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

Anderson, David

    Related profiles found in government register
  • Anderson, David

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 1
    • 34, Bedford Row, London, WC1R 4JH, England

      IIF 2
    • 34, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 3
    • 34c Bath Road, London, W4 1LW, England

      IIF 4
    • 46, Clewley Drive, Wolverhampton, West Midlands, WV9 5LB, England

      IIF 5
  • Anderson, David
    British consultant

    Registered addresses and corresponding companies
    • 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 6
  • Anderson, David
    British motor engineer

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 7
  • Anderson, David
    British director born in March 1945

    Registered addresses and corresponding companies
    • Grove Chapel House, Burnopfield, Newcastle Upon Tyne, NE16 6LU

      IIF 8 IIF 9 IIF 10
  • Anderson, David
    British salesman born in March 1945

    Registered addresses and corresponding companies
    • Grove Chapel House, Burnopfield, Newcastle Upon Tyne, NE16 6LU

      IIF 11
  • Anderson, David
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 1 Eldon Road, Macclesfield, Cheshire, SK10 3SA

      IIF 12
    • 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 13 IIF 14
  • Anderson, David
    British director born in January 1949

    Registered addresses and corresponding companies
    • 1 Eldon Road, Macclesfield, Cheshire, SK10 3SA

      IIF 15 IIF 16
    • 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 17
  • Anderson, David
    British fire fighter born in January 1949

    Registered addresses and corresponding companies
    • 9 Frogston Avenue, Edinburgh, EH10 7AQ

      IIF 18
  • Anderson, David
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 19
  • Anderson, David
    British prison officer born in January 1963

    Registered addresses and corresponding companies
    • 26 Meadowfield Estate, Springwell, Gateshead, Tyne And Wear, NE9 7QL

      IIF 20
  • Anderson, David
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 21
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 22 IIF 23
    • London House, 29a London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG, United Kingdom

      IIF 24
    • London House, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 25
    • Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 26
    • 26, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, England

      IIF 27
    • 26, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 28, Bridle Road, Bromborough, Wirral, CH62 6AR

      IIF 31
    • 28, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Anderson, David
    English installation enginee born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gatcombe Close, Wolverhampton, West Midlands, WV10 8TW, England

      IIF 38 IIF 39
  • Anderson, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Wallrudding Farm, Lincoln, LN6 4RY, England

      IIF 40
    • 34, Bedford Row, London, WC1R 4JH, England

      IIF 41
  • Anderson, David
    British consultant engineers born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beechfield Rise, Coxhoe, Durham, DH6 4SB, England

      IIF 42
  • Anderson, David
    British general manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34c Bath Road, London, W4 1LW, England

      IIF 43
  • Anderson, David
    British office manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 44
  • Anderson, David
    English company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 153, Southfield Road, London, W4 5LB, England

      IIF 45
  • Anderson, David
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 46
  • Anderson, David
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 47
  • Anderson, David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 48
    • 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 49 IIF 50
    • 29, Bradley Lane, Pudsey, West Yorkshire, LS28 8LH, England

      IIF 51
  • Anderson, David
    British sales manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 52
  • Anderson, David
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Harehope Hall, Edmundbyers, Consett, Co.durham, DH8 9NF

      IIF 53
  • Anderson, David
    British security consultant born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, ML3 9FL, Scotland

      IIF 54
  • Anderson, John Davidson
    British prison officer born in November 1944

    Registered addresses and corresponding companies
    • 41 Lucas Court Blacknor Road, Portland, Dorset, DT5 2HX

      IIF 55
  • Anderson, David
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Holly Road, Farnborough, Hants, GU14 8RU

      IIF 56
  • Anderson, David
    British designer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 57
  • Anderson, David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, David
    British security consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 63
  • Anderson, David
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Road, Cleckheaton, West Yorkshire, BD19 3EU, England

      IIF 64
  • Anderson, David
    British property services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Savile Street, Cleckheaton, BD19 3UA, United Kingdom

      IIF 65
  • Anderson, David Vernon
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 106 Absolute House, Coptfold Hall Farm, Writtle Road, Margaretting, Ingatestone, CM4 0EL, England

