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

Moore, Lewis Andrew

    Related profiles found in government register
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 1
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 2
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 3
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 4
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 5 IIF 6
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 7
    • 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 8
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 9
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, England

      IIF 10
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 11
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 12
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 13
  • Moore, Andrew
    British it c born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 14
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14-18, York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 16
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 17
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 18
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 19
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 20
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 21 IIF 22 IIF 23
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Caroline Court, 13 Caroline Street , Dorridge, ENGLAND, United Kingdom

      IIF 24
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 25
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 32 IIF 33 IIF 34
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 36 IIF 37
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 38
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 39 IIF 40
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 41
    • 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 42
    • 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 43
    • 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 44
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 46 IIF 47
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 48
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 49
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 50
  • Moore, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 51
    • 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 52
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 53 IIF 54
    • 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 55
    • 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 56
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 57
    • 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 58
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 59
    • 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 60
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 61 IIF 62 IIF 63
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 68
    • The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 69
  • Moore, Andrew
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 70
  • Moore, Andrew
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cuckoo House Farm, Basin Bridge Lane, Stoke Golding, Nuneaton, CV13 6JJ, England

      IIF 71
    • Cuckoos Nest Farm, Basin Bridge Lane, Nuneaton, CV13 6JJ, United Kingdom

      IIF 72
  • Moore, Andrew
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marmaduke Street, Spennymoor, Durham, DL16 6DN, England

      IIF 73
  • Moore, Andrew
    British assistant nursing director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27-29, Crown Street, Ayr, KA8 8AG

      IIF 74
  • Moore, Andrew
    British plasterer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 112, Egerton Street, Heywood, OL10 1HL, England

      IIF 75
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dun Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 76
  • Moore, Lewis Andrew
    British manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hardwick Av, Chepstow, Monmouthshire, NP16 5EB, United Kingdom

      IIF 77
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 78
  • Moore, Andrew
    British financial advisor

    Registered addresses and corresponding companies
    • 71, Riverdene, Edgware, Middlesex, London, HA8 9TB, England

      IIF 79
  • Moore, Andrew
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Kelvin Road, Cardiff, CF23 5ET, Wales

      IIF 80
    • Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 81
  • Moore, Andrew
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 82
  • Moore, Andrew
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30 Bellevue Road, Easton, Bristol, BS5 6DS, United Kingdom

      IIF 83 IIF 84
  • Morrey, Andrew
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 85
    • New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 86
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 87
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 88
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 89
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 90 IIF 91 IIF 92
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 93
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 94
    • Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 95
  • Moore, Andrew
    Irish electrical engineer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 96
  • Moore, Andrew Philip
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Avonleigh Road, Bristol, BS3 3JA, England

      IIF 97
  • Moore, Andrew Philip
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 98
    • 138 Drove Road, Top Floor Flat, 138 Drove Road, Weston Super Mare, Somerset, BS23 3NZ, England

      IIF 99
  • Moore, James Andrew
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 100
  • Moore, Andrew
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, Somerset, BS3 3JA, United Kingdom

      IIF 101
  • Moore, Andrew
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 102
  • Moore, Andrew Philip

    Registered addresses and corresponding companies
    • Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 103
  • Moore, Andrew
    British commissioning officer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Coniston Park, Cleator Moor, Cumbria, CA25 5QF

      IIF 104
  • Moore, Andrew
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 105 IIF 106
  • Moore, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coniston Park, Cleator Moor, Cumbria, CA25 5QF, United Kingdom

      IIF 107
  • Moore, Andrew
    British self employed born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Heatons Bank, Rotherham, S62 5RY, United Kingdom

      IIF 108
  • Moore, Andrew
    British chartered accountant born in July 1975

    Resident in United Kingdom

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

      IIF 109
  • Moore, Andrew
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
    • Top Floor Flat, 51 Telford Avenue, Streatham Hill, London, SW2 4XL, United Kingdom

      IIF 111
    • 98, Valley Park Drive, Waterlooville, Hampshire, PO8 0PT, United Kingdom

      IIF 112
  • Moore, Andrew
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 113 IIF 114
  • Moore, Andrew
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Moore, Andrew
    British personal trainer born in October 1999

    Resident in United Kingdom

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

      IIF 116
  • Moore, Andrew Colin
    British director and company secretary born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre, Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 117
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 118 IIF 119
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 120 IIF 121
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 122
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 123
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 124
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 125
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 126
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 127
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 128
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 129
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 130
  • Mr Andrew Moore
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 49, East Green, West Auckland, Bishop Auckland, DL14 9HJ, England

