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

Trott, Andrew Thomas

    Related profiles found in government register
  • Trott, Andrew Thomas
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 1
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Woodvale Way, London, NW11 8SF, England

      IIF 2
    • 11, Kimberley Court, Kimberley Gardens, London, NW6 7SL, United Kingdom

      IIF 3
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 4
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 5
    • 11 Kimberley Court, Kimberley Road, Queens Park, London, NW6 7SL, England

      IIF 6
    • 221, Long Lane, Finchley Central, London, N3 2RL, England

      IIF 7
    • 277, Gray's Inn Road, Bloomsbury, London, WC1X 8QF, England

      IIF 8
    • 309, Holmefield House, Hazelwood Cresent Ladbrooke Grove, London, W10 5FS, England

      IIF 9
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 10
    • 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 11 IIF 12
    • Daws House, 33-35 Daws Lane, London, NW7 4SD, England

      IIF 13
  • Trott, Andrew
    English director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Golders Way, Golders Green, London, NW11 8JX, England

      IIF 14
  • Trott, Andrew Thomas
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 16 IIF 17
    • 57b, Park Road, London, N8 8SY, England

      IIF 18
    • 9b, Percy Road, London, N12 8BY, England

      IIF 19
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 20
    • 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 21
    • 228 London Road, St. Albans, Hertfordshire, AL1 1JQ, England

      IIF 22
    • 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 23
  • Trott, Andrew Thomas
    British building operations born in December 1966

    Resident in London

    Registered addresses and corresponding companies
    • 85b Saint Thomass Road, London, N4 2QJ

      IIF 24
  • Trott, Andrew Thomas
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 57b, Park Road, London, N8 8SY, England

      IIF 25
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 57a Park Road, Crouch End, London, N8 8SY, England

      IIF 26
    • 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 27
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 28
    • 262, High Road, Harrow, HA3 7BB

      IIF 29
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 30
    • 11 Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 31 IIF 32
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 33
    • 122-124, Nether Street, London, N12 8EU, England

      IIF 34
    • 122-126, Kilburn High Road, Kilburn, London, NW6 4HY, England

      IIF 35
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 36 IIF 37 IIF 38
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 41 IIF 42 IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
    • 30, Sentinel Square, London, NW4 2EN, England

      IIF 47
    • 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 48 IIF 49
    • 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 50
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 51 IIF 52
    • 78, York Street, London, W1H 1DP, England

      IIF 53
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 54
    • 78a, York Street, London, W1H 1DP, England

      IIF 55
    • 9b Percy Road, North Finchley, London, N12 8BY, England

      IIF 56 IIF 57 IIF 58
    • 9b, Percy Road, North Finchley, London, N12 8BY, United Kingdom

      IIF 59
    • Unit 1, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 60
    • Lower Floor, Studio 6, 64 Lower Stone Street, Maidstone, Kent, ME15 6NA, England

      IIF 61
    • 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 62
    • 4th Floor, Alexandra Buildings, Lincoln Square, 28 Queen Street, Manchester, M2 5LF, England

      IIF 63
    • 200 B, Colney Hatch Lane, Muswell Hill, N10 1ET, United Kingdom

      IIF 64
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 65
    • 200b Colney Hatch Lane, Muswell Hill, N10 1ET, England

      IIF 66
    • 9 Percy Road, North Finchley, London, N12 8BY, England

      IIF 67
    • 64 Drake Street, Rochdale, OL16 1PA, England

      IIF 68
    • 228 London Road, St Albans, AL1 1JQ, England

      IIF 69 IIF 70
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 71
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in London

    Registered addresses and corresponding companies
    • Unit G24 Crown House, Home Gardens, Dartford, Kent, DA1 1DZ

      IIF 72
  • Trott, Andrew Thomas
    British general manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 73
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 74
  • Trott, Andrew Thomas
    British genral manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 200b, Colney Hatch Lane, London, N10 1ET, United Kingdom

      IIF 75
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 76
  • Trott, Andrew Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Trott, Andrew
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 212 Walmersley Road, Bury, BL9 6LL, England

      IIF 78
  • Mr Andrew Trott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 212 Walmersley Road, Bury, BL9 6LL, England

