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

Harrison, Andrew John

    Related profiles found in government register
  • Harrison, Andrew John
    British chairman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 1
  • Harrison, Andrew John
    British chief executive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Portal Way, London, W3 6RS

      IIF 2
  • Harrison, Andrew John
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 3
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 4
    • icon of address 28, Jamestown Road, Camden, London, NW1 7BY, United Kingdom

      IIF 5
  • Harrison, Andrew John
    British deputy chief executive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buildings One & Two, Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL, United Kingdom

      IIF 6
  • Harrison, Andrew John
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Andrew John
    British director of companies born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portal Way, London, W3 6RS, United Kingdom

      IIF 21
  • Harrison, Andrew John
    British director telecoms born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Binney St, Binney Street, London, W1K 5BW, England

      IIF 22
  • Harrison, Andrew John
    British design engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB, England

      IIF 23
  • Harrison, Andrew John
    British management consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Court, Brunswick Square, Bristol, BS2 8PE

      IIF 24 IIF 25
  • Harrison, Andrew John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Multi-hire, Black Bear Bridge, Knutsford Road, Warrington, Cheshire, WA4 1HN, United Kingdom

      IIF 26
  • Harrison, Andrew
    British ceo born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Brewery, Bramley Road, London, W10 6SZ, England

      IIF 27
  • Harrison, Andrew
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 28
  • Harrison, Andrew John
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 29
    • icon of address 48, Nassau Road, Barnes, London, SW13 9QE

      IIF 30
  • Harrison, Andrew John
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Mortlake, London, SW14 8EX

      IIF 31
    • icon of address 95 Ashleigh Road, Mortlake, London, SW14 8PY

      IIF 32
  • Harrison, Andrew John
    British business advisor/manager born in May 1959

    Registered addresses and corresponding companies
    • icon of address 144 Springfield Road, Kings Heath, Birmingham, West Midlands, B14 7DX

      IIF 33
  • Harrison, Andrew John
    British consultant born in May 1959

    Registered addresses and corresponding companies
    • icon of address Flat 1 12 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9EZ

      IIF 34
  • Harrison, Andrew John
    British manager born in May 1959

    Registered addresses and corresponding companies
    • icon of address 144 Springfield Road, Kings Heath, Birmingham, West Midlands, B14 7DX

      IIF 35
  • Harrison, Andrew
    British strategy manager born in November 1970

    Registered addresses and corresponding companies
    • icon of address 70 Southwold Mansions, Widley Road, London, W9 2LF

      IIF 36
  • Harrison, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 144 Springfield Road, Kings Heath, Birmingham, West Midlands, B14 7DX

      IIF 37
  • Harrison, John Andrew
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lady Jane Court, Caversham, Reading, Berkshire, RG4 5EH, England

      IIF 38
  • Harrison, John Andrew
    British non-executive director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
  • Harrison, Andrew John
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF

      IIF 40
  • Harrison, Andrew John
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, Aberdeenshire, AB25 3UJ, Scotland

      IIF 41
    • icon of address Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE, England

      IIF 42
    • icon of address 1, Abbey Road, Barrow-in-furness, Cumbria, LA14 5UF, England

      IIF 43
    • icon of address Blackburn House, Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland

      IIF 44
    • icon of address 4th Floor, 21, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 45
    • icon of address 21, Manor Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4HN, England

      IIF 46
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 47
    • icon of address Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZ, United Kingdom

      IIF 48
    • icon of address Gollinrod, Walmersley, Bury, BL9 5NB, England

      IIF 49
    • icon of address 3, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

      IIF 50
    • icon of address 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 51
    • icon of address 34, Bertie Ward Way, Dereham, NR19 1TE, United Kingdom

      IIF 52
    • icon of address 18, Greenside Lane, Edinburgh, EH1 3AH, Scotland

      IIF 53
    • icon of address Bank House, 22a Strathearn Road, Edinburgh, EH9 2AB, Scotland

      IIF 54
    • icon of address 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 55 IIF 56
    • icon of address 31-33, Earl Haig Road, Hillington Park, Glasgow, G52 4JU, United Kingdom

