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

Wright, Andrew

    Related profiles found in government register
  • Wright, Andrew
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Spring Gardens, Leyland, Lancashire, PR25 2EQ, United Kingdom

      IIF 1
  • Wright, Andrew
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midge Hall Garage, The Fields, Midge Hall Lane, Midge Hall, Leyland, Lancashire, PR26 6TN, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 17, Yewlands Avenue, Leyland, Preston, Lancashire, PR25 2TL, United Kingdom

      IIF 5
    • 98, Lytham Road, Preston, PR4 1XB, United Kingdom

      IIF 6
    • Suite 8, Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT, United Kingdom

      IIF 7
  • Wright, Andrew
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Brookview, Coldwaltham, RH20 1LU, United Kingdom

      IIF 8
    • 100, Leysholme Crescent, Leeds, LS12 4HJ, United Kingdom

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Wright, Andrew
    British marketing consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Leysholme Crescent, Leeds, West Yorkshire, LS12 4HJ, United Kingdom

      IIF 11
  • Wright, Andrew
    British marketing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Leysholme Crescent, Leeds, West Yorkshire, LS12 4HJ, England

      IIF 12
  • Wright, Andrew
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Wardour Street, London, W1F 0TR, England

      IIF 13
  • Wright, Andrew
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Orchards, Crossgates, Leeds, LS15 7NH, United Kingdom

      IIF 14
  • Wright, Andrew
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Orchards, Crossgate, Leeds, LS15 7NH, United Kingdom

      IIF 15
  • Wright, Andrew
    British taxi driver born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Orchards, Leeds, LS15 7NH, United Kingdom

      IIF 16
  • Wright, Andrew
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 17
  • Wright, Andrew
    Scottish ceo born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 18
  • Wright, Andrew, Mr.
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Stratford House Road, Birmingham, B5 7EZ, England

      IIF 19
  • Wright, Andrew, Mr.
    British recruitment consultant born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 20
  • Wright, Andrew
    British owner born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 21
  • Wright, Andrew
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pretoria Avenue, Midhurst, West Sussex, GU29 9PP, England

      IIF 22 IIF 23
  • Mr Andrew Wright
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Spring Gardens, Leyland, PR25 2EQ, United Kingdom

      IIF 24
    • Midge Hall Garage, The Fields, Midge Hall Lane, Midge Hall, Leyland, PR26 6TN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 17, Yewlands Avenue, Leyland, Preston, Lancashire, PR25 2TL, United Kingdom

      IIF 29
    • 98, Lytham Road, Preston, PR4 1XB, United Kingdom

      IIF 30
  • Wright, Andrew
    British consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 31
  • Wright, Andrew
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, 7 Mount Mews, Hampton, TW12 2SH

      IIF 32
    • Cope Mews 17b, Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 33
    • Cope Mews, 17b Kew Foot Road, Richmond Upon Thames, Surrey, TW9 2SS

      IIF 34
  • Wright, Andrew
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 35
  • Andrew Wright
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Brookview, Coldwaltham, RH20 1LU, United Kingdom

      IIF 36
    • 100, Leysholme Crescent, Leeds, LS12 4HJ, United Kingdom

      IIF 37
  • Wright, Andrew
    British director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1 Duchess Street, Suite 2, Ground Floor, London, W1W 6AN, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Wright, Andrew
    British business director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19/5, Fidra Road, North Berwick, East Lothian, EH39 5BS, Scotland

      IIF 40
  • Wright, Andrew
    British investor born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 41
  • Mr Andrew Wright
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Andrew Wright
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr. Andrew Wright
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Stratford House Road, Birmingham, B5 7EZ, England

      IIF 45
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 46
  • Mr Andrew Wright
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames House, 7 Mount Mews, Hampton, TW12 2SH

      IIF 47
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 48
    • Cope Mews, 17b Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 49
  • Mr Andrew Wright
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Orchards, Crossgates, Leeds, LS15 7NH, United Kingdom

      IIF 50
    • 14, The Orchards, Leeds, LS15 7NH, United Kingdom

      IIF 51
  • Mr Andrew Wright
    British born in June 1975

    Resident in United Kingdom

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

      IIF 52
  • Wright, Andrew
    Scottish ceo born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, United Kingdom

