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 Pritchard

    Related profiles found in government register
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 1
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 2
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 3
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 4
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 5
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 7
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 8
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 9
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 10
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 11
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 12
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 13 IIF 14 IIF 15
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 16
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 17
  • Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 18
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 19
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 20
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 21 IIF 22
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 23
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 24
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 25 IIF 26
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 27
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 28
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 29
    • 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 30
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 31
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 32
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 33
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 34
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 35
  • James, Alex
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 45 Regent Road, Newcastle Upon Tyne, NE3 1ED, England

      IIF 36
  • Mr Alex James
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 37
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 39
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 40 IIF 41
  • Pritchard, Andrew John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Geneva Way, Stoke-on-trent, ST8 7FE, United Kingdom

      IIF 42
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 43
    • The Forecourt, 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 44
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 45
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 46
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 47
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 48
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 49
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 50
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 51
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 52
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 53 IIF 54 IIF 55
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 56
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 57
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 58
  • James, Alex
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, England

      IIF 59
    • The Workspace, Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JR, United Kingdom

      IIF 60 IIF 61 IIF 62
  • James, Alex
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 64
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 65
  • James, Alex
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 66
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 67
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 68
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 69
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 70
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 71
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 72
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 73 IIF 74
  • James, Alex

    Registered addresses and corresponding companies
    • 28, Rothley Close, Newcastle Upon Tyne, NE3 1UY, United Kingdom

      IIF 75
    • Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 76
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 77
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 78
child relation
Offspring entities and appointments 43
  • 1
    4PLAYTOYZ LIMITED
    08169489
    28 Rothley Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 66 - Director → ME
    2012-08-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    AJP DESIGN TEAM LTD
    07775624
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    AJP GROUP INC LTD
    07775892
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 69 - Director → ME
  • 4
    AJP VENTURES LTD
    06856753
    24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 58 - Director → ME
  • 5
    ALEXANDER JAMES LIMITED
    08588178
    Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 65 - Director → ME
    2013-06-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 6
    ASTON 7 LIMITED
    - now 12586328 12718883... (more)
    ROTHCHILDS LIMITED
    - 2020-07-22 12586328
    Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 7
    ASTON GROUP INC LIMITED
    12753013
    Suite 1 The Forecourt, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 8
    Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 9
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 10
    COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD
    05022142
    30 Merchant House, Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2019-01-21 ~ 2019-04-26
    IIF 64 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-04-26
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 11
    DNA1 CONSULTANTS LTD
    13189282
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 12
    ESSENCE HEALTH, SAFETY & WELLBEING LTD
    10420369
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    ESSENCE SAFETY LTD
    13731676
    117 Forest Walk, Buckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    FRESH INVESTMENTS 2013 LTD
    08762733
    Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 33 - Director → ME
  • 15
    FRESH INVESTMENTS LTD
    08673410
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ 2014-01-10
    IIF 23 - Director → ME
  • 16
    FRESH STORAGE LIMITED
    09375754
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 17
    FRESHCONSULTANTS LTD
    08800662
    1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 27 - Director → ME
  • 18
    FRESHRECRUITMENTSTAFFS LIMITED
    09272460
    Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 28 - Director → ME
  • 19
    HARPER HOLDINGS12 LIMITED
    11039404
    Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 55 - Director → ME
    2017-10-31 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 20
    HUNTERS IS LIMITED
    10391231
    First Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 21
    IM TECHNOLOGY GROUP LIMITED
    14910063
    Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 22
    INFINITY UK HOLDINGS LTD
    16163346 16172014
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-01-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    INFINITY UK PROPERTY HOLDINGS LTD
    16172014 16163346
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 63 - Director → ME
  • 24
    INSITE OUTSOURCING LTD
    11747051
    3 Watson Street, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 70 - Director → ME
    2019-01-02 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    INVESTORMATCH LIMITED
    14278739 17018956
    40 Sytchmill Way Burslem, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 24 - Director → ME
    2022-08-05 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 26
    INVESTORMATCH LTD
    17018956 14278739
    58 Geneva Way, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    KYCMARKETS LTD
    17065369
    Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2026-03-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    NE DRIVING SOLUTIONS LTD
    14793878
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    ROC CARS LIMITED
    09568993
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 32 - Director → ME
    2015-04-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 30
    ROC DISTRIBUTION LIMITED
    09701023
    1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 34 - Director → ME
  • 31
    ROC EQUESTRIAN LIMITED
    09492590
    1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 25 - Director → ME
    2015-03-16 ~ dissolved
    IIF 78 - Secretary → ME
  • 32
    ROC SPORTS MEDIA LIMITED
    09942751
    1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 30 - Director → ME
  • 33
    ROC12 LIMITED
    11148797
    Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 54 - Director → ME
    2018-01-15 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 34
    ROCSTAR CAPITAL LIMITED
    11565866
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 35
    SHIFT DRIVING SCHOOL LTD
    14793939
    15 The Workspace The Fed, Lancaster Road, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2023-04-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-04-12 ~ 2025-01-27
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    THE CALL CENTRE LIMITED
    13433737 16502795
    Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 37
    THE CRYPTO NETWORK (TCN) LIMITED
    13665544
    12 Albion Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    THE INVESTMENT NETWORK (TIN) LIMITED
    13583576
    12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    THE MEDIA NETWORK (TMN) LIMITED
    13665825
    12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    THECALLCENTRE LTD
    16502795 13433737
    The Forecourt, 12 Albion Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-06-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 41
    TNL GAMING LIMITED
    11417880
    Flat 8 45 Regent Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-10-20
    IIF 36 - Director → ME
  • 42
    WEALTH MARKETS LIMITED
    12030976
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 43
    WEBDECO LTD
    15644899
    The Workspace Office 15 The Fed, Lancaster Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-04-14 ~ 2025-01-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.