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

Wills, Andrew John Lawrence

    Related profiles found in government register
  • Wills, Andrew John Lawrence
    British company director

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
    • Swingle Swangle Farmhouse, Matfield, Kent, TN12 7DT

      IIF 2
  • Wills, Andrew John Lawrence
    British controlled atmosphere speciali

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 3
  • Wills, Andrew John Lawrence
    British director

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 4
  • Wills, Andrew John Lawrence
    British director sales

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 5
  • Wills, Andrew John Lawrence
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swingle Swangle Farmhouse, Matfield, Kent, TN12 7DT

      IIF 6 IIF 7
  • Wills, Andrew John Lawrence
    British director sales born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 8
  • Wills, Andrew John Lawrence
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
    • Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 10
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Wills, Andrew John Lawrence
    British director construction born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 100 Cannon Street, London, EC4N 6EU

      IIF 15
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
  • Walls, Andrew James
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 17
  • Wills, Andrew John Lawrence
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, TN3 0PS, United Kingdom

      IIF 18
  • Walls, Andrew James
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 19
  • Walls, Andrew James
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ogilby Mews, Leeds, LS26 8WF, United Kingdom

      IIF 20
  • Walls, Andrew James
    British chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 21
  • Walls, Andrew James
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 22
    • 1, City Square, Leeds, LS1 2ES, United Kingdom

      IIF 23
  • Wills, Andrew

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 24 IIF 25
  • Wills, Andrew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 26
    • Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 27
  • Walls, Andrew

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 28
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 29
  • Walls, Andrew James
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walls, Andrew James
    English chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 36
  • Wills, Andrew
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Blackmans Lane, Hadlow, Tonbridge, Kent, TN11 0AX

      IIF 37
  • Wills, Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matthew Squire (afa) And Company, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 38
  • Walls, Andrew
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 39
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 40 IIF 41
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 42
  • Walls, Andrew James
    British chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 43
    • Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 44 IIF 45
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 46
  • Walls, Andrew James
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walls, Andrew James
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 51
    • Fountain House, Prospect Bc - Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 52
  • Walls, Andrew James
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 53
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, United Kingdom

      IIF 54
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 55
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 56
  • Mr Andrew Walls
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 57 IIF 58 IIF 59
    • Century Office, 2175 Century Way, Leeds, LS15 8ZB, England

      IIF 60
  • Mr Andrew James Walls
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 70
    • 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, TN3 0PS, United Kingdom

      IIF 71
    • Britinnia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 72
  • Mr Andrew James Walls
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3TE, England

