logo
explain how to read the page

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

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

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

Maclean, Andrew

    Related profiles found in government register
  • Maclean, Andrew
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH

      IIF 1
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 2
  • Maclean, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maclean Perryment, Andrew
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 27
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 28 IIF 29
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Maclean Perryment, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 38
  • Maclean, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 39
    • 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 40
    • Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 41
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 42
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 43 IIF 44 IIF 45
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 53
  • Maclean, Andrew
    British chief executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 54
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 55 IIF 56
  • Maclean, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 57
    • Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Maclean, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 61
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL, England

      IIF 62
  • Mr Andrew Maclean
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Thistledown Drive, 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 63
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 64 IIF 65 IIF 66
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 71
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 72 IIF 73
  • Maclean-perryment, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Maclean-perryment, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Mclean-perryment, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 82
  • Mr Andrew Maclean Perryment
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 83
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 84
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 85
  • Maclean Perryment, Andrew
    British born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 86
  • Mr Andrew Maclean
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 87
    • 20, Old Bailey, London, EC4M 7AN

      IIF 88
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 89 IIF 90 IIF 91
    • The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 93
    • Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 94 IIF 95 IIF 96
    • Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 97
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 98 IIF 99 IIF 100
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 108
  • Mr Andrew Maclean
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 109
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 110
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Registered addresses and corresponding companies
    • Thistle House, 32a Saint Andrews Street, Hertford, SG14 1JA

