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.

Jump to: Offsprings
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
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

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

      IIF 2
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 3
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 4
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 5
    • 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 6
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

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

      IIF 7
  • Mr Andrew Cook
    British born in August 1976

    Resident in England

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

      IIF 8 IIF 9
    • 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 11 IIF 12 IIF 13
    • 125, Slough Lane, London, NW9 8YG, England

      IIF 14
    • 145-147, St Johns Street, London, EC1V

      IIF 15
    • 150, Mount Pleasant, London, EN4 9HG

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 20
    • 777, High Road Leyton, London, E10 5AB, England

      IIF 21
  • Cooke, Andrew
    British born in January 1966

    Resident in Wales

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

      IIF 22
  • Mr Andrew Cook
    English born in August 1976

    Resident in England

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

      IIF 23
  • Mr Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 26
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 27
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 28
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 29 IIF 30
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 31
  • Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

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

      IIF 32
  • Mr Andrew Cook
    British born in August 1976

    Resident in United Kingdom

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

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in England

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

      IIF 36
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in England

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

      IIF 37
    • 19, Abbotsford Gardens, Woodford Green, Essex, IG8 9HW, United Kingdom

      IIF 38
  • Cook, Andrew Robert
    British director born in August 1976

    Resident in England

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

      IIF 39
  • Cook, Andrew Robert
    British licenced trade advisor born in August 1976

    Resident in England

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

      IIF 40
  • Cooke, Andrew
    British born in January 1966

    Resident in England

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

      IIF 41
  • Cooke, Andrew
    British design director born in January 1966

    Resident in England

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

      IIF 42
  • Cooke, Andrew
    British director born in January 1966

    Resident in England

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

      IIF 43
  • Cook, Andrew
    British born in August 1976

    Resident in England

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

      IIF 44
    • The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 45
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 46 IIF 47 IIF 48
    • The Eastbrook, Dagenham Road, Dagenham, RM10 7UP, England

      IIF 49
    • 1 Barking Road Canning Town London, Barking Road, Canning Town, London, E6 1PW, England

      IIF 50
    • 1, Barking Road, London, Greater London, E6 1PW, United Kingdom

      IIF 51
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 52
  • Cook, Andrew
    British company director born in August 1976

    Resident in England

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

      IIF 53
    • 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 54
    • 61, Station Road, Chinnor, OX39 4EX, England

      IIF 55
    • 1, Barking Road, London, E6 1PW, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58 IIF 59
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 60
    • 7, Plantagent Road, New Barnet

      IIF 61
    • 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 62
  • Cook, Andrew
    British dirctor born in August 1976

    Resident in England

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

      IIF 63
  • Cook, Andrew
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Angela
    British

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

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

    Resident in England

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

      IIF 79
  • Cook, Andrew
    English director born in August 1976

    Resident in England

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

      IIF 80
  • Cook, Andrew Robert
    born in August 1976

    Resident in England

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

      IIF 81
  • 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
    • 1, Barking Road, London, Greater London, E6 1PW, England

      IIF 87
  • Cook, Andrew Robert
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Wing, Ingatestone Hall, Ingatestone, Essex, CM4 9NR, England

      IIF 88
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 94 IIF 95
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 96 IIF 97
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 98
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 99 IIF 100
    • 3, Guildford Road, Westcott, Dorking, RH4 3NR, England

      IIF 101
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 102
  • Cooke, Andrew
    British company director born in January 1966

    Resident in United Kingdom

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

      IIF 103
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in United Kingdom

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

      IIF 104
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 105
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 106 IIF 107
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 108
  • Cooke, Andrew
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 109
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 110
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 111
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 112
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 113 IIF 114
    • 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 115
  • Cook, Andrew
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 116
    • 67a, High Street, London, N8 7QB, England

      IIF 117
  • Cook, Andrew
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 118
  • Clarke, Angela

