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

Goodwin, Andrew Cameron

    Related profiles found in government register
  • Goodwin, Andrew Cameron
    British business consultant born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Pond House, Aldermaston Road, Pamber Green, Tadley, Hampshire, RG26 3AF

      IIF 1
  • Goodwin, Andrew Cameron
    British company director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Bloc-a Ag, Hofstrasse 12, 8032 Zürich, Switzerland

      IIF 2
    • icon of address Lancaster Suite Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, England

      IIF 3
    • icon of address 162, Main Road, Danbury, Chelmsford, CM3 4DT, England

      IIF 4
    • icon of address 212 The Bon Marche Centre, 241 -251 Ferndale Road, London, SW9 8BJ, England

      IIF 5
    • icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 6
    • icon of address 251, Gray's Inn Road, London, WC1X 8QT, England

      IIF 7
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 8
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 9
    • icon of address 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 10
  • Goodwin, Andrew Cameron
    British director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 11
    • icon of address Kirkton House, Guthrie, Forfar, DD8 2TP, United Kingdom

      IIF 12 IIF 13
    • icon of address Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 251, Grays Inn Road, London, WC1X 8QT

      IIF 16
    • icon of address 2nd Floor, 3 Hanover Square, London, W1S 1HD, England

      IIF 17
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 18
    • icon of address 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 19
    • icon of address 25, Springfield Road, Teddington, TW11 9AP, England

      IIF 20
  • Goodwin, Andrew Cameron
    British entreprenuer born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, London, SW1E 5BY, England

      IIF 21
  • Goodwin, Andrew Cameron
    British investor born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Units 17-18, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 22
  • Goodwin, Andrew Cameron
    British managing director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 23
  • Goodwin, Andrew Cameron
    British none born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 24
    • icon of address 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY

      IIF 25
  • Goodwin, Andrew
    British business director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 26
  • Goodwin, Andrew
    British business executive born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1b Sandringham Park, Sandringham Park, Llansamlet, Swansea, SA6 8PW, Wales

      IIF 27
  • Goodwin, Andrew
    British company director born in February 1973

    Resident in Switzerland

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

      IIF 28
    • icon of address Luessiweg 47, 6300 Zug, Switzerland, Switzerland

      IIF 29
  • Goodwin, Andrew Cameron
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 Bolton Street, Piccadilly, London, W1J 8HY, England

      IIF 30
  • Goodwin, Andrew Cameron
    British director born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 31
  • Goodwin, Andrew Charles
    British bike instructor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, United Kingdom

      IIF 32
  • Goodwin, Andrew Charles
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 33
    • icon of address 2 Riding Lane, Hildenborough, Kent, TN11 9HX, England

      IIF 34
  • Goodwin, Andrew Charles
    British general manager, metals sector born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, London, E14 5LH

      IIF 35
  • Goodwin, Andrew Charles
    British publisher born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 36
  • Mr Andrew Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 47, Luessiweg, 6300 Zug, Switzerland

      IIF 37
    • icon of address Luessineg 47, 6300 Zug, 6300 Zug, Switzerland, Switzerland

      IIF 38
    • icon of address Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

      IIF 39
    • icon of address 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 40
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 41
    • icon of address Hamger 2, Scottow Enterprise Park, Lamas Road, Badersfield, Scottow, Norwich, NR10 5FB, England

      IIF 42
    • icon of address Hangar 2, Scottow Enterprise Park, Lamas Road, Badersfield, Scottow, Norwich, NR10 5FB, England

      IIF 43
    • icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 44 IIF 45 IIF 46
    • icon of address Luessiweg 47, 6300 Zug, Zug, Switzerland

      IIF 48
  • Andrew Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 47, Luessiweg, Zug, 6300, Switzerland

      IIF 49
  • Mr Andrew Cameron Goodwn
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Units 17-18, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 50
  • Goodwin, Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, Canary Wharf, London, E14 5LH, England

      IIF 51
    • icon of address 35c Rectory Road, London, N16 7PP

      IIF 52
  • Goodwin, Andrew
    British general sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c Rectory Road, London, N16 7PP

      IIF 53
  • Mr Andrew Cameron Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 54
    • icon of address 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 55
    • icon of address 111 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 56
    • icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 57
    • icon of address 2nd Floor, 1 Bolton Street, Piccadilly, London, W1J 8HY, England

      IIF 58
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 59
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 60
    • icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 61 IIF 62
    • icon of address 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 63
    • icon of address 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 64
    • icon of address 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY

      IIF 65
    • icon of address 47, Lüssiweg, Zug, 6300, Switzerland

      IIF 66
  • Andrew Cameron Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 67
  • Goodwin, Andrew
    British director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, London, E14 5LH, England

      IIF 68
  • Mr Andrew Goodwin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 69
  • Mr Andrew Goodwin
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, United Kingdom

