logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wood, Andrew John

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

    Resident in England

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

      IIF 1
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 2
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

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

      IIF 4
    • Kings Cottage, Kings Lane, Nantwich, Cheshire, CW5 5DS, England

      IIF 5
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Flexiss Group Limited, Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 9 IIF 10
    • Flexiss Group, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 11 IIF 12 IIF 13
    • No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Wood, Andrew John
    British director born in November 1974

    Resident in England

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

      IIF 18
    • 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 19
    • 53, Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ, England

      IIF 20
    • No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 21
  • Wood, Andrew John
    British manager born in November 1974

    Resident in England

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

      IIF 22 IIF 23
    • 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 24
    • Kings Cottage, Kings Lane, Nantwich, Cheshire, CW5 5DS, England

      IIF 25
  • Wood, Andrew John
    British managing director born in November 1974

    Resident in England

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

      IIF 26
    • Wr Estates Ltd, Weston Centre, Weston Rd, Crewe, CW1 6FL, England

      IIF 27
    • Wr Estates Ltd, Weston Centre, Weston Road, Crewe, CW1 6FL, England

      IIF 28
    • 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 29
    • 127a, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 30
  • Wood, Andrew
    British born in November 1974

    Resident in England

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

      IIF 31
    • 3-4, Britten's Court, Clifton Reynes, Olney, MK46 5LG, United Kingdom

      IIF 32
  • Wood, Andrew
    British director born in November 1974

    Resident in England

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

      IIF 33
  • Wood, Andrew
    British architectural professional born in February 1974

    Resident in England

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

      IIF 34
  • Wood, Andrew John
    born in November 1974

    Resident in England

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

      IIF 35
  • Mr Andrew Wood
    British born in November 1974

    Resident in England

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

      IIF 36
    • 73, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NW

      IIF 37
  • Wood, Andrew
    English born in November 1974

    Resident in England

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

      IIF 38
  • Wood, Andrew
    English creative director born in November 1974

    Resident in England

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

      IIF 39
    • C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 40
  • Mr Andrew John Wood
    British born in November 1974

    Resident in England

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

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

      IIF 42
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 43
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 44
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 45 IIF 46 IIF 47
    • Weston Centre, Weston Road, Crewe, CW1 6FL

      IIF 48
    • Unit E, Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, United Kingdom

      IIF 49
    • One, Coleman Street, London, EC2R 5AA, England

      IIF 50
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 51 IIF 52
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 53 IIF 54
    • Flexiss Group, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 55 IIF 56 IIF 57
    • No 2 50a, Alderley Road, Wilmslow, SK9 1NT, England

      IIF 58
    • No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Andrew John Wood
    British born in November 1974