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

      IIF 119
  • Clarke, Angela
    British accountant born in May 1966

    Resident in United Kingdom

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

      IIF 120
  • Cook, Andrew
    United Kingdom director born in August 1976

    Resident in United Kingdom

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

      IIF 121
child relation
Offspring entities and appointments 73
  • 1
    2 AM TAVERNS LTD
    08932660
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-03 ~ dissolved
    IIF 53 - Director → ME
    2014-03-11 ~ 2014-10-15
    IIF 117 - Director → ME
  • 2
    3AM TAVERNS LTD
    09237153
    150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    4AM TAVERNS LTD
    09237182
    150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ 2014-10-28
    IIF 72 - Director → ME
  • 4
    A PUB CO LTD
    11464982
    The Eastbrook, Dagenham Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 49 - Director → ME
  • 5
    AM TAVERNS LTD
    08224081
    55 Camden High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ 2014-10-15
    IIF 118 - Director → ME
  • 6
    APEX LITIGATION SERVICES LTD
    - now 09692032
    APEX MANAGEMENT SERVICES LIMITED
    - 2018-07-25 09692032
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APEX LITIGATION SOLUTIONS LTD.
    - now 12792663
    APEX LITIGATION & DEBT RECOVERY LIMITED
    - 2020-11-04 12792663
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    APEX LITIGATION SUPPORT LIMITED
    14357465
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    APEX LITIGATION SUPPORT LTD
    16152483
    3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    APEX MANAGEMENT SVS LTD
    15708873
    3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    APEX SEMINARS AND EVENTS LIMITED
    10833823
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 110 - Director → ME
  • 12
    ARC DESIGN SOLUTIONS LIMITED
    04721033
    44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 42 - Director → ME
  • 13
    AXMINSTER ROAD 67 LIMITED
    09697693
    12e Manor Road, London, England
    Active Corporate (5 parents)
    Officer
    2017-10-10 ~ 2017-10-16
    IIF 38 - Director → ME
    2017-10-17 ~ 2019-02-13
    IIF 37 - Director → ME
    Person with significant control
    2017-11-13 ~ 2020-04-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    BDB ESTATES LTD
    10776171
    Master Mariner, The Marine, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2018-09-14
    IIF 63 - Director → ME
  • 15
    BLUE BALL OPERATIONS LTD
    13213886
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    BULLY INN BARS LTD
    11958981
    351 Lee High Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    C & H (LEYTON) LIMITED
    07730302
    391 High Road, Leyton, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-05 ~ 2011-08-06
    IIF 39 - Director → ME
  • 18
    CAMDON CURVE LLP
    OC398491
    Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 19
    CASK & CURIOUS LTD
    - now 10702391
    ER CONSTRUCTION MANAGEMENT LTD
    - 2020-05-12 10702391
    88 Queens Road, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-12-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    CASKAWAY MANAGEMENT LTD
    11927874
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (3 parents)
    Officer
    2019-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    CASKAWAY PUBS LTD
    14336648
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    CASKAWAY TAVERNS LTD
    09704663
    4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-12-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    CIN GROUP LIMITED
    06950453
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 114 - Director → ME
    2009-07-02 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    COMMERCIAL INVESTIGATION NETWORK LIMITED
    10802414
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    DE BURGO GO GO LTD - now
    BDB INVESTMENTS LIMITED
    - 2018-10-02 09891270
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2017-07-12 ~ 2018-01-01
    IIF 76 - Director → ME
    Person with significant control
    2017-07-12 ~ 2018-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    DOW OPERATIONS LTD
    16555479
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    EASTBROOK HOLDINGS LTD
    11388456
    53a Azalea Close, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-05-30 ~ 2019-04-09
    IIF 57 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    EXCELSIOR PRO LTD
    15356472
    North Wing, Ingatestone Hall, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 29
    G.D.WATERSIDE LTD
    08803483
    238 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-05 ~ 2014-10-09
    IIF 74 - Director → ME
  • 30
    GLOBE-TROTT INNS LTD
    07828643
    54 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 70 - Director → ME
  • 31
    GN-N8 LTD
    - now 08919965
    1AM TAVERNS LTD
    - 2015-04-09 08919965
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-03-03 ~ 2014-10-05
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 32
    GREEN STREET PUB CO LIMITED
    07868903
    1 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-02 ~ 2013-10-15
    IIF 71 - Director → ME
  • 33
    GREENWAY HOMECARE (SOUTH WALES) LIMITED
    08459139
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 106 - Director → ME
  • 34
    GREENWAY HOMECARE DORKING LTD
    16050998
    Apex House, 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    GREENWAY HOMECARE GROUP LIMITED
    - now 08459706
    GREENWAY HOMECARE (SURREY) LIMITED
    - 2018-11-22 08459706
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ 2016-12-12
    IIF 107 - Director → ME
    2018-03-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    GREENWAY HOMECARE LIMITED
    06262752
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 109 - Director → ME
    2007-05-30 ~ 2008-04-10
    IIF 78 - Secretary → ME
  • 37
    GREENWAY HOMECARE LIMITED
    11007164
    3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 97 - Director → ME
