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

Harrison, Andrew John

    Related profiles found in government register
  • Harrison, Andrew John
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, Aberdeenshire, AB25 3UJ, Scotland

      IIF 1
    • The Rickyard, Newton St Loe, Bath, BA2 9BT, United Kingdom

      IIF 2
    • Blackburn House, Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland

      IIF 3
    • 4th Floor, 21, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 4
    • Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 5
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 6
    • Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZ, United Kingdom

      IIF 7
    • Gollinrod, Walmersley, Bury, BL9 5NB, England

      IIF 8
    • C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 9
    • Eagle Plant, Beeching Close, Chard, Somerset, TA20 1BB, United Kingdom

      IIF 10
    • 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 11
    • 34, Bertie Ward Way, Dereham, NR19 1TE, United Kingdom

      IIF 12
    • Unit 36, Rassau Industrial Estate, Ebbw Vale, Blaenau Gwent, NP23 5SD, Wales

      IIF 13
    • 18, Greenside Lane, Edinburgh, EH1 3AH, Scotland

      IIF 14
    • 20, Manor Place, Edinburgh, EH3 7DS, United Kingdom

      IIF 15
    • Bank House, 22a Strathearn Road, Edinburgh, EH9 2AB, Scotland

      IIF 16
    • 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 17
    • 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 18 IIF 19
    • 31-33, Earl Haig Road, Hillington Park, Glasgow, G52 4JU, United Kingdom

      IIF 20
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 21
    • C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 22
    • M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, Lanarkshire, G1 4AA, Scotland

      IIF 23
    • West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, G40 1AW, United Kingdom

      IIF 24
    • Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER, England

      IIF 25
    • Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU, United Kingdom

      IIF 26
    • Aireside House, Aire Street, Leeds, LS1 4HT, United Kingdom

      IIF 27
    • South Central, Global Avenue, Leeds, LS11 8PG, England

      IIF 28
    • Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 29
    • Triton Global Trustees Limited 2, St Davids Court, David Street, Leeds, LS11 5QA, England

      IIF 30
    • 295, Willesden Lane, London, NW2 5HY, England

      IIF 31 IIF 32 IIF 33
    • Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 34
    • Office 1.28, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 35
    • 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 36
    • 21, Little Peter Street, Manchester, M15 4PS, England

      IIF 37
    • 41, Bengal Street, Manchester, M4 6AF, England

      IIF 38
    • Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 39
    • 1, Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes, MK3 6RT, England

      IIF 40
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 41 IIF 42
    • 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 43
    • Unit 1a, Carnbane Business Park, Derryboy Road, Newry, Co. Down, BT35 6FY, United Kingdom

      IIF 44
    • 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 45
    • C/o Glx, 69-75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 46
    • Units T6 & T7 Snetterton Business Park, Harling Road, Snetterton, Norwich, NR16 2JU, England

      IIF 47
    • Suite D, Riverview House, Friarton Road, Perth, PH2 8DF, Scotland

      IIF 48
    • Waverley House, 29a Woodchurch Lane, Prenton, Wirral, CH42 9PJ, United Kingdom

      IIF 49
    • Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 50
    • Shenley Hall, Rectory Lane, Shenley, Radlett, WD7 9AN, United Kingdom

      IIF 51
    • Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 52
    • The Mill Heathrow Office 4a, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 53
    • The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 54
    • The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 55
    • Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 56
    • Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 57
    • Waggon Lane, Upton, West Yorkshire, WF9 1JS, United Kingdom

      IIF 58
    • The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 59
    • Castle House, Drayton Street, Wolverhampton, WV2 4EF, England

      IIF 60
  • Harrison, Andrew John
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE, England

      IIF 61
    • 1, Abbey Road, Barrow-in-furness, Cumbria, LA14 5UF, England

      IIF 62
    • 21, Manor Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4HN, England

      IIF 63
    • Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 64
  • Harrison, Andrew John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dowry Square, Bristol, BS8 4SH, United Kingdom

      IIF 65
    • 3, Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 66
    • Unit 1a, Burnfoot Industrial Estate, Hawick, TD9 8RW

