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

Cottrell, Nicholas Andrew

    Related profiles found in government register
  • Cottrell, Nicholas Andrew
    British comoany director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 1
  • Cottrell, Nicholas Andrew
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cottrell, Nicholas Andrew
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 The Drive, Alwoodley, Leeds, LS17 7QQ

      IIF 54
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 55
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 56 IIF 57 IIF 58
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 59
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, England

      IIF 60
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 61
  • Cottrell, Nicholas Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 62
  • Coll, Andrew
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British chief finance officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 69
    • icon of address Peoplebuilding, 2 Maylands Avenue, Hemel Hempstead, Herts, HP2 4NW

      IIF 70
  • Coll, Andrew
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatehouse, Hicks Road, Markyate, St. Albans, AL3 8JH, United Kingdom

      IIF 120
  • Mr Andrew Coll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jennings Road, St. Albans, AL1 4NT, England

      IIF 121
  • Coll, Andrew
    British chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 122
  • Coll, Andrew
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 123
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 124 IIF 125
  • Coll, Andrew
    British finance director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 126
    • icon of address Brenchley House, Week Street, Maidstone, Kent, ME14 1RF

      IIF 127
child relation
Offspring entities and appointments
Active 34
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 2
    MAJORMADE LIMITED - 1987-01-13
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 3
    MAJORHOLD LIMITED - 1992-02-27
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 4
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 16 Jennings Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 6
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    LAW 2399 LIMITED - 2003-04-11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-30
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Robson Laidler, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 12
    J5 LIMITED - 2010-10-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 14
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address Gatehouse Hicks Road, Markyate, St. Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 120 - Director → ME
  • 17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 18
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 58 - Director → ME
  • 20
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 21
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 22
    RAWPOWER LIMITED - 1991-12-10
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 45 - Director → ME
  • 24
    ENGLISH GRAINS LIMITED - 1981-12-31
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 46 - Director → ME
  • 26
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    HEALTHCRAFTS LIMITED - 1992-01-21
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 33 - Director → ME
  • 28
    FLEXGILL LIMITED - 1998-05-22
    icon of address 2nd Floor One Hood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 29
    BEAUTISTYLE FASHIONS LIMITED - 2007-03-05
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 35 - Director → ME
  • 32
    MELLDOWN LIMITED - 1997-05-19
    VISAGE LIMITED - 2007-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 34
    B. & S. DRAPERS LIMITED - 1989-02-28
    VISAGE PROPERTIES LIMITED - 2001-12-17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 37 - Director → ME
Ceased 90
  • 1
    icon of address Unit 3 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2018-06-19
    IIF 10 - Director → ME
  • 2
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 70 - Director → ME
  • 3
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 69 - Director → ME
  • 4
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2006-01-19
    IIF 122 - Director → ME
  • 5
    STOCKJAY LIMITED - 1985-06-03
    FEISTEL FIREWORKS LIMITED - 1988-01-26
    FEISTEL & BENWELL LIMITED - 1992-10-12
    FEISTEL & BENWELL LIMITED - 1992-11-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2021-01-31
    IIF 11 - Director → ME
  • 6
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 98 - Director → ME
  • 7
    CHERRYARGO LIMITED - 1985-03-22
    PAFEC C.A.E. LIMITED - 1998-12-24
    SER (UK) LIMITED - 2001-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 79 - Director → ME
  • 8
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 89 - Director → ME
  • 9
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 100 - Director → ME
  • 10
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 93 - Director → ME
  • 11
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 101 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 105 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 81 - Director → ME
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 72 - Director → ME
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 73 - Director → ME
  • 16
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 71 - Director → ME
  • 17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 74 - Director → ME
  • 18
    CME SYSTEMS LIMITED - 1994-11-09
    SCADA PROJECTS LIMITED - 1996-07-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 102 - Director → ME
  • 19
    GSCM (UK) LIMITED - 2018-01-19
    TIMEC 1604 LIMITED - 2017-06-30
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-06-13
    IIF 60 - Director → ME
  • 20
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of address Centenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-13
    IIF 61 - Director → ME
  • 21
    icon of address 280 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-12-31
    IIF 127 - Director → ME
  • 22
    FLEETSTATE LIMITED - 1984-08-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 96 - Director → ME
  • 23
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 90 - Director → ME
  • 24
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 97 - Director → ME
  • 25
    FUNG RETAILING ADVISORY (UK) LIMITED - 2018-11-13
    FUNG CAPITAL EUROPE ADVISORY LIMITED - 2017-12-07
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2021-01-31
    IIF 53 - Director → ME
  • 26
    PETER BLACK DISTRIBUTION LIMITED - 2003-10-01
    LF LOGISTICS (UK) LIMITED - 2022-02-22
    IDS LOGISTICS (UK) LIMITED - 2012-04-17
    DICEPACK LIMITED - 1987-12-09
    PB LOGISTICS LIMITED - 2007-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-07-01
    IIF 54 - Director → ME
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 16 - Director → ME
  • 27
    LF LOGISTICS HOLDINGS (UK) LIMITED - 2022-03-09
    CLAMPOINT LIMITED - 2007-08-28
    IDS LOGISTICS (UK) LIMITED - 2007-09-26
    IDS GROUP (UK) LIMITED - 2012-05-17
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 18 - Director → ME
  • 28
    HTL FASHIONS (UK) LIMITED - 2012-08-09
    BB139 LIMITED - 2011-11-08
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 12 - Director → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 109 - Director → ME