      IIF 73
    • 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 74
    • 4100 Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 75
    • Century Offices, 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 76
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 77 IIF 78 IIF 79
  • Mr Andrew Walls
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 80
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 81 IIF 82
  • Mr Andrew Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matthew Squire (afa) And Company, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 83
child relation
Offspring entities and appointments 47
  • 1
    AHW CONSULTANCY LIMITED
    08192826
    Park House, Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 36 - Director → ME
    2012-08-28 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALHAR CONSULTANCY LTD
    14472529
    Park House, Park Square West, Leeds, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 61 - Has significant influence or control OE
  • 3
    BLING ROCKS LIMITED
    - now 07461391
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ 2017-10-19
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE AND GREEN LIFESTYLE LTD - now
    DOCK OF THE BAY LIMITED
    - 2021-07-23 07887823
    BOX 2 STORE LIMITED
    - 2014-06-16 07887823
    28 Victoria Avenue, Ilkley, England
    Active Corporate (6 parents)
    Officer
    2011-12-20 ~ 2015-02-04
    IIF 20 - Director → ME
  • 5
    CHARON PROPERTY INVESTMENTS LTD
    09804681
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 6
    COMMERCIAL FINANCE PARTNERS LIMITED
    07941692
    1 City Square, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CUBICO (UK) LIMITED
    - now 08073879
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 21 - Director → ME
  • 8
    EASY BATHROOMS ONLINE LIMITED
    08999148
    2 Royds Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 53 - Director → ME
  • 9
    EASY BATHROOMS WAKEFIELD LTD
    09027521
    Unit 2 Royds Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ 2016-09-26
    IIF 55 - Director → ME
  • 10
    ETHOS CORPORATE FINANCE LIMITED
    - now 07265794 OC353479
    OPALWOOD LIMITED - 2010-06-17
    C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-05-20 ~ 2012-07-31
    IIF 22 - Director → ME
  • 11
    FRESH CONTRACT SOLUTIONS LIMITED
    12588035
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FRESH THINKING ADVISORY LTD
    - now 12613464 12601366
    FRESH THINKING SERVICES LTD
    - 2022-02-15 12613464
    Park House, Park Square West, Leeds, England
    Active Corporate (4 parents)
    Officer
    2020-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-20
    IIF 58 - Has significant influence or control OE
    2021-06-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FRESH THINKING CAPITAL LTD
    10975671 12601254
    Park House, Park Square West, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-09-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-09-21 ~ 2017-11-06
    IIF 75 - Has significant influence or control OE
  • 14
    FRESH THINKING CAPITAL TWO LTD
    12601254 10975671
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-14 ~ 2021-06-02
    IIF 60 - Has significant influence or control OE
  • 15
    FRESH THINKING MANAGEMENT LTD
    10975463
    Park House, Park Square West, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2017-09-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-09-21 ~ 2021-06-15
    IIF 76 - Has significant influence or control OE
  • 16
    FRESH THINKING NETWORK LTD
    13898345
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Officer
    2022-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 63 - Has significant influence or control OE
  • 17
    FRESH THINKING PARTNERS CONSULTANCY LTD
    16292954
    Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FRESH THINKING PARTNERS LTD
    10529097 OC386815
    Park House, Park Square West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 19
    FRESH THINKING PARTNERS THREE LLP
    OC442105 14716462
    Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-28 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove members OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    FRESH THINKING PARTNERS TWO LLP
    - now OC386815 10529097
    CHARON PARTNERS TWO LLP
    - 2019-03-14 OC386815
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-01 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    FRESH THINKING PROPERTY FOUR LTD
    16005247
    Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FRESH THINKING PROPERTY LTD
    12601389 12601366
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FRESH THINKING PROPERTY THREE LTD
    14716462 OC442105
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-03-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 24
    FRESH THINKING PROPERTY TWO LTD
    - now 12601366 12601389
    FRESH THINKING ADVISORY LTD
    - 2022-02-14 12601366 12613464
    Park House, Park Square West, Leeds, England
    Active Corporate (4 parents)
    Officer
    2020-05-14 ~ now
    IIF 34 - Director → ME
    2020-05-14 ~ 2020-05-20
