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

Davis, Andrew

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 4
    • 9, Riverside, Waters Meeting Road, Bolton, Lancs, BL1 8TU

      IIF 5
    • 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU, United Kingdom

      IIF 6
  • 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 7
  • 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 8
    • 7 Riverside, Waters Meeting Road, Bolton, Lancashire, BL7 8TU, England

      IIF 9
    • 7-8 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

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

      IIF 11
  • 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 12
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 13 IIF 14
  • Davies, Andrew
    British manager born in July 1963

    Resident in United Kingdom

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

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • Davies, Andrew
    British director born in May 1965

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 29 IIF 30
    • 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU

      IIF 31
  • 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 32
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 33
  • Davies, Andrew
    British plumber born in May 1962

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • Davies, Andrew
    British accountant born in March 1965

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

      IIF 44
  • Davies, Andrew
    British chartered surveyor born in October 1965

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

      IIF 45
  • 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 46
  • 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 54
    • Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU

      IIF 55
    • 9 Riverside, Waters Meeting Road, Bolton, Lancs, BL1 8TU

      IIF 56
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 57
  • Davies, Andrew
    British chartered accountant

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

      IIF 58
  • Davies, Andrew
    British director

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

      IIF 59 IIF 60
  • 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 61
  • 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 62
    • 4, Murray Drive, Crieff, PH7 3DG, Scotland

      IIF 63
  • 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 64 IIF 65
  • 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 66
  • 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 67
  • Davies, Andrew

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

      IIF 68
    • 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 69
  • Mr Andrew Davies
    British born in November 1965

    Resident in Wales

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

      IIF 70
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 71 IIF 72
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      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 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - 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 43 - 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 55 - 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 25 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 66 - 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 22 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 20 - director → ME
  • 7
    65 Manor House Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 17 - 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 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - 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 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - 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 16 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 33 - 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 36 - 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 12 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 65 - 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 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - 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 3 - 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 40 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - 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 41 - director → ME
  • 17
    1 Cwm Braenar, Pontllanfraith, Blackwood, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 32 - 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 35 - director → ME
  • 19
    17 Rural Vale, Gravesend, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 27 - 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 26 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-05-17 ~ dissolved
    IIF 44 - director → ME
    1999-05-17 ~ dissolved
    IIF 54 - 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 8 - director → ME
  • 23
    4 Murray Drive, Crieff, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-04-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 63 - 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 10 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 62 - 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 38 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 26
    206 High Street, Blackwood, Gwent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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 56 - 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 49 - secretary → ME
  • 2
    100 Swan Mews, Swan Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-09-01
    IIF 46 - 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 68 - secretary → ME
  • 4
    Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-28 ~ 2003-05-31
    IIF 48 - 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 58 - 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 37 - 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 2 - 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 42 - director → ME
  • 9
    200 Chester Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ 2012-09-25
    IIF 19 - 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 69 - 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 1 - 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 15 - 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 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - 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 4 - director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-15
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 34 - 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 21 - director → ME
    2005-06-01 ~ 2006-03-03
    IIF 13 - 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 24 - 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 14 - 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 60 - 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 47 - 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 50 - 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 45 - 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 23 - 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 59 - 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 51 - secretary → ME
  • 26
    The Academy, Oakdale Place, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2002-03-31 ~ 2003-05-31
    IIF 53 - 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 52 - 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 57 - 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 7 - 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.