      IIF 131
    • Cuckoo House Farm, Basin Bridge Lane, Stoke Golding, Nuneaton, CV13 6JJ, England

      IIF 132
  • Mr Andrew Moore
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 112, Egerton Street, Heywood, OL10 1HL, England

      IIF 133
  • Mr Andrew Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 134
  • Moore, Andrew

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 135
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 136 IIF 137
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 138
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 139 IIF 140
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 141
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 142
    • 60, Avonleigh Road, Bedminster, Bristol, Somerset, BS3 3JA, United Kingdom

      IIF 143
    • Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 144
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, England

      IIF 145
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 146
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 148
    • 98, Valley Park Drive, Waterlooville, Hampshire, PO8 0PT, United Kingdom

      IIF 149
    • 19, Woodside Avenue, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0HN, United Kingdom

      IIF 150
  • Moore, Andrew
    British administrator born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 151
  • Moore, Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 152
  • Moore, Andrew
    British electrician born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 153
  • Moore, Andrew
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 154
  • Moore, Andrew
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 155
  • Morrey, Andrew David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 156 IIF 157
  • Morrey, Andrew David
    British information technology services born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 158
  • Mr Andrew Moore
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Lydney, Gloucestershire, GL15 4RE, England

      IIF 159
  • Mr Andrew Moore
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 160
  • Moore, Lewis

    Registered addresses and corresponding companies
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 161
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 162
  • Moore, Andrew James Macintyre
    British financial advisor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71 Riverdene, Riverdene, Edgware, Middlesex, HA8 9TB, England

      IIF 163
    • Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 164
    • 71, Riverdene, Edgware, Middlesex, London, HA8 9TB, England

      IIF 165
  • Moore, Andrew James Macintyre
    British partner & investment director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 166
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 167 IIF 168
  • Mr Andrew Philip Moore
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Avonleigh Road, Bristol, BS3 3JA, England

      IIF 169
    • Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 170 IIF 171
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, United Kingdom

      IIF 172
  • Mr Andrew Morrey
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bosworth Road, Measham, Swadlincote, Derbyshire, DE12 7LQ, England

      IIF 173
  • Moore, Andrew Philip
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 174
  • Moore, Andrew Philip
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 175
  • Moore, Andrew, Dr
    British doctor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 176
  • Andrew Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 177
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 178
  • Mr Andrew Moore
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Coniston Park, Cleator Moor, Cumbria, CA25 5QF, United Kingdom

      IIF 179
    • 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 180
  • Mr Andrew Moore
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 181
  • Mr Andrew Moore
    British born in December 1980

    Resident in United Kingdom

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

      IIF 182 IIF 183
  • Mr Andrew Moore
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Mr Andrew Moore
    British born in October 1999

