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

Wilson, Andrew

    Related profiles found in government register
  • Wilson, Andrew
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 109 Parkhead Avenue, Edinburgh, EH11 4RP

      IIF 1
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD, England

      IIF 2
  • Wilson, Andrew
    British director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kirtlington Park House, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 3
  • Wilson, Andrew
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 4
  • Wilson, Andrew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fountain Court Buccaneer Drive, Finningley, Doncaster, DN9 3GN, England

      IIF 5
    • icon of address 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 6
    • icon of address 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 7
    • icon of address Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Wilson, Andrew
    British turbine technician born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 17
  • Wilson, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 18
  • Wilson, Andrew
    British rigger born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 19
  • Wilson, Andrew
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Booker Avenue, Liverpool, L18 9TA, England

      IIF 20
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 21
  • Wilson, Andrew
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 22 IIF 23
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 24 IIF 25
  • Wilson, Andrew
    British locksmith born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulton Park Business Centre, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 26
  • Wilson, Andrew
    Nigerian consultant

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, Gbr

      IIF 27
  • Wilson, Andrew
    British tour agent born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oak Cottages, Critchmere Lane, Haslemere, Surrey, GU27 1NJ, United Kingdom

      IIF 28
  • Wilson, Andrew
    British construction manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mill Street, Worsley, Manchester, Lancashire, M28 1SG, United Kingdom

      IIF 29
  • Wilson, Andrew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 30
    • icon of address 9, Mill Street, Manchester, Greater Manchester, M28 1SG

      IIF 31
    • icon of address Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 32
  • Wilson, Andrew
    British project manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mill Street, Worsley, Manchester, M28 1SG, England

      IIF 33
  • Wilson, Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 34
  • Wilson, Andrew
    British student trustee born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Derby Students' Union, Kedleston Road, Derby, Derbyshire, DE22 1GB

      IIF 35
  • Wilson, Andrew
    British design manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Albert Drive, Pollokshields, Glasgow, G41 5RS, Scotland

      IIF 36
  • Wilson, Andrew
    British designer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Hey Cottage, Cavendish Terrace, Carlisle, Cumbria, CA3 9ND, United Kingdom

      IIF 37
  • Wilson, Andrew
    British director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Huron Avenue, Livingston, West Lothian, EH54 6LF, Scotland

      IIF 38
  • Wilson, Andrew
    British roofer and cladder born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Springhill Farm Way, Baillieston, Glasgow, G69 6GZ, United Kingdom

      IIF 39
  • Wilson, Andrew
    British company director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Parkholm Quadrant, Glasgow, G53 7ZH, Scotland

      IIF 40
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB

      IIF 41
    • icon of address 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 42 IIF 43
    • icon of address Geneva House, Rushymoor Lane, Askern, Doncaster, South Yorkshire, DN6 0NH, Uk

      IIF 44
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 45
    • icon of address 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 46
    • icon of address 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 47 IIF 48
  • Wilson, Andrew
    Scottish electronic engineer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130/1, Stenhouse Crescent, Edinburgh, EH11 3HU, United Kingdom

      IIF 49
  • Wilson, Andrew
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 50
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 51 IIF 52
  • Wilson, Andrew
    British contractor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Andrew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ebor Court, Malton Way, Adwick Le Street, Doncaster, DN6 7FE, United Kingdom

      IIF 65
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 66
    • icon of address 6, Fountain Court Buccaneer Court, Finningley, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 67
    • icon of address C/o Smith & Wallace & Co, Chartered Accountants, 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 68
  • Wilson, Andrew
    British operations manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 69
  • Wilson, Andrew
    Scottish company director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, Scotland

      IIF 70
  • Wilson, Andrew
    Scottish roofer and cladder born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, United Kingdom

      IIF 71
  • Wilson, Andrew
    Uk company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 72 IIF 73
  • Wilson, Martin

    Registered addresses and corresponding companies
    • icon of address 8, Homeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EN, United Kingdom

