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 18
    • icon of address 77a, King Street, Knutsford, WA16 6DX, England

      IIF 19
    • icon of address 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 20 IIF 21 IIF 22
    • icon of address 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 24 IIF 25
    • icon of address 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 26 IIF 27
    • icon of address 78a, York Street, London, W1H 1DP, England

      IIF 28
    • icon of address 9b, Percy Road, London, N12 8BY, England

      IIF 29
    • icon of address 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 30
    • icon of address 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 31
    • icon of address 28, Parkwood Road, Manchester, M23 0AA, England

      IIF 32
    • icon of address Unit 3 Drove Road, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 33
    • icon of address Unit 3, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 34 IIF 35
    • icon of address 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 36
    • icon of address 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 37
    • icon of address 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 38
  • Trott, Andrew Thomas
    British company director born in December 1966

    Resident in England

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

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

    Resident in England

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

      IIF 40
    • icon of address 57a Park Road, Crouch End, London, N8 8SY, England

      IIF 41
    • icon of address 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 42
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 43
    • icon of address 262, High Road, Harrow, HA3 7BB

      IIF 44
    • icon of address 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 45
    • icon of address 11 Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 46 IIF 47
    • icon of address 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 48
    • icon of address 122-124, Nether Street, London, N12 8EU, England

      IIF 49
    • icon of address 122-126, Kilburn High Road, Kilburn, London, NW6 4HY, England

      IIF 50
    • icon of address 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 51 IIF 52 IIF 53
    • icon of address 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 58 IIF 59 IIF 60
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 63
    • icon of address 30, Sentinel Square, London, NW4 2EN, England

      IIF 64
    • icon of address 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 65 IIF 66
    • icon of address 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 67
    • icon of address 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 68 IIF 69
    • icon of address 57b, Park Road, London, N8 8SY, England

      IIF 70
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 71
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 72
    • icon of address 78a, York Street, London, W1H 1DP, England

      IIF 73
    • icon of address 9b, Percy Road, London, N12 8BY, England

      IIF 74
    • icon of address 9b Percy Road, North Finchley, London, N12 8BY, England

      IIF 75 IIF 76 IIF 77
    • icon of address 9b, Percy Road, North Finchley, London, N12 8BY, United Kingdom

      IIF 79
    • icon of address Unit 1, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 80
    • icon of address Lower Floor, Studio 6, 64 Lower Stone Street, Maidstone, Kent, ME15 6NA, England

      IIF 81
    • icon of address 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 82
    • icon of address 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 83
    • icon of address 4th Floor, Alexandra Buildings, Lincoln Square, 28 Queen Street, Manchester, M2 5LF, England

      IIF 84
    • icon of address 200 B, Colney Hatch Lane, Muswell Hill, N10 1ET, United Kingdom

      IIF 85
    • icon of address 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 86
    • icon of address 200b Colney Hatch Lane, Muswell Hill, N10 1ET, England

      IIF 87
    • icon of address 9 Percy Road, North Finchley, London, N12 8BY, England

      IIF 88
    • icon of address 64 Drake Street, Rochdale, OL16 1PA, England

      IIF 89
    • icon of address 228 London Road, St Albans, AL1 1JQ, England

      IIF 90 IIF 91
    • icon of address 228 London Road, St. Albans, Hertfordshire, AL1 1JQ, England

      IIF 92
    • icon of address 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 93
    • icon of address 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 94
  • Trott, Andrew Thomas
    British general manager born in December 1966

    Resident in England

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

      IIF 95
    • icon of address 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 96
  • Trott, Andrew Thomas
    British genral manager born in December 1966