      IIF 66
  • Anderson, David Vernon
    English company secretary/director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 67
  • David Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beechfield Rise, Coxhoe, Durham, DH6 4SB, England

      IIF 68
  • Mr David Anderson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 69 IIF 70
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 71 IIF 72 IIF 73
    • Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 74
    • 26, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 75
    • 28, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR

      IIF 79
    • 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 80
  • Mr David Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 81 IIF 82
    • 18, Holly Road, Farnborough, Hants, GU14 8RU

      IIF 83
    • 34c Bath Road, London, W4 1LW, England

      IIF 84
  • Mr David Anderson
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Anderson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 87
    • Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 88
  • Mr David Anderson
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 89
  • Mr David Anderson
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 90
    • Unit 3, Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, ML3 9FL, Scotland

      IIF 91
  • Mr David Anderson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 92
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 93 IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 42
  • 1
    THE COOL FLOOR LTD - 2014-07-07
    34 Bedford Row, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,168 GBP2017-03-31
    Officer
    2011-11-09 ~ dissolved
    IIF 41 - director → ME
    2011-11-09 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 2
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 57 - director → ME
    2013-04-05 ~ dissolved
    IIF 1 - secretary → ME
  • 3
    Unit 3 Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -89,432 GBP2024-03-31
    Officer
    2018-02-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4d Auchingramont Road, Hamilton
    Corporate (2 parents)
    Equity (Company account)
    86,586 GBP2024-03-31
    Officer
    2011-03-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Has significant influence or controlOE
  • 5
    4d Auchingramont Road, Hamilton
    Corporate (3 parents)
    Equity (Company account)
    58,559 GBP2024-03-31
    Officer
    2008-01-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Has significant influence or controlOE
  • 6
    11 Beechfield Rise, Coxhoe, Durham
    Corporate (2 parents)
    Equity (Company account)
    9,638 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-02 ~ now
    IIF 58 - director → ME
  • 8
    Bramley House, Bath Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    2024-10-16 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    264 High Street, Beckenham, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-06-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
  • 10
    First Floor 12 Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    Slatdanwhitehouse, Greenalls Avenue, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 51 - director → ME
  • 13
    34c Bath Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 43 - director → ME
    2017-06-26 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 14
    34 Bedford Row, London
    Corporate (2 parents)
    Equity (Company account)
    25,710 GBP2024-03-31
    Officer
    2014-07-25 ~ now
    IIF 45 - director → ME
    2014-07-25 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    19 Grange Road, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 64 - director → ME
  • 16
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (4 parents)
    Equity (Company account)
    80,038 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (4 parents)
    Equity (Company account)
    3,713 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 18
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 19
    28 Bridle Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,712 GBP2017-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    KNOCKALOE & HALL LTD - 2014-01-09
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,362 GBP2019-01-31
    Officer
    2014-01-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    18 Buxton Road, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 29 - director → ME
  • 23
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 24
    190 Woodgrange Drive, Southend On Sea
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,115 GBP2024-01-31
    Officer
    1997-09-01 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    28 Bridle Road, Bromborough, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    London House 29a London Road, Stockton Heath, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 24 - director → ME
  • 27
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 28
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,433 GBP2018-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    28 Bridle Road, Bromborough, Wirral
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    2019-05-28 ~ now
    IIF 31 - director → ME
  • 31
    46 Clewley Drive, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 38 - director → ME