      IIF 67
    • C/o Herons Bonsai, Wire Mill Lane, Newchapel, Lingfield, Surrey, RH7 6HJ, England

      IIF 68
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 69
    • Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, NR14 7PZ, England

      IIF 70
    • The Old Tannery, Whiting Street, Sheffield, S8 9QR, England

      IIF 71
  • Harrison, Andrew John
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 72 IIF 73
  • Harrison, Andrew John
    British partner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 74
  • Harrison, Andrew John
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, South Street, Epsom, KT18 7PF

      IIF 75
  • Harrison, Andrew John
    British design engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB, England

      IIF 76
  • Harrison, Andrew John
    British management consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Court, Brunswick Square, Bristol, BS2 8PE

      IIF 77 IIF 78
  • Mr Andrew John Harrison
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, AB25 3UJ, Scotland

      IIF 79
    • Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 80
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 81
    • C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 82
    • 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 83
    • 20, Manor Place, Edinburgh, EH3 7DS, United Kingdom

      IIF 84
    • 8-10, South Street, Epsom, KT18 7PF

      IIF 85
    • 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 86 IIF 87
    • M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, G1 4AA, Scotland

      IIF 88
    • Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 89
    • Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 90
    • The Boat House, Embankment, London, SW15 1LB, England

      IIF 91
    • 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 92
    • 41, Bengal Street, Manchester, M4 6AF, England

      IIF 93
    • 79 Roseden Way, Great Park, Newcastle Upon Tyne, Northumberland, NE13 9BD, England

      IIF 94
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 95
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 96
    • 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 97
    • 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 98
    • Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 99
    • The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 100
    • Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 101
    • Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 102
    • The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 103
  • Harrison, Andrew John

    Registered addresses and corresponding companies
    • 32, Rosebury Drive, Newcastle Upon Tyne, Tyne And Wear, NE12 8RG, England

      IIF 104
  • Mr Andrew John Harrison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB

