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 Goodwin

    Related profiles found in government register
  • Mr Andrew Goodwin
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, United Kingdom

      IIF 1
  • Mr Andrew Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 47, Luessiweg, 6300 Zug, Switzerland

      IIF 2
    • Luessineg 47, 6300 Zug, 6300 Zug, Switzerland, Switzerland

      IIF 3
    • Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

      IIF 4
    • 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 5
    • First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 6
    • Hamger 2, Scottow Enterprise Park, Lamas Road, Badersfield, Scottow, Norwich, NR10 5FB, England

      IIF 7
    • Hangar 2, Scottow Enterprise Park, Lamas Road, Badersfield, Scottow, Norwich, NR10 5FB, England

      IIF 8
    • Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 9 IIF 10 IIF 11
    • Luessiweg 47, 6300 Zug, Zug, Switzerland

      IIF 13
  • Mr Andrew Goodwin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 14
  • Andrew Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 47, Luessiweg, Zug, 6300, Switzerland

      IIF 15
  • Goodwin, Andrew Cameron
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 Bolton Street, Piccadilly, London, W1J 8HY, England

      IIF 16
  • Andrew Goodwin
    British born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, IP6 0LW, Uk

      IIF 17
  • Mr Andrew Cameron Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 18
    • 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 19
    • 111 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 20
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 21
    • 2nd Floor, 1 Bolton Street, Piccadilly, London, W1J 8HY, England

      IIF 22
    • 82 St John Street, London, EC1M 4JN, England

      IIF 23
    • First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 24
    • Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 25 IIF 26
    • 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 27
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 28
    • 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY

      IIF 29
    • 47, Lüssiweg, Zug, 6300, Switzerland

      IIF 30
  • Mr Andrew Charles Goodwin
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 31
    • 2 Riding Lane, Hildenborough, Kent, TN11 9HX, England

      IIF 32
  • Mr Andrew Cameron Goodwn
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Units 17-18, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 33
  • Andrew Cameron Goodwin
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 34
  • Goodwin, Andrew Cameron
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Units 17-18, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 35
    • Lancaster Suite Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, England

      IIF 36
    • Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

      IIF 37
    • 1, Bolton Street (2nd Floor), London, W1J 8HY, England

      IIF 38
    • 11, Bressenden Place, London, SW1E 5BY, England

      IIF 39
    • 212 The Bon Marche Centre, 241 -251 Ferndale Road, London, SW9 8BJ, England

      IIF 40
    • 212 The Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 41
    • 251, Grays Inn Road, London, WC1X 8QT

      IIF 42
    • 2nd Floor, 3 Hanover Square, London, W1S 1HD, England

      IIF 43
    • 7th Floor, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 44
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 45
    • 3, Mill Road, Dunton Green, Sevenoaks, TN13 2UZ, England

      IIF 46
    • 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY

      IIF 47
  • Goodwin, Andrew Cameron
    British business consultant born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Pond House, Aldermaston Road, Pamber Green, Tadley, Hampshire, RG26 3AF

      IIF 48
  • Goodwin, Andrew Cameron
    British company director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Bloc-a Ag, Hofstrasse 12, 8032 Zürich, Switzerland

      IIF 49
    • 162, Main Road, Danbury, Chelmsford, CM3 4DT, England

      IIF 50
    • 251, Gray's Inn Road, London, WC1X 8QT, England

      IIF 51
    • 82 St John Street, London, EC1M 4JN, England

      IIF 52
  • Goodwin, Andrew Cameron
    British director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29, Rutland Square, Edinburgh, Scotland, EH1 2BW

      IIF 53
    • Kirkton House, Guthrie, Forfar, DD8 2TP, United Kingdom

      IIF 54 IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 57
    • 25, Bullfinch Lane, Sevenoaks, Kent, TN13 2EB, England

      IIF 58
    • 25, Springfield Road, Teddington, TW11 9AP, England

      IIF 59
  • Goodwin, Andrew
    British born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 60
    • Luessiweg 47, 6300 Zug, Switzerland, Switzerland

      IIF 61
  • Goodwin, Andrew
    British business director born in February 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 62
  • Goodwin, Andrew
    British company director born in February 1973

    Resident in Switzerland

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

      IIF 63
  • Goodwin, Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Canada Square, Canary Wharf, London, E14 5LH, England

      IIF 64
    • 35c Rectory Road, London, N16 7PP

      IIF 65
  • Goodwin, Andrew
    British general sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35c Rectory Road, London, N16 7PP

      IIF 66
  • Goodwin, Andrew Charles
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 67
  • Goodwin, Andrew Charles
    British bike instructor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, United Kingdom

