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

Andrews, Paul Vincent

    Related profiles found in government register
  • Andrews, Paul Vincent
    English chief financial officer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 1
  • Andrews, Paul Vincent
    English director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Wrottesley Road West, Tettenhall, Wolverhampton, WV6 8UP, England

      IIF 2
  • Andrews, Paul
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 3 IIF 4 IIF 5
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, England

      IIF 7
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, United Kingdom

      IIF 8
  • Andrews, Paul
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    English publisher born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 11
  • Andrews, Paul Kevin
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Puttocks Drive, North Mymms, Hatfield, AL9 7LW, England

      IIF 12
    • icon of address Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, United Kingdom

      IIF 13
  • Andrews, Paul
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British financial director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Knotches, Seifton Batch, Craven Arms, Shropshire, SY7 9LQ

      IIF 24
    • icon of address Halesfield 4, Telford, Salop, TF7 4AP

      IIF 25
  • Andrews, Paul Brian
    British manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Meeting House Close, East Leake, Loughborough, LE12 6HY, England

      IIF 26
  • Andrews, Paul
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 27
    • icon of address C/o - Andrews Uk Limited, Suite 112, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 28
    • icon of address C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, England, LU1 1HS, United Kingdom

      IIF 29
    • icon of address Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 30
    • icon of address West Wing Studios, The Mall, Luton, LU1 2TL, England

      IIF 31
    • icon of address West Wing Studios, West Wing Studios, The Mall, Luton, LU1 2TL, England

      IIF 32
  • Andrews, Paul
    British designer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, England

      IIF 33
  • Andrews, Paul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Crescent Rise, Luton, Bedfordshire, LU2 0AT

      IIF 34
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, England

      IIF 35
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, United Kingdom

      IIF 36 IIF 37
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 38
    • icon of address 65-67, Bute Street, Luton, LU1 2EY, United Kingdom

      IIF 39
    • icon of address Andrews Uk Limited, The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY, United Kingdom

      IIF 40
    • icon of address Suite 110, Crystal House, New Bedford Road, Luton, LU1 1HS, United Kingdom

      IIF 41
    • icon of address The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY, United Kingdom

      IIF 42
  • Andrews, Paul
    British none born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 43
  • Andrews, Paul Kevin
    born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mgl Projects, Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, England

      IIF 44
  • Andrews, Paul
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crystal House, New Bedford Road, Luton, LU1 1HS, United Kingdom

      IIF 45
  • Mr Paul Andrews
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 46
  • Mr Paul Vincent Andrews
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Wrottesley Road West, Tettenhall, Wolverhampton, WV6 8UP, England

      IIF 47
  • Andrews, Brian Paul
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B Arden Press House, Pixmore Ave, Letchworth Garden City, Herts, SG6 1LH, United Kingdom

      IIF 48
  • Andrews, Brian Paul
    British manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Showroomb, Gnd Flr,arden Press Hse, Pixmore Ave, Letchworth Garden City, Herts, England

      IIF 49
  • Mr Paul Andrews
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 57
    • icon of address Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 58
    • icon of address The Hat Factory, 65-67 Bute Street, Luton, LU1 2EY, England

      IIF 59
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, England

      IIF 60
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, United Kingdom

      IIF 61
  • Andrews, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Coniston Drive, Kingswinford, West Midlands, DY6 9BZ

      IIF 62
    • icon of address 11 Crescent Rise, Luton, Bedfordshire, LU2 0AT

      IIF 63
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 64
  • Andrews, Paul
    British financial director

    Registered addresses and corresponding companies
    • icon of address 15 The Knotches, Seifton Batch, Craven Arms, Shropshire, SY7 9LQ

      IIF 65
    • icon of address Halesfield 4, Telford, Salop, TF7 4AP

      IIF 66
  • Andrews, Paul Brian
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Meeting House Close, East Leake, Leics, LE12 6HY, United Kingdom

      IIF 67 IIF 68
  • Andrews, Paul Brian
    British it born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Meeting House Close, East Leake, Loughborough, Leicestershire, LE12 6HY

      IIF 69
  • Mr Paul Kevin Andrews
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Puttocks Drive, North Mymms, Hatfield, AL9 7LW, England

      IIF 70
    • icon of address Mgl Projects, Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, England

      IIF 71
    • icon of address Unit 2, Monks Green Farm, Hertford, Hertfordshire, SG13 8QL, United Kingdom

      IIF 72
  • Andrews, Paul
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deer Close, Hertford, Hertfordshire, SG13 7NR, England

      IIF 73
  • Andrews, Paul
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Monks Green Farm, Mangrove Lane, Hertford, SG13 8QL, England

      IIF 74
  • Mr Paul Brian Andrews
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Meeting House Close, East Leake, Loughborough, LE12 6HY, England

      IIF 75
    • icon of address 32, Quorn Close, Loughborough, LE11 2AW, England

      IIF 76 IIF 77
  • Andrews, Paul

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, United Kingdom

      IIF 78
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 79
  • Mr Paul Andrews
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Monks Green Farm, Mangrove Lane, Hertford, SG13 8QL, England