      IIF 105
child relation
Offspring entities and appointments 78
  • 1
    A&A HARRISON LIMITED
    07685928
    C/o 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    2011-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
  • 2
    ABC TRUSTEES LIMITED
    SC627942
    C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-01-21 ~ 2025-01-28
    IIF 22 - Director → ME
  • 3
    ACADEMY OF MUSIC & SOUND (HOLDINGS) LIMITED
    13235126
    1st Floor, 54 High Street, Exeter, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2021-03-01 ~ 2021-03-02
    IIF 19 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-04-02
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 4
    AIRE LOGIC EOT LIMITED
    14094694
    Aireside House, Aire Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 27 - Director → ME
  • 5
    ALDRIDGE TRIMMING EOT LIMITED
    13125222
    Castle House, Drayton Street, Wolverhampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-01-11 ~ now
    IIF 60 - Director → ME
  • 6
    ALL TEL EOT LIMITED
    12507564
    Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ALLIES COMPUTING TRUSTEES LIMITED
    09845168
    92 St. Faiths Lane, Norwich, England
    Active Corporate (10 parents)
    Officer
    2015-10-28 ~ 2016-02-16
    IIF 70 - Director → ME
  • 8
    AMS EOT LIMITED
    13236046
    1st Floor, 54 High Street, Exeter, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2021-09-17
    IIF 18 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-09-17
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 9
    AUCHRANNIE TRUSTEES LIMITED
    SC581632
    Auchrannie Country House Hotel, Brodick, Isle Of Arran, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-02-26 ~ now
    IIF 7 - Director → ME
  • 10
    BAXI PARTNERSHIP LIMITED
    - now 00367875
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    86-90 Paul Street, London, England
    Active Corporate (51 parents, 20 offsprings)
    Officer
    2009-05-21 ~ 2010-06-24
    IIF 74 - Director → ME
  • 11
    BF COURIERS LIMITED
    08911450
    The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 54 - Director → ME
  • 12
    BLUESMITH EOT LIMITED
    13224774
    South Central, Global Avenue, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-25 ~ now
    IIF 28 - Director → ME
  • 13
    BPR TRUSTEES LIMITED
    09475308
    C/o Glx, 69-75 Thorpe Road, Norwich, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-03-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-17
    IIF 91 - Ownership of shares – 75% or more OE
  • 14
    BTSL EOT LIMITED
    15009885
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-18 ~ 2025-02-11
    IIF 42 - Director → ME
    Person with significant control
    2023-07-18 ~ 2025-02-11
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 15
    BUSINESS 2 BUSINESS COURIERS LIMITED
    08890485
    The Mill Heathrow Office 4a Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 53 - Director → ME
  • 16
    BUTTRESS EOT LIMITED
    16535718
    41 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CHESTNUT DESIGNS LTD
    06772984
    40 Chestnut Drive, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
  • 18
    CO-OWNERSHIP SOLUTIONS LLP
    OC363695
    8-10 South Street, Epsom
    Active Corporate (5 parents)
    Officer
    2011-04-11 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    COSO001 LIMITED
    - now 09737165
    3SIXTY SYSTEMS TRUSTEES LIMITED
    - 2017-04-13 09737165
    79 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 20
    CPG TRUSTEES LIMITED
    08962393
    Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2014-03-27 ~ 2014-11-02
    IIF 61 - Director → ME
  • 21
    CTEOT LIMITED
    15530580
    Cubitt Theobald St. Catherines Road, Long Melford, Sudbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 22
    CYBERQUBE EOT LIMITED
    14087720
    9 Beaumont House, Redburn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-05 ~ 2023-03-20
    IIF 43 - Director → ME
    Person with significant control
    2022-05-05 ~ 2023-03-20
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    D.D. COOLING EOT LIMITED
    13534324
    Unit 6 90 Berry Lane, Longridge, Preston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    DENCHI EOT LIMITED
    - now 16024699
    DENCH EOT LIMITED
    - 2024-10-18 16024699
    C/o Mishcon De Reya, Four Station Square, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    DFC EOT LIMITED
    16097988
    Tarn House 77 High Street, Yeadon, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-12-04
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    EAGA PARTNERSHIP TRUSTEE LIMITED
    - now 03724739 03729659
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2007-12-11 ~ 2008-07-08
    IIF 72 - Director → ME
  • 27
    EAGA PARTNERSHIP TRUSTEE TWO LIMITED