      IIF 68
  • Goodwin, Andrew Charles
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Riding Lane, Hildenborough, Kent, TN11 9HX, England

      IIF 69
  • Goodwin, Andrew Charles
    British general manager, metals sector born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Canada Square, London, E14 5LH

      IIF 70
  • Goodwin, Andrew Charles
    British publisher born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 71
  • Goodwin, Andrew
    British director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 20, Canada Square, London, E14 5LH, England

      IIF 72
  • Goodwin, Andrew Cameron
    British director born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 51
  • 1
    77DIAMONDS LIMITED
    05142579
    2nd Floor, 3 Hanover Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-08-11 ~ now
    IIF 43 - Director → ME
  • 2
    ART ISSUE LIMITED
    05963772
    6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    AUTARKE (LOWER HOUSE) LIMITED
    SC448323
    Kirkton House, Guthrie, Forfar
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-04-23 ~ 2018-01-16
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AUTARKE (SUPERNOVA) LIMITED
    SC448326
    C/o Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2013-04-23 ~ 2017-03-03
    IIF 55 - Director → ME
  • 5
    AUTARKE (UK) LIMITED
    SC448322
    29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ 2016-10-03
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AUTOLOMOUS LTD
    11810723
    20-22 Wenlock Road, London, England
    Active Corporate (13 parents)
    Officer
    2020-07-24 ~ 2022-12-30
    IIF 56 - Director → ME
    2023-10-24 ~ 2023-12-05
    IIF 63 - Director → ME
  • 7
    AVIATION AND MARINE ENGINEERING LIMITED
    - now 01646529
    INGRAMLORD LIMITED - 1982-11-02
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2025-10-27
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 8
    BILDIFY LIMITED
    08524264
    25 Springfield Road, Teddington, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACKSTAR CAPITAL HOLDINGS LTD
    13409965
    64 North Row, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    2021-05-20 ~ now
    IIF 39 - Director → ME
  • 10
    BLACKSTAR DATA FINANCE LIMITED
    12794084 10931949
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 62 - Director → ME
  • 11
    CALON CARDIO-TECHNOLOGY LTD
    - now 06166938
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Active Corporate (16 parents)
    Officer
    2018-04-26 ~ now
    IIF 60 - Director → ME
  • 12
    CENSUS COMMODITY DATA LIMITED
    10921687
    8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-08-18 ~ 2020-03-06
    IIF 71 - Director → ME
    Person with significant control
    2017-08-18 ~ 2020-03-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CLOUD TANK GROUP LTD
    13949500
    Lancaster Suite Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2023-03-30 ~ now
    IIF 36 - Director → ME
  • 14
    CRYPTO COIN COMPARISON LTD
    08846965
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-12-13 ~ 2019-03-19
    IIF 50 - Director → ME
  • 15
    ECONDATA LIMITED - now
    ECONWORKS LIMITED
    - 2023-04-17 10471949
    Unit 1 (floor 1) Rendlesham Mews, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (6 parents)
    Person with significant control
    2019-09-26 ~ 2021-01-05
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EFFICIENT LIGHTING LTD
    05473111
    Unit 5 Sisna Park Road, Estover, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 17
    EUROPA AIRCRAFT (2004) LTD
    05219784
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 18
    GAUSS HOLDINGS LIMITED
    - now 09216616
    Z RENEWABLE ENERGY LTD
    - 2016-12-19 09216616
    1 Bolton Street (2nd Floor), London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-11-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    GAUSS RENEWABLES LTD
    09588826
    1 Bolton Street (2nd Floor), London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-05-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    IPSOL LIMITED
    - now 09308072
    GILGRA NO.1 LTD
    - 2015-02-11 09308072
    2nd Floor, 1 Bolton Street, Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    2014-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    J KINGSMAN LIMITED
    04990262
    30 Finsbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-11-01 ~ 2016-05-06
    IIF 72 - Director → ME
  • 22
    JGA LIMITED
    04743325
    Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-06-10 ~ 2016-04-30
    IIF 65 - Director → ME
  • 23
    KINTO JOIN LTD - now
    FAXI LTD
    - 2020-10-13 08598706
    Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (20 parents)
    Officer
    2015-12-14 ~ 2019-04-30
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LIVE BIKING LTD
    10547659
    15 Little Wood, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ 2017-05-30
    IIF 68 - Director → ME
    Person with significant control
    2017-01-04 ~ 2017-05-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    MODEL PROJECTS LIMITED
    - now 08487881