      IIF 57
    • icon of address M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, Lanarkshire, G1 4AA, Scotland

      IIF 58
    • icon of address West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, G40 1AW, United Kingdom

      IIF 59
    • icon of address Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU, United Kingdom

      IIF 60
    • icon of address Aireside House, Aire Street, Leeds, LS1 4HT, United Kingdom

      IIF 61
    • icon of address Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 62
    • icon of address The Forge, 122 Millshaw, Leeds, West Yorkshire, LS11 8LZ, United Kingdom

      IIF 63
    • icon of address 295, Willesden Lane, London, NW2 5HY, England

      IIF 64
    • icon of address Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 65
    • icon of address 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 66
    • icon of address 1, Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes, MK3 6RT, England

      IIF 67
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 68
    • icon of address 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 69
    • icon of address 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 70
    • icon of address Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 71
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 72
    • icon of address The Mill Heathrow Office 4a, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 73
    • icon of address The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 74
    • icon of address Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 75
    • icon of address Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 76
    • icon of address The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 77
    • icon of address Castle House, Drayton Street, Wolverhampton, WV2 4EF, England

      IIF 78
  • Harrison, Andrew John
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waggon Lane, Upton, West Yorkshire, WF9 1JS, United Kingdom

      IIF 79
  • Harrison, Andrew John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rickyard, Newton St Loe, Bath, BA2 9BT, United Kingdom

      IIF 80
    • icon of address 12, Dowry Square, Bristol, BS8 4SH, United Kingdom

      IIF 81
    • icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 82
    • icon of address Eagle Plant, Beeching Close, Chard, Somerset, TA20 1BB, United Kingdom

      IIF 83
    • icon of address Unit 36, Rassau Industrial Estate, Ebbw Vale, Blaenau Gwent, NP23 5SD, Wales

      IIF 84
    • icon of address 3, Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 85
    • icon of address 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 86
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 87
    • icon of address C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 88
    • icon of address Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER, England

      IIF 89
    • icon of address Unit 1a, Burnfoot Industrial Estate, Hawick, TD9 8RW

      IIF 90
    • icon of address C/o Herons Bonsai, Wire Mill Lane, Newchapel, Lingfield, Surrey, RH7 6HJ, England

      IIF 91
    • icon of address 295, Willesden Lane, London, NW2 5HY, England

      IIF 92 IIF 93
    • icon of address Office 1.28, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 94
    • icon of address 21, Little Peter Street, Manchester, M15 4PS, England

      IIF 95
    • icon of address Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 96
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 97
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 98
    • icon of address C/o Glx, 69-75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 99
    • icon of address Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, NR14 7PZ, England

      IIF 100
    • icon of address Units T6 & T7 Snetterton Business Park, Harling Road, Snetterton, Norwich, NR16 2JU, England

      IIF 101
    • icon of address Suite D, Riverview House, Friarton Road, Perth, PH2 8DF, Scotland

      IIF 102
    • icon of address Shenley Hall, Rectory Lane, Shenley, Radlett, WD7 9AN, United Kingdom

      IIF 103
    • icon of address Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 104
    • icon of address The Old Tannery, Whiting Street, Sheffield, S8 9QR, England

      IIF 105
    • icon of address The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 106
  • Harrison, Andrew John
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 107 IIF 108
  • Harrison, Andrew John
    British partner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 109
    • icon of address Waverley House, 29a Woodchurch Lane, Prenton, Wirral, CH42 9PJ, United Kingdom

      IIF 110
  • Harrison, Andrew John
    British trustee born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triton Global Trustees Limited 2, St Davids Court, David Street, Leeds, LS11 5QA, England

      IIF 111
  • Harrison, Andrew John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187 Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9NY

      IIF 112
  • Harrison, Andrew John
    British marketing manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187 Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9NY

      IIF 113
  • Harrison, Andrew John
    British tool sales born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9NY, England

      IIF 114
  • Harrison, Andrew John
    United Kingdom cons born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield House, 35 Woodfield Rd, Kings Heath, Birmingham, West Midlands, B13 9UL

      IIF 115
  • Harrison, Andrew John
    United Kingdom consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield House, 35 Woodfield Rd, Kings Heath, Birmingham, West Midlands, B13 9UL

