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 Davies

    Related profiles found in government register
  • Mr Andrew Davies
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Water Meetings Road, Bolton, Lancashire, BL1 8TU

      IIF 1
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 2 IIF 3
    • 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU

      IIF 4
  • Mr Andrew Davies
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cwm Braenar, Pontllanfraith, Blackwood, NP12 2DS, Wales

      IIF 5
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 6
  • Mr Andrew Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7-8 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

      IIF 7
    • 4, Murray Drive, Crieff, PH7 3DG, Scotland

      IIF 8
  • Davies, Andrew
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Bolton, BL1 8TU, United Kingdom

      IIF 9
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 10
    • 9, Riverside, Waters Meeting Road, Bolton, Lancs, BL1 8TU

      IIF 11
    • 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU, United Kingdom

      IIF 12
  • Davies, Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lakeside Drive, Northampton, NN3 5EL, United Kingdom

      IIF 13
  • Davies, Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

      IIF 14
    • 7 Riverside, Waters Meeting Road, Bolton, Lancashire, BL7 8TU, England

      IIF 15
    • 7-8 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

      IIF 16
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 17
  • Mr Andrew Davies
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR

      IIF 18 IIF 19
  • Mr Andrew Davies
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnfield, Penkhull, Stoke On Trent, Staffordshire, ST4 5JE

      IIF 20
  • Mr Andrew Davies
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 21
  • Mr Andrew Davis
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chantry Health Cottages, Chantry Heath Lane, Stoneleigh, Coventry, CV8 3DS, England

      IIF 22
  • Davies, Andrew
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Weston Lane, Bulkington, Nuneaton, Warwickshire, CV12 9RX, England

      IIF 23
  • Davis, Andrew
    British labourer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 24
  • Davies, Andrew
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, United Kingdom

      IIF 25
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 26 IIF 27
  • Davies, Andrew
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 28
  • Davies, Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 29
  • Mr Andrew Davies
    British born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ

      IIF 30
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 31 IIF 32
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 33
  • Davies, Andrew
    British financial contractor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Manor House Lane, Birmingham, B26 1PF, United Kingdom

      IIF 34
  • Davies, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 200a, Chester Road, Stockport, SK7 6EN, England

      IIF 35
  • Davis, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chantry Heath Cottages, Chantry Heath Lane Stoneleigh, Coventry, CV8 3DS, England

      IIF 36
  • Davis, Andrew
    United Kingdom company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Trinity Wharf, High Street, Hull, HU1 1QE, United Kingdom

      IIF 37
  • Davies, Andrew
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 38
  • Davies, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, United Kingdom

      IIF 39
  • Davies, Andrew
    British finance director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stockdale Farm, Moor Lane, Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, England

      IIF 40
    • Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 41
  • Davies, Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnfield, Penkhull, Staffordshire, ST4 5JE, United Kingdom

      IIF 42
  • Davies, Andrew
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tara Brook Farm, Woolley Lane, Hollingworth, Hyde, Cheshire, SK14 8NW

      IIF 43
  • Davies, Andrew
    British mechanical engineer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rural Vale, Gravesend, Kent, DA11 9JJ, United Kingdom

      IIF 44
  • Davies, Andrew
    British accountant born in March 1965

    Registered addresses and corresponding companies
    • 8 Darvel Close, Breightmet, Bolton, Lancs, BL2 6UD, England

      IIF 45
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 46
  • Davies, Andrew
    British building surveyor born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 47
  • Davies, Andrew
    British chartered building surveyor di born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Neath Leisure Centre, Dyfed Road, Neath, West Glamorgan, SA11 3AW, United Kingdom

      IIF 48
  • Davies, Andrew
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 49 IIF 50
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 51
  • Davies, Andrew
    British manager born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Smithfield Road, Pontardawe Pontardawe, Swansea, SA8 4LA

      IIF 52
  • Davies, Andrew
    British surveyor born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Smithfield Road, Pontardawe, Swansea, SA8 4LA, United Kingdom

      IIF 53
  • Davies, Andrew
    British Welsh construction born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4LP, Wales

      IIF 54
  • Davies, Andrew
    British plumber born in May 1962

    Registered addresses and corresponding companies
    • 33 Goldsworthy Drive, Great Wakering, Essex, SS3 0AU

      IIF 55
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Registered addresses and corresponding companies
    • 29 St Marys Avenue, Welton, Lincoln, LN2 3LN