    2011-03-11 ~ dissolved
    IIF 5 - secretary → ME
  • 32
    Bramley House, Bath Lane, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 33
    First Floor 12 Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    PRE CONTRACTING LIMITED - 2008-04-07
    The Old Garage, Wicker Lane Hale Barns, Altrincham
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 16 - director → ME
  • 35
    Hare Hope Hall, Edmundbyers, Consett, Durham
    Dissolved corporate (2 parents)
    Officer
    2007-08-14 ~ dissolved
    IIF 53 - director → ME
  • 36
    18 Holly Road, Farnborough, Hants
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,915 GBP2021-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 56 - director → ME
  • 37
    C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 27 - director → ME
  • 38
    106 Absolute House, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, England
    Corporate (6 parents)
    Equity (Company account)
    -235 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 66 - director → ME
  • 39
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-12-28 ~ dissolved
    IIF 13 - director → ME
  • 40
    London House London Road, Stockton Heath, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 25 - director → ME
  • 41
    28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 37 - director → ME
  • 42
    Griffins, Tavistock House South, Tavistock Square London
    Dissolved corporate (2 parents)
    Officer
    2002-06-26 ~ dissolved
    IIF 14 - director → ME
Ceased 20
  • 1
    13 Cliffburn Gardens, Broughty Ferry, Dundee, Angus
    Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    1993-12-05 ~ 1998-07-31
    IIF 18 - director → ME
  • 2
    3 Savile Street, Cleckheaton, United Kingdom
    Dissolved corporate
    Officer
    2018-01-22 ~ 2018-09-26
    IIF 65 - director → ME
  • 3
    47 St. Georges Estate, Washington, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,370 GBP2017-03-31
    Officer
    2004-02-24 ~ 2006-04-26
    IIF 9 - director → ME
  • 4
    Chapel Works Front Street, Burnopfield, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -710 GBP2024-03-31
    Officer
    ~ 2006-04-26
    IIF 8 - director → ME
  • 5
    CAPITAL WATCH ACCESSORIES LIMITED - 2012-10-08
    MYROX LIMITED - 1976-12-31
    Chapel Works Front Street, Burnopfield, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -313,967 GBP2024-03-31
    Officer
    ~ 2006-04-26
    IIF 10 - director → ME
  • 6
    53 Broad Street, Copsham House, Chesham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-17 ~ 2005-04-20
    IIF 19 - director → ME
  • 7
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-19 ~ 2013-07-08
    IIF 50 - director → ME
  • 8
    The Office, Wallrudding Farm, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-03-24 ~ 2024-12-05
    IIF 40 - director → ME
  • 9
    Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2008-09-23 ~ 2013-07-08
    IIF 49 - director → ME
  • 10
    Gingling Gate, Heworth, Gateshead, Tyne And Wear
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    682,874 GBP2024-01-31
    Officer
    2004-03-31 ~ 2007-06-06
    IIF 20 - director → ME
  • 11
    Whitehouse, C/o Slatdan, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -37,276 GBP2024-01-31
    Person with significant control
    2019-01-31 ~ 2019-07-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 12
    IDEALMARGIN PROPERTY MANAGEMENT LIMITED - 1988-01-04
    Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,889 GBP2024-03-31
    Officer
    2001-05-16 ~ 2007-12-31
    IIF 55 - director → ME
  • 13
    190 Woodgrange Drive, Southend On Sea
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,115 GBP2024-01-31
    Officer
    2020-10-19 ~ 2021-11-15
    IIF 67 - director → ME
    1996-10-04 ~ 2019-03-27
    IIF 44 - director → ME
    Person with significant control
    2016-10-04 ~ 2018-04-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    28 Bridle Road, Bromborough, Wirral
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    2005-01-20 ~ 2008-08-15
    IIF 12 - director → ME
    2004-01-20 ~ 2004-02-23
    IIF 17 - director → ME
  • 15
    46 Clewley Drive, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-11 ~ 2011-05-13
    IIF 39 - director → ME
  • 16
    PRE CONTRACTING LIMITED - 2008-04-07
    The Old Garage, Wicker Lane Hale Barns, Altrincham
    Dissolved corporate (3 parents)
    Officer
    2007-11-05 ~ 2008-04-28
    IIF 15 - director → ME
  • 17
    Sidhu & Co, 10 Eldon Place, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-10 ~ 2010-10-12
    IIF 47 - director → ME
    2007-12-10 ~ 2010-10-12
    IIF 6 - secretary → ME
  • 18
    18 Holly Road, Farnborough, Hants
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,915 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    63 Warwick Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1997-09-01 ~ 2006-04-26
    IIF 11 - director → ME
  • 20
    TEK MANIA DISTRIBUTION LIMITED - 2022-05-06
    TANG DISTRIBUTION LIMITED - 2013-01-04
    264 High Street, Beckenham, Kent
    Corporate (1 parent)
    Equity (Company account)
    -172,780 GBP2023-05-31
    Officer
    2017-06-23 ~ 2022-04-19
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.