    - now 03729659 03724739
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2007-12-11 ~ 2008-07-08
    IIF 73 - Director → ME
  • 28
    ECOSULIS TRUSTEES LIMITED
    06065314
    86-90 Paul Street Paul Street, London, England
    Active Corporate (9 parents)
    Officer
    2013-03-14 ~ 2020-02-06
    IIF 2 - Director → ME
  • 29
    EFPL EOT LIMITED
    13522100
    1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    EMPLOYEE OWNERSHIP IRELAND LIMITED
    NI720472
    Level 4 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2024-08-28 ~ 2025-08-11
    IIF 5 - Director → ME
    Person with significant control
    2024-08-28 ~ 2025-08-11
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FIBRE MECHANICS PARTNERSHIP LIMITED
    11246585
    18 Waterloo Road, Lymington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-10 ~ 2020-03-20
    IIF 36 - Director → ME
    Person with significant control
    2018-03-10 ~ 2020-03-20
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 32
    FITWISE MANAGEMENT TRUSTEES LIMITED
    SC449618
    Blackburn House Redhouse Road, Seafield, Bathgate, West Lothian
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-05-09 ~ 2021-04-30
    IIF 3 - Director → ME
  • 33
    FVT LIMITED
    11046589
    Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2017-11-03 ~ 2017-12-16
    IIF 41 - Director → ME
  • 34
    HDA TRUSTEES LIMITED
    12545711
    The Stables, Howbery Park, Wallingford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-04-03 ~ 2020-04-04
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 35
    HEPWORTH ACOUSTICS TRUSTEES LIMITED
    09495967
    21 Little Peter Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-18 ~ 2023-01-30
    IIF 37 - Director → ME
  • 36
    HERONS BONSAI TRUSTEES LIMITED
    09738957
    C/o Herons Bonsai Wire Mill Lane, Newchapel, Lingfield, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2015-08-19 ~ 2015-11-12
    IIF 68 - Director → ME
  • 37
    INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED
    - now 01109141
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED
    - 2016-10-01 01109141
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (88 parents)
    Officer
    2013-02-21 ~ 2020-06-29
    IIF 78 - Director → ME
  • 38
    INDUSTRIAL COMMON OWNERSHIP FUND PLC
    02137647
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (85 parents)
    Officer
    2013-02-21 ~ 2020-06-29
    IIF 77 - Director → ME
  • 39
    IT-WORX EOT LIMITED
    SC678117
    I T Worx, 5-19, Unit 5 Holland Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    JUSTNEWCASTLE LTD
    08559459
    37 Sturdee Gardens, West Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 104 - Secretary → ME
  • 41
    KB2 TRUSTEES LIMITED
    09710233
    Arclight House, 3 Unity Street, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-07-30 ~ 2015-11-18
    IIF 65 - Director → ME
  • 42
    LEMBAS TRUSTEES LIMITED
    09475283 06463089
    The Old Tannery, Whiting Street, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-06 ~ 2015-04-23
    IIF 71 - Director → ME
  • 43
    LINGUATEXT TRUSTEES LIMITED
    SC559621
    3 Beaufort Road, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-15 ~ 2024-01-18
    IIF 16 - Director → ME
  • 44
    MHB EOT LIMITED
    SC667526
    M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-15 ~ 2020-10-08
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 45
    MSEOT LIMITED
    12227649
    Gollinrod, Walmersley, Bury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-09-25 ~ now
    IIF 8 - Director → ME
  • 46
    NETWORK ROI EOT LIMITED
    SC573198
    Stobo House, Roslin, Midlothian, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-10-25 ~ 2026-01-01
    IIF 52 - Director → ME
  • 47
    NETWORK ROI TRUSTEES LIMITED
    SC440593
    Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 39 - Director → ME
    2013-01-18 ~ 2013-03-25
    IIF 64 - Director → ME
  • 48
    OPEN CREATES EOT LIMITED
    15853492
    Holborn Studios, 49-50 Eagle Wharf Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    OPTIMAT TRUSTEES LIMITED
    SC583794
    C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-12-13 ~ now
    IIF 21 - Director → ME
  • 50
    PACIFIC BUILDING TRUSTEES LIMITED
    SC617833
    31-33 Earl Haig Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-01-10 ~ now
    IIF 20 - Director → ME
  • 51
    PJ CARE TRUSTEE LIMITED
    - now 08828579
    SNRDCO 3148 LIMITED
    - 2014-01-13 08828579 08572277... (more)
    1 Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    2014-01-10 ~ 2017-04-03
    IIF 40 - Director → ME
  • 52
    PLANDESCIL TRUSTEES LIMITED
    09999460
    Units T6 & T7 Snetterton Business Park Harling Road, Snetterton, Norwich, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-02-11 ~ 2025-12-24
