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

Montrose-graham, Andrew Robert

    Related profiles found in government register
  • Montrose-graham, Andrew Robert
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 1
    • icon of address 1-11 Alvin Street, Gloucester. Gl1 3ej, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 2 IIF 3
    • icon of address 2, Beaufort Buildings, Spa Road, Gloucester, GL1 1XB, United Kingdom

      IIF 4
    • icon of address 2, Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, United Kingdom

      IIF 5
    • icon of address 119, Church Street, Malvern, WR14 2AJ, England

      IIF 6
  • Graham, Andrew Robert
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Andrew Robert
    British chairman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 17 IIF 18
    • icon of address 1 St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 19
    • icon of address Unit 1, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 20
    • icon of address Unit 1, St Modwen Park, Norton Road, Broomhall, Worcester, Worcestershire, WR5 2QR, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, England

      IIF 24 IIF 25
    • icon of address Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, WR5 2QR, United Kingdom

      IIF 26
    • icon of address Unit 1, St Modwens Park, Norton Road, Worcester, WR5 2QR, United Kingdom

      IIF 27
    • icon of address Unit 1, Unit 1, St Modwens Park, Norton Road, Worcester, Worcestershire, WR5 2QR, United Kingdom

      IIF 28
  • Montrose - Graham, Andrew Robert
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, England

      IIF 29
  • Graham, Andrew Robert
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Beaufort Buildings, Spa Road, Gloucester, GL1 1XB, England

      IIF 30
  • Graham, Andrew Robert
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hill View Road, Worcester, WR2 4PJ, United Kingdom

      IIF 31
  • Graham, Andrew Robert
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, England

      IIF 32
    • icon of address Woodlands, Worcester Road, Hanley Swan, Worcestershire, WR8 0EA, United Kingdom

      IIF 33
  • Graham, Andrew Robert
    British business coach born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastnor Hill Cottage, Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

      IIF 34
  • Graham, Andrew Robert
    British ceo born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hill View Road, Worcester, WR2 4PJ, United Kingdom

      IIF 35
  • Graham, Andrew Robert
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hereford Fc, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 36
  • Graham, Andrew Robert
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 37 IIF 38
    • icon of address 4, Hill View Road, Worcester, WR2 4PJ, England

      IIF 39
  • Graham, Andrew Robert
    British manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Field Grove View, Hereford, HR1 1AW, England

      IIF 40
    • icon of address 4, Hill View Road, Worcester, WR2 4PJ, England

      IIF 41
  • Graham, Andrew Robert
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Copthall House, Station Square, Coventry, Warwickshire, CV1 2FL, England

      IIF 42
    • icon of address 26, Field Grove View, Hereford, HR1 1AW, England

      IIF 43
    • icon of address Unit 12a, Newent Business Park, Newent, GL18 1DZ, England

      IIF 44
    • icon of address 10, Grayling Close, Broomhall, Worcester, WR5 3HY, United Kingdom

      IIF 45
    • icon of address 10 Grayling Close, Worcester, Worcestershire, WR5 3HY

      IIF 46
    • icon of address 4, Hill View Road, Worcester, WR2 4PJ, England

      IIF 47
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 48
  • Graham, Andrew Robert
    British self employed born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Field Grove View, Hereford, HR1 1AW, United Kingdom

      IIF 49
  • Graham, Andrew Robert
    British

    Registered addresses and corresponding companies
    • icon of address 10, Grayling Close, Broomhall, Worcester, Worcestershire, WR5 3HY, England

      IIF 50
  • Mr Andrew Robert Graham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Robert Montrose-graham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 61
    • icon of address 1-11 Alvin Street, Gloucester. Gl1 3ej, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 62 IIF 63
    • icon of address 2, Beaufort Buildings, Spa Road, Gloucester, GL1 1XB, United Kingdom

      IIF 64
    • icon of address 2, Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, GL1 1XB, United Kingdom

      IIF 65
    • icon of address 119, Church Street, Malvern, WR14 2AJ, England

      IIF 66
  • Graham, Andrew Robert

    Registered addresses and corresponding companies
    • icon of address Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 67
  • Mr Andrew Graham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Field Grove View, Hereford, HR1 1AW

