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

Mr Andrew Brown

    Related profiles found in government register
  • Mr Andrew Brown
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 1 IIF 2
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Andrew Brown
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsw - Old Town Hall, The Square, High Street, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 7
  • Mr Andrew Brown
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 8
    • icon of address N Ali & Co, 34 Gorringe Park Avenue, Mitcham, CR4 2DG, England

      IIF 9
  • Brown, Andrew
    British chief executive officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Farm Cottages, Park Lane Ramsden Bellhouse, Billericay, Essex, CM11 1NP, England

      IIF 10
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 11 IIF 12
  • Brown, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Farm Cottages, Park Lane, Ramsden Bellhouse, Billericay, Essex, CM11 1NP, United Kingdom

      IIF 13
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Brown, Andrew Mark
    British engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521 Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG

      IIF 17
  • Brown, Andrew Mark
    British engineering manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521 Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG

      IIF 18
  • Brown, Andrew Mark
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG, United Kingdom

      IIF 19
  • Brown, Andrew Peter
    British estate agent born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsw - Old Town Hall, The Square, High Street, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 20
    • icon of address Old Town Hall, The Square, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 21 IIF 22
  • Mr Andrew Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spong, Cretingham, Woodbridge, Suffolk, IP13 7BW

      IIF 23
  • Mr Andrew Brown
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, CB8 7JQ, England

      IIF 24
  • Mr Andrew Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Croft Gardens, Main Street, Tatenhill, Staffordshire, DE13 9FW, England

      IIF 25
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 26 IIF 27
  • Brown, Andrew
    British it contractor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K D Tower, Cotterells, Hemel Hempstead, HP1 1FW

      IIF 28
  • Brown, Andrew
    British business proposition manager born in October 1964

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire, S40 3NS, United Kingdom

      IIF 29
  • Brown, Andrew Meikle John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 30 IIF 31
  • Mr Andrew Paul Brown
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, England

      IIF 32
    • icon of address Unit 3, Kdo Business Park, Little Witley, WR6 6LB, England

      IIF 33
    • icon of address Unit 3, Kdo Business Park, Little Witley, Worcestershire, WR6 6LB, United Kingdom

      IIF 34
    • icon of address Unit 2b, Hayhill Ind Est, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 35
    • icon of address Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham., B6 7AU

      IIF 36
  • Mr Andrew Mark Brown
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Benjamin Brown
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tulse Hill, London, SW2 2PS, England

      IIF 44
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 45
    • icon of address 25, Warham Road, South Croydon, Surrey, CR2 6LJ

      IIF 46
  • Mr Andrew Ronald Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 47
  • Mr Andrew Douglas Brown
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorne, Lodge Lane, Elswick, Preston, PR4 3YH, England

      IIF 48
  • Brown, Andrew
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N Ali & Co, 34 Gorringe Park Avenue, Mitcham, CR4 2DG, England

      IIF 49
  • Brown, Andrew Benjamin
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Tulse Hill, London, SW2 2PS

      IIF 50
  • Brown, Andrew Benjamin
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 51
  • Brown, Andrew Benjamin
    British property developer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tulse Hill, London, SW2 2PS, England

      IIF 52
    • icon of address Chestnut Lodge, 48 Palace Road, London, SW2 3NJ, Uk

      IIF 53
    • icon of address 34, Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, England

      IIF 54
    • icon of address 34, Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, United Kingdom

      IIF 55
  • Mr Andrew Mark Brown
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, England

      IIF 56
  • Brown, Andrew Paul
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, West Midlands, B6 7AU

      IIF 57
    • icon of address Forty Acre Cottage, Tedstone Wafer, Bromyard, Herefordshire, HR7 4PX

      IIF 58 IIF 59 IIF 60
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 61
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, Great Britain

      IIF 62
  • Brown, Andrew Paul
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 63
  • Brown, Andrew
    British it consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spong, Cretingham, Woodbridge, Suffolk, IP13 7BW, United Kingdom

      IIF 64
  • Brown, Andrew
    British highway engineer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Devonshire Street, London, W1W 5DX, England

      IIF 65
  • Brown, Andrew Mark
    British business director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, United Kingdom

      IIF 66
  • Brown, Andrew Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Broad Quay House, Bristol, BS1 4DJ, England

      IIF 67
    • icon of address 16, Sextant Avenue, London, E14 3DX, England

      IIF 68
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 69 IIF 70 IIF 71
    • icon of address 8, Chichester Way, Isle Of Dogs, London, E14 3EG, United Kingdom

