logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Trott, Andrew Thomas

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in England

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

      IIF 3
    • 57a Park Road, Crouch End, London, N8 8SY, England

      IIF 4
    • 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 5
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 6
    • 262, High Road, Harrow, HA3 7BB

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

      IIF 8
    • 11 Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 9 IIF 10
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 11
    • 122-124, Nether Street, London, N12 8EU, England

      IIF 12
    • 122-126, Kilburn High Road, Kilburn, London, NW6 4HY, England

      IIF 13
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 14 IIF 15 IIF 16
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 21 IIF 22 IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • 30, Sentinel Square, London, NW4 2EN, England

      IIF 27
    • 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 28 IIF 29
    • 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 30
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 31 IIF 32
    • 57b, Park Road, London, N8 8SY, England

      IIF 33
    • 78, York Street, London, W1H 1DP, England

      IIF 34
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 35
    • 78a, York Street, London, W1H 1DP, England

      IIF 36
    • 9b, Percy Road, London, N12 8BY, England

      IIF 37
    • 9b Percy Road, North Finchley, London, N12 8BY, England

      IIF 38 IIF 39 IIF 40
    • 9b, Percy Road, North Finchley, London, N12 8BY, United Kingdom

      IIF 42
    • Unit 1, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 43
    • Lower Floor, Studio 6, 64 Lower Stone Street, Maidstone, Kent, ME15 6NA, England

      IIF 44
    • 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 45
    • 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 46
    • 4th Floor, Alexandra Buildings, Lincoln Square, 28 Queen Street, Manchester, M2 5LF, England

      IIF 47
    • 200 B, Colney Hatch Lane, Muswell Hill, N10 1ET, United Kingdom

      IIF 48
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 49
    • 200b Colney Hatch Lane, Muswell Hill, N10 1ET, England

      IIF 50
    • 9 Percy Road, North Finchley, London, N12 8BY, England

      IIF 51
    • 64 Drake Street, Rochdale, OL16 1PA, England

      IIF 52
    • 228 London Road, St Albans, AL1 1JQ, England

      IIF 53 IIF 54
    • 228 London Road, St. Albans, Hertfordshire, AL1 1JQ, England

      IIF 55
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 56
    • 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 57
  • Trott, Andrew Thomas
    British general manager born in December 1966

    Resident in England

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

      IIF 58
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 59
  • Trott, Andrew Thomas
    British genral manager born in December 1966

    Resident in England

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

      IIF 60
  • Trott, Andrew Thomas
    British building operations born in December 1966

    Resident in London

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

      IIF 61
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in London

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

      IIF 62
  • Trott, Andrew
    British director born in December 1966

    Resident in England

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

      IIF 63
  • Mr Andrew Trott
    British born in December 1966

    Resident in England

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

      IIF 64
    • 122-124, Nether Street, London, N12 8EU, England

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

      IIF 66 IIF 67
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 68
    • 30, Sentinel Square, London, NW4 2EN, England

      IIF 69
    • 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 70
    • 57b, Park Road, London, N8 8SY, England

      IIF 71
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 72
    • 111, Radcliffe New Road, Whitefield, Manchester, M45 7WG, England

      IIF 73
    • 228, London Road, St. Albans, AL1 1JQ, England

      IIF 74
    • 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 75
  • Andrew Trott
    British born in December 1966

    Resident in England

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

      IIF 76
  • Trott, Andrew Thomas
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 77
  • Trott, Andrew Thomas
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 78
    • 11, Kimberley Court, Kimberley Gardens, London, NW6 7SL, United Kingdom

      IIF 79
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 80
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 81
    • 11 Kimberley Court, Kimberley Road, Queens Park, London, NW6 7SL, England

      IIF 82
    • 221, Long Lane, Finchley Central, London, N3 2RL, England

      IIF 83
    • 277, Gray's Inn Road, Bloomsbury, London, WC1X 8QF, England

      IIF 84
    • 309, Holmefield House, Hazelwood Cresent Ladbrooke Grove, London, W10 5FS, England

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

      IIF 86
    • 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 87 IIF 88
    • Daws House, 33-35 Daws Lane, London, NW7 4SD, England

      IIF 89
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in England

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

      IIF 90
    • 13564147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 260, The Green, Eccleston, Chorley, Lancashire, PR7 5TA, England

      IIF 92
    • 260, The Green, Eccleston, Chorley, PR7 5TA, England

      IIF 93
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield, Epping, Essex, CM16 6AA, United Kingdom

      IIF 94
    • 77a, King Street, Knutsford, WA16 6DX, England

      IIF 95
    • 200b, Colney Hatch Lane, London, N10 1ET, England

      IIF 96 IIF 97 IIF 98
    • 200b, Colney Hatch Lane, Muswell Hill, London, N10 1ET, England

      IIF 100 IIF 101
    • 57b, Park Road, Crouch End, London, N8 8SY, England

      IIF 102 IIF 103
    • 78a, York Street, London, W1H 1DP, England

      IIF 104
    • 9b, Percy Road, London, N12 8BY, England

      IIF 105
    • 9b, Percy Road, North Finchley, London, N12 8BY, England

      IIF 106
    • 13, Parkwood Road, Manchester, M23 0AA, England

      IIF 107
    • 28, Parkwood Road, Manchester, M23 0AA, England

      IIF 108
    • Unit 3 Drove Road, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 109
    • Unit 3, Drove Road, Gamlingay, Sandy, Cambridgeshire, SG19 2HX, England

      IIF 110 IIF 111
    • 228, London Road, St. Albans, Hertfordshire, AL1 1JQ, United Kingdom

      IIF 112
    • 4, Cravenwood Road, Reddish, Stockport, SK5 6PQ, England

      IIF 113
    • 36, Hadleigh Walk, Ingleby Barwick, Stockton-on-tees, TS17 5GW, England

      IIF 114
  • Trott, Andrew
    English director born in December 1966

    Resident in United Kingdom

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

      IIF 115
  • Mr Andrew Thomas Trott
    British born in December 1966

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.