  • 30
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 82 - Director → ME
  • 31
    PLANTALLIED LIMITED - 1999-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 80 - Director → ME
  • 32
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 118 - Director → ME
  • 33
    LI & FUNG (LONDON) LIMITED - 2008-08-07
    icon of address Centenary House, Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 51 - Director → ME
  • 34
    PB BEAUTY LIMITED - 2012-12-04
    LF BEAUTY (UK) LIMITED - 2009-06-30
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2021-01-31
    IIF 22 - Director → ME
  • 35
    888 UK LIMITED - 2016-12-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 23 - Director → ME
  • 36
    VISAGE IMPORTS LIMITED - 2007-05-22
    VISAGE LIMITED - 2020-07-29
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    FOREHATCH LIMITED - 1981-12-31
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 20 - Director → ME
  • 37
    LI & FUNG (BANGLADESH) LIMITED - 2002-06-25
    CONDUIT TRADING COMPANY LIMITED(THE) - 1985-01-02
    DODWELL EXPORT LIAISON SERVICES LIMITED - 1996-04-01
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 9 - Director → ME
  • 38
    DODWELL OVERSEAS LIMITED - 1996-04-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 21 - Director → ME
  • 39
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-31
    IIF 126 - Director → ME
  • 40
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-19
    IIF 50 - Director → ME
  • 41
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-19
    IIF 49 - Director → ME
  • 42
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-18
    IIF 52 - Director → ME
  • 43
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    ENTERPRISE MPC LIMITED - 2007-05-31
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2005-03-01 ~ 2006-01-20
    IIF 124 - Director → ME
  • 44
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 66 - Director → ME
  • 45
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 67 - Director → ME
  • 46
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 64 - Director → ME
  • 47
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 65 - Director → ME
  • 48
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    MDIS LIMITED - 2001-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 83 - Director → ME
  • 49
    PETER BLACK TOILETRIES LIMITED - 1995-07-01
    LF BEAUTY (UK) LIMITED - 2018-12-03
    ESCORT MANUFACTURING CO.LIMITED - 1983-02-04
    PB BEAUTY LIMITED - 2009-06-30
    PETER BLACK TOILETRIES & COSMETICS LIMITED - 2001-02-09
    AXXIS INTERNATIONAL LIMITED - 2004-02-02
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-18
    IIF 6 - Director → ME
  • 50
    IMAGINE POS UK LIMITED - 2018-12-03
    INPLACE COSMETICS LIMITED - 2013-06-25
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-06-18
    IIF 59 - Director → ME
  • 51
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 113 - Director → ME
  • 52
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 114 - Director → ME
  • 53
    BURGINHALL 194 LIMITED - 1988-02-29
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 99 - Director → ME
  • 54
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 111 - Director → ME
  • 55
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 103 - Director → ME
  • 56
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 84 - Director → ME
  • 57
    PINEBRISK LIMITED - 1986-07-18
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 115 - Director → ME
  • 58
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 63 - Director → ME
  • 59
    CALYPSO TECHNOLOGY LIMITED - 2023-01-19
    ADENZA LIMITED - 2025-03-04
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,756,517 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-03-27
    IIF 75 - Director → ME
  • 60
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2014-12-22
    IIF 123 - Director → ME
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 86 - Director → ME
  • 61
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 76 - Director → ME
  • 62
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 116 - Director → ME
  • 63
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 92 - Director → ME
  • 64
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 112 - Director → ME
  • 65
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 85 - Director → ME
  • 66
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 94 - Director → ME
  • 67
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 95 - Director → ME
  • 68
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    IMASYS SCOTLAND LIMITED - 2000-02-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 110 - Director → ME
  • 69
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 106 - Director → ME
  • 70
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 91 - Director → ME
  • 71
    DOCS ON-LINE LIMITED - 1999-06-24
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    IMASYS ON-LINE LIMITED - 2001-08-10
    ANITE ON-LINE LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 87 - Director → ME
  • 72
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 88 - Director → ME
  • 73
    PETER BLACK (KEIGHLEY) LIMITED - 1995-06-26
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2021-01-31
    IIF 55 - Director → ME
  • 74
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 7 - Director → ME
  • 75
    WORLD TOTAL LIMITED - 2006-07-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 17 - Director → ME
  • 76
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 8 - Director → ME
  • 77
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 13 - Director → ME
  • 78
    COGGON COMPUTERS LIMITED - 1994-01-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 107 - Director → ME
  • 79
    icon of address C/o Connect Insolvency Limited, 30/32 Aston House Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 19 - Director → ME
  • 80
    ITD CORPORATE GIFTS LTD - 2002-10-07
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 15 - Director → ME
  • 81
    KARNATAKA LIMITED - 1998-04-20
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 77 - Director → ME
  • 82
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 78 - Director → ME
  • 83
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 119 - Director → ME
  • 84
    SYSTEM C LIMITED - 2000-01-14
    SOLSTYS COMPUTER SYSTEMS LIMITED - 1990-03-29
    SYSTEM C HOLDINGS LIMITED - 1995-06-27
    SYSTEM C HEALTHCARE LIMITED - 2005-06-03
    MYTHMINSTER LIMITED - 1983-10-24
    SYSTEM C HEALTHCARE PLC - 2011-08-25
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2009-12-31
    IIF 125 - Director → ME
  • 85
    COMWEALTH LIMITED - 2000-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 108 - Director → ME
  • 86
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 104 - Director → ME
  • 87
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 5 - Director → ME
  • 88
    NATURELLE LIMITED - 1990-08-03
    DICEKIRK LIMITED - 1987-12-09
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    KERAT LIMITED - 1992-04-28
    OVAL (618) LIMITED - 1990-10-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 14 - Director → ME
  • 89
    VISAGE HOLDINGS LIMITED - 2020-08-04
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 24 - Director → ME
  • 90
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 117 - 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.