      IIF 68
  • Mr Andrew Robert Graham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12b, Newent Business Park, Gloucestershire, GL18 1DZ, United Kingdom

      IIF 69
    • icon of address Woodlands, Worcester Road, Hanley Swan, Worcestershire, WR8 0EA, United Kingdom

      IIF 70
    • icon of address Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 71 IIF 72
    • icon of address Eastnor Hill Cottage, Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

      IIF 73
    • icon of address Unit 12a, Newent Business Park, Newent, GL18 1DZ, England

      IIF 74
    • icon of address 4, Hill View Road, Worcester, WR2 4PJ, United Kingdom

      IIF 75
  • Graham, Andrew

    Registered addresses and corresponding companies
    • icon of address Edgar Street Stadium, Edgar Street, Hereford, HR4 9JU, United Kingdom

      IIF 76
  • Andrew Robert Montrose - Graham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-11 Alvin Street, Gloucester. Gl1 3ej, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 77
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4 Hill View Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,757 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Edgar Street Stadium, Edgar Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-04-17 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 5
    COMMUNITY HEREFORD FC - PEGASUS LIMITED - 2019-09-16
    icon of address Edgar Street Stadium, Edgar Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2019-04-11 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Eastnor Hill Cottage Ledbury Road, Eastnor, Ledbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to surplus assets - 75% or moreOE
    IIF 75 - Right to appoint or remove members as a member of a firmOE
    IIF 75 - Right to appoint or remove membersOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to surplus assets - 75% or more as a member of a firmOE
  • 7
    icon of address Eastnor Hill Cottage Ledbury Road, Eastnor, Ledbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Beaufort Buildings, Spa Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -223,835 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 119 Church Street, Malvern, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Beaufort Buildings, Spa Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 12a Newent Business Park, Newent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Beaufort Buildings, Spa Road, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Hill View Road, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Woodlands, Worcester Road, Hanley Swan, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2a Beaufort Buildings, Spa Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,116 GBP2024-08-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 26 Field Grove View, Hereford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-24
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Hill View Road, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 26 Field Grove View, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 119 Church Street, Malvern, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 119 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 119 Church Street, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    icon of address 4 Hill View Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address 10 Grayling Close, Broomhall, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 50 - Secretary → ME
  • 33
    icon of address 26 Field Grove View, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address 26 Field Grove View, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address Uki, County House, St Mary's Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 48 - Director → ME
Ceased 15
  • 1
    CUBE ACTIVE LTD - 2024-02-23
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 19 - Director → ME
  • 2
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 22 - Director → ME
  • 3
    CUBE MODULAR LTD - 2020-05-26
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 23 - Director → ME
  • 4
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    66,777 GBP2021-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 17 - Director → ME
  • 5
    UK KIOSKS LIMITED - 2014-05-20
    CUBE MARKETING (UK) LIMITED - 2004-04-14
    CUBE MANAGEMENT (UK) LIMITED - 2014-05-07
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,919 GBP2021-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 26 - Director → ME
  • 6
    CONTINEST LIMITED - 2020-05-27
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837,710 GBP2021-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 18 - Director → ME
  • 7
    icon of address Unit 1 St Modwens Park, Norton Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 27 - Director → ME
  • 8
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,921 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 28 - Director → ME
  • 9
    icon of address Unit 1, St Modwen Park Norton Road, Broomhall, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 21 - Director → ME
  • 10
    icon of address Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 20 - Director → ME
  • 11
    AFC HEREFORD LIMITED - 2014-04-22
    HADOLAND LIMITED - 2014-10-09
    icon of address Hereford Fc, Edgar Street, Hereford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    131,090 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-01-29
    IIF 36 - Director → ME
  • 12
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    icon of address Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-08-13
    IIF 39 - Director → ME
  • 13
    icon of address Unit 1, St Modwens Park Norton Road, Broomhall, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 25 - Director → ME
  • 14
    icon of address 26 Field Grove View, Hereford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-24
    Officer
    icon of calendar 2007-05-24 ~ 2009-12-08
    IIF 46 - Director → ME
    icon of calendar 2011-02-01 ~ 2012-04-06
    IIF 42 - Director → ME
  • 15
    GUARDLAND LTD - 2020-07-24
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,156 GBP2023-03-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-23
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.