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

Mr Andrew Cooke

    Related profiles found in government register
  • Mr Andrew Cooke
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 1
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 2 IIF 3
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 4
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 5
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 6
    • icon of address 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 7
  • Mr Andrew Cook
    British born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Gwel Y Mor, Y Felinheli, Gwynedd, LL56 4JB, Wales

      IIF 8
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, RH1 4BH, England

      IIF 9
  • Mr Andrew Cook
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Downham Place, South Shore, Blackpool, Lancashire, FY4 1QS, England

      IIF 10
  • Mr Andrew Cook
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside 1, London Road, Hemel Hempstead, HP3 9TD, United Kingdom

      IIF 11
  • Mr Andrew Cook
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 12 IIF 13
    • icon of address 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 15 IIF 16 IIF 17
    • icon of address 125, Slough Lane, London, NW9 8YG, England

      IIF 18
    • icon of address 145-147, St Johns Street, London, EC1V

      IIF 19
    • icon of address 150, Mount Pleasant, London, EN4 9HG

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

      IIF 21 IIF 22 IIF 23
    • icon of address 351, Lee High Road, London, SE12 8RU, England

      IIF 24
    • icon of address 777, High Road Leyton, London, E10 5AB, England

      IIF 25
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 26
  • Mr Andrew Cook
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Break Shear House, High Street, Barnet, EN5 5XP, England

      IIF 27
  • Mr Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 28
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 29
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 30
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 31
    • icon of address 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 32 IIF 33
    • icon of address Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 34
  • Mr Andrew Guy Cook
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 36
  • Mr Andrew Cook
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 37
  • Mr Andrew Cook
    British born in August 1976

    Resident in United Kingdom

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

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 41
  • Mr Andrew Cook
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Cook, Andrew
    British accountant born in March 1963

    Registered addresses and corresponding companies
  • Cook, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Downham Place, Blackpool, Lancashire, FY4 1QS, United Kingdom

      IIF 46
  • Cook, Andrew
    British electrician born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Layton House 3-5, Westcliffe Drive, Blackpool, FY3 7BJ, England

      IIF 47 IIF 48
  • Cook, Andrew
    British m&e services manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 New Park House, Peel Hall Business Park, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 49
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 777, High Road Leyton, London, E10 5AB, England

      IIF 50
    • icon of address 19, Abbotsford Gardens, Woodford Green, Essex, IG8 9HW, United Kingdom

      IIF 51
  • Cook, Andrew Robert
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Willow Street, Romford, RM7 7LD, United Kingdom

      IIF 52
  • Cook, Andrew Robert
    British licenced trade advisor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Willow Street, Romford, Essex, RM7 7LD, United Kingdom

      IIF 53
  • Cooke, Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, RH1 4BH, England

      IIF 54
  • Cooke, Andrew
    British design director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Northampton Road, Wellingborough, Northamptonshire, NN8 3PL

      IIF 55
  • Cooke, Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 56
  • Cook, Andrew
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Andrew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 524, Stradbroke Road, Woodhouse, Sheffield, S13 7GD, England

      IIF 78
  • Cook, Andrew
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Brake Shear House, High Street, Barnet, EN5 5XP, United Kingdom

      IIF 79
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 80 IIF 81
    • icon of address The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 82
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 83 IIF 84 IIF 85
    • icon of address 61, Station Road, Chinnor, OX39 4EX, England

      IIF 86
    • icon of address The Eastbrook, Dagenham Road, Dagenham, RM10 7UP, England

      IIF 87
    • icon of address 1 Barking Road Canning Town London, Barking Road, Canning Town, London, E6 1PW, England

      IIF 88
    • icon of address 1, Barking Road, London, E6 1PW, England

      IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90 IIF 91 IIF 92
    • icon of address 351, Lee High Road, London, SE12 8RU, England

      IIF 93
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 94
    • icon of address 7, Plantagent Road, New Barnet

      IIF 95
    • icon of address 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 96
  • Cook, Andrew
    British dirctor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Slough Lane, London, NW9 8YG, England