      IIF 70
  • Andrew Goodwin
    British born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, IP6 0LW, Uk

      IIF 71
  • Mr Andrew Charles Goodwin
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 72
    • icon of address 2 Riding Lane, Hildenborough, Kent, TN11 9HX, England

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 2nd Floor, 3 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,707 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    215,341 GBP2022-10-31
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kirkton House, Guthrie, Forfar
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Has significant influence or controlOE
  • 5
    INGRAMLORD LIMITED - 1982-11-02
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,774 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 25 Springfield Road, Teddington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,075 GBP2016-05-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 64 North Row, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,190,176 GBP2022-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,622 GBP2021-12-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    icon of address 1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -2,216,129 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Lancaster Suite Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -766 GBP2025-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Unit 5 Sisna Park Road, Estover, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,243 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 13
    Z RENEWABLE ENERGY LTD - 2016-12-19
    icon of address 1 Bolton Street (2nd Floor), London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,250 GBP2024-05-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Bolton Street (2nd Floor), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,819,969 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 23 - Director → ME
  • 15
    GILGRA NO.1 LTD - 2015-02-11
    icon of address 2nd Floor, 1 Bolton Street, Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,609 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,081 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,822 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Units 17-18 Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,966 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -100,017 GBP2024-06-30
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 90-93 Cowcross Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,150,517 GBP2024-09-30
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 251 Grays Inn Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    421,694 GBP2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 212 The Bon Marche Centre, 241 -251 Ferndale Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,770 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 5 - Director → ME
  • 23
    SHEER OLD FOUNDRY LIMITED - 2016-03-10
    icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,079 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 25 Bullfinch Lane, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3 Mill Road, Dunton Green, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,608 GBP2024-06-30
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    icon of address 1 Satellite Park, Macmerry, Tranent, East Lothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 25 - Director → ME
  • 27
    SINCLAIR SWIFT INTERNATIONAL LIMITED - 2021-12-14
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 29
    SINCLAIR SWIFT MARINE LIMITED - 2020-08-11
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,661,013 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    SWIFT T G ENERGY (SCOTLAND) LIMITED - 2009-06-12
    icon of address 23 West Harbour Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,341,859 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 33
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    670,790 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 34
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 36
    VERIVOX HOLDINGS LTD - 2015-08-19
    ETF HOMECHECK LIMITED - 2007-06-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    icon of address Kirkton House, Guthrie, Forfar
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2018-01-16
    IIF 12 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2017-03-03
    IIF 13 - Director → ME
  • 3
    icon of address 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-10-03
    IIF 11 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,637,492 GBP2024-01-31
    Officer
    icon of calendar 2023-10-24 ~ 2023-12-05
    IIF 28 - Director → ME
    icon of calendar 2020-07-24 ~ 2022-12-30
    IIF 15 - Director → ME
  • 5
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,686 GBP2019-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-03-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2020-03-06
    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
    IIF 72 - Right to appoint or remove directors OE
  • 6
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    666,871 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2019-03-19
    IIF 4 - Director → ME
  • 7
    ECONWORKS LIMITED - 2023-04-17
    icon of address Unit 1 (floor 1) Rendlesham Mews, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,083 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2021-01-05
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Bolton Street (2nd Floor), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,819,969 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2016-05-06
    IIF 68 - Director → ME
  • 10
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,713 GBP2024-04-30
    Officer
    icon of calendar 2003-06-10 ~ 2016-04-30
    IIF 52 - Director → ME
  • 11
    FAXI LTD - 2020-10-13
    icon of address Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,238 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2019-04-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 15 Little Wood, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ 2017-05-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-05-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 13
    BETTERCASA LIMITED - 2013-10-07
    WDOYL LIMITED - 2013-06-20
    BETTER CASA LIMITED - 2013-05-09
    icon of address 212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,089 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2023-04-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 2 Riding Lane, Hildenborough, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,824 GBP2024-09-30
    Officer
    icon of calendar 2022-11-24 ~ 2023-10-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-10-23
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 15
    MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED - 2016-06-17
    STEEL BUSINESS BRIEFING LIMITED - 2013-12-19
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-24 ~ 2016-05-06
    IIF 51 - Director → ME
    icon of calendar 2006-01-15 ~ 2006-05-08
    IIF 53 - Director → ME
  • 16
    icon of address 25 Bullfinch Lane, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2020-03-16
    IIF 19 - Director → ME
  • 17
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    icon of address 1 Satellite Park, Macmerry, Tranent, East Lothian
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-18
    IIF 65 - Has significant influence or control OE
  • 18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-05-06
    IIF 35 - Director → ME
  • 19
    VVX INVESTMENTS LIMITED - 2015-08-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2015-06-25
    IIF 31 - Director → ME
  • 20
    ZESTY HEALTH LTD - 2014-01-10
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    icon of calendar 2016-06-02 ~ 2020-06-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-06-08
    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

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.