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

Andrew Burgess

    Related profiles found in government register
  • Andrew Burgess
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sopher And Co, 5 Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD, United Kingdom

      IIF 1
  • Mr Andrew Richard Burgess
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, England

      IIF 2
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 3
    • icon of address Wix Farm, Epsom Road, West Horsley, Surrey, KT24 6DX, England

      IIF 4
  • Mr Andrew Richard Burgess
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 5
  • Burgees, Andrew Richard
    British investment professional born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, WIJ 6ER, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 9
  • Burgess, Andrew Richard
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 10
    • icon of address The Wool Barn, Peper Harow Park, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 11
    • icon of address Wix Farm, Epsom Road, West Horsley, Surrey, KT24 6DX

      IIF 12
  • Burgess, Andrew Richard
    British investment banker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Andrew Richard
    British investment professional born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Andrew Richard
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Andrew Richard
    British managing director investment professional born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James's Market, London, SW1Y 4AH, England

      IIF 49 IIF 50
  • Burgess, Andrew Richard
    British partner, managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 51
  • Burgess, Andrew Richard
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 52
  • Burgess, Andrew Richard
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 53
  • Mr Andrew Richard Burgess
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 54
  • Burgess, Andrew Richard
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, England

      IIF 55
    • icon of address Wix Farm, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX, England

      IIF 56
  • Burgess, Andrew Richard
    British investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sopher And Co, 5 Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD, United Kingdom

      IIF 57
  • Burgess, Andrew
    British investment banker born in July 1964

    Registered addresses and corresponding companies
  • Burgess, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, England