      IIF 97
  • Cook, Andrew
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Andrew Guy
    British marketing born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
  • Cook, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ashley Cottage, Ockford Road, Godalming, Surrey, GU7 1QY

      IIF 114
  • Mr Andrew Cook
    Scottish born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Marcus Road, Blackburn, Aberdeen, AB21 0SF, Scotland

      IIF 115
  • Mr Andrew Guy Cook
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 116
  • Clarke, Angela
    British

    Registered addresses and corresponding companies
    • icon of address The Old Parish, George Street, Llantrisant, CF72 8EE

      IIF 117
  • Cook, Andrew
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 118
  • Cook, Andrew
    English director born in August 1976

    Resident in England

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

      IIF 119
  • Cook, Andrew Robert
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, United Kingdom

      IIF 120
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Andrew
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barking Road, London, Greater London, E6 1PW, England

      IIF 126
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Andrew
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 133
  • Cooke, Andrew
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 134 IIF 135
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 136
    • icon of address 3, Guildford Road, Westcott, Dorking, RH4 3NR, England

      IIF 137
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 138
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 139
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 140 IIF 141
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 142
  • Cooke, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 143
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 144
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 145
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 146
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 147 IIF 148
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 149 IIF 150
    • icon of address 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 151
    • icon of address 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 152 IIF 153
    • icon of address Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 154
  • Cook, Andrew
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westside 1, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 155
    • icon of address C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1

      IIF 156
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

      IIF 157
  • Cook, Andrew
    British chartered accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399 Strand, London, WC2R 0LX

      IIF 158
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 159
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ

      IIF 160
    • icon of address 399, Strand, London, WC2R 0LX, United Kingdom

      IIF 161
    • icon of address Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX, England

      IIF 162
    • icon of address Donnington Priory, Oxford Road, Donnington, Newbury, RG14 2JE, England

      IIF 163
    • icon of address 18, Hill Street, St Helier, Jersey, JE2 4UA, Channel Islands

      IIF 164
  • Cook, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

      IIF 165
  • Cook, Andrew
    British cleaner born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Fairfurlong, Bristol, BS13 9HY, United Kingdom

      IIF 166
  • Cook, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 167
  • Cook, Andrew
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, London, N8 7QB, England

      IIF 168
    • icon of address 67a, High Street, London, N8 7QB, England

      IIF 169
  • Cook, Andrew
    British barber born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gwel Y Mor, Felinheli, Gwynedd, LL56 4JB, United Kingdom

      IIF 170
  • Cook, Andrew
    British business development born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gwel Y Mor, Felinheli, Gwynedd, LL56 4JB, Wales

      IIF 171
  • Cook, Andrew Guy
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 172
    • icon of address 8, The Park, Carshalton, London, SM5 3BY, England

      IIF 173
  • Cook, Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, London, Uk, N8 7QB, England

      IIF 174
  • Cook, Andrew
    British bricklayer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 175
  • Clarke, Angela

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 176
  • Clarke, Angela
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 177
  • Cook, Andrew

    Registered addresses and corresponding companies
    • icon of address 5, Gwel Y Mor, Felinheli, Gwynedd, LL56 4JB, United Kingdom

      IIF 178
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

      IIF 179 IIF 180 IIF 181
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

      IIF 185
  • Cook, Andrew
    Welsh admin born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Penygroes, Caernarfon, Gwynedd, LL54 6PL, United Kingdom

      IIF 186
  • Cook, Andrew
    Welsh clerical administator born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137a, High Street, Bangor, LL57 1NT, Wales

      IIF 187
  • Cook, Andrew
    Welsh director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alma Street, Beaumaris, Gwynedd, LL58 8BW, Wales

      IIF 188
  • Cook, Andrew
    Scottish designer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Marcus Road, Blackburn, Aberdeen, AB21 0SF, Scotland

      IIF 189
  • Cook, Andrew
    United Kingdom director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olde Leather Bottle, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8QQ, England