      IIF 79
    • 122-124, Nether Street, London, N12 8EU, England

      IIF 80
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 81 IIF 82
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 83
    • 30, Sentinel Square, London, NW4 2EN, England

      IIF 84
    • 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 85
    • 57b, Park Road, London, N8 8SY, England

      IIF 86
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 87
    • 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 88
    • 228, London Road, St. Albans, AL1 1JQ, England

      IIF 89
    • 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 90
  • Andrew Trott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, England

      IIF 91
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 449, Brays Road, Birmingham, B26 2RR, England

      IIF 92
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 260, The Green, Eccleston, Chorley, Lancashire, PR7 5TA, England

      IIF 94
    • 260, The Green, Eccleston, Chorley, PR7 5TA, England

      IIF 95
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 96
    • 77a, King Street, Knutsford, WA16 6DX, England

      IIF 97
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 98 IIF 99 IIF 100
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 102 IIF 103
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 104 IIF 105
    • 78a, York Street, London, W1H 1DP, England

      IIF 106
    • 9b, Percy Road, London, N12 8BY, England

      IIF 107
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 108
    • 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 109
    • 28, Parkwood Road, Manchester, M23 0AA, England

      IIF 110
    • Unit 3 Drove Road, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 111
    • Unit 3, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 112 IIF 113
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 114
    • 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 115
    • 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 116
child relation
Offspring entities and appointments
Active 14
  • 1
    228 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 2
    200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 65 - Director → ME
  • 3
    INVINCIBLE PLANT HIRE LIMITED - 2010-02-17
    Unit 4 Bentinck Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 24 - Director → ME
  • 4
    200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 5
    200b Colney Hatch Lane, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Person with significant control
    2023-03-01 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 68 - Director → ME
  • 8
    78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 9
    Unit 11 Kimberley Lofts, Kimberley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 31 - Director → ME
  • 10
    Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 11
    VINEYARD WHOLESALERS LTD - 2012-08-30
    17 Wrigley Head, Failsworth, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 2 - Director → ME
  • 12
    9b Percy Road, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 59 - Director → ME
  • 13
    86 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 14
    228 London Road, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 69 - Director → ME
Ceased 63
  • 1
    6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    2013-09-13 ~ 2016-03-31
    IIF 48 - Director → ME
  • 2
    ADAMS DEMOLITION LTD - 2012-07-27
    Cardinal House Swinnow Grange Mills, Stanningley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ 2012-05-04
    IIF 5 - Director → ME
  • 3
    2 Nightingale Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ 2012-08-06
    IIF 13 - Director → ME
  • 4
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,077 GBP2020-07-31
    Officer
    2019-09-24 ~ 2021-06-28
    IIF 55 - Director → ME
    Person with significant control
    2019-09-24 ~ 2021-06-28
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 5
    TRADE CONSULTANTS SERVICES LTD - 2015-05-12
    4th Floor, Alexandra Buildings Lincoln Square, 28 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ 2015-03-27
    IIF 63 - Director → ME
  • 6
    57b Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ 2021-10-08
    IIF 52 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-10-08
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    Eton Business Park Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,761,233 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-07-28
    IIF 29 - Director → ME
    Person with significant control
    2019-05-31 ~ 2023-12-11
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 8
    21 South Point Lane End Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,932 GBP2017-02-28
    Officer
    2014-02-26 ~ 2017-02-07
    IIF 40 - Director → ME
  • 9
    R2R TEAM SERVICES LTD - 2013-04-10
    12a Alderley Road, Wilmslow, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ 2013-02-01
    IIF 7 - Director → ME
  • 10
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ 2018-06-15
    IIF 61 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-06-15
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-21 ~ 2012-03-01
    IIF 6 - Director → ME
  • 12
    DELUXE CONSULTANTS LIMITED - 2020-02-28