      IIF 72
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Wix Farm Epsom Road, West Horsley, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,250,569 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    BICESTER HERITAGE LIMITED - 2020-01-06
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    5,436,618 GBP2017-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 56 - Director → ME
  • 3
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    LOTHIAN SHELF (628) LIMITED - 2007-04-04
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    CROSSCO (1455) LIMITED - 2021-03-05
    icon of address C/o Sopher And Co 5 Elstree Gate, Elstree Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    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
  • 10
    icon of address 1 St James's Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 1 St James's Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 1 St James's Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 16
    JASPER SERVICES LIMITED - 2018-10-29
    icon of address The Wool Barn, Peper Harow Park, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -373,204 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-03-09 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 49
  • 1
    ALPHYN TOPCO LIMITED - 2013-06-11
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2020-04-28
    IIF 50 - Director → ME
  • 2
    ALPHYN MIDCO I LIMITED - 2013-06-11
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2020-04-28
    IIF 49 - Director → ME
  • 3
    DAWNEXPERT LIMITED - 1989-11-06
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2001-12-20
    IIF 71 - Director → ME
  • 4
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2001-12-20
    IIF 69 - Director → ME
  • 5
    BIRMINGHAM INTERNATIONAL AIRPORT LIMITED - 2011-11-17
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2001-12-20
    IIF 68 - Director → ME
  • 6
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-01 ~ 2010-12-09
    IIF 58 - Director → ME
  • 7
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2005-05-31
    IIF 65 - Director → ME
  • 8
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-09-29
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 72 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2000-06-28
    IIF 59 - Director → ME
  • 9
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2008-02-22
    IIF 66 - Director → ME
  • 10
    EVER 2232 LIMITED - 2003-12-05
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 15 - Director → ME
  • 11
    MARINESUMMER LIMITED - 2005-10-28
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-17 ~ 2011-01-14
    IIF 16 - Director → ME
  • 12
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED - 1990-03-15
    BRITAX CHILDCARE PRODUCTS LIMITED - 2002-11-07
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITED - 2003-09-26
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 13 - Director → ME
  • 13
    FORAY 1283 LIMITED - 2000-03-08
    BRITAX CHILDCARE SAFETY SYSTEMS LIMITED - 2002-03-08
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-10-15
    IIF 14 - Director → ME
  • 14
    LOTHIAN SHELF (628) LIMITED - 2007-04-04
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2016-12-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 St James's Market, London, England
    Active Corporate (49 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2019-03-31
    IIF 53 - LLP Designated Member → ME
  • 16
    CECP INVESTMENT ADVISORY LIMITED - 1997-05-23
    DE FACTO 607 LIMITED - 1997-05-02
    icon of address 1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2011-03-28
    IIF 41 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-10-16
    IIF 27 - Director → ME
  • 18
    icon of address Praesidiad 8th Floor, The Gridiron Building, One Pancras Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-10-16
    IIF 19 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2019-03-20
    IIF 20 - Director → ME
  • 20
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2001-12-20
    IIF 62 - Director → ME
  • 21
    EQUALKEEP SERVICES LIMITED - 1993-03-04
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2001-12-20
    IIF 63 - Director → ME
  • 22
    BUNGAYFIELD LIMITED - 2008-06-06
    DARWIN BIDCO LIMITED - 2008-07-25
    TALARIS HOLDINGS LIMITED - 2013-04-02
    icon of address Plant, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2012-07-10
    IIF 47 - Director → ME
  • 23
    TALARIS LIMITED - 2013-04-02
    DARWIN HOLDCO (UK) LIMITED - 2008-07-24
    BUNGAYPOINT LIMITED - 2008-06-06
    icon of address Plant, Basing View, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-04 ~ 2008-09-01
    IIF 46 - Director → ME
  • 24
    DARWIN MIDCO LIMITED - 2008-07-24
    TALARIS MIDCO LIMITED - 2013-04-02
    BUNGAYDALE LIMITED - 2008-06-06
    icon of address Plant, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2012-07-10
    IIF 43 - Director → ME
  • 25
    BUNGAYWOOD LIMITED - 2008-06-06
    DARWIN TOPCO LIMITED - 2008-08-05
    TALARIS TOPCO LIMITED - 2013-04-02
    icon of address Plant, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2012-07-10
    IIF 44 - Director → ME
  • 26
    DE FACTO 1161 LIMITED - 2004-10-28
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2005-05-31
    IIF 60 - Director → ME
  • 27
    MG TOPCO LIMITED - 2016-11-07
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-27
    IIF 9 - Director → ME
  • 28
    IDH FINANCE PLC - 2022-08-10
    IDH FINANCE LIMITED - 2022-12-05
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2018-10-19
    IIF 38 - Director → ME
  • 29
    GARDEN TOPCO LIMITED - 2015-12-11
    PA CONSULTING GROUP LIMITED - 2021-03-12
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2020-07-16
    IIF 51 - Director → ME
  • 30
    ERPE MIDCO LIMITED - 2017-10-19
    icon of address 3120 Park Square Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-22
    IIF 29 - Director → ME
  • 31
    ERPE BIDCO LIMITED - 2017-10-19
    icon of address 3120 Park Square Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2017-10-19
    IIF 22 - Director → ME
  • 32
    NELSON BIDCO LIMITED - 2014-12-29
    icon of address R A C House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2016-04-12
    IIF 35 - Director → ME
  • 33
    STAG BIDCO LIMITED - 2012-01-11
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 21 - Director → ME
  • 34
    STAG MIDCO 2 LIMITED - 2012-01-09
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 31 - Director → ME
  • 35
    STAG MIDCO 1 LIMITED - 2011-10-12
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 30 - Director → ME
  • 36
    NELSON TOPCO LIMITED - 2014-12-29
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2016-04-12
    IIF 32 - Director → ME
  • 37
    STAG TOPCO LIMITED - 2012-01-06
    RAC FINANCE GROUP (HOLDINGS) LIMITED - 2014-08-22
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-17
    IIF 23 - Director → ME
  • 38
    SEALBROOK LIMITED - 2011-10-12
    icon of address R A C House, Brockhurst Crescent, Bescot
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2012-03-19
    IIF 18 - Director → ME
  • 39
    NELSON MIDCO II LIMITED - 2014-12-29
    icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2016-04-12
    IIF 33 - Director → ME
  • 40
    NELSON MIDCO LIMITED - 2014-12-29
    icon of address R A C House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2016-04-12
    IIF 34 - Director → ME
  • 41
    IMO CAR WASH GROUP LIMITED - 2009-08-21
    BETAFORCE LIMITED - 1999-03-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2004-01-28
    IIF 70 - Director → ME
  • 42
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-07 ~ 2004-01-28
    IIF 61 - Director → ME
  • 43
    DE FACTO 661 LIMITED - 1997-10-01
    icon of address Unit D2 Longmead Business Centre, Felstead Road, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,756 GBP2018-12-31
    Officer
    icon of calendar 1998-04-02 ~ 2000-12-31
    IIF 64 - Director → ME
  • 44
    INTERCEDE 1598 LIMITED - 2001-04-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-02 ~ 2004-09-30
    IIF 67 - Director → ME
  • 45
    icon of address 1 St. James's Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ 2019-03-29
    IIF 17 - Director → ME
  • 46
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2018-10-19
    IIF 36 - Director → ME
  • 47
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 157 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2019-03-29
    IIF 37 - Director → ME
  • 48
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2018-10-19
    IIF 39 - Director → ME
  • 49
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2018-10-19
    IIF 40 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.