      IIF 80
  • Mr Paul Andrews
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 81
  • Paul Andrews
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o - Andrews Uk Limited, Suite 112, Crystal House, Luton, LU1 1HS, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Andrews Uk Limited The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    156,929 GBP2023-12-31
    Officer
    icon of calendar 2000-08-09 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-08-09 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 32 Quorn Close, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,155 GBP2024-04-30
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address West Wing Studios, Unit 166, The Mall, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,154 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-03-25 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 7
    AUDIODROME LTD - 2022-06-09
    icon of address West Wing Studios Unit 166, The Mall, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,607 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2 Monks Green Farm, Hertford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AUK DIGITAL LTD - 2023-04-17
    A M MEDIA LTD - 2021-08-09
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    PIXEL GAMES LIMITED - 2020-07-15
    SOURCE TOWN LTD - 2019-07-25
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,097 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    AUK PLAY LTD - 2023-06-05
    VIDEODROME LTD - 2022-06-09
    JUPITER COMPUTERS LTD - 2020-07-07
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,524 GBP2023-12-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    icon of address Andrews Uk Limited, The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-09-29 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    LEITH AND ANDREWS LTD - 2020-10-29
    icon of address Unit 2 Monks Green Farm, Mangrove Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,639 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite C, 4-6 Canfield Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove membersOE
  • 16
    icon of address 29 Meeting House Close, East Leake, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 17
    icon of address 32 Quorn Close, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address 11 Crescent Rise, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 21
    icon of address Unit 2 Monks Green Farm, Mangrove Lane, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    C.C.S. (SCOTSEAL) LIMITED - 1999-08-18
    icon of address C/o Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 1 - Director → ME
  • 24
    SUBVERSIVE MEDIA LIMITED - 2018-07-10
    GLOBAL INNOVATE INVESTMENTS LIMITED - 2017-01-05
    INNOVATE INVESTEMENTS LIMITED - 2015-09-04
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    957,159 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    icon of address 123 Wrottesley Road West, Tettenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -574,860 GBP2023-11-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address 8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2018-01-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Showroomb Gnd Flr,arden Press Hse, Pixmore Ave, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,396 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 10 Station Road, Earl Shilton, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ 2012-02-23
    IIF 69 - Director → ME
  • 2
    icon of address Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2018-11-02
    IIF 15 - Director → ME
  • 3
    icon of address Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2018-11-02
    IIF 18 - Director → ME
  • 4
    WALL FAMILY GROUP LIMITED - 2016-02-10
    icon of address Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-11-02
    IIF 23 - Director → ME
  • 5
    DEMCO WORLDWIDE LIMITED - 2006-10-17
    LIBRARY FURNISHING CONSULTANTS LIMITED - 2001-04-06
    GATEBETTER LIMITED - 1986-12-04
    icon of address Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2018-11-02
    IIF 21 - Director → ME
  • 6
    icon of address 34 34 Courthope Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2016-04-08
    IIF 33 - Director → ME
  • 7
    GILGEN DOOR SYSTEMS UK LIMITED - 2020-06-03
    KABA DOOR SYSTEMS LIMITED - 2011-04-01
    KABA AUTOMATIC DOORS LIMITED - 1999-07-12
    icon of address Securiparc House Wimsey Way, Somercotes, Alfreton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2010-06-30
    IIF 25 - Director → ME
    icon of calendar 2006-03-07 ~ 2010-06-30
    IIF 66 - Secretary → ME
  • 8
    AUK DIGITAL LTD - 2023-04-17
    A M MEDIA LTD - 2021-08-09
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    PIXEL GAMES LIMITED - 2020-07-15
    SOURCE TOWN LTD - 2019-07-25
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,097 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2019-07-22
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,133 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-08-22
    IIF 45 - Director → ME
  • 10
    icon of address 2a 2nd Floor Stuart Street, Luton, England
    Active Corporate (12 parents)
    Equity (Company account)
    280,609 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-09-28
    IIF 32 - Director → ME
  • 11
    FORAY 340 LIMITED - 1991-12-23
    icon of address Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-11-02
    IIF 22 - Director → ME
  • 12
    LEITH AND ANDREWS LTD - 2020-10-29
    icon of address Unit 2 Monks Green Farm, Mangrove Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,639 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-08-01
    IIF 73 - Director → ME
  • 13
    SINCLAIR COMPUTERS LIMITED - 2014-02-04
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    433,008 GBP2017-03-30
    Officer
    icon of calendar 2018-11-02 ~ 2018-11-02
    IIF 29 - Director → ME
    icon of calendar 2014-11-24 ~ 2016-04-08
    IIF 35 - Director → ME
  • 14
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-04-12
    IIF 37 - Director → ME
  • 15
    icon of address 10 C/o - 10 Coxborrow Close, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-05-24
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2018-11-02
    IIF 17 - Director → ME
  • 17
    icon of address 123 Wrottesley Road West, Tettenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -574,860 GBP2023-11-30
    Officer
    icon of calendar 2007-06-07 ~ 2016-01-11
    IIF 14 - Director → ME
    icon of calendar 2007-06-07 ~ 2016-01-11
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-01-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2018-01-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-03-26
    IIF 41 - Director → ME
  • 19
    icon of address Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-11-02
    IIF 16 - Director → ME
  • 20
    icon of address Showroomb Gnd Flr,arden Press Hse, Pixmore Ave, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2014-03-20
    IIF 48 - Director → ME
  • 21
    GAROG LIMITED - 1984-11-27
    PUSHPULL LIMITED - 1982-05-19
    icon of address C/o Kaba Ltd Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2010-06-30
    IIF 24 - Director → ME
    icon of calendar 2006-03-07 ~ 2010-06-30
    IIF 65 - Secretary → ME
  • 22
    WALL FAMILY EUROPE LIMITED - 2019-12-16
    DEMCO UK LIMITED - 2011-07-19
    icon of address Corporate Director Of Finance And Procurement Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2018-11-02
    IIF 20 - Director → ME
  • 23
    TECHNOLOGY SUPPLIES LIMITED - 2019-12-30
    icon of address Corporate Director Of Finance And Procurement 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-11-02
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

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