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

Wood, Andrew John

    Related profiles found in government register
  • Wood, Andrew John
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 1
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 2
    • icon of address C/o Flexiss Group Limited, Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, United Kingdom

      IIF 3
    • icon of address Kings Cottage, Kings Lane, Nantwich, Cheshire, CW5 5DS, England

      IIF 4
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Flexiss Group Limited, Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 8 IIF 9
    • icon of address Flexiss Group, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 10 IIF 11 IIF 12
    • icon of address No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wood, Andrew John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Craven Road, Broadheath, Altrincham, WA14 5HJ, England

      IIF 17
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 18
    • icon of address 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 19
    • icon of address 53, Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ, England

      IIF 20
    • icon of address No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 21
  • Wood, Andrew John
    British manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 22 IIF 23
    • icon of address 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 24
    • icon of address Kings Cottage, Kings Lane, Nantwich, Cheshire, CW5 5DS, England

      IIF 25
  • Wood, Andrew John
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Centre Business Hub, Weston Road, Crewe, Cheshire, CW5 5DS, England

      IIF 26
    • icon of address Wr Estates Ltd, Weston Centre, Weston Rd, Crewe, CW1 6FL, England

      IIF 27
    • icon of address Wr Estates Ltd, Weston Centre, Weston Road, Crewe, CW1 6FL, England

      IIF 28
    • icon of address 53 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QJ

      IIF 29
    • icon of address 127a, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 30
  • Wood, Andrew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Woodland Road, Crossgates, Leeds, LS15 7DN, England

      IIF 31
  • Wood, Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 1 Devon Way, Longbridge Technology Park, Birmingham, B31 2TS, England

      IIF 32
    • icon of address 3-4, Britten's Court, Clifton Reynes, Olney, MK46 5LG, United Kingdom

      IIF 33
  • Wood, Andrew
    British architectural professional born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NW, United Kingdom

      IIF 34
  • Wood, Andrew John
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, United Kingdom

      IIF 35
  • Mr Andrew Wood
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Woodland Road, Crossgates, Leeds, LS15 7DN, England

      IIF 36
    • icon of address 73, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NW

      IIF 37
  • Wood, Andrew
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, M33 2DH, England

      IIF 38
  • Wood, Andrew
    English creative director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Okehampton Crescent, Sale, M33 5HP, England

      IIF 39
    • icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 40
  • Mr Andrew John Wood
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Craven Road, Altrincham, Cheshire, WA14 5HJ, United Kingdom

      IIF 41
    • icon of address 41, Craven Road, Broadheath, Altrincham, WA14 5HJ, England

      IIF 42
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 43
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

      IIF 44
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 45 IIF 46 IIF 47
    • icon of address Weston Centre, Weston Road, Crewe, CW1 6FL

      IIF 48
    • icon of address Unit E, Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, United Kingdom

      IIF 49
    • icon of address One, Coleman Street, London, EC2R 5AA, England

      IIF 50
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 51 IIF 52
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 53 IIF 54
    • icon of address Flexiss Group, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 55 IIF 56 IIF 57
    • icon of address No 2 50a, Alderley Road, Wilmslow, SK9 1NT, England

      IIF 58
    • icon of address No 2, 50a Alderley Road, Wilmslow, SK9 1NT, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Andrew John Wood
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 64
  • Wood, Andrew John
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, England

      IIF 65 IIF 66
    • icon of address The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL, United Kingdom

      IIF 67
  • Wood, Andrew John
    British manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Centre, Weston Road, Crewe, CW1 6FL, United Kingdom

      IIF 68
  • Mr Andrew Wood
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Okehampton Crescent, Sale, M33 5HP, England

      IIF 69
    • icon of address Stamford House, Northenden Road, Sale, M33 2DH, England

      IIF 70
  • Wood, Andrew
    British architectural assistant born in November 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 96, Tanhouse Avenue, Hamstead, Great Bar, Birmingham, West Midlands, B43 5AG