      IIF 116
  • Harrison, Andrew John
    United Kingdom director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield House, 35 Woodfield Rd, Kings Heath, Birmingham, West Midlands, B13 9UL

      IIF 117 IIF 118
  • Harrison, Andrew John
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House, 35 Woodfield Rd, Kings Heath, Birmingham, West Midlands, B13 9UL

      IIF 119
  • Mr Andrew John Harrison
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 120
  • Mr John Andrew Harrison
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lady Jane Court, Caversham, Reading, Berkshire, RG4 5EH, England

      IIF 121
  • Harrison, Andrew John

    Registered addresses and corresponding companies
    • icon of address 187 Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9NY

      IIF 122
    • icon of address 32, Rosebury Drive, Newcastle Upon Tyne, Tyne And Wear, NE12 8RG, England

      IIF 123
  • Harrison, John
    British banker born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thistle Green, Swavesey, Cambs, CB24 4RJ, United Kingdom

      IIF 124
  • Mr Andrew John Harrison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB

      IIF 125
  • Mr Andrew John Harrison
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Multi-hire Power Tools Ltd, Black Bear Bridge, Knutsford Road, Warrington, WA4 1HN, England

      IIF 126
    • icon of address Multi-hire, Black Bear Bridge, Knutsford Road, Warrington, Cheshire, WA4 1HN, United Kingdom

      IIF 127
    • icon of address Multi-hire Power Tools Ltd, Knutsford Road, Warrington, WA4 1HN, England

      IIF 128
  • Mr John Harrison
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thistle Green, Swavesey, Cambs, CB24 4RJ, United Kingdom

      IIF 129
  • Mr Andrew John Harrison
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, AB25 3UJ, Scotland

      IIF 130
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 131
    • icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 132
    • icon of address 3, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

      IIF 133
    • icon of address 8-10, South Street, Epsom, KT18 7PF

      IIF 134
    • icon of address 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 135 IIF 136
    • icon of address M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, G1 4AA, Scotland

      IIF 137
    • icon of address Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 138
    • icon of address Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 139
    • icon of address The Boat House, Embankment, London, SW15 1LB, England

      IIF 140
    • icon of address 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 141
    • icon of address 79 Roseden Way, Great Park, Newcastle Upon Tyne, Northumberland, NE13 9BD, England

      IIF 142
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 143
    • icon of address 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 144
    • icon of address 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 145
    • icon of address 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 146
    • icon of address Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 147
    • icon of address The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 148
    • icon of address Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 149
    • icon of address Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 150
    • icon of address The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 151
  • Mr Andrew John Harrison
    United Kingdom born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield House, 35 Woodfield Rd, Kings Heath, Birmingham, West Midlands, B13 9UL