      IIF 56
  • Davies, Andrew
    British

    Registered addresses and corresponding companies
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 8 Darvel Close, Breightmet, Bolton, Lancs, BL2 6UD, England

      IIF 64
    • Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU

      IIF 65
    • 9 Riverside, Waters Meeting Road, Bolton, Lancs, BL1 8TU

      IIF 66
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 67
  • Davies, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • Slimma House, Barngate Street, Leek, Staffordshire, ST13 8AR

      IIF 68
  • Davies, Andrew
    British director

    Registered addresses and corresponding companies
    • Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 69 IIF 70
  • Davis, Andrew
    English company director born in May 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • C/o Gilbert & Co, Suite 2, Hilton Hall, Hilton Lane, Essington, Staffs, WV11 2BQ, England

      IIF 71
  • Davies, Andrew

    Registered addresses and corresponding companies
    • Slimma House, Po Box 30, Barngate Street, Leek, Staffordshire, ST13 8AR, United Kingdom

      IIF 72
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    168,101 GBP2024-03-31
    Officer
    2015-10-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    17 Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 54 - director → ME
  • 3
    Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2002-03-14 ~ dissolved
    IIF 65 - secretary → ME
  • 4
    16 Barnfield, Penkhull, Stoke On Trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2009-06-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-01-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 37 - director → ME
  • 7
    65 Manor House Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 34 - director → ME
  • 8
    9 Riverside, Water Meetings Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2013-01-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    1 Chantry Heath Cottages, Chantry Heath Lane Stoneleigh, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2011-09-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -734 GBP2022-01-31
    Officer
    2019-09-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,087 GBP2023-09-30
    Officer
    2017-08-15 ~ now
    IIF 47 - director → ME
  • 12
    1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686 GBP2024-06-30
    Officer
    2010-09-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    APPRISE LIMITED - 2014-11-27
    9 Riverside, Waters Meeting Rd Bolton, Lancs
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    587,149 GBP2022-06-30
    Officer
    2012-03-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    HML DAVIES LIMITED - 2014-11-26
    9 Riverside, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 9 - director → ME
  • 15
    206 High Street, Blackwood, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    573,701 GBP2023-10-31
    Officer
    2021-11-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-08-12 ~ 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
  • 16
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    206 High Street, Blackwood, Gwent
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    286,785 GBP2023-10-31
    Officer
    2003-02-06 ~ now
    IIF 52 - director → ME
  • 17
    1 Cwm Braenar, Pontllanfraith, Blackwood, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SEARCHDETAIL LIMITED - 1991-09-09
    12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,205 GBP2018-10-31
    Officer
    2018-01-02 ~ dissolved
    IIF 46 - director → ME
  • 19
    17 Rural Vale, Gravesend, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 44 - director → ME
  • 20
    Alpha House, 4 Greek Street, Stockport, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    26,147 GBP2017-04-01 ~ 2018-03-31
    Officer
    1997-01-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-05-17 ~ dissolved
    IIF 45 - director → ME
    1999-05-17 ~ dissolved
    IIF 64 - secretary → ME
  • 22
    7 Riverside, Waters Meeting Road, Bolton, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,104,303 GBP2023-08-31
    Officer
    2003-07-31 ~ now
    IIF 14 - director → ME
  • 23
    4 Murray Drive, Crieff, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-04-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    7-8 Riverside, Waters Meeting Road, Bolton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2005-02-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    206 High Street, Blackwood, Gwent, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    40 GBP2019-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 26
    206 High Street, Blackwood, Gwent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    9 Riverside, Waters Meeting Road, Bolton, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2008-07-01 ~ dissolved
    IIF 66 - secretary → ME
Ceased 29
  • 1
    THE ACADEMY (HARROGATE) LIMITED - 1997-06-03
    NEMATE LIMITED - 1993-06-18
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,845,958 GBP2023-07-31