    Resident in United Kingdom

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

      IIF 185
  • Andrew Moore
    British born in July 1975

    Resident in United Kingdom

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

      IIF 186
  • Moore, Andrew James Macintyre
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 187
  • Morrey, Andrew David
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 188
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 189
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 190
  • Dr Andrew Moore
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 191
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 192
  • Mr Andrew Philip Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 193 IIF 194
  • Mr Andrew James Macintyre Moore
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 195
    • Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 196 IIF 197
  • Moore, Andrew
    United Kingdom environment born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 198
  • Mr Andrew Moore
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 199
child relation
Offspring entities and appointments
Active 72
  • 1
    58-60 Avonleigh Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 2
    54a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2022-12-22 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Top Floor Flat 51 Telford Avenue, Streatham Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-17 ~ dissolved
    IIF 111 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 5
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 6
    1592 High Street, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,515 GBP2015-08-31
    Officer
    2010-05-14 ~ dissolved
    IIF 72 - director → ME
  • 8
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    167,908 GBP2024-04-30
    Officer
    2015-03-26 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Church Green East, Redditch, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    60 Avonleigh Road, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    279,266 GBP2024-05-31
    Officer
    2019-05-14 ~ now
    IIF 14 - director → ME
    2019-05-14 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 11
    11 Coniston Park, Cleator Moor, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 104 - director → ME
  • 12
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,169,257 GBP2024-03-31
    Officer
    2017-01-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 26 - director → ME
  • 14
    Eagle House, 163 City Road, London, England
    Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 93 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 16
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 17
    Eagle House, 163 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-04
    Officer
    2021-04-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2008-11-04 ~ dissolved
    IIF 54 - director → ME
    2008-11-04 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 19
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 27 - director → ME
  • 20
    13 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 25 - director → ME
    2014-05-06 ~ dissolved
    IIF 135 - secretary → ME
  • 21
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 22
    Cuckoo House Farm Basin Bridge Lane, Stoke Golding, Nuneaton, England
    Corporate (2 parents)
    Equity (Company account)
    4,713 GBP2023-09-29
    Officer
    2006-08-21 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 23
    54a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2018-12-07 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 24
    35 Harding Avenue, Rawmarsh, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,111 GBP2023-07-31
    Officer
    2016-07-08 ~ now
    IIF 108 - director → ME
  • 25
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 39 - director → ME
    2013-03-13 ~ dissolved
    IIF 139 - secretary → ME
  • 26
    REAL RECYCLING LTD - 2019-11-29
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    1997-11-25 ~ dissolved
    IIF 198 - director → ME
    2019-11-28 ~ dissolved
    IIF 145 - secretary → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 27
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-08 ~ dissolved
    IIF 10 - director → ME
    2013-01-14 ~ dissolved
    IIF 161 - secretary → ME
  • 28
    1a City Gate, 185 Dyke Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    232,836 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 176 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,378,547 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 114 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    60 Avonleigh Road, Bedminster, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 31
    Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 154 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 32
    13 Bromfield Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 96 - director → ME
  • 33
    ELITELEVEL LIMITED - 2012-06-11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 42 - director → ME
  • 34
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 35
    11 Queen Street, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 44 - director → ME
  • 36
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    60 Avonleigh Road, Bedminster, Bristol, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,921 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 101 - director → ME
    2022-03-14 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 38
    FRANCHISE OBJECTIVES LIMITED - 2012-06-11
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 24 - director → ME
  • 39
    8 Balkwill Crescent, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    21,302 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Union House, 111, New Union Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,588 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3,100 GBP2023-07-31
    Officer
    2022-03-14 ~ now
    IIF 17 - director → ME
  • 42
    8 Balkwill Crescent, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    7,786 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 43
    77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 4 - director → ME
    2024-02-27 ~ now
    IIF 148 - secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    77 Hertford Way, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    839 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    12 Beacon Close, Anslow, Burton-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    8,960 GBP2023-12-30
    Officer
    2019-12-10 ~ now
    IIF 58 - director → ME
  • 46
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 18 - director → ME
  • 47