      IIF 152
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address C/o 8-10 South Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    75,097 GBP2025-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 2
    icon of address Aireside House, Aire Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 61 - Director → ME
  • 3
    icon of address Castle House, Drayton Street, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 78 - Director → ME
  • 4
    icon of address Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Auchrannie Country House Hotel, Brodick, Isle Of Arran, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 74 - Director → ME
  • 7
    icon of address The Forge, 122 Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address C/o Glx, 69-75 Thorpe Road, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 99 - Director → ME
  • 9
    icon of address The Mill Heathrow Office 4a Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address 40 Chestnut Drive, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 146 Freston Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,337,555 GBP2023-12-31
    Officer
    icon of calendar 2018-09-08 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 8-10 South Street, Epsom
    Active Corporate (4 parents)
    Current Assets (Company account)
    111,051 GBP2025-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    3SIXTY SYSTEMS TRUSTEES LIMITED - 2017-04-13
    icon of address 79 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    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
  • 14
    icon of address Cubitt Theobald St. Catherines Road, Long Melford, Sudbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 6 90 Berry Lane, Longridge, Preston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    DENCH EOT LIMITED - 2024-10-18
    icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Tarn House 77 High Street, Yeadon, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 18
    DR. MARTENS LIMITED - 2021-01-22
    DR MARTENS LIMITED - 2020-12-22
    AMPHOLDCO LIMITED - 2020-12-19
    icon of address 28 Jamestown Road, Camden, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 5 - Director → ME
  • 19
    ECONOMIC BUSINESS AND DEVELOPMENT GROUP LIMITED - 1994-01-25
    FORGEMAKE LIMITED - 1992-09-30
    icon of address 14 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-09 ~ dissolved
    IIF 118 - Director → ME
  • 20
    icon of address 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3 Charlestown Drive, Portadown, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 22
    icon of address 187 Whittingham Drive, Ramsbottom, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 114 - Director → ME
  • 23
    FRESTON ROAD VENTURES LLP - 2014-01-16
    THE HAMILTON TRUST LLP - 2012-10-19
    icon of address 146 Freston Road, London
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    20,292,760 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 29 - LLP Designated Member → ME
  • 24
    icon of address 14 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-21 ~ dissolved
    IIF 117 - Director → ME
  • 25
    icon of address The Stables, Howbery Park, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 77 - Director → ME
  • 26
    icon of address I T Worx, 5-19, Unit 5 Holland Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 37 Sturdee Gardens, West Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 123 - Secretary → ME
  • 28
    icon of address M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,566,439 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 3 - Director → ME
  • 30
    icon of address Gollinrod, Walmersley, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 49 - Director → ME
  • 31
    icon of address Multi-hire Black Bear Bridge, Knutsford Road, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2022-09-30
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
  • 32
    HORROCKS HIRE LIMITED - 1991-12-10
    icon of address Black Bear Bridge, Knutsford, Road, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    394,409 GBP2024-09-30
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 112 - Director → ME
    icon of calendar 2009-09-07 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Stobo House, Roslin, Midlothian, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 104 - Director → ME
  • 34
    icon of address Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 96 - Director → ME
  • 35
    OCADO GROUP LIMITED - 2010-06-23
    icon of address Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address Holborn Studios, 49-50 Eagle Wharf Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 37
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 87 - Director → ME
  • 38
    icon of address 31-33 Earl Haig Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 57 - Director → ME
  • 39
    icon of address Units T6 & T7 Snetterton Business Park Harling Road, Snetterton, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 101 - Director → ME
  • 40
    icon of address Unit 36 Rassau Industrial Estate, Ebbw Vale
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 84 - Director → ME
  • 41
    icon of address 18 Greenside Lane, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 53 - Director → ME
  • 42
    icon of address 14 Crosshill Road, Crumlin, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 51 - Director → ME
  • 43
    icon of address Office 1.28 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 94 - Director → ME
  • 44
    icon of address Shenley Hall Rectory Lane, Shenley, Radlett, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 103 - Director → ME
  • 45
    SMILES AND SMILES LIMITED - 2023-01-03
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,193,754 GBP2023-12-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 7 Lady Jane Court, Caversham, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,016 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 650 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 1 - Director → ME
