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

Findlay, Andrew Robert

    Related profiles found in government register
  • Findlay, Andrew Robert
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Findlay, Andrew Robert
    British accoutant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 14
  • Findlay, Andrew Robert
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 15 IIF 16
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 17
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 18 IIF 19 IIF 20
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 22
  • Findlay, Andrew Robert
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 23 IIF 24 IIF 25
  • Findlay, Andrew Robert
    British cfo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 26 IIF 27 IIF 28
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 30 IIF 31 IIF 32
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 35
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, United Kingdom

      IIF 36
  • Findlay, Andrew Robert
    British chief executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 37
  • Findlay, Andrew Robert
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

      IIF 38
    • icon of address Hangar 89, London Luton Airport, Luton, Bedfordshire, LU2 9PF, United Kingdom

      IIF 39 IIF 40
    • icon of address Hangar 89, London Luton Airport, Luton, Bedforshire, LU2 9PF, United Kingdom

      IIF 41
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 42 IIF 43
  • Findlay, Andrew Robert
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Findlay, Andrew Robert
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,972,266 GBP2019-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 64 - Director → ME
  • 3
    JCCO 411 LIMITED - 2019-07-11
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 67 - Director → ME
  • 4
    AVONLINE NETWORKS SERVICES HOLDINGS LIMITED - 2016-05-28
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 88 - Director → ME
  • 8
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -249 GBP2020-03-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 87 - Director → ME
  • 9
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 83 - Director → ME
  • 10
    M GROUP SERVICES PLANT & FLEET SOLUTIONS LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 70 - Director → ME
  • 11
    M GROUP SERVICES LIMITED - 2025-04-01
    THOR BIDCO LIMITED - 2017-06-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents, 29 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 29 - Director → ME
  • 12
    CALLISTO DATA LIMITED - 2025-04-01
    MDS DATA MANAGEMENT LIMITED - 2020-04-20
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 65 - Director → ME
  • 13
    MORRISON ENERGY SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 69 - Director → ME
  • 14
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    ACCUREAD LIMITED - 2009-03-23
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    THE METERING READING AGENCY LIMITED - 1996-07-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 58 - Director → ME
  • 15
    EVE GROUP LIMITED - 2006-09-28
    EVE GROUP LIMITED - 2006-10-02
    EVE CONSTRUCTION PLC - 1988-04-02
    CERTAS PLC - 2002-10-03
    MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED - 2025-04-01
    CERTAS LIMITED - 2002-10-07
    BABCOCK NETWORKS LIMITED - 2021-12-24
    EVE GROUP PLC - 2002-01-02
    J.L.EVE CONSTRUCTION COMPANY LIMITED - 1981-12-31
    BABCOCK NETWORKS LIMITED - 2006-09-28
    CERTAS PLC - 2004-09-17
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 36 - Director → ME
  • 16
    MGS ENERGY LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 76 - Director → ME
  • 17
    TWENTY BIDCO LIMITED - 2020-11-27
    MILESTONE INFRASTRUCTURE LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 78 - Director → ME
  • 18
    MIDAS MIDCO LIMITED - 2025-05-19
    icon of address 2nd Floor, 107 Cheapside, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 42 - Director → ME
  • 19
    M GROUP SERVICES LIMITED - 2017-06-01
    MORRISON TELECOM SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2018-10-16
    MORRISON UTILITY PLANT SERVICES LIMITED - 2016-12-09
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 50 - Director → ME
  • 20
    WALDON TELECOM LIMITED - 2025-04-01
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,051,420 GBP2020-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 62 - Director → ME
  • 21
    MAGDALENE LIMITED - 2025-04-01
    MAGDALENE TELECOM LIMITED - 2006-04-03
    MAGDALENE TECHNOLOGY LIMITED - 1999-04-08
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 71 - Director → ME
  • 22
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    M GROUP TELECOMS LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 66 - Director → ME
  • 23
    AVONLINE NETWORK SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 89 - Director → ME
  • 24
    KH ENGINEERING SERVICES LTD - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 82 - Director → ME
  • 25
    DYER AND BUTLER LIMITED - 2025-04-01
    STONEBOOK LIMITED - 1979-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 63 - Director → ME
  • 26
    POSTLAW LIMITED - 2003-10-30
    DYER & BUTLER HOLDINGS LIMITED - 2019-05-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 59 - Director → ME
  • 27
    Z-TECH CONTROL SYSTEMS LIMITED - 2025-04-01
    Z-TECH DYNO SERVICES LIMITED - 2001-09-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 35 - Director → ME
  • 28
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    EWERCHERT LIMITED - 1983-07-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 77 - Director → ME
  • 29
    AWG SHELF 4 LIMITED - 2003-04-01
    MORRISON UTILITY SERVICES LIMITED - 2021-04-03
    AWG UTILITY SERVICES LIMITED - 2004-10-13
    MORRISON WATER SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 52 - Director → ME
  • 30
    MORRISON UTILITY SERVICES HOLDINGS LIMITED - 2019-07-05
    MGS WATER LIMITED - 2025-04-01
    BROOMCO (4135) LIMITED - 2008-06-27
    M GROUP UTILITIES LIMITED - 2022-05-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 53 - Director → ME
  • 31
    MAGDALENE LIMITED - 2006-04-03
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 68 - Director → ME
  • 32
    icon of address 2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 43 - Director → ME
  • 33
    icon of address 27 Esplanade, St. Helier, Je1 1sg, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 37 - Director → ME