    2017-10-11 ~ 2019-08-05
    IIF 22 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    GREENWAY HOMECARE MOLE VALLEY LIMITED
    12998858
    3 Venner Close, Redhill, England
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 39
    GREENWAY SURREY LIMITED
    14985388
    3 Guildford Road, Westcott, Dorking, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 101 - Director → ME
  • 40
    IAM TAVERNS LTD
    - now 06966647
    HADLEY ESTATES LTD - 2014-10-08
    Queens Head Oficce Building Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2015-02-05
    IIF 68 - Director → ME
  • 41
    IN & OUT DEVELOPMENTS LTD
    07755314
    36 High Street, Tring, England
    Active Corporate (12 parents)
    Officer
    2016-01-12 ~ 2018-09-30
    IIF 55 - Director → ME
    2015-07-10 ~ 2015-12-03
    IIF 56 - Director → ME
  • 42
    INN CONTROL 4U LTD
    07825499
    145-147 St Johns Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-05 ~ 2017-02-02
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    INN-TEGRAL SERVICES LTD
    09608484
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-05-26 ~ dissolved
    IIF 80 - Director → ME
  • 44
    INN-VESTMENT ESTATES LLP
    OC400090
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 23 - Has significant influence or control OE
  • 45
    INTERNATIONAL INTERIOR SOLUTIONS LIMITED
    - now 09950843
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Officer
    2017-06-22 ~ 2018-03-29
    IIF 43 - Director → ME
  • 46
    IVY WATERSIDE LTD
    07681313
    Duke Of Marbough Holywellhill, St Albans, Herts, Uk, England
    Dissolved Corporate (5 parents)
    Officer
    2011-06-24 ~ 2012-03-01
    IIF 40 - Director → ME
  • 47
    JOW OPERATIONS LTD
    13214978
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 48
    KEBAB AND CALCULATOR LTD
    09081234
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 66 - Director → ME
  • 49
    KILMINGTON INNS LTD
    14327989
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 50
    LEVERSTOCK GREEN LTD
    08923606
    24 Station Rd, Wheatley, Oxfordshire Station Road, Wheatley, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-20 ~ 2015-04-20
    IIF 121 - Director → ME
  • 51
    LITIGATION & RESEARCH SERVICES LIMITED
    - now 09687984
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED
    - 2017-12-20 09687984
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-15 ~ 2017-12-28
    IIF 120 - Director → ME
    2015-07-15 ~ 2018-09-06
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    MAILBOXES LIMITED
    07333860
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 53
    MANOR PLACE HOTEL LTD
    09042508
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2014-05-15 ~ 2019-06-15
    IIF 51 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-06-15
    IIF 18 - Right to appoint or remove directors OE
  • 54
    MINTY ROOSTER LLP
    OC395140
    1 Barking Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ 2015-07-24
    IIF 87 - LLP Designated Member → ME
  • 55
    OAKMERE HOUSE LTD - now
    BURBREN LTD
    - 2018-08-02 09907030
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (7 parents)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 62 - Director → ME
  • 56
    OLD STREET MANAGEMENT SERVICES LTD
    09697132
    7 Shepherdess Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 75 - Director → ME
  • 57
    PELTON LIVE CIC
    12676676
    23-25 Pelton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 93 - Director → ME
  • 58
    POOR MANS COUNTRY CLUB LTD
    11646391
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (5 parents)
    Officer
    2020-10-01 ~ 2021-08-10
    IIF 54 - Director → ME
    2022-01-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 59
    PREMISES PROPERTIES LTD
    09505854
    88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 60
    PRESTIGE GROVP LTD
    08500899
    150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-10 ~ dissolved
    IIF 69 - Director → ME
  • 61
    PRESTIGE PROPERTIES LTD
    - now 06054166
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-02-04 ~ 2015-03-05
    IIF 50 - Director → ME
  • 62
    PRESTIGE PROPERTY DEVELOPER UK LIMITED
    06671883
    152-160 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2012-09-10 ~ 2015-12-03
    IIF 65 - Director → ME
    2018-01-23 ~ 2018-01-28
    IIF 61 - Director → ME
  • 63
    RA INVESTIGATIONS LTD.
    - now 09752171
    ROMAX ASSOCIATES LTD
    - 2019-09-13 09752171
    LS MILLAR LTD - 2015-12-08
    48 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-27 ~ 2019-09-01
    IIF 60 - Director → ME
    2020-07-03 ~ 2020-07-03
    IIF 79 - Director → ME
  • 64
    SELECT HOMECARE LIMITED
    14356907
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 65
    SEPTEMBER HOMECARE LIMITED
    12114351
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 66
    SJT ESTATES LTD
    14339497
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 67
    SJT LEGACY LTD
    13232706
    2 - 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 68
    SOUTH WALES PRIVATE INVESTIGATORS LIMITED
    08423033
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 105 - Director → ME
  • 69
    THE BOARS NEST LTD
    09081273
    1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 67 - Director → ME
  • 70
    THE LOCAL INN LTD
    12128223
    10b Boudicca Mews, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2020-11-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 17 - Has significant influence or control OE
    2020-11-02 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 71
    THE PROCESS SERVING COMPANY LIMITED
    08422869
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 108 - Director → ME
  • 72
    UPTON PARK LTD
    09220921
    1 Barking Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ 2015-09-05
    IIF 64 - Director → ME
  • 73
    WESTCOTT PROPERTY SERVICES LTD
    16654640
    3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    2025-08-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.