      IIF 53
  • Wright, Andrew, Mr.
    British director born in December 1994

    Resident in England

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

      IIF 54
  • Wright, Andrew, Mr.
    British founder born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Wright, Andrew, Mr.
    British recruitment consultant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 56
  • Wright, Andrew
    English president born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Humber Avenue, Coventry, CV1 2AT, England

      IIF 57
  • Wright, Andrew James
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, Wales

      IIF 58
  • Mr Andrew Wright
    Scottish born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, United Kingdom

      IIF 59
  • Wright, Andrew Thomas
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135-137, High Street, Second Floor, Slough, SL1 1DN, England

      IIF 60
  • Wright, Andrew Thomas
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, Berkshire, Kent, SL1 1PQ, United Kingdom

      IIF 61
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, England

      IIF 62 IIF 63
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 64 IIF 65 IIF 66
  • Wright, Andrew Fraser
    British commercial director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19/5, Fidra Road, North Berwick, East Lothian, EH39 4EY, Scotland

      IIF 67
  • Wright, Andrew Fraser
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 68
    • 19/5, Fidra Road, North Berwick, East Lothian, EH39 4EY, Scotland

      IIF 69
  • Wright, Andrew Fraser
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 70
    • 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 71
    • 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 72
  • Wright, Andrew Fraser
    British investor born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 73 IIF 74
  • Wright, Andrew Fraser
    British marketing director born in February 1965

    Registered addresses and corresponding companies
    • 10 Trainers Brae, Kingsburgh Park, North Berwick, East Lothian, EH39 4NR

      IIF 75
  • Andrew Wright
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pretoria Avenue, Midhurst, GU29 9PP, England

      IIF 76
  • Andrew Wright
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 77
  • Mr Andrew Wright
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 78
  • Mr Andrew Wright
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leysholme Crescent, Leeds, West Yorkshire, LS12 4HJ, United Kingdom

      IIF 79
    • 5, Pretoria Avenue, Midhurst, GU29 9PP, England

      IIF 80
  • Mr. Andrew Wright
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 81
  • Wright, Andrew

    Registered addresses and corresponding companies
    • 30, Brookview, Coldwaltham, RH20 1LU, United Kingdom

      IIF 82
    • 100, Leysholme Crescent, Leeds, LS12 4HJ, United Kingdom

      IIF 83
    • 5, Pretoria Avenue, Midhurst, West Sussex, GU29 9PP, England

      IIF 84
    • Cope Mews, 17b, Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 85
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 86
  • Mr Andrew Wright
    British born in August 1947

    Resident in Portugal

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

      IIF 87
  • Mr Andrew Wright
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Walk, Leicester, LE1 6TE, England

      IIF 88
  • Mr Andrew Fraser Wright
    United Kingdom born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 89
  • Andrew Wright
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Humber Avenue, Coventry, CV1 2AT, England

      IIF 90
  • Mr Andrew James Wright
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, Wales

      IIF 91
  • Mr Andrew Thomas Wright
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 92
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, England

      IIF 93 IIF 94
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 95 IIF 96
    • 135-137, High Street, Second Floor, Slough, SL1 1DN, England