      IIF 74
  • Wilson, Andrew
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 75
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 76
    • icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 77
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 78
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 79 IIF 80
  • Wilson, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 81
  • Wilson, Andrew
    British engineering consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 82
  • Wilson, Andrew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 83
  • Wilson, Andrew Thomas
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 84
  • Wilson, Andrew Thomas
    British head of talent born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 85
  • Wilson, Andrew Thomas
    British talent agency born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 86
  • Wilson, Andrew
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Road, Bilsborrow, Preston, Lancashire, PR3 0RJ

      IIF 87
  • Wilson, Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 88
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 89
  • Wilson, Andrew
    British company director born in December 1988

    Resident in United Kingdom

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

      IIF 90
  • Wilson, Andrew
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 91
  • Andrew Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 92
  • Wilson, Andrew
    Nigerian business consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, Gbr

      IIF 93
  • Mr Andrew Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, England

      IIF 94
    • icon of address Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Wilson, Andrew
    English company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 100
  • Wilson, Andrew Richard
    English carpenter born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Manor Court Road, Nuneaton, Warks, CV11 5HU

      IIF 101
    • icon of address 11, Cedar Drive, Tamworth, B79 8QL, England

      IIF 102
  • Wilson, Andrew Richard
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Manor Court Road, Nuneaton, Warks, CV11 5HU

      IIF 103
    • icon of address The Old Vicarage, Manor Court Road, Nuneaton, Warwickshire, CV11 5HU, United Kingdom

      IIF 104
  • Mr Andrew Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 105
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 106
  • Mr Andrew Wilson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 107
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 108
  • Mr Andrew Wilson
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Booker Avenue, Liverpool, L18 9TA, England

      IIF 109
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 110
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE

      IIF 111
  • Mr Andrew Wilson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulton Park Business Centre, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 112
  • Wilson, Andrew Martin
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 113
  • Wilson, Andrew Thomas
    British agent born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 114
  • Mr Andrew Wilson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Prince Andrew Way, Ascot, Berkshire, SL5 8NL

      IIF 115
  • Mr Andrew Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 116
    • icon of address Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 117
    • icon of address 9, Mill Street, Worsley, Manchester, M28 1SG, England

      IIF 118
  • Mr Andrew Wilson
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 119
  • Mr Andrew Wilson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Hey Cottage, Cavendish Terrace, Carlisle, CA3 9ND, United Kingdom

      IIF 120
  • Wilson, Andrew John
    British construction born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46c, Derrymore Road, Gawleys Gate Aghalee, Armagh, BT67 0BW, Northern Ireland

      IIF 121
  • Wilson, Andrew John
    British director born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Derryvolgie Avenue, Belfast, BT9 6FN, United Kingdom

      IIF 122
  • Mr Andrew Wilson
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Huron Avenue, Livingston, West Lothian, EH54 6LF, Scotland

      IIF 123
  • Mr Andrew Wilson
    British born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Springhill Farm Way, Baillieston, Glasgow, G69 6GZ, United Kingdom

      IIF 124
  • Andrew Martin Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 125
  • Mr Andrew Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 126
    • icon of address 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 127
  • Mr Andrew Wilson
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, Scotland

      IIF 128
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, United Kingdom

      IIF 129
  • Andrew Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Carlow Street, Middlesbrough, Middlesbrough, Middlesbrough, TS1 4SE, England

      IIF 130
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 131
  • Andrew Wilson
    British born in December 1988

    Resident in United Kingdom

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

      IIF 132
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 133
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 134
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 135
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 136
  • Mr Andrew Wilson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 137
    • icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 138
  • Mr Andrew Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 139
  • Mr Andrew Wilson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Road, Bilsborrow, Preston, Lancashire, PR3 0RJ, United Kingdom

      IIF 140
  • Mr Andrew Wilson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 141
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 142
  • Andrew Wilson
    English born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 143
  • Mr Andrew Richard Wilson
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Davis Court, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 144 IIF 145
    • icon of address 11, Cedar Drive, Tamworth, B79 8QL, England

      IIF 146
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 147
  • Mr Andrew John Wilson
    British born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46c, Derrymore Road, Gawleys Gate Aghalee, Armagh, BT67 0BW

