logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Carter

    Related profiles found in government register
  • Mr Andrew Carter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Carter
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loft Hall, Brentwood Road, Essex, SS4 1LB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Loft Hall, Brentwood Road, Orsett, Grays, RM16 3BD, United Kingdom

      IIF 12 IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14 IIF 15
  • Mr Andrew John Carter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 17
    • icon of address Unit 11, Roach View Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 18
  • Mr Andrew Carter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 19
    • icon of address Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, NR5 8PF, England

      IIF 20
  • Carter, Andrew
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 21 IIF 22
    • icon of address 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 23
    • icon of address Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 24
  • Carter, Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 25
  • Carter, Andrew
    British partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Carter, Andrew John
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 27
    • icon of address Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 28
  • Carter, Andrew John
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roachview Business Park, Millhead Way, Rochford, Essex, SS4 1LB, England

      IIF 29
  • Carter, Andrew John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • icon of address Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 31
    • icon of address Unit 11, Roach View Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 32
    • icon of address Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 33
  • Mr Andrew Carter
    British Virgin Islander born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Summer Hill Street, 12 Summer Hill Street, Birmingham, B1 2PE, England

      IIF 34
  • Carter, Andrew
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loft Hall, Brentwood Road, Orsett, Essex, SS4 1LB, United Kingdom

      IIF 35
  • Carter, Andrew
    English director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loft Hall, Brentwood Road, Orsett, Essex, SS4 1LB, United Kingdom

      IIF 36 IIF 37
    • icon of address Loft Hall, Brentwood Road, Orsett, Grays, Essex, RM16 3BD, United Kingdom

      IIF 38 IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40 IIF 41
  • Mr Andrew Eugene Carter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Andrew John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Finance House, 20-21 Aviation Way, Southend-on-sea, Essex, SS2 6UN, England

      IIF 49
  • Carter, Andrew
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 50
  • Carter, Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, NR5 8PF, England

      IIF 51
  • Carter, Andrew Eugene
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Andrew Eugene
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Andrew Eugene
    British event management born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 64
  • Carter, Andrew Eugene
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Churnhill Road, Walsall, WS9 0HG, United Kingdom

      IIF 65
  • Carter, Andrew John
    British police officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Police Station, Tolpuddle Street, London, N1 0YY, England

      IIF 66
  • Carter, Andrew John
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 67
  • Carter, Andrew John
    British manager born in February 1970

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 68
  • Carter, Andrew John
    British managing director born in February 1970

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 69
  • Carter, Andrew John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 70
  • Carter, Andrew John
    British director

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 71
  • Carter, Andrew John
    British secretary

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 72
  • Carter, Andrew John

    Registered addresses and corresponding companies
    • icon of address Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 11 Roach View Business Park, Millhead Way, Purdeys Ind Estate, Rochford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2006-10-30 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address Unit 11 Roche View Business Park, Mill Head Way Purdeys, Ind Est Rochford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,455 GBP2017-07-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 146 High Street, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 146 High Street, Billericay, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    25,642 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Unit 11, Roach View Business Park Millhead Way, Purdeys Industrial Estate, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    HULLBRIDGE SPORTS YOUTH LTD - 2024-03-12
    icon of address 12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,868 GBP2024-09-30
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    CANARY NAVIGATIONS LTD - 2019-08-27
    icon of address Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2024-05-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 62 - Director → ME
  • 12
    icon of address 33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address 12 Summer Hill Street, 12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,378 GBP2021-09-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 350 Bosty Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 146 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 350 Bosty Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 7 Churnhill Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 65 - Director → ME
  • 24
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 26
    WOOLIES LTD - 2018-01-03
    icon of address 146 High Street, Billericay, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    134,396 GBP2024-12-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    HULLBRIDGE SPORTS FOOTBALL CLUB LIMITED - 2024-03-12
    icon of address 12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 29
    TBM SOLUTIONS LIMITED - 2018-03-19
    icon of address 146 High Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,858 GBP2024-09-30
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    LANCASHIRE SERVICES (UK) LLP - 2014-06-11
    icon of address 2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 31
    TOWERBM LIMITED - 2018-03-16
    icon of address Unit 11, Millhead Way, Rocheview Business Park, Rochford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -469 GBP2015-10-31
    Officer
    icon of calendar 2015-05-11 ~ 2017-03-31
    IIF 33 - Director → ME
  • 2
    icon of address Unit 11 Roche View Business Park, Mill Head Way Purdeys, Ind Est Rochford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,455 GBP2017-07-31
    Officer
    icon of calendar 2003-02-11 ~ 2010-08-10
    IIF 70 - Secretary → ME
  • 3
    icon of address 146 High Street, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-02-11 ~ 2010-08-10
    IIF 72 - Secretary → ME
  • 4
    icon of address 146 High Street, Billericay, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    25,642 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2007-06-20
    IIF 68 - Director → ME
  • 5
    CAMDEN COMMUNITY AND POLICE CONSULTATIVE GROUP - 2014-02-21
    icon of address 9 Field Sullivan, 9 Hare & Billet Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-01 ~ 2025-08-01
    IIF 66 - Director → ME
  • 6
    icon of address Highfield House, Goldfinch Lane, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,074 GBP2024-06-30
    Officer
    icon of calendar 1993-06-30 ~ 1999-06-21
    IIF 69 - Director → ME
    icon of calendar 1993-10-16 ~ 1995-02-02
    IIF 73 - Secretary → ME
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,125 GBP2022-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2025-02-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2025-02-11
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2024-05-18
    IIF 36 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,213 GBP2022-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-05-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 15a Anchor Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,190 GBP2024-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2022-11-01
    IIF 64 - Director → ME
  • 11
    HULLBRIDGE SPORTS CLUB LIMITED - 2024-03-12
    icon of address 12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2025-01-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2025-01-10
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-05-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-05-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.