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2021-04-30
    Officer
    2017-09-19 ~ 2019-03-26
    IIF 74 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-03-26
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    STREETWORK PEOPLE LTD - 2017-07-04
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-11-10 ~ 2010-06-16
    IIF 72 - Director → ME
  • 14
    11 Dalton Court, Commercial Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ 2019-08-30
    IIF 37 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-08-30
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    7 Keppel Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,986 GBP2020-06-30
    Officer
    2020-01-06 ~ 2020-05-06
    IIF 23 - Director → ME
    Person with significant control
    2020-01-06 ~ 2020-05-06
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 16
    25a Milton Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ 2021-08-20
    IIF 16 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-08-20
    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
  • 17
    EMPIRICAL SERVICES LIMITED - 2021-09-27
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,565 GBP2021-01-31
    Officer
    2018-06-25 ~ 2020-03-24
    IIF 78 - Director → ME
    Person with significant control
    2018-06-25 ~ 2020-03-24
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    The Ace Centre, Cross Street, Nelson, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,879,464 GBP2022-01-31
    Officer
    2019-02-22 ~ 2021-01-03
    IIF 57 - Director → ME
    Person with significant control
    2019-02-22 ~ 2021-01-03
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 19
    1st Floor 29 Drake St Rochdale, Rochdale, Lancs
    Dissolved Corporate
    Officer
    2012-10-30 ~ 2014-12-11
    IIF 44 - Director → ME
  • 20
    12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ 2013-08-01
    IIF 30 - Director → ME
  • 21
    6 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-10 ~ 2012-08-10
    IIF 11 - Director → ME
  • 22
    6 George Street, Alderley Edge, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-08-10
    IIF 3 - Director → ME
  • 23
    J&A FINE WINES LTD - 2012-10-29
    78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-12-10
    IIF 8 - Director → ME
  • 24
    64 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,066 GBP2016-05-31
    Officer
    2012-05-02 ~ 2014-10-23
    IIF 38 - Director → ME
  • 25
    73 Ruskin Drive, Dentons Green, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ 2014-07-15
    IIF 27 - Director → ME
  • 26
    214 Woodford Road, Woodford, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-10-12
    IIF 73 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-10-12
    IIF 101 - Ownership of shares – 75% or more OE
  • 27
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2018-09-30
    Officer
    2018-01-25 ~ 2020-05-06
    IIF 62 - Director → ME
    Person with significant control
    2018-01-26 ~ 2020-05-06
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 28
    4385, 11443078 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2022-07-31
    Officer
    2018-07-30 ~ 2020-06-23
    IIF 20 - Director → ME
    Person with significant control
    2018-07-30 ~ 2020-07-23
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 29
    Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ 2024-02-26
    IIF 51 - Director → ME
    Person with significant control
    2021-07-08 ~ 2024-02-26
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 30
    4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2023-03-01 ~ 2024-06-17
    IIF 15 - Director → ME
    2023-03-01 ~ 2023-03-01
    IIF 77 - Director → ME
    2022-03-15 ~ 2022-10-30
    IIF 21 - Director → ME
    Person with significant control
    2022-03-15 ~ 2022-10-30
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 31
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ 2018-06-01
    IIF 46 - Director → ME
    Person with significant control
    2018-03-15 ~ 2018-06-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 32
    36 Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ 2016-07-01
    IIF 67 - Director → ME
  • 33
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,384 GBP2020-06-30
    Officer
    2017-10-24 ~ 2019-08-22
    IIF 25 - Director → ME
    Person with significant control
    2017-10-24 ~ 2019-08-22
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    SHARP PROJECT SUPPORT LTD - 2023-07-05
    Vernon Mill, Mersey Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,868,758 GBP2024-12-10
    Officer
    2019-03-25 ~ 2023-03-25
    IIF 18 - Director → ME
    Person with significant control
    2019-03-25 ~ 2023-03-25
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 35
    Oak House 214 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate
    Officer
    2013-09-02 ~ 2015-07-09
    IIF 58 - Director → ME
  • 36
    RAGS TO RICHES WHOLESALERS LTD - 2016-07-27
    64 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42,757 GBP2014-12-31
    Officer
    2013-12-19 ~ 2016-06-15
    IIF 32 - Director → ME
  • 37
    BEAMISH SERVICES LTD - 2023-07-05
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,287,934 GBP2024-12-05
    Officer
    2020-01-13 ~ 2023-05-03
    IIF 42 - Director → ME