      IIF 148
    • icon of address 17, Derryvolgie Avenue, Belfast, BT9 6FN, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 46c Derrymore Road, Gawleys Gate Aghalee, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -3,254 GBP2024-02-28
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 148 - Has significant influence or controlOE
  • 3
    icon of address Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address Britannia House, 3 Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -19,375 GBP2024-01-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 84 - Director → ME
  • 6
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,796 GBP2018-03-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Ascendis Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 132 - Has significant influence or controlOE
  • 9
    LAMBETHCREST LIMITED - 1995-08-04
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-19 ~ dissolved
    IIF 101 - Director → ME
  • 10
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 11
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,764 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 79 - Director → ME
  • 12
    ASCENDIS R&D TAX LIMITED - 2022-11-24
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,495 GBP2022-04-30
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 14
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 15
    icon of address 9 Mill Street, Worsley, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    icon of address 15 Moss House Road, Woodplumpton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    402 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 100 - Director → ME
    icon of calendar 2022-05-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 18
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 308 Albert Drive, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2015-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 36 - Director → ME
  • 20
    ELITE VENTURES LIMITED - 2011-03-01
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address The Business Centre Miskin Manor Pendoylan Road, Groesfaen, Pontyclun, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,510 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 17 Derryvolgie Avenue, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Anova, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address 163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 26
    icon of address 163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 27
    icon of address 17 Carlow Street Middlesbrough, Middlesbrough, Middlesbrough, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Huron Avenue, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-20
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 123 - Has significant influence or controlOE
  • 30
    icon of address 4 Calder Court, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 43 Parkholm Quadrant, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,050 GBP2018-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 195 Booker Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 27 Guildford Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 34
    icon of address 17 Carlow Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 35
    icon of address 9 Mill Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 3rd Floor 2 Archer Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 37
    icon of address 27 Guildford Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 38
    icon of address 6 Springhill Farm Way, Baillieston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,845 GBP2024-04-01
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,651 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 64 - Director → ME
  • 42
    NATIONWIDE ROOFING SPECIALISTS LIMITED - 2014-10-03
    RES-PAVE LIMITED - 2011-12-29
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 60 - Director → ME
  • 43
    NMC BUILDING AND CONSTRUCTION LIMITED - 2015-07-30
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    83,332 GBP2015-12-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 52 - Director → ME
  • 44
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 45
    icon of address Eden Hey Cottage, Cavendish Terrace, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 37 - Director → ME
  • 46
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,466 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 10 - Director → ME
  • 47
    SERENITY SHELFCO (NO 2) LTD - 2022-02-01
    SERENITY PRIVATE EQUITY LIMITED - 2021-05-20
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 16 - Director → ME
  • 48
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -239,397 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 97 - Has significant influence or controlOE
  • 49
    SERENITY VENTURE CAPITAL LIMITED - 2021-05-20
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,430 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 11 - Director → ME
  • 50
    SERENITY FINANCE LIMITED - 2021-05-20
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 12 - Director → ME
  • 51
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 98 - Has significant influence or controlOE
  • 52
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 53
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 95 - Has significant influence or controlOE
  • 54
    ASPHALT MAINTENANCE CO. LTD - 2025-01-23
    KINGS MEADOW RESIDENTIAL PARK LIMITED - 2024-11-22
    WOODLANDS CROFT RESIDENTIAL PARK LTD - 2019-02-11
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -880,592 GBP2023-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 9 - Director → ME
  • 55
    icon of address 6 Fountain Court Buccaneer Court, Finningley, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 67 - Director → ME
  • 56
    icon of address 2 Archer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,873 GBP2022-05-31
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 14 Prince Andrew Way, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-23
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 11 Pearson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 93 - Director → ME
