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

Maclean, Andrew

    Related profiles found in government register
  • Maclean, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 1
    • 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 2
    • Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 3
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 4
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 5 IIF 6 IIF 7
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 15
  • Maclean, Andrew
    British chief executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 16
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 17 IIF 18
  • Maclean, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 19
    • Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Maclean, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 23
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL, England

      IIF 24
  • Maclean-perryment, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Maclean-perryment, Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Maclean, Andrew
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH

      IIF 33
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 34
  • Maclean, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclean-perryment, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 59
  • Mr Andrew Maclean
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 60
    • 20, Old Bailey, London, EC4M 7AN

      IIF 61
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 62 IIF 63 IIF 64
    • The Annex Thrimley House, Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire, CM23 1HX

      IIF 66
    • Unit 3g, Standon Business Park, Stortford Road, Standon, Herts, SG11 1PH, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 70
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 71 IIF 72 IIF 73
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 81
  • Maclean Perryment, Andrew
    British born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 82
  • Mr Andrew Maclean
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 83
  • Maclean Perryment, Andrew
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 84
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 85 IIF 86
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Maclean Perryment, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 92
  • Mr Andrew Mclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 93
  • Mr Andrew Maclean-perryment
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16140041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • C/o Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 95 IIF 96 IIF 97
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 100 IIF 101
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Registered addresses and corresponding companies
    • Thistle House, 32a Saint Andrews Street, Hertford, SG14 1JA

      IIF 102
  • Perryment, Andrew Maclean
    British company director born in July 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 103
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Mr Andrew Maclean
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Thistledown Drive, 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 107
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, England

      IIF 108 IIF 109 IIF 110
    • 3, Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Unit 3 Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH

      IIF 115
    • Unit 3g Standon Business Park, Stortford Road, Standon, Ware, SG11 1PH, England

      IIF 116 IIF 117
  • Mr Andrew Maclean Perryment
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, United Kingdom