  • 48
    icon of address 3 Johns Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 85 - Director → ME
  • 49
    icon of address Woodfield House, 35 Woodfield Rd, Kings Heath, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 116 - Director → ME
    icon of calendar 2007-01-17 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 34 Bertie Ward Way, Dereham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 52 - Director → ME
  • 51
    icon of address 4th Floor, 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 45 - Director → ME
  • 52
    BACK HORROR-OFFICE SUPPORT LIMITED - 2007-11-22
    icon of address C/o Multi-hire Power Tools Ltd Blackbear Bridge, Knutsford Road, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 6 Thistle Green, Swavesey, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,296 GBP2020-02-28
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 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
  • 54
    YOUTHNET UK LIMITED - 1995-10-19
    icon of address Phoenix Brewery, Bramley Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 27 - Director → ME
  • 55
    icon of address Egerton House, 2 Tower Road, Birkenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 110 - Director → ME
Ceased 66
  • 1
    icon of address 12 Wake Green Road, Moseley, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2001-08-21 ~ 2003-06-26
    IIF 34 - Director → ME
  • 2
    icon of address C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-01-21 ~ 2025-01-28
    IIF 88 - Director → ME
  • 3
    icon of address 1st Floor, 54 High Street, Exeter, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    163,751 GBP2024-08-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-04-02
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 4
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-02-16
    IIF 100 - Director → ME
  • 5
    icon of address 1st Floor, 54 High Street, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2021-09-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-09-17
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 6
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -2,073,000 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-02-23
    IIF 4 - Director → ME
  • 7
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    HELPDIRECT LIMITED - 1990-05-02
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-01-08
    IIF 35 - Director → ME
    icon of calendar ~ 1992-01-08
    IIF 37 - Secretary → ME
  • 8
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ 2010-06-24
    IIF 109 - Director → ME
  • 9
    icon of address C/o Glx, 69-75 Thorpe Road, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 140 - Ownership of shares – 75% or more OE
  • 10
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ 2025-02-11
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2025-02-11
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 11
    BEST BUY EUROPE DISTRIBUTIONS LIMITED - 2013-07-11
    BEST BUY INTERNATIONAL LIMITED - 2008-08-18
    CPW DISTRIBUTION HOLDINGS LIMITED - 2008-07-01
    CPWCO 11 LIMITED - 2008-04-09
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2018-01-10
    IIF 14 - Director → ME
  • 12
    icon of address Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2014-11-02
    IIF 42 - Director → ME
  • 13
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2012-02-02
    IIF 8 - Director → ME
  • 14
    THE CARPHONE WAREHOUSE BUSINESS SOLUTIONS LIMITED - 2009-04-09
    DEG CONSULTING LIMITED - 2005-06-15
    B2B MOBILE SOLUTIONS LIMITED - 2005-02-18
    LAWGRA (NO.1134) LIMITED - 2005-02-11
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-03-12
    IIF 9 - Director → ME
  • 15
    DIXONS CARPHONE HOLDINGS LIMITED - 2021-10-04
    NEW CPW LIMITED - 2016-11-10
    NEW BBED LIMITED - 2013-07-19
    OVAL (2247) LIMITED - 2011-12-06
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2018-01-10
    IIF 15 - Director → ME
  • 16
    DIXONS CARPHONE PLC - 2021-09-15
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    icon of address 1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ 2017-12-20
    IIF 13 - Director → ME
  • 17
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2018-11-22
    IIF 2 - Director → ME
  • 18
    icon of address 9 Beaumont House, Redburn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2023-03-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-03-20
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2007-12-11 ~ 2008-07-08
    IIF 107 - Director → ME
  • 20
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2007-12-11 ~ 2008-07-08
    IIF 108 - Director → ME
  • 21
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2013-03-14 ~ 2020-02-06
    IIF 80 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    10,865 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-02-01
    IIF 39 - Director → ME
  • 23
    icon of address 18 Waterloo Road, Lymington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-03-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2020-03-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    icon of address Blackburn House Redhouse Road, Seafield, Bathgate, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-09 ~ 2021-04-30
    IIF 44 - Director → ME
  • 25
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-16
    IIF 98 - Director → ME
  • 26
    CPWCO 10 LIMITED - 2007-02-23
    icon of address 1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-18 ~ 2010-03-03
    IIF 10 - Director → ME
  • 27
    icon of address 30 Binney St Binney Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2016-01-01
    IIF 22 - Director → ME
  • 28
    icon of address The Stables, Howbery Park, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-04
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 29
    icon of address 21 Little Peter Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2015-03-18 ~ 2023-01-30
    IIF 95 - Director → ME
  • 30