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 59 - secretary → ME
  • 2
    100 Swan Mews, Swan Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-09-01
    IIF 71 - director → ME
  • 3
    SLIMMA LIMITED - 2011-02-17
    CDU LIMITED - 2011-02-16
    Slimma House Po Box 30, Barngate Street, Leek, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-03-02
    IIF 72 - secretary → ME
  • 4
    Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-28 ~ 2003-05-31
    IIF 58 - secretary → ME
  • 5
    CDU PLC
    - now
    SLIMMA PLC - 2011-02-16
    SIMCO 426 LIMITED - 1991-11-05
    Official Receiver 2nd Floor 3 Piccadily Place, London Road, Manchester
    Dissolved corporate
    Officer
    2008-12-04 ~ 2011-03-02
    IIF 68 - secretary → ME
  • 6
    Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Corporate (8 parents)
    Officer
    2015-03-31 ~ 2023-02-22
    IIF 48 - director → ME
  • 7
    1 Chantry Heath Cottages, Chantry Heath Lane Stoneleigh, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2011-02-14 ~ 2011-03-28
    IIF 23 - director → ME
  • 8
    19 Severn Road, Pontllanfraith, Blackwood, Wales
    Corporate (2 parents)
    Equity (Company account)
    363,406 GBP2024-02-29
    Officer
    2010-02-26 ~ 2012-09-25
    IIF 53 - director → ME
  • 9
    200 Chester Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ 2012-09-25
    IIF 35 - director → ME
  • 10
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (3 parents, 2 offsprings)
    Officer
    2002-03-28 ~ 2003-05-31
    IIF 73 - secretary → ME
  • 11
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2013-04-15 ~ 2013-05-25
    IIF 24 - director → ME
  • 12
    1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686 GBP2024-06-30
    Officer
    2003-09-09 ~ 2004-01-18
    IIF 28 - director → ME
  • 13
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    206 High Street, Blackwood, Gwent
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    286,785 GBP2023-10-31
    Person with significant control
    2016-07-01 ~ 2022-10-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KO2 EMBEDDED SOLUTIONS LTD - 2017-12-19
    9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    917,187 GBP2023-12-31
    Officer
    2017-12-05 ~ 2018-01-02
    IIF 10 - director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    A2B PLUMBING & HEATING LIMITED - 2002-03-15
    Richmond House, John De Bois, Hill, Ardleigh, Colchester
    Dissolved corporate (1 parent)
    Officer
    2001-06-25 ~ 2002-03-14
    IIF 55 - director → ME
  • 16
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 23 offsprings)
    Officer
    2010-03-12 ~ 2014-12-22
    IIF 38 - director → ME
    2005-06-01 ~ 2006-03-03
    IIF 26 - director → ME
  • 17
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 50 offsprings)
    Officer
    2013-05-20 ~ 2014-12-22
    IIF 41 - director → ME
  • 18
    VANTAGE GROUP LIMITED - 2007-03-06
    VANTAGE GARAGES LIMITED - 1987-01-30
    TIMPERLEY SERVICE STATION LIMITED - 1977-12-31
    Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1998-01-13 ~ 2001-12-07
    IIF 27 - director → ME
  • 19
    Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    2002-03-14 ~ 2019-09-01
    IIF 70 - secretary → ME
  • 20
    7 Riverside, Waters Meeting Road, Bolton, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,104,303 GBP2023-08-31
    Officer
    2003-10-28 ~ 2022-06-13
    IIF 57 - secretary → ME
  • 21
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    -139,687 GBP2023-07-31
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 60 - secretary → ME
  • 22
    STRIPPOST LIMITED - 1983-08-23
    12 Cardinal Close, Lincoln
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,735 GBP2022-03-31
    Officer
    1997-01-17 ~ 2003-07-31
    IIF 56 - director → ME
  • 23
    12 Stockdale Farm Moor Lane, Flookburgh, Grange-over-sands, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    11,222 GBP2024-05-31
    Officer
    2016-02-27 ~ 2020-11-20
    IIF 40 - director → ME
  • 24
    EARLYLEASE LIMITED - 2002-04-02
    Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,965 GBP2024-01-31
    Officer
    2002-03-14 ~ 2019-09-01
    IIF 69 - secretary → ME
  • 25
    THE ACADEMY LIMITED - 1997-06-03
    PINONE LIMITED - 1994-01-13
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    346,888 GBP2023-07-31
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 61 - secretary → ME
  • 26
    The Academy, Oakdale Place, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 63 - secretary → ME
  • 27
    ACADEMY LEISURE LIMITED - 1997-06-03
    The Academy, Oakdale Place, Harrogate, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 62 - secretary → ME
  • 28
    VALDEERA PROPERTIES LIMITED - 1992-12-09
    The Academy, Oakdale Place, Harrogate
    Dissolved corporate (2 parents)
    Officer
    2002-02-28 ~ 2003-05-31
    IIF 67 - secretary → ME
  • 29
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-04-01 ~ 2016-08-10
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.