logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Wood

    Related profiles found in government register
  • Mr Andrew John Wood
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Craven Road, Altrincham, Cheshire, WA14 5HJ, United Kingdom

      IIF 1
    • 41, Craven Road, Broadheath, Altrincham, WA14 5HJ, England

      IIF 2
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 3
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 4
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 5 IIF 6 IIF 7
    • Weston Centre, Weston Road, Crewe, CW1 6FL

      IIF 8
    • Unit E, Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, United Kingdom

      IIF 9
    • One, Coleman Street, London, EC2R 5AA, England

      IIF 10
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 11 IIF 12
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 13 IIF 14
    • Flexiss Group, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 15 IIF 16 IIF 17
    • No 2 50a, Alderley Road, Wilmslow, SK9 1NT, England

      IIF 18
    • No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Andrew John Wood
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 24
  • Mr Andrew Wood
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Woodland Road, Crossgates, Leeds, LS15 7DN, England

      IIF 25
    • 73, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NW

      IIF 26
  • Mr Andrew Wood
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, Okehampton Crescent, Sale, M33 5HP, England

      IIF 27
    • Stamford House, Northenden Road, Sale, M33 2DH, England

      IIF 28
  • Wood, Andrew John
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Craven Road, Broadheath, Altrincham, WA14 5HJ, England

      IIF 29
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 30
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 31
    • C/o Flexiss Group Limited, Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, United Kingdom

      IIF 32
    • Kings Cottage, Kings Lane, Nantwich, Cheshire, CW5 5DS, England

      IIF 33
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 34 IIF 35 IIF 36
    • C/o Flexiss Group Limited, Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 37 IIF 38
    • Flexiss Group, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 39 IIF 40 IIF 41
    • No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Wood, Andrew John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 46
    • 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 47
    • 53, Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ, England

      IIF 48
    • No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 49
  • Wood, Andrew John
    British manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 50 IIF 51
    • 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 52
    • Kings Cottage, Kings Lane, Nantwich, Cheshire, CW5 5DS, England

      IIF 53
  • Wood, Andrew John
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Weston Centre Business Hub, Weston Road, Crewe, Cheshire, CW5 5DS, England

      IIF 54
    • Wr Estates Ltd, Weston Centre, Weston Rd, Crewe, CW1 6FL, England

      IIF 55
    • Wr Estates Ltd, Weston Centre, Weston Road, Crewe, CW1 6FL, England

      IIF 56
    • 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 57
    • 127a, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 58
  • Wood, Andrew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Woodland Road, Crossgates, Leeds, LS15 7DN, England

      IIF 59
    • 3-4, Britten's Court, Clifton Reynes, Olney, MK46 5LG, United Kingdom

      IIF 60
  • Wood, Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, 1 Devon Way, Longbridge Technology Park, Birmingham, B31 2TS, England

      IIF 61
  • Wood, Andrew
    British architectural professional born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 73, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NW, United Kingdom

      IIF 62
  • Wood, Andrew John
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, United Kingdom

      IIF 63
  • Wood, Andrew
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, M33 2DH, England

      IIF 64
  • Wood, Andrew
    English creative director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, Okehampton Crescent, Sale, M33 5HP, England

      IIF 65
    • C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 66
  • Wood, Andrew John
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 67 IIF 68
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, United Kingdom

      IIF 69
  • Wood, Andrew John
    British manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, CW1 6FL, United Kingdom

      IIF 70
  • Wood, Andrew
    British architectural assistant born in November 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 96, Tanhouse Avenue, Hamstead, Great Bar, Birmingham, West Midlands, B43 5AG