    icon of address C/o Herons Bonsai Wire Mill Lane, Newchapel, Lingfield, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2015-08-19 ~ 2015-11-12
    IIF 91 - Director → ME
  • 31
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-16 ~ 2001-09-29
    IIF 36 - Director → ME
  • 32
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED - 2016-10-01
    icon of address 1-3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    159,486 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2020-06-29
    IIF 25 - Director → ME
  • 33
    icon of address 1-3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    346 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2020-06-29
    IIF 24 - Director → ME
  • 34
    icon of address Arclight House, 3 Unity Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-11-18
    IIF 81 - Director → ME
  • 35
    icon of address The Old Tannery, Whiting Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-23
    IIF 105 - Director → ME
  • 36
    icon of address 3 Beaufort Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-07-15 ~ 2024-01-18
    IIF 54 - Director → ME
  • 37
    icon of address M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,566,439 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-10-08
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 38
    STEVTON (NO.468) LIMITED - 2010-05-25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-05-04
    IIF 12 - Director → ME
  • 39
    icon of address Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2013-03-25
    IIF 72 - Director → ME
  • 40
    SPINVOX LIMITED - 2021-03-28
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,185,001 GBP2021-09-30
    Officer
    icon of calendar 2005-12-23 ~ 2007-10-05
    IIF 32 - Director → ME
  • 41
    icon of address 146 Freston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,471 GBP2023-09-30
    Officer
    icon of calendar 2022-04-30 ~ 2023-04-26
    IIF 19 - Director → ME
  • 42
    SNRDCO 3148 LIMITED - 2014-01-13
    icon of address 1 Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-04-03
    IIF 67 - Director → ME
  • 43
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-06-20
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 44
    icon of address 28 Six Harmony Row, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2021-05-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 45
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2011-09-30
    IIF 115 - Director → ME
  • 46
    icon of address Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-11
    IIF 60 - Director → ME
  • 47
    MARYLEBONE DENTAL PRACTICE LIMITED - 2023-01-03
    icon of address 146 Freston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,788 GBP2023-12-31
    Officer
    icon of calendar 2022-04-30 ~ 2022-04-30
    IIF 28 - Director → ME
    icon of calendar 2022-04-30 ~ 2023-01-05
    IIF 17 - Director → ME
  • 48
    icon of address Waggon Lane, Upton, Pontefract, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2016-10-15
    IIF 79 - Director → ME
  • 49
    icon of address 21 Manor Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2014-07-10
    IIF 46 - Director → ME
  • 50
    TALK MOBILE LIMITED - 2015-02-19
    MOBILE PHONE EXPRESS LIMITED - 2007-03-20
    TEMPLECO 519 LIMITED - 2001-05-21
    icon of address Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2011-09-30
    IIF 7 - Director → ME
  • 51
    OPAL TELECOM LIMITED - 2011-04-01
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2003-03-31
    IIF 31 - Director → ME
  • 52
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2008-07-31
    IIF 11 - Director → ME
  • 53
    icon of address Suite D, Riverview House, Friarton Road, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-05-16 ~ 2016-09-25
    IIF 102 - Director → ME
  • 54
    icon of address 1 Portal Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2017-12-05
    IIF 21 - Director → ME
  • 55
    icon of address 1 Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,952 GBP2016-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-07-01
    IIF 43 - Director → ME
  • 56
    BIRMINGHAM NATIONAL DANCE AGENCY - 1994-08-30
    icon of address Dancexchange Birmingham Hippodrome, Thorp Street, Birmingham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-08
    Officer
    icon of calendar 1993-01-28 ~ 1994-08-01
    IIF 33 - Director → ME
  • 57
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,530 GBP2022-04-05
    Officer
    icon of calendar 2005-11-29 ~ 2023-03-20
    IIF 30 - LLP Member → ME
  • 58
    icon of address 2 St David's Court, David Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2017-04-27
    IIF 111 - Director → ME
  • 59
    icon of address Unit 1a, Burnfoot Industrial Estate, Hawick, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-05-15
    IIF 90 - Director → ME
  • 60
    icon of address Borough Works, High Street West, Glossop, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2022-10-06
    IIF 89 - Director → ME
  • 61
    icon of address Eagle Plant, Beeching Close, Chard, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2016-04-12
    IIF 83 - Director → ME
  • 62
    icon of address West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-06-30
    IIF 59 - Director → ME
  • 63
    icon of address 295 Willesden Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-11-22
    IIF 92 - Director → ME
  • 64
    WESTLAND (ANTIQUES) PROPERTIES (WAXLOW ROAD) LIMITED - 2018-05-24
    icon of address 295 Willesden Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,513 GBP2023-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-11-22
    IIF 93 - Director → ME
  • 65
    icon of address 295 Willesden Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,856,780 GBP2023-12-30
    Officer
    icon of calendar 2013-07-11 ~ 2022-11-22
    IIF 64 - Director → ME
  • 66
    icon of address 1st Floor Suite 3 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,880,846 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2023-05-10
    IIF 20 - 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.