    Resident in England

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

      IIF 64
  • Wood, Andrew John
    British born in November 1974

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, United Kingdom

      IIF 67
  • Wood, Andrew John
    British manager born in November 1974

    Resident in United Kingdom

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

      IIF 68
  • Mr Andrew Wood
    English born in November 1974

    Resident in England

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

      IIF 69
    • Stamford House, Northenden Road, Sale, M33 2DH, England

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

    Resident in Great Britain

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

      IIF 71
child relation
Offspring entities and appointments
Active 29
  • 1
    ABSTRACT STUDIO ARCHITECTURE LTD
    07893530
    73 Four Oaks Common Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,634 GBP2017-12-31
    Officer
    2012-02-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    ABSTRACT STUDIO LIMITED
    06973027
    96 Tanhouse Avenue, Hamstead, Great Bar, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-07-27 ~ dissolved
    IIF 71 - Director → ME
  • 3
    AC JOINTING SOLUTION LIMITED
    12815170
    89 Woodland Road, Crossgates, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    288 GBP2025-01-31
    Officer
    2020-08-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    AJW INVESTMENTS 2023 LIMITED
    15028603 15026370
    C/o Flexiss Group, Unit E Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    178,871 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    ARIA TECH INVESTMENTS LIMITED
    15032816
    Unit E C/o Flexiss Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-27 ~ now
    IIF 6 - Director → ME
  • 6
    AW INVESTMENTS 2023 LIMITED
    15026370 15028603
    C/o Flexiss Group, Unit E Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    BOOST GROUP LIMITED
    06332105
    Weston Centre, Weston Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    54,045 GBP2025-01-31
    Officer
    2007-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    ENGELWOOD COMMUNICATIONS LIMITED
    14576425
    Stamford House, Northenden Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,368 GBP2024-03-31
    Officer
    2023-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FLEXISS CONSULTANTS LIMITED
    - now 10581486
    SURESTORE CONSULTANTS LIMITED
    - 2021-08-11 10581486
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,313 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 12 - Director → ME
  • 10
    FLEXISS INVESTMENTS 2024 LLP
    OC451889
    Unit E Brooke Court, Lower Meadow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-15 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FLEXISS MANAGEMENT SERVICES LTD
    - now 11954108
    SURESTORE MANAGEMENT SERVICES LTD
    - 2021-07-02 11954108
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,631 GBP2024-03-31
    Officer
    2019-04-18 ~ now
    IIF 11 - Director → ME
  • 12
    FLEXISS PROJECTS LTD
    - now 14050966
    FLEXISS FACILITIES MANAGEMENT LTD
    - 2023-04-18 14050966
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,180 GBP2024-03-31
    Officer
    2022-04-18 ~ now
    IIF 13 - Director → ME
  • 13
    HERON CROFT LIMITED
    13694138
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,668 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    L24 HOLDCO LTD
    - now 16618225
    L24 HOLDCO LTD
    - 2025-12-23 16618225
    C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-31 ~ now
    IIF 10 - Director → ME
  • 15
    LOCKUP24 LTD
    16097881
    C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2024-11-25 ~ now
    IIF 4 - Director → ME
  • 16
    OBM COMMUNICATIONS LIMITED
    14549825
    31 Okehampton Crescent, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ONE MARKETING COMMUNICATIONS LIMITED
    - now 06756007
    AWA MANCHESTER LIMITED - 2009-11-26
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,534 GBP2022-03-31
    Officer
    2021-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 18
    STORAGE (CORBY) LTD
    16210702
    C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 9 - Director → ME
  • 19
    STORAGE (LYTHAM) LTD
    - now 14673711
    STORAGE (LEICESTER) LTD
    - 2024-10-18 14673711
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,953 GBP2025-03-31
    Officer
    2023-02-18 ~ now
    IIF 14 - Director → ME
  • 20
    STORAGE (MANCHESTER) LTD
    14673708
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,897 GBP2025-03-31
    Officer
    2023-02-18 ~ now
    IIF 17 - Director → ME
  • 21
    STORAGE (PETERBOROUGH) LTD
    14751990
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,100 GBP2025-03-31
    Officer
    2023-03-23 ~ now
    IIF 15 - Director → ME
  • 22
    STORAGE (STOKE) LTD
    - now 14589566
    STORAGE (WARWICK) LTD
    - 2025-06-10 14589566
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,884 GBP2025-03-31
    Officer
    2023-01-12 ~ now
    IIF 16 - Director → ME
  • 23
    STORAGE (TELFORD) LTD
    13471826
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,183 GBP2025-03-31
    Person with significant control
    2025-05-15 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STORAGE BOOST (CREWE) LIMITED
    - now 05365205
    STORAGE BOOST LIMITED
    - 2007-11-29 05365205 06652201
    The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    810,995 GBP2025-01-31
    Officer
    2007-02-01 ~ now
    IIF 2 - Director → ME
  • 25
    SURESTORE (EMPCO) LIMITED
    13879460
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,016 GBP2024-03-31
    Person with significant control
    2022-12-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    TRAC PROPERTY LIMITED
    11566280
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,338,509 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    TRAX COMMERCIAL LIMITED
    08505662
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,204,256 GBP2018-03-31
    Officer
    2013-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WESTON CENTRE HOLDINGS LIMITED
    - now 10906166
    WESTERN CENTRE HOLDINGS LIMITED
    - 2017-08-21 10906166
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -725,048 GBP2025-01-31
    Officer