      IIF 190
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address 27 Marcus Road, Blackburn, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    52,231.92 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Eastbrook, Dagenham Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 87 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    FYLDE COAST ELECTRICAL LIMITED - 2022-04-14
    icon of address Layton House 3-5 Westcliffe Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    295 GBP2022-03-31
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 5 Gwel Y Mor, Felinheli, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,887 GBP2019-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address 8 Bronnleys Ladywell, Wrington, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 166 - Director → ME
  • 9
    APEX MANAGEMENT SERVICES LIMITED - 2018-07-25
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,789 GBP2019-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    APEX LITIGATION & DEBT RECOVERY LIMITED - 2020-11-04
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    691 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 144 - Director → ME
  • 15
    icon of address 44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 351 Lee High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 19
    ER CONSTRUCTION MANAGEMENT LTD - 2020-05-12
    icon of address 88 Queens Road, Brentwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 58 - Director → ME
  • 24
    EARLY LEARNING HOLDINGS LIMITED - 2019-03-25
    IBIS (665) LIMITED - 2001-09-12
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 62 - Director → ME
  • 25
    EAGLE RETAIL INVESTMENTS LIMITED - 2004-05-05
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 72 - Director → ME
  • 26
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,179 GBP2016-07-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2009-07-02 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Alma Street, Beaumaris, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 188 - Director → ME
  • 28
    RICHARD SHOPS PROPERTIES LIMITED - 1992-11-24
    UDS PROPERTIES LIMITED - 1983-11-09
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 74 - Director → ME
  • 29
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    JOHN MENZIES (U.K.) LIMITED - 2001-10-01
    COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED - 1983-03-14
    JOHN MENZIES LIBRARY SERVICES LIMITED - 1985-09-18
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 59 - Director → ME
  • 32
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 173 - Director → ME
  • 33
    icon of address North Wing, Ingatestone Hall, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 54 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 104 - Director → ME
  • 35
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 140 - Director → ME
  • 37
    icon of address Apex House, 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 38
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 143 - Director → ME
  • 40
    icon of address 3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 3 Venner Close, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,756 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Guildford Road, Westcott, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 137 - Director → ME
  • 43
    GURGLE ON-LINE LIMITED - 2007-10-15
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 68 - Director → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 119 - Director → ME
  • 45
    icon of address 137a High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 187 - Director → ME
  • 46
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 105 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 159 - Director → ME
  • 48
    icon of address 1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 100 - Director → ME
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2017-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 5 Gwel Y Mor, Felinheli, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 171 - Director → ME
  • 52
    METIER MANAGEMENT SYSTEMS LIMITED - 1991-04-29
    BHS MOTHERCARE (HOLDINGS) LIMITED - 2000-06-05
    ROTAX LIMITED - 1995-10-25
    LUCAS INVESTMENTS LIMITED - 1995-08-23
    INJECTION MAINTENANCE LIMITED - 1995-12-08
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 61 - Director → ME
  • 53
    HABITAT EMPLOYEES' SHARE TRUSTEE LIMITED - 1983-11-22
    HABITAT MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED - 1987-03-12
    STOREHOUSE EMPLOYEES' SHARE TRUSTEE LIMITED - 2000-08-18
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address Westside 1 London Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 57 - Director → ME
  • 55
    SUMMARY SIXTY SIX LIMITED - 1978-12-31
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 70 - Director → ME
  • 56
    STOREHOUSE FINANCE OVERSEAS LIMITED - 2007-06-06
    icon of address Maples & Calder, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 155 - Director → ME
  • 57
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 66 - Director → ME
  • 58
    THE MOTHERCARE FOUNDATION LIMITED - 2004-09-20
    THE MOTHERCARE CHARITABLE FOUNDATION - 2008-09-05