      IIF 73
    • icon of address 8 Chichester Way, London, E14 3EG, United Kingdom

      IIF 74
  • Brown, Andrew Mark
    British directot born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 75
  • Brown, Andrew Mark
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, Uk

      IIF 76
  • Brown, Andrew Mark
    British none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 77
  • Brown, Andrew Ronald
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 78 IIF 79
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 80
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 81
  • Brown, Andrew
    British equine manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, CB8 7JQ

      IIF 82
  • Brown, Andrew
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Dunstall, Staffordshire, DE13 8BE

      IIF 83
  • Brown, Andrew
    British sales manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 12 Leith Court, Thornhill Edge Thornhill, Dewsbury, West Yorkshire, WF12 0QP

      IIF 84
  • Brown, Andrew Douglas
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lee Lane, Horwich, Bolton, BL6 7AY, England

      IIF 85
  • Brown, Andrew Douglas
    British mediator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorne, Lodge Lane, Elswick, Preston, PR4 3YH, England

      IIF 86
  • Brown, Andrew Meikle John
    British hairdresser born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Birchfield Road, Hamilton, Lanarkshire, ML3 8NR, Scotland

      IIF 87
  • Brown, Andrew Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 88
  • Brown, Andrew Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 89
  • Brown, Andrew
    British district manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 12 Manor Mill Close, Rochdale, Lancashire, OL16 2HG

      IIF 90
  • Brown, Andrew
    British consultant born in December 1966

    Registered addresses and corresponding companies
    • icon of address Tudor House, Main Street, Yoxall, Burton On Trent, Staffs, DE13 8NQ

      IIF 91
  • Brown, Andrew Douglas
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Albert House, 17 Bloom Street, Manchester, M1 3HZ, England

      IIF 92
  • Brown, Andrew Douglas
    British depeuty district manager

    Registered addresses and corresponding companies
    • icon of address 12 Manor Mill Close, Smallbridge, Rochdale, OL16 2HG

      IIF 93
  • Brown, Andrew Douglas
    British district manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 3 Wimbledon Drive, Rochdale, OL11 4NH

      IIF 94
    • icon of address 16 Pembroke Avenue, Sale, Cheshire, M33 5GJ

      IIF 95
  • Brown, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address 521 Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG

      IIF 96
  • Brown, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Tudor House, Main Street, Yoxall, Burton On Trent, Staffs, DE13 8NQ

      IIF 97
    • icon of address 12 Leith Court, Thornhill Edge Thornhill, Dewsbury, West Yorkshire, WF12 0QP

      IIF 98
  • Brown, Andrew
    born in April 1964

    Registered addresses and corresponding companies
  • Brown, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, United Kingdom

      IIF 101
    • icon of address Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 102 IIF 103
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, United Kingdom