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    2015-09-28 ~ dissolved
    IIF 50 - director → ME
  • 48
    Albion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 84 - director → ME
  • 49
    MJM TRUSTEES LIMITED - 2016-04-13
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    2 Old Bridge Road, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 112 - director → ME
    2011-07-06 ~ dissolved
    IIF 149 - secretary → ME
  • 51
    New Hall, Dudleston, Ellesmere, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 52
    60 Avonleigh Road, Bedminster, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 53
    9 Cemetery Road, Failsworth, Manchester, England
    Corporate (2 parents)
    Officer
    2023-05-15 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 54
    1 Embankment Place, London
    Corporate (981 parents, 28 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 102 - llp-member → ME
  • 55
    M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 116 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 56
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 158 - director → ME
  • 57
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2016-09-30
    Officer
    2014-09-29 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 58
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    ABG SPORTS LIMITED - 2010-07-14
    ABG RENTALS LTD - 1999-03-25
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    SPEED 2168 LIMITED - 1991-12-19
    Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    11,026 GBP2021-01-01 ~ 2021-06-30
    Officer
    2017-01-01 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 59
    35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2022-06-30
    Officer
    2020-06-21 ~ dissolved
    IIF 8 - director → ME
  • 60
    37 Potters Way, Measham, Swadlincote, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2020-01-20 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 61
    13 Bromfield Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 153 - director → ME
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,043 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 109 - director → ME
    2022-01-24 ~ now
    IIF 147 - secretary → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    37 Potters Way, Measham, Swadlincote, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    222,996 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 113 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2024-10-21 ~ now
    IIF 47 - director → ME
  • 66
    3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    2017-10-24 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 134 - Has significant influence or controlOE
  • 67
    WESTWORLD CONSULTANTS LTD - 2011-03-17
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 55 - director → ME
  • 68
    50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 69 - director → ME
  • 69
    GOLDEN GATE CONSULTING LTD - 2018-04-18
    Crofton House Blind Lane, Chew Stoke, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,979 GBP2019-09-30
    Officer
    2019-09-01 ~ dissolved
    IIF 99 - director → ME
    2019-09-01 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 70
    SECURITY INTERNATIONAL HOLDINGS LIMITED - 2012-11-07
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 51 - director → ME
  • 71
    221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2022-07-30
    Officer
    2017-02-13 ~ dissolved
    IIF 30 - director → ME
Ceased 54
  • 1
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26
    FOUR CORNERS CAPITAL LIMITED - 2013-05-21
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-31 ~ 2012-09-01
    IIF 41 - director → ME
  • 2
    54a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2013-04-22 ~ 2018-03-31
    IIF 107 - director → ME
    2019-03-31 ~ 2022-12-22
    IIF 100 - director → ME
  • 3
    LEPRETRE & PARTNERS LIMITED - 2015-01-06
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Corporate (4 parents)
    Equity (Company account)
    238,914 GBP2023-12-31
    Officer
    2006-12-20 ~ 2024-09-13
    IIF 165 - director → ME
    2006-12-20 ~ 2024-08-01
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-15
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 4
    ALEXANDER BEARD GLOBAL SERVICES LIMITED - 2025-03-27
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED - 2016-11-01
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD - 2015-02-16
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED - 2010-07-14
    MIDIAN INVESTMENTS LIMITED - 2009-05-07
    ALEXANDER BEARD & COMPANY LIMITED - 2005-08-26
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,972 GBP2023-12-31
    Officer
    2021-09-01 ~ 2024-08-01
    IIF 164 - director → ME
  • 5
    ALEXANDER BEARD LLP - 2015-01-13
    Unit 14-16 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,294 GBP2021-06-30
    Officer
    2015-01-01 ~ 2021-09-01
    IIF 187 - llp-designated-member → ME
    Person with significant control
    2016-12-17 ~ 2018-01-01
    IIF 197 - Has significant influence or control OE
  • 6
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    317,703 GBP2023-06-30
    Officer
    2014-01-13 ~ 2019-10-05
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 78 - director → ME
  • 8
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ 2015-09-02
    IIF 31 - director → ME
  • 9
    6 Church Green East, Redditch, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-08-14 ~ 2017-01-01
    IIF 59 - director → ME
  • 10
    71-75 Shelton Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    453,779 GBP2024-01-31
    Officer
    2015-03-22 ~ 2015-05-15
    IIF 15 - director → ME
  • 11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2013-08-31
    IIF 94 - llp-designated-member → ME
  • 12
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2013-07-22 ~ 2014-08-01
    IIF 11 - director → ME
  • 13
    3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2001-07-18 ~ 2002-08-14
    IIF 66 - director → ME
  • 14
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ 2015-05-01
    IIF 40 - director → ME
    2013-04-22 ~ 2015-05-01
    IIF 140 - secretary → ME
  • 15
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-21 ~ 2019-04-17
    IIF 20 - director → ME
    Person with significant control
    2018-09-21 ~ 2019-04-17
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    196 Whitchurch Road, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2006-08-21 ~ 2006-08-29
    IIF 81 - director → ME
  • 17
    14-18 York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    2024-09-18 ~ 2024-10-21
    IIF 16 - director → ME
  • 18
    3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ 2015-01-01
    IIF 34 - director → ME