    BETTERCASA LIMITED - 2013-10-07
    WDOYL LIMITED - 2013-06-20
    BETTER CASA LIMITED - 2013-05-09
    212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (6 parents)
    Officer
    2015-12-01 ~ 2023-04-03
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NINELIVES CAPITAL LIMITED
    10146294
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-10-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NINELIVES PUBLISHING LIMITED
    08678727
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-09-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    OSIKO FILMS LTD.
    10308813
    Units 17-18 Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, England
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    PASSIVHAUS DESIGN SOLUTIONS LIMITED
    06943673
    Eastway Enterprise Centre, Paynes Park, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2009-10-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    QUANTUM COMMODITY INTELLIGENCE LIMITED
    13259489
    90-93 Cowcross Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-03-21 ~ now
    IIF 67 - Director → ME
  • 31
    QWERTY MINING (UK) LIMITED
    10629875
    251 Grays Inn Road, London
    Active Corporate (6 parents)
    Officer
    2022-04-06 ~ now
    IIF 42 - Director → ME
  • 32
    RIDINGS CAFE LTD
    12852569
    2 Riding Lane, Hildenborough, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    2022-11-24 ~ 2023-10-23
    IIF 69 - Director → ME
    Person with significant control
    2022-12-08 ~ 2023-10-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    S&P GLOBAL COMMODITIES UK LIMITED - now
    MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED
    - 2016-06-17 04199965
    STEEL BUSINESS BRIEFING LIMITED
    - 2013-12-19 04199965
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2006-09-24 ~ 2016-05-06
    IIF 64 - Director → ME
    2006-01-15 ~ 2006-05-08
    IIF 66 - Director → ME
  • 34
    SHEER LUXURY HOMES (LONG MELFORD) LIMITED
    10058762
    212 The Bon Marche Centre, 241 -251 Ferndale Road, London, England
    Active Corporate (9 parents)
    Officer
    2016-03-11 ~ now
    IIF 40 - Director → ME
  • 35
    SHEER LUXURY HOMES LIMITED
    - now 09922977
    SHEER OLD FOUNDRY LIMITED
    - 2016-03-10 09922977
    212 The Bon Marche Centre, 241-251 Ferndale Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-12-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SMARTZELL DISTRIBUTION LIMITED
    10186917
    25 Bullfinch Lane, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-18 ~ 2020-03-16
    IIF 58 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SMARTZELL INTERNATIONAL LIMITED
    10210580
    3 Mill Road, Dunton Green, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 38
    SUNAMP LIMITED
    - now SC293690
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Active Corporate (22 parents)
    Officer
    2016-04-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-18
    IIF 29 - Has significant influence or control OE
  • 39
    SWIFT AEROSYSTEMS LIMITED
    - now 07702263
    SINCLAIR SWIFT INTERNATIONAL LIMITED
    - 2021-12-14 07702263
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 40
    SWIFT AIRCRAFT LIMITED
    05317138
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 41
    SWIFT CADUCEUS LIMITED
    - now 07701275
    SINCLAIR SWIFT MARINE LIMITED
    - 2020-08-11 07701275
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 42
    SWIFT TECHNOLOGY GROUP LIMITED
    06700944
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2016-10-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SWIFT TG ENERGY (SCOTLAND) LIMITED
    - now SC356586
    SWIFT T G ENERGY (SCOTLAND) LIMITED - 2009-06-12
    23 West Harbour Road, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 44
    SWIFT TG MAINTENANCE LIMITED
    06868226
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 45
    SWIFT TG SOLUTIONS LIMITED
    06768722
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 46
    THE STEEL INDEX LIMITED
    05837260
    30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2015-11-02 ~ 2016-05-06
    IIF 70 - Director → ME
  • 47
    TIDEPAY LIMITED
    15502526
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 45 - Director → ME
  • 48
    TWF SOLUTIONS LIMITED
    06834069
    Hanger 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 49
    VELOCITY OLDCO UK1 LIMITED
    - now 05965414 07078603
    VERIVOX HOLDINGS LTD
    - 2015-08-19 05965414
    ETF HOMECHECK LIMITED
    - 2007-06-06 05965414
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 57 - Director → ME
  • 50
    VELOCITY OLDCO UK2 LIMITED - now
    VVX INVESTMENTS LIMITED
    - 2015-08-19 07078603
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-12-04 ~ 2015-06-25
    IIF 73 - Director → ME
  • 51
    ZESTY LIMITED
    - now 08294659
    ZESTY HEALTH LTD - 2014-01-10
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2016-06-02 ~ 2020-06-08
    IIF 52 - Director → ME
    Person with significant control
    2017-03-30 ~ 2020-06-08
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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.