    icon of address Resolve Advisory Limitd, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 73 - Director → ME
  • 59
    MOTHERCARE LIMITED - 1984-09-22
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 60 - Director → ME
  • 60
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 63 - Director → ME
  • 61
    MOTHERCARE SERVICES LIMITED - 2010-03-16
    MICROMONO LIMITED - 2000-06-05
    MINI CLUB UK LIMITED - 2020-10-13
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 69 - Director → ME
  • 62
    STOREHOUSE OPTIONS LIMITED - 2007-04-05
    CONRAN ADVERTISING LIMITED - 1991-03-28
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 75 - Director → ME
  • 63
    ELC LIMITED - 2019-03-25
    PEACO NO. 54 LIMITED - 1996-08-12
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 65 - Director → ME
  • 64
    EARLY LEARNING LIMITED - 2019-03-25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 76 - Director → ME
  • 65
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 156 - Director → ME
  • 66
    icon of address 19 Briscoe Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,074.13 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address 7 Shepherdess Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 110 - Director → ME
  • 68
    ANDREW COOK ELECTRICAL LTD - 2020-12-23
    icon of address 7 Downham Place, South Shore, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,782 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 23-25 Pelton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 132 - Director → ME
  • 70
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Twin Elm Farm House, Stock Lane, Congresbury, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-10 ~ dissolved
    IIF 103 - Director → ME
  • 74
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 64 - Director → ME
  • 75
    RICHARD SOLOY HOLDINGS LIMITED - 1992-11-24
    UDS GROUP LIMITED - 1983-11-29
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 77 - Director → ME
  • 76
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 2 - 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 139 - Director → ME
  • 81
    HEAL & SON HOLDINGS LIMITED - 1984-09-20
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 71 - Director → ME
  • 82
    icon of address 1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 101 - Director → ME
  • 83
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 142 - Director → ME
  • 85
    icon of address 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 524 Stradbroke Road, Woodhouse, Sheffield, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    474,847 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 78 - Director → ME
Ceased 52
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-10-15
    IIF 169 - Director → ME
  • 2
    icon of address 150 Mount Pleasant, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2014-10-28
    IIF 107 - Director → ME
  • 3
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2019-03-29
    IIF 162 - Director → ME
  • 4
    icon of address 55 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-10-15
    IIF 174 - Director → ME
  • 5
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-02-13
    IIF 50 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-10-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-04-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2019-03-29
    IIF 160 - Director → ME
  • 7
    icon of address Master Mariner, The Marine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-09-14
    IIF 97 - Director → ME
  • 8
    icon of address 391 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2011-08-06
    IIF 52 - Director → ME
  • 9
    MATTHEW BROOK CONSTRUCTION LIMITED - 2014-03-24
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,130 GBP2021-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-04-01
    IIF 49 - Director → ME
  • 10
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 184 - Secretary → ME
  • 11
    BDB INVESTMENTS LIMITED - 2018-10-02
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-01-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2018-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    NEWCO9999 LIMITED - 2017-06-06
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    241,340 GBP2018-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2017-10-01
    IIF 163 - Director → ME
  • 13
    icon of address 53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-04-09
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-04-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    icon of address 137b High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2013-04-05
    IIF 186 - Director → ME
  • 15
    D&E ELECTRICAL CONTRACTORS & MAINTENANCE SERVICES LIMITED - 2020-02-25
    D-ELECTRICAL (NW) LIMITED - 2021-07-15
    NORTH WEST REWIRES LTD - 2022-04-14
    icon of address Layton House, 3/5 Westcliffe Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    849 GBP2025-03-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-04-13
    IIF 48 - Director → ME
  • 16
    icon of address 238 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2014-10-09
    IIF 109 - Director → ME
  • 17
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-10-05
    IIF 168 - Director → ME
  • 18
    icon of address 1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2013-10-15