    Resident in England

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

      IIF 97
  • Trott, Andrew
    British director born in December 1966

    Resident in England

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

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

    Resident in England

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

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

    Resident in London

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

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

    Resident in London

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

      IIF 101
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 116
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 228 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 86 - Director → ME
  • 3
    INVINCIBLE PLANT HIRE LIMITED - 2010-02-17
    icon of address Unit 4 Bentinck Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 100 - Director → ME
  • 4
    icon of address 200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 89 - Director → ME
  • 8
    icon of address 78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 11 Kimberley Lofts, Kimberley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    VINEYARD WHOLESALERS LTD - 2012-08-30
    icon of address 17 Wrigley Head, Failsworth, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 104 - Director → ME
  • 12
    icon of address 9b Percy Road, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address 86 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 111 - Director → ME
  • 14
    icon of address 228 London Road, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 90 - Director → ME
Ceased 63
  • 1
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2016-03-31
    IIF 65 - Director → ME
  • 2
    ADAMS DEMOLITION LTD - 2012-07-27
    icon of address Cardinal House Swinnow Grange Mills, Stanningley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2012-05-04
    IIF 107 - Director → ME
  • 3
    icon of address 2 Nightingale Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-08-06
    IIF 115 - Director → ME
  • 4
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,077 GBP2020-07-31
    Officer
    icon of calendar 2019-09-24 ~ 2021-06-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-06-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    TRADE CONSULTANTS SERVICES LTD - 2015-05-12
    icon of address 4th Floor, Alexandra Buildings Lincoln Square, 28 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2015-03-27
    IIF 84 - Director → ME
  • 6
    icon of address 57b Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ 2021-10-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-10-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    icon of address Eton Business Park Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,761,233 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-07-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2023-12-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    icon of address 21 South Point Lane End Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,932 GBP2017-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2017-02-07
    IIF 57 - Director → ME
  • 9
    R2R TEAM SERVICES LTD - 2013-04-10
    icon of address 12a Alderley Road, Wilmslow, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2013-02-01
    IIF 109 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ 2018-06-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-06-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    icon of address 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-21 ~ 2012-03-01
    IIF 108 - Director → ME
  • 12
    DELUXE CONSULTANTS LIMITED - 2020-02-28
    icon of address C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2021-04-30
    Officer
    icon of calendar 2017-09-19 ~ 2019-03-26
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-03-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    STREETWORK PEOPLE LTD - 2017-07-04
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2010-06-16
    IIF 101 - Director → ME
  • 14
    icon of address 11 Dalton Court, Commercial Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2019-08-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-08-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    icon of address 7 Keppel Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,986 GBP2020-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2020-05-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-05-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 16
    icon of address 25a Milton Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2021-08-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-08-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    EMPIRICAL SERVICES LIMITED - 2021-09-27
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,565 GBP2021-01-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-03-24
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-03-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    icon of address The Ace Centre, Cross Street, Nelson, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,879,464 GBP2022-01-31
    Officer
    icon of calendar 2019-02-22 ~ 2021-01-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-01-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    icon of address 1st Floor 29 Drake St Rochdale, Rochdale, Lancs
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-12-11
    IIF 61 - Director → ME
  • 20
    icon of address 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2013-08-01
    IIF 45 - Director → ME
  • 21
    icon of address 6 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-08-10
    IIF 113 - Director → ME
  • 22
    icon of address 6 George Street, Alderley Edge, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-08-10
    IIF 105 - Director → ME
  • 23
    J&A FINE WINES LTD - 2012-10-29
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2012-12-10
    IIF 110 - Director → ME
  • 24
    icon of address 64 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,066 GBP2016-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2014-10-23
    IIF 54 - Director → ME
  • 25
    icon of address 73 Ruskin Drive, Dentons Green, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2014-07-15
    IIF 42 - Director → ME
  • 26
    icon of address 214 Woodford Road, Woodford, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2018-09-30
    Officer
    icon of calendar 2018-01-25 ~ 2020-05-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2020-05-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 28
    icon of address 4385, 11443078 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2022-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-23
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2020-07-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 29
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ 2024-02-26