      IIF 71
child relation
Offspring entities and appointments 43
  • 1
    ABSTRACT STUDIO ARCHITECTURE LTD
    07893530
    73 Four Oaks Common Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    ABSTRACT STUDIO LIMITED
    06973027
    96 Tanhouse Avenue, Hamstead, Great Bar, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-07-27 ~ dissolved
    IIF 71 - Director → ME
  • 3
    AC JOINTING SOLUTION LIMITED
    12815170
    89 Woodland Road, Crossgates, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-08-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    AJW INVESTMENTS 2023 LIMITED
    15028603 15026370
    C/o Flexiss Group, Unit E Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    ARIA TECH INVESTMENTS LIMITED
    15032816
    Unit E C/o Flexiss Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2023-07-27 ~ now
    IIF 34 - Director → ME
  • 6
    AW INVESTMENTS 2023 LIMITED
    15026370 15028603
    C/o Flexiss Group, Unit E Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2023-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    BOOST GROUP LIMITED
    06332105
    Weston Centre, Weston Road, Crewe
    Active Corporate (4 parents)
    Officer
    2007-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    ENGELWOOD COMMUNICATIONS LIMITED
    14576425
    Stamford House, Northenden Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2023-01-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FLEXISS CONSULTANTS LIMITED
    - now 10581486
    SURESTORE CONSULTANTS LIMITED
    - 2021-08-11 10581486
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2017-01-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-24 ~ 2024-03-31
    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
  • 10
    FLEXISS GROUP LIMITED
    13012817
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2020-11-12 ~ 2023-09-11
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    FLEXISS INVESTMENTS 2024 LLP
    OC451889
    Unit E Brooke Court, Lower Meadow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-04-15 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FLEXISS MANAGEMENT SERVICES LTD
    - now 11954108
    SURESTORE MANAGEMENT SERVICES LTD
    - 2021-07-02 11954108
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    2019-04-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-04-18 ~ 2024-03-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FLEXISS PROJECTS LTD
    - now 14050966
    FLEXISS FACILITIES MANAGEMENT LTD
    - 2023-04-18 14050966
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2022-04-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-18 ~ 2024-03-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GREEN STAMP LIMITED
    05958915
    The Old Farmhouse Cottage, Trevelgue, Newquay, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2006-10-06 ~ 2008-09-18
    IIF 52 - Director → ME
  • 15
    HALLCO 746 LIMITED
    04410932 07232597... (more)
    C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2002-12-05 ~ 2003-12-19
    IIF 47 - Director → ME
  • 16
    HERON CROFT LIMITED
    13694138
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2021-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    L24 HOLDCO LTD
    - now 16618225
    L24 HOLDCO LTD
    - 2025-12-23 16618225
    C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-31 ~ now
    IIF 38 - Director → ME
  • 18
    LOCKUP24 LTD
    16097881
    C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2024-11-25 ~ now
    IIF 32 - Director → ME
  • 19
    MKGURU ARCHITECT LIMITED - now
    CREATIVE 2 ARCHITECT LIMITED
    - 2016-12-14 08570173
    GURU'Z LIMITED - 2014-03-13
    Innovation Centre 1 Devon Way, Longbridge Technology Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ 2016-08-22
    IIF 61 - Director → ME
  • 20
    OBM COMMUNICATIONS LIMITED
    14549825
    31 Okehampton Crescent, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ONE MARKETING COMMUNICATIONS LIMITED
    - now 06756007
    AWA MANCHESTER LIMITED - 2009-11-26
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    Dissolved Corporate (11 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 66 - Director → ME
  • 22
    SOUTH & NORTH CHESHIRE CHAMBER OF COMMERCE & INDUSTRY LTD
    - now 02853340
    SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
    - 2025-05-15 02853340
    CREWE AND NANTWICH CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2001-03-28
    CREWE AND NANTWICH BUSINESS LINK LIMITED - 1995-02-23
    Couzens Building, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (88 parents, 3 offsprings)
    Officer
    2012-07-26 ~ 2025-05-20
    IIF 55 - Director → ME
  • 23
    SOUTH CHESHIRE CHAMBER PROPERTY LIMITED
    - now 02233737
    CREWE DEVELOPMENT AGENCY LIMITED - 2010-09-08
    Couzens Building Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (49 parents)
    Officer
    2014-03-13 ~ 2020-10-07
    IIF 54 - Director → ME
    2021-12-16 ~ 2025-05-20
    IIF 56 - Director → ME
  • 24
    STAFFORD SPACE LIMITED
    10317025
    1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2020-02-27
    IIF 70 - Director → ME
    Person with significant control
    2017-09-14 ~ 2020-02-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STORAGE (CORBY) LTD
    16210702
    C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-27 ~ now
    IIF 37 - Director → ME
  • 26
    STORAGE (GLOUCESTER) LTD
    14589576
    8 Sackville Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-01-12 ~ 2025-02-21
    IIF 49 - Director → ME
    Person with significant control
    2023-01-12 ~ 2023-10-11
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STORAGE (LYTHAM) LTD
    - now 14673711
    STORAGE (LEICESTER) LTD
    - 2024-10-18 14673711
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    2023-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-02-18 ~ 2024-02-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    STORAGE (MANCHESTER) LTD
    14673708
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2023-02-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-02-18 ~ 2024-02-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    STORAGE (PETERBOROUGH) LTD
    14751990
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    2023-03-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-02-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    STORAGE (STOKE) LTD
    - now 14589566
    STORAGE (WARWICK) LTD
    - 2025-06-10 14589566
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    2023-01-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-02-13
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STORAGE (TELFORD) LTD
    13471826
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-05-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    STORAGE BOOST (CREWE) LIMITED
    - now 05365205
    STORAGE BOOST LIMITED
    - 2007-11-29 05365205 06652201... (more)
    The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (7 parents)
    Officer
    2007-02-01 ~ now
    IIF 30 - Director → ME
    2005-02-15 ~ 2005-11-25
    IIF 57 - Director → ME
  • 33
    STORAGE BOOST (STAFFORD) LIMITED
    06414204
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2007-10-31 ~ 2020-02-27
    IIF 46 - Director → ME
  • 34
    STORAGE BOOST CHESTER LIMITED
    - now 07475648
    SSCM LTD
    - 2013-09-06 07475648
    Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2010-12-21 ~ 2011-04-30
    IIF 48 - Director → ME
    2012-04-13 ~ 2016-11-02
    IIF 58 - Director → ME
  • 35
    STORAGE BOOST HOLDINGS LIMITED
    06413968
    127a High Street, Ruislip, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-02-08 ~ 2017-11-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    STORAGE BOOST LTD
    - now 06652201 05365205
    STORAGE BOOST EAST MANCHESTER LIMITED
    - 2016-06-17 06652201
    STORAGE BOOST 3 LIMITED
    - 2009-01-22 06652201 05365205
    127a High Street, Ruislip, England
    Active Corporate (7 parents)
    Officer
    2008-07-21 ~ 2017-11-30
    IIF 51 - Director → ME
  • 37
    SURESTORE (EMPCO) LIMITED
    13879460
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (2 parents)
    Person with significant control
    2022-12-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SURESTORE STORAGE LIMITED
    09394363
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2017-03-21
    IIF 29 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-08 ~ 2025-11-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SURVIVAL TRAINING SCHOOL LIMITED
    07620420
    3-4 Britten's Court, Clifton Reynes, Olney, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-02 ~ 2024-09-26
    IIF 60 - Director → ME
  • 40
    TRAC PROPERTY LIMITED
    11566280
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2018-09-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    TRAX COMMERCIAL LIMITED
    08505662
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    WESTON CENTRE HOLDINGS LIMITED
    - now 10906166
    WESTERN CENTRE HOLDINGS LIMITED
    - 2017-08-21 10906166
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-08-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    WR ESTATES LIMITED
    12131035
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2019-07-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.