  • 34
    DMWSL 880 LIMITED - 2018-04-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 31 - Director → ME
  • 35
    DMWSL 883 LIMITED - 2018-05-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 32 - Director → ME
  • 36
    DMWSL 881 LIMITED - 2018-05-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 33 - Director → ME
  • 37
    DMWSL 882 LIMITED - 2018-05-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 34 - Director → ME
  • 38
    DMWSL 879 LIMITED - 2018-04-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 30 - Director → ME
  • 39
    METER U LIMITED - 2018-06-11
    WEST PARK TRADING CO.127 LIMITED - 2002-12-06
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 86 - Director → ME
  • 40
    MORRISON WATER TECHNOLOGIES LTD - 2012-01-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 49 - Director → ME
  • 41
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 51 - Director → ME
  • 42
    PMP BENTLEY LIMITED - 2015-11-13
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 75 - Director → ME
  • 43
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 60 - Director → ME
  • 44
    G4S LOCKS & ALARMS (UK) LIMITED - 2017-01-23
    CLEANMANE LIMITED - 1980-12-31
    DYNO-SECURE LIMITED - 2015-12-18
    DYNO-ROD DEVELOPMENTS LIMITED - 2006-03-22
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 55 - Director → ME
  • 45
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 72 - Director → ME
  • 46
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 28 - Director → ME
  • 47
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 48
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 26 - Director → ME
Ceased 42
  • 1
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ 2023-12-22
    IIF 74 - Director → ME
  • 2
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-10-01
    IIF 16 - Director → ME
  • 3
    BOARDMAN ELITE LIMITED - 2010-03-06
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-10-01
    IIF 15 - Director → ME
  • 4
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 40 - Director → ME
  • 5
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 41 - Director → ME
  • 6
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 38 - Director → ME
  • 7
    icon of address Hangar 89 London Luton Airport, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-03
    IIF 48 - Director → ME
  • 8
    icon of address Hangar 89 London Luton Airport, Luton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-03
    IIF 46 - Director → ME
  • 9
    icon of address Hangar 89 London Luton Airport, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-03
    IIF 47 - Director → ME
  • 10
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 39 - Director → ME
  • 11
    KIYOKA LIMITED - 2018-01-09
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2021-02-03
    IIF 45 - Director → ME
  • 12
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 7 - Director → ME
  • 13
    DE FACTO 1682 LIMITED - 2009-03-25
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 9 - Director → ME
  • 14
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 8 - Director → ME
  • 15
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    icon of address C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 17 - Director → ME
  • 16
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-10-01
    IIF 24 - Director → ME
  • 17
    PINCO 1789 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 18 - Director → ME
  • 18
    PINCO 1788 LIMITED - 2002-10-22
    HALFORDS GROUP LIMITED - 2004-05-12
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2015-10-01
    IIF 25 - Director → ME
  • 19
    MASTERBAY LIMITED - 2006-09-13
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 20 - Director → ME
  • 20
    PINCO 1787 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 19 - Director → ME
  • 21
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-10-01
    IIF 23 - Director → ME
  • 22
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 21 - Director → ME
  • 23
    VISAHOPE LIMITED - 1986-02-12
    SALE CYCLES LIMITED - 2000-03-21
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 12 - Director → ME
  • 24
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -148,424 GBP2020-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-12-18
    IIF 80 - Director → ME
  • 25
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ 2024-12-18
    IIF 85 - Director → ME
  • 26
    IWJS NEWCO LIMITED - 2012-01-13
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 44 - Director → ME
  • 27
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 61 - Director → ME
  • 28
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 54 - Director → ME
  • 29
    THE TOMATO PLANT COMPANY LIMITED - 2019-09-26
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 73 - Director → ME
  • 30
    ID SYSTEMS UK LIMITED - 2025-04-01
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ 2025-09-01
    IIF 81 - Director → ME
  • 31
    icon of address 2 Semple Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2011-01-31
    IIF 14 - Director → ME
  • 32
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 1 - Director → ME
  • 33
    JORDANS 266 PUBLIC LIMITED COMPANY - 1985-05-21
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 2 - Director → ME
  • 34
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 5 - Director → ME
  • 35
    MARKS AND SPENCER INVESTMENTS LIMITED - 2008-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 3 - Director → ME
  • 36
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2011-01-31
    IIF 4 - Director → ME
  • 37
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-01-31
    IIF 13 - Director → ME
  • 38
    GILLDALE LIMITED - 1994-12-12
    LEX AUTOCENTRES LIMITED - 2002-04-17
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 10 - Director → ME
  • 39
    RIGHTMOVE GROUP LIMITED - 2007-11-29
    RIGHTMOVE GROUP PLC - 2008-01-28
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2025-06-01
    IIF 90 - Director → ME
  • 40
    ST. MICHAEL FINANCE P.L.C. - 2022-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 6 - Director → ME
  • 41
    BRABCO 304 LIMITED - 2003-02-28
    STOP N' STEER LIMITED - 2003-02-28
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 11 - Director → ME
  • 42
    SAVVY BIKES LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2015-10-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.