      IIF 118
    • Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 119
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 120
child relation
Offspring entities and appointments 71
  • 1
    ABACUS CANAL ROAD LTD
    16897894
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 89 - Director → ME
  • 2
    ABACUS NEW MARKET LTD
    16924937
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 88 - Director → ME
  • 3
    ABACUS PRIME LIMITED
    16139502
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2024-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-11-06
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 4
    AMP GLOBAL HOLDINGS LTD
    16036356
    Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2024-10-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 5
    ANQC LIMITED
    10261456
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 39 - Director → ME
  • 6
    CHURCHILL EASTERN LIMITED
    09825751
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -351,831 GBP2017-10-31
    Officer
    2016-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 7
    CHURCHILL HOUSING CARE LIMITED
    09284817
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    2016-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 8
    COCKFIELD INVESTMENTS LTD
    16878249
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 90 - Director → ME
  • 9
    HERCULES PARK LTD
    16205484
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-10
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 10
    HHM CONTAINERS LTD
    12088767
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    HUNTER & HUNTER GROUP LTD
    16042260 13951293
    Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ 2025-09-29
    IIF 92 - Director → ME
  • 12
    HUNTER & HUNTER MACLEAN LTD
    12084906
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2021-02-12
    IIF 15 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-05-28
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 13
    HUNTER MACLEAN INTERNATIONAL LTD
    09946870
    High Holborn House, 52-54 High Holborn, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -25,830 GBP2016-10-31
    Officer
    2016-01-12 ~ 2019-08-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 14
    LITTLE GODDARDS COTTAGE LIMITED
    16140041
    4385, 16140041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-12-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 15
    LOWER FARM UPEND LTD
    16876559
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 91 - Director → ME
  • 16
    MARKET ACTIVE LIMITED
    04190891
    Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Active Corporate (8 parents)
    Officer
    2001-04-24 ~ now
    IIF 102 - Director → ME
  • 17
    PANORAMA HALTON LTD
    14472319
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 106 - Director → ME
  • 18
    R&R HODDESDON LIMITED
    - now 16138528
    R&R HODDESDON LIMITED
    - 2025-11-13 16138528
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-11
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 19
    R&R LAKEWOOD LIMITED
    16138281
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-03
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 20
    R&R MARSHES LTD
    - now 16205404
    R&R MARSHES LTD
    - 2025-11-28 16205404
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-10
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 21
    R&R REED LIMITED
    - now 16138592
    R&R REED LIMITED
    - 2025-11-28 16138592
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-12-10
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 22
    R&R ROSE BARNES LIMITED
    16138460
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-06
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    R&R SANDON LORDSHIP LIMITED
    16138353
    C/o Baker Clarke, Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-11-06
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 24
    SAH (1) LIMITED
    10463572 10898313... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 52 - Director → ME
  • 25
    SAH (10) LIMITED
    10898611 10261469... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 43 - Director → ME
  • 26
    SAH (11) LIMITED
    - now 10261443 10261469... (more)
    FQCS911 LTD
    - 2018-02-08 10261443
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449 GBP2017-10-31
    Officer
    2016-07-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 27
    SAH (12) LIMITED
    - now 10261691 10261469... (more)
    QUICKY LIMITED
    - 2018-02-08 10261691
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449 GBP2017-10-31
    Officer
    2016-07-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 28
    SAH (13) LIMITED
    - now 10261469 08589173... (more)
    RABIDRABBIT LTD
    - 2018-02-08 10261469
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449 GBP2017-10-31
    Officer
    2016-07-04 ~ dissolved
    IIF 40 - Director → ME
  • 29
    SAH (14) LIMITED
    - now 08589173 10898255... (more)
    HANOVER STREET CONSTRUCTION LTD
    - 2018-05-24 08589173
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 30
    SAH (2) LIMITED
    10463317 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 31
    SAH (3) LIMITED
    10463349 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 32
    SAH (4) LIMITED
    10898255 10898451... (more)
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 33
    SAH (5) LIMITED
    10898410 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 49 - Director → ME
  • 34
    SAH (6) LIMITED
    10898313 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 35
    SAH (7) LIMITED
    10898451 10898255... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 48 - Director → ME
  • 36
    SAH (8) LIMITED
    10898482 10898451... (more)
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -350 GBP2017-10-31
    Officer
    2017-08-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 37
    SAH (9) LIMITED
    10898504 10898451... (more)
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 42 - Director → ME
  • 38
    ST ANDREW BESPOKE LTD
    12140587
    Unit 3 Standon Business Park Stortford Road, Standon, Ware
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-01-05
    IIF 4 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-07-31
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 39
    ST ANDREW EAST PARADE LTD
    16906414
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 87 - Director → ME
  • 40
    ST ANDREW GLOBAL LTD
    15700161
    Baker Clarke, Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ 2025-10-15
    IIF 82 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-01
    IIF 119 - Has significant influence or control OE
  • 41
    ST ANDREW GROUP LTD
    12088792
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,051 GBP2020-07-31
    Officer
    2019-07-06 ~ 2020-12-01
    IIF 18 - Director → ME
    2022-10-01 ~ dissolved
    IIF 103 - Director → ME
  • 42
    ST ANDREW HOLDINGS LTD
    12085412
    Unit 3g Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2019-07-04 ~ 2020-12-01
    IIF 2 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-05-28
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 43
    ST ANDREW HOMES LTD
    14472260
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 105 - Director → ME
  • 44
    ST ANDREW INDEPENDENT HOLDING GROUP LIMITED
    16205294
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-10-13
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 45
    ST ANDREWS (COLCHESTER) LTD
    10380508
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 44 - Director → ME
  • 46
    ST ANDREWS (SOUTHSEA) LTD
    11005418
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 41 - Director → ME
  • 47
    ST ANDREWS 123 LIMITED
    10063059
    3 Thistledown Drive 3 Thistledown Drive, Ixworth, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2018-10-31
    Officer
    2016-03-15 ~ 2021-01-05
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 48
    ST ANDREWS ABC LIMITED
    10063275
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    2016-03-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 49
    ST ANDREWS BESPOKE LIMITED
    08962290
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423 GBP2016-10-31
    Officer
    2016-06-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 50
    ST ANDREWS HOLDINGS LIMITED
    10060950
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -168,645 GBP2017-10-31
    Officer
    2016-03-14 ~ 2019-08-06
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 51
    ST ANDREWS MANAGEMENT AND ACQUISITIONS LTD
    10900472
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 52
    STAG EIGHT LTD
    12128538
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 14 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-12-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 53
    STAG ELEVEN LTD
    12732226
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ 2021-07-22
    IIF 20 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 54
    STAG FIFTEEN LTD
    12836964
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 55
    STAG FIVE LTD
    12126342
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 13 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 56
    STAG FOUR LTD
    12126262
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 6 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 57
    STAG NINE LTD
    12128463
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 10 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-12-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 58
    STAG ONE LTD
    12125839
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-27 ~ 2021-05-28
    IIF 12 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 59
    STAG SEVEN LTD
    12128445
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 8 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 60
    STAG SIX LTD
    12128483
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 9 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 61
    STAG TEN LTD
    12128477
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-30 ~ 2021-05-28
    IIF 7 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 77 - Ownership of shares – 75% or more OE
  • 62
    STAG THREE LTD
    12126237
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 5 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 63
    STAG TWELVE LIMITED
    12743121
    Unit 3g Standon Business Park, Stortford Road, Standon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 64
    STAG TWO LTD
    12125889
    Unit 3 Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-05-28
    IIF 11 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 65
    SUFFOLK SECURITIES LTD
    16875229
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-26 ~ now
    IIF 85 - Director → ME
  • 66
    THRIMLEY 101 LTD
    12140554
    The Annex Thrimley House Thrimley Lane, Farnham, Nr. Bishop Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2021-07-22
    IIF 16 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 67
    THRIMLEY ESTATES LTD
    10900691
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-04 ~ 2019-05-16
    IIF 51 - Director → ME
    2019-07-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-04 ~ 2019-05-17
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    2019-07-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 68
    THRIMLEY STUD LTD
    11722611
    Unit 3 G Standon Business Park Stortford Road, Standon, Ware, England
    Active Corporate (5 parents)
    Officer
    2018-12-11 ~ 2019-05-17
    IIF 1 - Director → ME
    2019-07-30 ~ 2021-05-28
    IIF 3 - Director → ME
    Person with significant control
    2019-06-30 ~ 2021-05-28
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 69
    TOLLINTON WAY LTD
    14476121
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 104 - Director → ME
  • 70
    TRUMP CAPITAL LIMITED
    10482100
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 71
    ZETGATE LIMITED
    10462630
    3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.