  • 60
    icon of address 78 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,051 GBP2023-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 61
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,615 GBP2017-03-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 113 - Director → ME
  • 63
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 64
    icon of address C/o Smith & Wallace & Co Chartered Accountants, 1 Simonsburn Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 68 - Director → ME
  • 65
    icon of address 130/1 Stenhouse Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,354 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 49 - Director → ME
  • 66
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 67
    icon of address Moulton Park Business Centre Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 68
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 69
    icon of address 6 Fountain Court Buccaneer Drive, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 6 Fountain Court Buccaneer Drive, Finningley, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,768 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 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
  • 71
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,510 GBP2020-06-30
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 17 Carlow Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 248 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,598 GBP2023-10-31
    Officer
    icon of calendar 2014-06-04 ~ 2018-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2018-08-30
    IIF 111 - Ownership of shares – 75% or more OE
  • 2
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,796 GBP2018-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2011-10-18
    IIF 23 - Director → ME
  • 3
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-11-26
    IIF 69 - Director → ME
  • 4
    icon of address 17 Seymour Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,911 GBP2024-06-30
    Officer
    icon of calendar 2008-03-13 ~ 2023-10-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2023-10-13
    IIF 144 - Has significant influence or control OE
  • 5
    ASCENDIS BUSINESS SERVICES LTD - 2023-06-24
    ASCENDIS FINANCE LIMITED - 2014-03-10
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,090 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-07-03
    IIF 80 - Director → ME
  • 6
    icon of address 11 Cedar Drive, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,551 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-10-13
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-10-13
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 7
    ELITE VENTURES LIMITED - 2011-03-01
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2011-05-05
    IIF 57 - Director → ME
  • 8
    GLOBAL LEISURE DEVELOPMENTS LIMITED - 2016-11-03
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    845,485 GBP2023-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2021-12-17
    IIF 5 - Director → ME
  • 9
    ALL WIRRAL CREDIT HIRE LIMITED - 2012-02-01
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2013-12-09
    IIF 22 - Director → ME
  • 10
    IDES LIMITED - 2012-11-06
    AUTOMATED DOORS & GATES BY IDES LIMITED - 2002-10-07
    CITY GATES BY IDES LIMITED - 2001-10-03
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    28,644 GBP2022-11-30
    Officer
    icon of calendar 2001-08-21 ~ 2002-09-16
    IIF 1 - Director → ME
  • 11
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2011-04-07
    IIF 59 - Director → ME
    icon of calendar 2009-11-03 ~ 2011-04-07
    IIF 42 - Secretary → ME
  • 12
    NATIONWIDE ROOFING SPECIALISTS LIMITED - 2014-10-03
    RES-PAVE LIMITED - 2011-12-29
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-07
    IIF 54 - Director → ME
  • 13
    NMC SURFACING LIMITED - 2011-03-01
    icon of address Broderick & Leslie, 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-07
    IIF 53 - Director → ME
  • 14
    icon of address 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2011-04-07
    IIF 58 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-04-07
    IIF 43 - Secretary → ME
  • 15
    icon of address 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-07
    IIF 56 - Director → ME
  • 16
    NMC (GROUP) LIMITED - 2021-05-18
    CONCORE GROUP LIMITED - 2014-11-25
    CONCORE INVESTMENTS LIMITED - 2013-02-19
    icon of address James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,108 GBP2023-09-30
    Officer
    icon of calendar 2014-02-07 ~ 2018-07-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NMC (GROUP) HOLDINGS LIMITED - 2021-05-18
    icon of address James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,986,420 GBP2023-09-30
    Officer
    icon of calendar 2018-07-25 ~ 2020-07-15
    IIF 65 - Director → ME
  • 18
    NMC SURFACING LIMITED - 2021-05-18
    NMC SURFACING (SOUTHERN) LIMITED - 2011-12-13
    N M C PLANT HIRE LIMITED - 2009-12-07
    icon of address C/o Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-07-25
    IIF 62 - Director → ME
    icon of calendar 2008-06-17 ~ 2011-04-07
    IIF 55 - Director → ME
    icon of calendar 2009-05-06 ~ 2011-04-07
    IIF 41 - Secretary → ME
    icon of calendar 2008-06-17 ~ 2009-01-08
    IIF 44 - Secretary → ME
  • 19
    SERENITY LEISURE PARKS LIMITED - 2022-02-01
    icon of address Fordham Road, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,277,921 GBP2021-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-12-12
    IIF 6 - Director → ME
  • 20
    icon of address 11 Pearson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2010-03-01
    IIF 27 - Secretary → ME
  • 21
    icon of address 78 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,051 GBP2023-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-01-21
    IIF 45 - Secretary → ME
  • 22
    icon of address University Of Derby Students' Union, Kedleston Road, Derby, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2024-07-30
    IIF 35 - Director → ME
  • 23
    icon of address Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2024-04-08
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.