      IIF 97
  • Mr Andrew Fraser Wright
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 98 IIF 99 IIF 100
    • C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 102
child relation
Offspring entities and appointments
Active 46
  • 1
    106 Wardour Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    21 New Walk, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,525 GBP2024-05-31
    Person with significant control
    2025-02-17 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -59,065 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    Suite 8 Suite 8 Ribble Saw Mill, Paley Road, Preston, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,636 GBP2024-09-30
    Officer
    2019-10-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    98 Lytham Road, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    116 Humber Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 7
    1 Church Street, Slough, Berkshire, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 61 - director → ME
  • 8
    14 The Orchards, Crossgate, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,763 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    Russell House High Street, Morley, Leeds
    Corporate (3 parents)
    Equity (Company account)
    -70,687 GBP2024-01-31
    Officer
    2013-01-10 ~ now
    IIF 16 - director → ME
  • 10
    5 Pretoria Avenue, Midhurst, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 23 - director → ME
    2023-09-22 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 4 - director → ME
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 15
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    LOCKSCREEN LIMITED - 2007-04-13
    54 Cowgate, Kirkintilloch, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 75 - director → ME
  • 17
    100 Leysholme Crescent, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,848 GBP2016-11-30
    Officer
    2014-11-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 18
    5 Pretoria Avenue, Midhurst, West Sussex, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    5 Pretoria Avenue, Midhurst, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-18 ~ dissolved
    IIF 8 - director → ME
    2021-02-18 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    100 Leysholme Crescent, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 12 - director → ME
  • 21
    IGNITION - INNOVATIONS UK LIMITED - 2018-10-03
    7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -111,264 GBP2023-07-31
    Officer
    2017-04-24 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    1 Church Street, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 24
    KLAR INVESTMENT LTD - 2025-02-28
    7-13 Dublin Street Lane South, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-01-07 ~ now
    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
  • 25
    Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    Suite 8, Ribble Saw Mill, Paley Road, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-21 ~ dissolved
    IIF 7 - director → ME
  • 27
    Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-28 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    809 Salisbury House 29 Finsbury Circus, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,917 GBP2023-04-30
    Officer
    2021-04-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    100 Leysholme Crescent, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 9 - director → ME
    2017-04-24 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 30
    7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-21 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    7-13 Dublin Street Lane South, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2025-01-08 ~ now
    IIF 18 - director → ME
  • 32
    7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -53,759 GBP2023-12-31
    Officer
    2013-12-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 33
    C/o Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    420,433 GBP2023-12-31
    Officer
    2013-09-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 35
    44 Melville Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 70 - director → ME
  • 36
    7-13 Dublin Street Lane South, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 72 - director → ME
  • 37
    124-128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 38
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    335,748 GBP2016-03-30
    Officer
    ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    Thames House, 7, Mount Mews, Hampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 33 - director → ME
    2010-01-13 ~ dissolved
    IIF 85 - secretary → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 42
    19 Stratford House Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 43
    Unit 56 Clywedog Road North, Wrexham Industrial Estate, Wrexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    40,669 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 44
    Unit 56 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 45
    14 The Orchards, Crossgates, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    809 Salisbury House 29 Finsbury Circus, London, England
    Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    MESSAGEBASE SERVICE LIMITED - 2014-07-17
    VENTURE EUROPE ASSOCIATES LIMITED - 1999-05-07
    Thames House, 7 Mount Mews, Hampton
    Dissolved corporate
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    ~ 2017-03-29
    IIF 32 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    60 Dundee Road Dundee Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    135,688 GBP2023-12-31
    Officer
    2021-01-25 ~ 2022-01-31
    IIF 39 - director → ME
    Person with significant control
    2021-01-25 ~ 2022-01-31
    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
  • 3
    60 Dundee Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-07-01 ~ 2025-01-02
    IIF 38 - director → ME
  • 4
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-09-01 ~ 2016-03-03
    IIF 34 - director → ME
  • 5
    1 Church Street, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,252 GBP2020-01-31
    Officer
    2021-04-12 ~ 2021-04-12
    IIF 64 - director → ME
    2021-01-22 ~ 2021-04-12
    IIF 66 - director → ME
    2016-01-27 ~ 2020-09-17
    IIF 35 - director → ME
    2016-01-27 ~ 2020-09-17
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-08
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-21 ~ 2021-04-08
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    809 Salisbury House 29 Finsbury Circus, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,917 GBP2023-04-30
    Person with significant control
    2021-04-19 ~ 2022-03-08
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Queensmere Shopping Centre Unit 39, Slough Queensmere Shopping Centre Unit 39 Sl1 1dd, Slough, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,625 GBP2023-03-31
    Officer
    2019-12-03 ~ 2021-10-29
    IIF 60 - director → ME
    Person with significant control
    2019-12-03 ~ 2021-10-29
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    16-3 Oxgangs Farm Drive, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ 2013-11-05
    IIF 67 - director → ME
  • 9
    7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -53,759 GBP2023-12-31
    Officer
    2013-08-07 ~ 2013-11-04
    IIF 69 - director → ME
    Person with significant control
    2016-10-01 ~ 2016-10-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    C/o Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    420,433 GBP2023-12-31
    Officer
    2013-09-03 ~ 2013-10-18
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.