    IIF 28 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-14 ~ 2020-05-15
    IIF 59 - Has significant influence or control OE
  • 25
    H P & S HOLDING COMPANY LIMITED
    - now 07818939
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 45 - Director → ME
  • 26
    H PEEL & SONS (HOLDINGS) LIMITED
    08998894
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-06-18 ~ 2017-07-25
    IIF 43 - Director → ME
  • 27
    H. PEEL & SONS LIMITED
    02463540
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (17 parents)
    Officer
    2014-06-18 ~ 2017-07-25
    IIF 44 - Director → ME
  • 28
    HOLYHEAD DEVELOPMENTS LIMITED
    12842103
    Matthew Squire (afa) And Company, 5 Moor Street, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HURSTWAY INSULATION COMPANY LIMITED
    - now 03492010
    FLORINTINE LIMITED
    - 1998-03-09 03492010
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 30
    INTERNATIONAL CONTROLLED ATMOSPHERE LTD.
    02854761
    2nd Floor 100 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    1994-11-09 ~ dissolved
    IIF 15 - Director → ME
    1995-06-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 31
    NEWBURN POWER CONTRACTS LIMITED
    09170215
    28 Moor Flatts Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 51 - Director → ME
  • 32
    PADDOCK WOOD PRIVATE HIRE LTD
    - now 08760202
    KENT CARS EXECUTIVE TRAVEL LTD
    - 2015-03-24 08760202
    Unit R Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-04 ~ 2017-02-28
    IIF 13 - Director → ME
    2013-11-04 ~ 2017-02-28
    IIF 24 - Secretary → ME
  • 33
    PDC CONSTRUCTION SERVICES LTD
    - now 08442491
    PLASTDECOR CONSTRUCTION LTD - 2015-08-26
    Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (7 parents)
    Officer
    2021-01-31 ~ 2021-11-08
    IIF 27 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-11-08
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PWPH LIMITED
    10188755
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ 2017-02-28
    IIF 11 - Director → ME
    2016-05-19 ~ 2017-02-28
    IIF 25 - Secretary → ME
  • 35
    Q POINT BUSINESS SERVICES LIMITED
    - now 09139432
    HAMSARD 3000 LTD
    - 2015-09-30 09139432 06028244... (more)
    Fountain House Prospect Bc - Fountain House, South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 52 - Director → ME
  • 36
    RESTRAIN COMPANY LIMITED
    - now 05086793
    HOWPER 486 LIMITED - 2004-05-10
    C/o Produce Investments Limited Floods Ferry Road, Doddington, March, Cambridgeshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2004-08-02 ~ 2017-02-15
    IIF 37 - Director → ME
  • 37
    RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED
    07943716
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-02-20 ~ 2016-08-08
    IIF 54 - Director → ME
  • 38
    RS SALES NOTTINGHAM LIMITED
    08735418
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (7 parents)
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 46 - Director → ME
  • 39
    SPL (REALISATION 2018) LIMITED - now
    STELLER PACKING LIMITED
    - 2019-02-26 07344247 12510696... (more)
    66 Prescot Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-08-12 ~ 2017-02-17
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 67 - Has significant influence or control OE
  • 40
    STEEL FRAMED BUILDINGS AND CLADDING SYSTEMS LIMITED
    - now 05016798
    SCORPION CONTRACTING LIMITED
    - 2016-08-12 05016798
    Linden House, Linden Close, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 8 - Director → ME
    2004-03-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    STELLER HOLDINGS LIMITED - now
    ICA PACKING LIMITED
    - 2017-05-09 07192361
    APPLE BIOENERGY LIMITED
    - 2010-08-24 07192361
    66 Prescot Street, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2010-03-17 ~ 2017-02-17
    IIF 12 - Director → ME
  • 42
    STORAGE TECHNOLOGY SOLUTIONS LIMITED
    03800048
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 14 - Director → ME
    2007-08-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 43
    THORNE CONTROL SYSTEMS LTD - now
    ICA ELECTRICAL LIMITED
    - 2010-05-21 04979228
    Bank Chambers, 1 Central Avenue, Sittingbourne, England
    Dissolved Corporate (7 parents)
    Officer
    2003-11-28 ~ 2010-04-16
    IIF 6 - Director → ME
    2003-11-28 ~ 2010-04-16
    IIF 2 - Secretary → ME
  • 44
    TUNBRIDGE WELLS CARS LIMITED
    09257069
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 45
    VITACOM LTD
    15098262
    3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-08-27 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 46
    WE ARE FINANCE LTD
    11634439
    Park House, Park Square West, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-10-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-22 ~ 2018-10-22
    IIF 74 - Has significant influence or control OE
  • 47
    WILLS PROPERTIES LIMITED
    - now 04929197
    SUNFIELDS LIMITED
    - 2003-12-18 04929197
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-10-10 ~ dissolved
    IIF 16 - Director → ME
    2003-10-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.