    2014-03-17 ~ 2015-01-01
    IIF 136 - secretary → ME
  • 19
    WHEN THE MUSIC STOPS LIMITED - 2013-09-02
    8 Arrow Court, Alcester, Warwickshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    2013-06-27 ~ 2014-04-01
    IIF 70 - director → ME
  • 20
    REAL RECYCLING LTD - 2019-11-29
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    2017-10-01 ~ 2017-12-07
    IIF 146 - secretary → ME
  • 21
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ 2014-02-01
    IIF 12 - director → ME
  • 22
    122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2020-03-31
    Officer
    2010-06-08 ~ 2011-03-03
    IIF 95 - llp-designated-member → ME
  • 23
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20
    FINDLAY JAMES (LONDON) LIMITED - 2013-08-15
    Saxon House, Saxon Way, Cheltenham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-07-06 ~ 2012-07-19
    IIF 60 - director → ME
  • 24
    The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Corporate (7 parents)
    Officer
    1995-09-23 ~ 1999-10-02
    IIF 151 - director → ME
  • 25
    49 East Green, West Auckland, Bishop Auckland, England
    Corporate (4 parents)
    Equity (Company account)
    48,650 GBP2023-10-31
    Officer
    2015-10-05 ~ 2018-12-31
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 131 - Has significant influence or control OE
  • 26
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-07-22
    IIF 36 - director → ME
    2011-08-09 ~ 2012-04-30
    IIF 138 - secretary → ME
  • 27
    140 Cheston Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ 2015-08-01
    IIF 52 - director → ME
  • 28
    Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Corporate (5 parents)
    Equity (Company account)
    2,200 GBP2024-01-31
    Officer
    2015-05-13 ~ 2020-02-25
    IIF 155 - director → ME
  • 29
    Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    240 GBP2020-08-31
    Officer
    2015-06-01 ~ 2015-12-01
    IIF 77 - director → ME
  • 30
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3,100 GBP2023-07-31
    Officer
    2020-07-10 ~ 2020-08-01
    IIF 57 - director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-10
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-10 ~ 2020-08-01
    IIF 124 - Has significant influence or control OE
  • 31
    16 Brown Road, Wednesbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-06-24
    IIF 43 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-06-24
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 32
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-27 ~ 2005-03-07
    IIF 65 - director → ME
  • 33
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC - 2012-01-23
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-26 ~ 2010-03-23
    IIF 68 - director → ME
  • 34
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-21 ~ 2014-04-25
    IIF 35 - director → ME
    2013-05-21 ~ 2014-04-26
    IIF 137 - secretary → ME
  • 35
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 1 - director → ME
  • 36
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    2011-07-25 ~ 2011-09-06
    IIF 37 - director → ME
  • 37
    PAVILION INSURANCE NETWORK PLC - 2008-10-02
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-06-03 ~ 2007-06-25
    IIF 62 - director → ME
  • 38
    64 New Cavendish Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ 2007-12-01
    IIF 49 - director → ME
    2003-09-29 ~ 2007-01-12
    IIF 21 - director → ME
    1991-05-16 ~ 2001-01-01
    IIF 67 - director → ME
  • 39
    Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 76 - director → ME
  • 40
    THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
    THE ALEXANDER BEARD GROUP PLC - 2014-12-19
    ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
    RAPID 3587 LIMITED - 1987-09-24
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,355,510 GBP2023-12-31
    Officer
    2015-01-01 ~ 2024-08-01
    IIF 163 - director → ME
  • 41
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2023-09-28 ~ 2023-10-11
    IIF 46 - director → ME
  • 42
    LEANNE THE HOLIDAY LADY LIMITED - 2023-11-14
    LEANNE THOMPSON TRAVEL LIMITED - 2021-08-30
    LEANNE MOORE TRAVEL LIMITED - 2020-09-25
    19 Woodside Avenue, Seaton Delaval, Whitley Bay, England
    Corporate (1 parent)
    Equity (Company account)
    -1,429 GBP2023-07-31
    Officer
    2018-07-25 ~ 2018-09-21
    IIF 150 - secretary → ME
  • 43
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    One Canada Square, Canary Wharf, London
    Corporate (4 parents, 12 offsprings)
    Officer
    2000-02-21 ~ 2002-06-11
    IIF 22 - director → ME
  • 44
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY PLC - 2013-10-11
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (5 parents, 9 offsprings)
    Officer
    2004-09-20 ~ 2011-08-01
    IIF 56 - director → ME
    2002-11-14 ~ 2003-05-26
    IIF 61 - director → ME
  • 45
    CLEANSTREAM LIMITED - 2006-07-13
    9b Kelvin Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2006-07-13
    IIF 82 - director → ME
  • 46
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Corporate (5 parents, 4 offsprings)
    Officer
    2010-11-30 ~ 2011-11-30
    IIF 38 - director → ME
    2007-04-26 ~ 2010-03-31
    IIF 53 - director → ME
    2011-08-03 ~ 2014-11-01
    IIF 144 - secretary → ME
  • 47
    ECODIRECT LIMITED - 2010-06-25
    9b Kelvin Road, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,359 GBP2017-07-31
    Officer
    1998-07-03 ~ 2018-07-01
    IIF 80 - director → ME
    Person with significant control
    2016-06-16 ~ 2018-07-01
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Corporate (13 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-02-28
    IIF 23 - director → ME
  • 49
    GOLDEN GATE CONSULTING LTD - 2018-04-18
    Crofton House Blind Lane, Chew Stoke, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,979 GBP2019-09-30
    Officer
    2003-09-09 ~ 2019-08-01
    IIF 98 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-08-01
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    CAB MEDIA LTD - 2005-06-17
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-01-26 ~ 2005-10-10
    IIF 64 - director → ME
  • 51
    VOLUNTEER CENTRE SOUTH AYRSHIRE - 2010-11-15
    Boswell House, 10 - 12 Arthur Street, Ayr, Scotland
    Corporate (5 parents)
    Officer
    2017-01-26 ~ 2017-07-28
    IIF 74 - director → ME
  • 52
    56-64 Leonard Street, London
    Dissolved corporate (4 parents)
    Officer
    1994-05-25 ~ 1999-09-29
    IIF 152 - director → ME
  • 53
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2019-05-22 ~ 2020-08-17
    IIF 19 - director → ME
  • 54
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-10-13 ~ 2004-11-16
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.