    IIF 47 - Director → ME
  • 53
    PNW EOT LIMITED
    14773818
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-04-01 ~ 2023-06-20
    IIF 6 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-06-20
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 54
    PRIMEPAC SOLUTIONS TRUSTEES LIMITED
    07685886
    Unit 36 Rassau Industrial Estate, Ebbw Vale
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-11-23 ~ now
    IIF 13 - Director → ME
  • 55
    QUORUM TRUSTEES LIMITED
    SC625324
    18 Greenside Lane, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-03-22 ~ now
    IIF 14 - Director → ME
  • 56
    REID MITCHELL HD EOT LIMITED
    SC870920
    20 Manor Place, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    RELINEA EOT LIMITED
    NI686821
    14 Crosshill Road, Crumlin, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    RINOVA TRUSTEES LIMITED
    09960128
    Office 1.28 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-01-20 ~ now
    IIF 35 - Director → ME
  • 59
    ROAD TECH TRUSTEES LIMITED
    11270419
    Shenley Hall Rectory Lane, Shenley, Radlett, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 51 - Director → ME
  • 60
    S&W EOT TRUSTEE LIMITED
    NI693184
    Unit 1a Carnbane Business Park, Derryboy Road, Newry, Co. Down, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-02-02 ~ now
    IIF 44 - Director → ME
  • 61
    SALESAGILITY TRUSTEES LIMITED
    SC517922
    28 Six Harmony Row, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2015-10-14 ~ 2021-05-07
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-07
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 62
    SEVERNPRINT TRUSTEES LIMITED
    10691548
    Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2018-10-11
    IIF 26 - Director → ME
  • 63
    SUTCLIFFE PLAY TRUSTEES LIMITED
    07191002
    Waggon Lane, Upton, Pontefract, West Yorkshire
    Active Corporate (29 parents)
    Officer
    2010-10-15 ~ 2016-10-15
    IIF 58 - Director → ME
  • 64
    T. WARD SHIPPING TRUSTEES LIMITED
    SC499242
    3 Johns Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 66 - Director → ME
  • 65
    TADEA UK TRUSTEES LIMITED
    08466747
    21 Manor Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (7 parents)
    Officer
    2014-03-12 ~ 2014-07-10
    IIF 63 - Director → ME
  • 66
    TAYPLAY TRUSTEES LIMITED
    SC535491
    Suite D, Riverview House, Friarton Road, Perth, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-05-16 ~ 2016-09-25
    IIF 48 - Director → ME
  • 67
    THE CUSTOM HOUSE (BARROW) TRUSTEES LIMITED
    08937837 04571439
    1 Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-03-13 ~ 2014-07-01
    IIF 62 - Director → ME
  • 68
    TRITON GLOBAL TRUSTEES LIMITED
    08667168
    2 St David's Court, David Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2014-03-10 ~ 2017-04-27
    IIF 30 - Director → ME
  • 69
    TURNBULL & SCOTT TRUSTEES LIMITED
    SC495971
    Unit 1a, Burnfoot Industrial Estate, Hawick, Roxburghshire, Scotland
    Active Corporate (6 parents)
    Officer
    2015-01-26 ~ 2015-05-15
    IIF 67 - Director → ME
  • 70
    VISILUME TRUSTEES LIMITED
    09090593
    Borough Works, High Street West, Glossop, Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-06-17 ~ 2022-10-06
    IIF 25 - Director → ME
  • 71
    WESSEX EAGLE TRUSTEES LIMITED
    10025997
    Eagle Plant, Beeching Close, Chard, Somerset, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-02-25 ~ 2016-04-12
    IIF 10 - Director → ME
  • 72
    WEST TRUSTEES LIMITED
    SC627523
    West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Officer
    2019-04-12 ~ 2022-06-30
    IIF 24 - Director → ME
  • 73
    WESTCOTEC TRUSTEES LIMITED
    11716163
    34 Bertie Ward Way, Dereham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-12-06 ~ now
    IIF 12 - Director → ME
  • 74
    WESTLAND (ANTIQUES) HOLDINGS LIMITED
    10215915
    295 Willesden Lane, London, England
    Active Corporate (6 parents)
    Officer
    2016-07-19 ~ 2022-11-22
    IIF 31 - Director → ME
  • 75
    WESTLAND (ANTIQUES) PROPERTIES LIMITED
    - now 10216034
    WESTLAND (ANTIQUES) PROPERTIES (WAXLOW ROAD) LIMITED
    - 2018-05-24 10216034
    295 Willesden Lane, London, England
    Active Corporate (6 parents)
    Officer
    2016-07-19 ~ 2022-11-22
    IIF 32 - Director → ME
  • 76
    WESTLAND (ANTIQUES) TRUSTEES LIMITED
    08413967
    295 Willesden Lane, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-07-11 ~ 2022-11-22
    IIF 33 - Director → ME
  • 77
    WHITE INK EOT LIMITED
    NI681233
    4th Floor, 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-08-02 ~ now
    IIF 4 - Director → ME
  • 78
    ZIRCOM EOT TRUSTEES LTD
    11269436
    Egerton House, 2 Tower Road, Birkenhead, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.