      IIF 104
    • icon of address Forty Acre Cottage, Tedstone Wafre, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 121 Saunders Ness Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Sextant Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,285 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Spong, Cretingham, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Sjd Insolvency Services Ltd, K D Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BENNISON BROWN WEALTH MANAGEMENT LTD - 2021-06-18
    icon of address 23 Crown Street, Cockermouth, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,286 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,850 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247,348 GBP2017-11-30
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 149c Manchester Road, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,108 GBP2020-12-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address 149c Manchester Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,778 GBP2023-12-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    CANARY WHARF FINANCIAL ADVICE LTD - 2016-11-16
    icon of address 149c Manchester Road, London, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,333 GBP2023-12-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of address Regus, Broad Quay House, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -290,300 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,686 GBP2020-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25 Warham Road, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,210,327 GBP2024-03-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 34 Gorringe Park Avenue, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 20
    CITIZENS ADVICE MANCHESTER LTD - 2017-08-07
    MANCHESTER CITIZENS ADVICE BUREAUX SERVICE - 2016-12-28
    icon of address Barlow House, Minshull Street, Manchester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 92 - Secretary → ME
  • 21
    icon of address 2 Croft Gardens, Main Street, Tatenhill, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,805 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    ALNERY NO. 2550 LIMITED - 2005-12-22
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 14 Oughton Road, Belgrave Industrial Estate, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 59 - Director → ME
  • 24
    HAYWOODS ESTATE AGENTS LIMITED - 2012-09-11
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -47,621 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 22 - Director → ME
  • 25
    KARENS LETTINGS LIMITED - 2021-01-08
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,067 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,183 GBP2024-05-31
    Officer
    icon of calendar 1998-09-10 ~ now
    IIF 58 - Director → ME
    icon of calendar 2018-03-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 2b Hayhill Ind Est, Barrow Upon Soar, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,992 GBP2024-01-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 61 - Director → ME
    icon of calendar 2012-06-15 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    INSTITUTE OF HIGHWAY INCORPORATED ENGINEERS - 2009-07-01
    HIGHWAY AND TRAFFIC TECHNICIANS ASSOCIATION (THE) - 1989-01-13
    icon of address 4 Devonshire Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    659,782 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 65 - Director → ME
  • 29
    icon of address 6 Pickering Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,644 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Glenthorne Lodge Lane, Elswick, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,830 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 31
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 32
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,101,186 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 34
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,293,950 GBP2024-04-30
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 35
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,897 GBP2023-10-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2023-10-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 62 - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,279 GBP2024-06-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,421 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 99 - LLP Member → ME
  • 42
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 100 - LLP Member → ME
  • 43
    icon of address N Ali & Co, 34 Gorringe Park Avenue, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,860 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 9 - Has significant influence or controlOE
  • 44
    icon of address 52 Tulse Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    892,676 GBP2024-03-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BENNISON BROWN WEALTH MANAGEMENT LTD - 2021-06-18
    icon of address 23 Crown Street, Cockermouth, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,286 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2021-06-17
    IIF 72 - Director → ME
  • 2
    icon of address Unit 8 Dock Offices, Surrey Quays Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,876 GBP2018-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-10-30
    IIF 69 - Director → ME
  • 3
    icon of address Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2018-08-31
    IIF 29 - Director → ME
  • 4
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,686 GBP2020-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-07-04
    IIF 54 - Director → ME
  • 5
    icon of address Chestnut Lodge, 48 Palace Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    706,988 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2015-05-07
    IIF 53 - Director → ME
  • 6
    OLDHAM METROPOLITAN CITIZENS ADVICE BUREAUX - 2021-03-26
    icon of address Huckletree, The Express Building, 9 Great Ancoats Street, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-05-02 ~ 2001-09-14
    IIF 94 - Director → ME
    icon of calendar 1995-10-06 ~ 2007-06-08
    IIF 93 - Secretary → ME
  • 7
    icon of address 11-13 Hockley, Nottingham
    Active Corporate (11 parents)
    Equity (Company account)
    90,422 GBP2021-03-31
    Officer
    icon of calendar 2004-07-16 ~ 2005-06-07
    IIF 17 - Director → ME
    icon of calendar 2004-07-16 ~ 2005-06-07
    IIF 96 - Secretary → ME
  • 8
    icon of address 1 Park Row, Leeds
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2012-02-24
    IIF 19 - Director → ME
  • 9
    icon of address Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham.
    Active Corporate (2 parents)
    Equity (Company account)
    70,665 GBP2024-10-31
    Officer
    icon of calendar 2009-11-11 ~ 2018-07-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 36 - Has significant influence or control OE
  • 10
    icon of address 3rd Floor 1 Easton Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2007-09-26
    IIF 90 - Director → ME
  • 11
    S & M KITCHENS & BATHROOMS LIMITED - 2004-11-04
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2007-03-01
    IIF 84 - Director → ME
  • 12
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-03-01
    IIF 98 - Secretary → ME
  • 13
    icon of address Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2023-10-31
    Officer
    icon of calendar 2009-04-14 ~ 2013-04-17
    IIF 60 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-04-17
    IIF 101 - Secretary → ME
  • 14
    icon of address 17 Naunton Road, Alkrington, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,659 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2011-09-30
    IIF 78 - Director → ME
    icon of calendar 2005-01-01 ~ 2011-09-30
    IIF 88 - Secretary → ME
  • 15
    OLDHAM DEVELOPMENT AGENCY FOR COMMUNITY ACTION LIMITED - 2004-03-08
    icon of address Unit 12 Manchester Chambers, Oldham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2010-02-23
    IIF 95 - Director → ME
  • 16
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    icon of calendar 1995-03-17 ~ 2010-01-25
    IIF 79 - Director → ME
    icon of calendar 1995-03-17 ~ 2010-01-25
    IIF 89 - Secretary → ME
  • 17
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-08
    IIF 85 - Director → ME
  • 18
    icon of address Mr R Scawn, The Grove 42 Lymington Bottom Road, Medstead, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,492 GBP2023-10-31
    Officer
    icon of calendar 2004-10-08 ~ 2005-06-01
    IIF 91 - Director → ME
    icon of calendar 2004-10-08 ~ 2005-06-01
    IIF 97 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.