      IIF 114
  • Mr Andrew Mclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 115
  • Mr Andrew Maclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 74
  • 1
    ABACUS CANAL ROAD LTD
    16897894
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 33 - Director → ME
  • 2
    ABACUS CLEVELAND LTD
    - now 16205404
    R&R MARSHES LTD
    - 2025-11-28 16205404
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-10
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 3
    ABACUS ELY LTD
    17025844
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 34 - Director → ME
  • 4
    ABACUS NEW MARKET LTD
    16924937
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 32 - Director → ME
  • 5
    ABACUS PAVILLION LTD
    - now 16138528
    R&R HODDESDON LIMITED
    - 2025-11-13 16138528
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-11
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 6
    ABACUS PRIME LIMITED
    16139502
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2024-12-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-11-06
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 7
    ABACUS STUART HOUSE LTD
    - now 16138592
    R&R REED LIMITED
    - 2025-11-28 16138592
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-12-10
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 8
    AMP GLOBAL HOLDINGS LTD
    16036356
    Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2024-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    ANQC LIMITED
    10261456
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    CHURCHILL EASTERN LIMITED
    09825751
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 11
    CHURCHILL HOUSING CARE LIMITED
    09284817
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 12
    COCKFIELD INVESTMENTS LTD
    16878249
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 35 - Director → ME
  • 13
    HERCULES PARK LTD
    16205484
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-10
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 14
    HHM CONTAINERS LTD
    12088767
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    HUNTER & HUNTER GROUP LTD
    16042260 13951293
    Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ 2025-09-29
    IIF 38 - Director → ME
  • 16
    HUNTER & HUNTER MACLEAN LTD
    12084906
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2021-02-12
    IIF 53 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-05-28
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 17
    HUNTER MACLEAN INTERNATIONAL LTD
    09946870
    High Holborn House, 52-54 High Holborn, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2016-01-12 ~ 2019-08-23
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    LITTLE GODDARDS COTTAGE LIMITED
    16140041
    4385, 16140041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-12-17 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 19
    LOWER FARM UPEND LTD
    16876559
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 37 - Director → ME
  • 20
    MARKET ACTIVE LIMITED
    04190891
    Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Active Corporate (8 parents)
    Officer
    2001-04-24 ~ now
    IIF 114 - Director → ME
  • 21
    PANORAMA HALTON LTD
    14472319
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 113 - Director → ME
  • 22
    R&R LAKEWOOD LIMITED
    16138281
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-03
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    R&R ROSE BARNES LIMITED
    16138460
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-06
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 24
    R&R SANDON LORDSHIP LIMITED
    16138353
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-06
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 25
    SAH (1) LIMITED
    10463572 10898313... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 26
    SAH (10) LIMITED
    10898611 10463572... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 11 - Director → ME
  • 27
    SAH (11) LIMITED
    - now 10261443 10463572... (more)
    FQCS911 LTD
    - 2018-02-08 10261443
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 28
    SAH (12) LIMITED
    - now 10261691 10463572... (more)
    QUICKY LIMITED
    - 2018-02-08 10261691
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    SAH (13) LIMITED
    - now 10261469 10463572... (more)
    RABIDRABBIT LTD
    - 2018-02-08 10261469
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 30
    SAH (14) LIMITED
    - now 08589173 10463572... (more)
    HANOVER STREET CONSTRUCTION LTD
    - 2018-05-24 08589173
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 31
    SAH (2) LIMITED
    10463317 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 32
    SAH (3) LIMITED
    10463349 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 4 - Director → ME
  • 33
    SAH (4) LIMITED
    10898255 10898451... (more)
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 34
    SAH (5) LIMITED
    10898410 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 17 - Director → ME
  • 35
    SAH (6) LIMITED
    10898313 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 36
    SAH (7) LIMITED
    10898451 10463572... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 16 - Director → ME
  • 37
    SAH (8) LIMITED
    10898482 10898451... (more)
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 38
    SAH (9) LIMITED
    10898504 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 10 - Director → ME
  • 39
    SARAH'S HAIR BESPOKE LTD
    16205635
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-18 ~ now
    IIF 36 - Director → ME
  • 40
    ST ANDREW BESPOKE LTD
    12140587
    Unit 3 Standon Business Park Stortford Road, Standon, Ware
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-01-05
    IIF 42 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-07-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 41
    ST ANDREW EAST PARADE LTD
    16906414
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 30 - Director → ME
  • 42
    ST ANDREW GLOBAL LTD
    15700161
    Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ 2025-10-15
    IIF 86 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-01
    IIF 84 - Has significant influence or control OE
  • 43
    ST ANDREW GROUP LTD
    12088792
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2022-10-01 ~ dissolved
    IIF 110 - Director → ME
    2019-07-06 ~ 2020-12-01
    IIF 56 - Director → ME
  • 44
    ST ANDREW HEATHFIELD LTD
    17025952
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 31 - Director → ME
  • 45
    ST ANDREW HOLDINGS LTD
    12085412
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2019-07-04 ~ 2020-12-01
    IIF 40 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-05-28
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 46
    ST ANDREW HOMES LTD
    14472260
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 112 - Director → ME
  • 47
    ST ANDREW INDEPENDENT HOLDING GROUP LIMITED
    16205294
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-10-13
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 48
    ST ANDREWS (COLCHESTER) LTD
    10380508
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 49
    ST ANDREWS (SOUTHSEA) LTD
    11005418
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 50
    ST ANDREWS 123 LIMITED
    10063059
    3 Thistledown Drive 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2016-03-15 ~ 2021-01-05
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    ST ANDREWS ABC LIMITED
    10063275
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 52
    ST ANDREWS BESPOKE LIMITED
    08962290
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 53
    ST ANDREWS HOLDINGS LIMITED
    10060950
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2016-03-14 ~ 2019-08-06
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 54
    ST ANDREWS MANAGEMENT AND ACQUISITIONS LTD
    10900472
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 55
    STAG EIGHT LTD
    12128538
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 52 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-12-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 56
    STAG ELEVEN LTD
    12732226
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ 2021-07-22
    IIF 58 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 57
    STAG FIFTEEN LTD
    12836964
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 58
    STAG FIVE LTD
    12126342
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 51 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 103 - Ownership of shares – 75% or more OE
  • 59
    STAG FOUR LTD
    12126262
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 44 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 60
    STAG NINE LTD
    12128463
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 48 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-12-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 61
    STAG ONE LTD
    12125839
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-27 ~ 2021-05-28
    IIF 50 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 99 - Ownership of shares – 75% or more OE
  • 62
    STAG SEVEN LTD
    12128445
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 46 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 107 - Ownership of shares – 75% or more OE
  • 63
    STAG SIX LTD
    12128483
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 47 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 105 - Ownership of shares – 75% or more OE
  • 64
    STAG TEN LTD
    12128477
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 45 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 104 - Ownership of shares – 75% or more OE
  • 65
    STAG THREE LTD
    12126237
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 43 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 101 - Ownership of shares – 75% or more OE
  • 66
    STAG TWELVE LIMITED
    12743121
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 67
    STAG TWO LTD
    12125889
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 49 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 100 - Ownership of shares – 75% or more OE
  • 68
    SUFFOLK SECURITIES LTD
    16875229
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-26 ~ now
    IIF 28 - Director → ME
  • 69
    THRIMLEY 101 LTD
    12140554
    The Annex Thrimley House Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2021-07-22
    IIF 54 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 70
    THRIMLEY ESTATES LTD
    10900691
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-04 ~ 2019-05-16
    IIF 19 - Director → ME
    2019-07-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-04 ~ 2019-05-17
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2019-07-30 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 71
    THRIMLEY STUD LTD
    11722611
    Unit 3 G Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 41 - Director → ME
    2018-12-11 ~ 2019-05-17
    IIF 39 - Director → ME
    Person with significant control
    2019-06-30 ~ 2021-05-28
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 72
    TOLLINTON WAY LTD
    14476121
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 111 - Director → ME
  • 73
    TRUMP CAPITAL LIMITED
    10482100
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 74
    ZETGATE LIMITED
    10462630
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.