    Person with significant control
    2020-01-13 ~ 2023-12-11
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 38
    12a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ 2013-02-01
    IIF 4 - Director → ME
  • 39
    GROVE TRADING LIMITED - 2016-02-02
    MOVE & GROVE STRUCTURE SERVICES LTD - 2015-04-21
    64 64, Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ 2014-11-21
    IIF 60 - Director → ME
  • 40
    WALU PIPELINE SERVICES LIMITED - 2023-07-05
    SECURITY EQUIPMENT SERVICES LIMITED - 2019-05-22
    Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,792 GBP2021-03-31
    Officer
    2019-10-01 ~ 2023-05-10
    IIF 19 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-05-10
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 41
    36 Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,556 GBP2015-11-30
    Officer
    2014-11-21 ~ 2017-09-27
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-27
    IIF 90 - Ownership of shares – 75% or more OE
  • 42
    122-126 Kilburn High Road, Kilburn, London, England
    Dissolved Corporate
    Officer
    2014-02-26 ~ 2014-07-15
    IIF 35 - Director → ME
  • 43
    35 Haslemere Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    700 GBP2019-06-30
    Officer
    2018-10-15 ~ 2021-08-10
    IIF 17 - Director → ME
    Person with significant control
    2018-10-15 ~ 2021-08-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 44
    214 Woodford Road, Woodford, Cheshire. Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate
    Equity (Company account)
    76,652 GBP2017-02-28
    Officer
    2016-02-05 ~ 2018-04-13
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 95 - Ownership of shares – 75% or more OE
  • 45
    Spring Court Spring Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-08-25 ~ 2018-10-23
    IIF 75 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-10-23
    IIF 98 - Ownership of shares – 75% or more OE
  • 46
    12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ 2013-07-01
    IIF 54 - Director → ME
  • 47
    20 St. Andrew Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2014-08-12 ~ 2016-12-07
    IIF 64 - Director → ME
    Person with significant control
    2016-07-12 ~ 2016-11-24
    IIF 97 - Ownership of shares – 75% or more OE
  • 48
    Nash Harvey, David Smith, The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 33 - Director → ME
  • 49
    2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,266 GBP2021-01-31
    Officer
    2016-01-19 ~ 2018-01-23
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 50
    9 Mere Hall Estate, Mere, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-03 ~ 2013-04-01
    IIF 10 - Director → ME
  • 51
    Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ 2017-03-06
    IIF 28 - Director → ME
  • 52
    122-126 Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    2018-04-23 ~ 2020-01-16
    IIF 34 - Director → ME
    Person with significant control
    2018-04-23 ~ 2020-01-16
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 53
    17 Wrigley Head, Failsworth, Manchester, England
    Dissolved Corporate
    Officer
    2014-02-26 ~ 2014-07-14
    IIF 26 - Director → ME
  • 54
    Wye House, Water Street, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ 2011-08-01
    IIF 14 - Director → ME
  • 55
    122-124 Nether Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2019-02-28
    Officer
    2018-03-28 ~ 2020-01-16
    IIF 47 - Director → ME
    Person with significant control
    2018-03-28 ~ 2020-01-16
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 56
    200b Colney Hatch Lane, London, England
    Dissolved Corporate
    Officer
    2012-02-02 ~ 2014-03-05
    IIF 39 - Director → ME
  • 57
    91b High Road, East Finchley, London, England
    Dissolved Corporate
    Officer
    2012-06-01 ~ 2013-10-09
    IIF 12 - Director → ME
  • 58
    28 Parkwood Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,847 GBP2016-01-31
    Officer
    2015-01-19 ~ 2017-06-06
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 110 - Ownership of shares – 75% or more OE
  • 59
    156 Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,526 GBP2017-03-31
    Officer
    2016-03-18 ~ 2016-07-01
    IIF 56 - Director → ME
  • 60
    260 Woodford Road Woodford Road, Woodford, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    6,381 GBP2017-02-28
    Officer
    2015-02-13 ~ 2018-02-13
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 94 - Ownership of shares – 75% or more OE
  • 61
    146-154 Kilburn High Road Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2019-02-28
    Officer
    2018-05-14 ~ 2020-03-30
    IIF 70 - Director → ME
    Person with significant control
    2018-05-14 ~ 2020-03-30
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 62
    EASINGTON SERVICES LTD - 2023-07-05
    Atrium House, 574 Manchester Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,958,632 GBP2025-01-31
    Officer
    2020-02-24 ~ 2022-05-03
    IIF 36 - Director → ME
    Person with significant control
    2020-02-24 ~ 2023-02-24
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 63
    Safestore Office 1 Reddish Road, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2014-02-26 ~ 2016-02-02
    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.