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-02-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 30
    icon of address 4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2022-03-15 ~ 2022-10-30
    IIF 83 - Director → ME
    icon of calendar 2023-03-01 ~ 2024-06-17
    IIF 40 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-10-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 31
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-06-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 32
    icon of address 36 Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ 2016-07-01
    IIF 88 - Director → ME
  • 33
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,384 GBP2020-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2019-08-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2019-08-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 34
    SHARP PROJECT SUPPORT LTD - 2023-07-05
    icon of address Vernon Mill, Mersey Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,868,758 GBP2024-12-10
    Officer
    icon of calendar 2019-03-25 ~ 2023-03-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2023-03-25
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 35
    icon of address Oak House 214 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-02 ~ 2015-07-09
    IIF 78 - Director → ME
  • 36
    RAGS TO RICHES WHOLESALERS LTD - 2016-07-27
    icon of address 64 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42,757 GBP2014-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2016-06-15
    IIF 47 - Director → ME
  • 37
    BEAMISH SERVICES LTD - 2023-07-05
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,287,934 GBP2024-12-05
    Officer
    icon of calendar 2020-01-13 ~ 2023-05-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2023-12-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 38
    icon of address 12a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2013-02-01
    IIF 106 - Director → ME
  • 39
    GROVE TRADING LIMITED - 2016-02-02
    MOVE & GROVE STRUCTURE SERVICES LTD - 2015-04-21
    icon of address 64 64, Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2014-11-21
    IIF 80 - Director → ME
  • 40
    WALU PIPELINE SERVICES LIMITED - 2023-07-05
    SECURITY EQUIPMENT SERVICES LIMITED - 2019-05-22
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,792 GBP2021-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-05-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-05-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 41
    icon of address 36 Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,556 GBP2015-11-30
    Officer
    icon of calendar 2014-11-21 ~ 2017-09-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 42
    icon of address 122-126 Kilburn High Road, Kilburn, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-26 ~ 2014-07-15
    IIF 50 - Director → ME
  • 43
    icon of address 35 Haslemere Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    700 GBP2019-06-30
    Officer
    icon of calendar 2018-10-15 ~ 2021-08-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2021-08-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 44
    icon of address 214 Woodford Road, Woodford, Cheshire. Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate
    Equity (Company account)
    76,652 GBP2017-02-28
    Officer
    icon of calendar 2016-02-05 ~ 2018-04-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 45
    icon of address Spring Court Spring Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-10-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-10-23
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    icon of address 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2013-07-01
    IIF 72 - Director → ME
  • 47
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2016-12-07
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-11-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    icon of address Nash Harvey, David Smith, The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-08-01
    IIF 48 - Director → ME
  • 49
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,266 GBP2021-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2018-01-23
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 50
    icon of address 9 Mere Hall Estate, Mere, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-04-01
    IIF 112 - Director → ME
  • 51
    icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-03-06
    IIF 43 - Director → ME
  • 52
    icon of address 122-126 Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-01-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2020-01-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 53
    icon of address 17 Wrigley Head, Failsworth, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-26 ~ 2014-07-14
    IIF 41 - Director → ME
  • 54
    icon of address Wye House, Water Street, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2011-08-01
    IIF 116 - Director → ME
  • 55
    icon of address 122-124 Nether Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2019-02-28
    Officer
    icon of calendar 2018-03-28 ~ 2020-01-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2020-01-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address 200b Colney Hatch Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-02 ~ 2014-03-05
    IIF 56 - Director → ME
  • 57
    icon of address 91b High Road, East Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-09
    IIF 114 - Director → ME
  • 58
    icon of address 28 Parkwood Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,847 GBP2016-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2017-06-06
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 59
    icon of address 156 Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,526 GBP2017-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-07-01
    IIF 75 - Director → ME
  • 60
    icon of address 260 Woodford Road Woodford Road, Woodford, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    6,381 GBP2017-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2018-02-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 16 - Ownership of shares – 75% or more OE
  • 61
    icon of address 146-154 Kilburn High Road Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2019-02-28
    Officer
    icon of calendar 2018-05-14 ~ 2020-03-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2020-03-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 62
    EASINGTON SERVICES LTD - 2023-07-05
    icon of address Atrium House, 574 Manchester Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,958,632 GBP2025-01-31
    Officer
    icon of calendar 2020-02-24 ~ 2022-05-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2023-02-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 63
    icon of address Safestore Office 1 Reddish Road, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2014-02-26 ~ 2016-02-02
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.