    IIF 105 - Director → ME
  • 19
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-12-12
    IIF 141 - Director → ME
  • 20
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2008-04-10
    IIF 117 - Secretary → ME
  • 21
    icon of address 3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-08-05
    IIF 26 - Director → ME
  • 22
    HADLEY ESTATES LTD - 2014-10-08
    icon of address Queens Head Oficce Building Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-02-05
    IIF 102 - Director → ME
  • 23
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-07-10 ~ 2015-12-03
    IIF 89 - Director → ME
    icon of calendar 2016-01-12 ~ 2018-09-30
    IIF 86 - Director → ME
  • 24
    icon of address 145-147 St Johns Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2017-02-02
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    icon of address Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 27 - Has significant influence or control OE
  • 26
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,416 GBP2024-12-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-03-29
    IIF 56 - Director → ME
  • 27
    icon of address Duke Of Marbough Holywellhill, St Albans, Herts, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2012-03-01
    IIF 53 - Director → ME
  • 28
    icon of address Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2015-09-05 ~ 2016-05-15
    IIF 157 - Director → ME
    icon of calendar 2015-09-05 ~ 2016-05-15
    IIF 185 - Secretary → ME
  • 29
    icon of address 24 Station Rd, Wheatley, Oxfordshire Station Road, Wheatley, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2015-04-20
    IIF 190 - Director → ME
  • 30
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED - 2017-12-20
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,934 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-12-28
    IIF 177 - Director → ME
    icon of calendar 2015-07-15 ~ 2018-09-06
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-05-30
    Officer
    icon of calendar 2014-05-15 ~ 2019-06-15
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-06-15
    IIF 22 - Right to appoint or remove directors OE
  • 32
    icon of address 1 Barking Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-07-24
    IIF 126 - LLP Designated Member → ME
  • 33
    BURBREN LTD - 2018-08-02
    icon of address Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 96 - Director → ME
  • 34
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 179 - Secretary → ME
  • 35
    EYNHALLOWONE LIMITED - 2010-12-06
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 182 - Secretary → ME
  • 36
    RIVALSTOP LIMITED - 1987-12-23
    ORCHARD & SHIPMAN RESIDENTIAL LIMITED - 2023-02-14
    CAMPSIE & CO RESIDENTIAL LIMITED - 2015-09-08
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 181 - Secretary → ME
  • 37
    ORCHARD AND SHIPMAN GROUP PLC - 2011-11-25
    ORCHARD & SHIPMAN LIMITED - 2003-11-21
    ORCHARD & SHIPMAN GROUP LIMITED - 2023-02-14
    ORCHARD & SHIPMAN PLC - 2011-11-04
    ORCHARD & SHIPMAN GROUP PLC - 2017-09-18
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2016-06-30
    IIF 165 - Director → ME
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 183 - Secretary → ME
  • 38
    ORCHARD & SHIPMAN HOMES LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 180 - Secretary → ME
  • 39
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-08-10
    IIF 81 - Director → ME
  • 40
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-03-05
    IIF 88 - Director → ME
  • 41
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    icon of calendar 2012-09-10 ~ 2015-12-03
    IIF 99 - Director → ME
    icon of calendar 2018-01-23 ~ 2018-01-28
    IIF 95 - Director → ME
  • 42
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 118 - Director → ME
    icon of calendar 2018-04-27 ~ 2019-09-01
    IIF 94 - Director → ME
  • 43
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2019-03-29
    IIF 158 - Director → ME
  • 44
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-29
    IIF 161 - Director → ME
  • 45
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2019-03-29
    IIF 164 - Director → ME
  • 46
    ROLSTOCK LIMITED - 1987-12-18
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1998-07-12
    IIF 114 - Secretary → ME
  • 47
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,482 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-06-01
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-05-05
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-01
    IIF 21 - Has significant influence or control OE
  • 49
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    SPEED 4484 LIMITED - 1994-10-10
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-08-24
    IIF 43 - Director → ME
  • 50
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    VIRGIN REALITY LIMITED - 1994-09-15
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-08-24
    IIF 44 - Director → ME
  • 51
    THE VIRGIN TRADING COMPANY LIMITED - 1997-09-23
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-08-24
    IIF 45 - Director → ME
  • 52
    icon of address 1 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2015-09-05
    IIF 98 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.