    2017-08-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    WR ESTATES LIMITED
    12131035
    The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,376,641 GBP2024-07-31
    Officer
    2019-07-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    FLEXISS CONSULTANTS LIMITED
    - now 10581486
    SURESTORE CONSULTANTS LIMITED
    - 2021-08-11 10581486
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,313 GBP2024-03-31
    Person with significant control
    2017-01-24 ~ 2024-03-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FLEXISS GROUP LIMITED
    13012817
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    21,200 GBP2024-03-31
    Person with significant control
    2020-11-12 ~ 2023-09-11
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    FLEXISS MANAGEMENT SERVICES LTD
    - now 11954108
    SURESTORE MANAGEMENT SERVICES LTD
    - 2021-07-02 11954108
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,631 GBP2024-03-31
    Person with significant control
    2019-04-18 ~ 2024-03-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FLEXISS PROJECTS LTD
    - now 14050966
    FLEXISS FACILITIES MANAGEMENT LTD
    - 2023-04-18 14050966
    Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,180 GBP2024-03-31
    Person with significant control
    2022-04-18 ~ 2024-03-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GREEN STAMP LIMITED
    05958915
    The Old Farmhouse Cottage, Trevelgue, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2006-10-06 ~ 2008-09-18
    IIF 24 - Director → ME
  • 6
    HALLCO 746 LIMITED
    04410932 00058189, 00299926, 00668773... (more)
    C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,393,391 GBP2018-06-30
    Officer
    2002-12-05 ~ 2003-12-19
    IIF 19 - Director → ME
  • 7
    MKGURU ARCHITECT LIMITED - now
    CREATIVE 2 ARCHITECT LIMITED
    - 2016-12-14 08570173
    GURU'Z LIMITED - 2014-03-13
    Innovation Centre 1 Devon Way, Longbridge Technology Park, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,054 GBP2017-06-30
    Officer
    2014-10-01 ~ 2016-08-22
    IIF 33 - Director → ME
  • 8
    SOUTH & NORTH CHESHIRE CHAMBER OF COMMERCE & INDUSTRY LTD
    - now 02853340
    SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
    - 2025-05-15 02853340
    CREWE AND NANTWICH CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2001-03-28
    CREWE AND NANTWICH BUSINESS LINK LIMITED - 1995-02-23
    Couzens Building, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,418 GBP2024-03-31
    Officer
    2012-07-26 ~ 2025-05-20
    IIF 27 - Director → ME
  • 9
    SOUTH CHESHIRE CHAMBER PROPERTY LIMITED
    - now 02233737
    CREWE DEVELOPMENT AGENCY LIMITED - 2010-09-08
    Couzens Building Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -91,524 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-03-13 ~ 2020-10-07
    IIF 26 - Director → ME
    2021-12-16 ~ 2025-05-20
    IIF 28 - Director → ME
  • 10
    STAFFORD SPACE LIMITED
    10317025
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,391 GBP2019-01-31
    Officer
    2016-08-08 ~ 2020-02-27
    IIF 68 - Director → ME
    Person with significant control
    2017-09-14 ~ 2020-02-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    STORAGE (GLOUCESTER) LTD
    14589576
    8 Sackville Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -248,055 GBP2024-03-31
    Officer
    2023-01-12 ~ 2025-02-21
    IIF 21 - Director → ME
    Person with significant control
    2023-01-12 ~ 2023-10-11
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STORAGE (LYTHAM) LTD - now
    STORAGE (LEICESTER) LTD
    - 2024-10-18 14673711
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,953 GBP2025-03-31
    Person with significant control
    2023-02-18 ~ 2024-02-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    STORAGE (MANCHESTER) LTD
    14673708
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,897 GBP2025-03-31
    Person with significant control
    2023-02-18 ~ 2024-02-13
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    STORAGE (PETERBOROUGH) LTD
    14751990
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,100 GBP2025-03-31
    Person with significant control
    2023-03-23 ~ 2024-02-13
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    STORAGE (STOKE) LTD - now
    STORAGE (WARWICK) LTD
    - 2025-06-10 14589566
    Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,884 GBP2025-03-31
    Person with significant control
    2023-01-12 ~ 2024-02-13
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STORAGE BOOST (CREWE) LIMITED - now
    STORAGE BOOST LIMITED
    - 2007-11-29 05365205 06652201
    The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    810,995 GBP2025-01-31
    Officer
    2005-02-15 ~ 2005-11-25
    IIF 29 - Director → ME
  • 17
    STORAGE BOOST (STAFFORD) LIMITED
    06414204
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,648 GBP2019-01-31
    Officer
    2007-10-31 ~ 2020-02-27
    IIF 18 - Director → ME
  • 18
    STORAGE BOOST CHESTER LIMITED - now
    SSCM LTD
    - 2013-09-06 07475648
    Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,048 GBP2016-01-31
    Officer
    2010-12-21 ~ 2011-04-30
    IIF 20 - Director → ME
    2012-04-13 ~ 2016-11-02
    IIF 30 - Director → ME
  • 19
    STORAGE BOOST HOLDINGS LIMITED
    06413968
    127a High Street, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2008-02-08 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STORAGE BOOST LTD
    - now 06652201 05365205
    STORAGE BOOST EAST MANCHESTER LIMITED
    - 2016-06-17 06652201
    STORAGE BOOST 3 LIMITED
    - 2009-01-22 06652201 05365205
    127a High Street, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2008-07-21 ~ 2017-11-30
    IIF 23 - Director → ME
  • 21
    SURESTORE STORAGE LIMITED
    09394363
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    94,003 GBP2024-03-31
    Officer
    2016-09-30 ~ 2017-03-21
    IIF 1 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-03-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-08 ~ 2025-11-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SURVIVAL TRAINING SCHOOL LIMITED
    07620420
    3-4 Britten's Court, Clifton Reynes, Olney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,156 GBP2023-05-31
    Officer
    2023-02-02 ~ 2024-09-26
    IIF 32 - 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.