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 73 Four Oaks Common Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,634 GBP2017-12-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 96 Tanhouse Avenue, Hamstead, Great Bar, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 71 - Director → ME
  • 3
    icon of address 89 Woodland Road, Crossgates, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    288 GBP2025-01-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Flexiss Group, Unit E Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    178,871 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit E C/o Flexiss Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address C/o Flexiss Group, Unit E Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address Weston Centre, Weston Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    54,045 GBP2025-01-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Stamford House, Northenden Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,368 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    SURESTORE CONSULTANTS LIMITED - 2021-08-11
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,313 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Unit E Brooke Court, Lower Meadow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    SURESTORE MANAGEMENT SERVICES LTD - 2021-07-02
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,631 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 10 - Director → ME
  • 12
    FLEXISS FACILITIES MANAGEMENT LTD - 2023-04-18
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,180 GBP2024-03-31
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,668 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 31 Okehampton Crescent, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    AWA MANCHESTER LIMITED - 2009-11-26
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,534 GBP2022-03-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address C/o Flexiss Group Limited Unit E, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 8 - Director → ME
  • 19
    STORAGE (LEICESTER) LTD - 2024-10-18
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,953 GBP2025-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,897 GBP2025-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 14 - Director → ME
  • 22
    STORAGE (WARWICK) LTD - 2025-06-10
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,884 GBP2025-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,183 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    STORAGE BOOST LIMITED - 2007-11-29
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    810,995 GBP2025-01-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,016 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,338,509 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,204,256 GBP2018-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    WESTERN CENTRE HOLDINGS LIMITED - 2017-08-21
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -725,048 GBP2025-01-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,376,641 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    SURESTORE CONSULTANTS LIMITED - 2021-08-11
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,313 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 2024-03-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    21,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2023-09-11
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SURESTORE MANAGEMENT SERVICES LTD - 2021-07-02
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,631 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-18 ~ 2024-03-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FLEXISS FACILITIES MANAGEMENT LTD - 2023-04-18
    icon of address Flexiss Group Brooke Court, Lower Meadow Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,180 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-18 ~ 2024-03-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Old Farmhouse Cottage, Trevelgue, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2008-09-18
    IIF 24 - Director → ME
  • 6
    icon of address C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,393,391 GBP2018-06-30
    Officer
    icon of calendar 2002-12-05 ~ 2003-12-19
    IIF 19 - Director → ME
  • 7
    GURU'Z LIMITED - 2014-03-13
    CREATIVE 2 ARCHITECT LIMITED - 2016-12-14
    icon of address Innovation Centre 1 Devon Way, Longbridge Technology Park, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,054 GBP2017-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2016-08-22
    IIF 32 - Director → ME
  • 8
    CREWE AND NANTWICH BUSINESS LINK LIMITED - 1995-02-23
    CREWE AND NANTWICH CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2001-03-28
    SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2025-05-15
    icon of address Couzens Building, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,418 GBP2024-03-31
    Officer
    icon of calendar 2012-07-26 ~ 2025-05-20
    IIF 27 - Director → ME
  • 9
    CREWE DEVELOPMENT AGENCY LIMITED - 2010-09-08
    icon of address Couzens Building Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -91,524 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2020-10-07
    IIF 26 - Director → ME
    icon of calendar 2021-12-16 ~ 2025-05-20
    IIF 28 - Director → ME
  • 10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,391 GBP2019-01-31
    Officer
    icon of calendar 2016-08-08 ~ 2020-02-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-02-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -248,055 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ 2025-02-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-10-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STORAGE (LEICESTER) LTD - 2024-10-18
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,953 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-18 ~ 2024-02-13
    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
  • 13
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,897 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-18 ~ 2024-02-13
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-02-13
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STORAGE (WARWICK) LTD - 2025-06-10
    icon of address Flexiss Group Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,884 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-02-13
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STORAGE BOOST LIMITED - 2007-11-29
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    810,995 GBP2025-01-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-11-25
    IIF 29 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,648 GBP2019-01-31
    Officer
    icon of calendar 2007-10-31 ~ 2020-02-27
    IIF 18 - Director → ME
  • 18
    SSCM LTD - 2013-09-06
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,048 GBP2016-01-31
    Officer
    icon of calendar 2012-04-13 ~ 2016-11-02
    IIF 30 - Director → ME
    icon of calendar 2010-12-21 ~ 2011-04-30
    IIF 20 - Director → ME
  • 19
    icon of address 127a High Street, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-02-08 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STORAGE BOOST EAST MANCHESTER LIMITED - 2016-06-17
    STORAGE BOOST 3 LIMITED - 2009-01-22
    icon of address 127a High Street, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-07-21 ~ 2017-11-30
    IIF 23 - Director → ME
  • 21
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,003 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-03-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 3-4 Britten's Court, Clifton Reynes, Olney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,156 GBP2023-05-31
    Officer
    icon of calendar 2023-02-02 ~ 2024-09-26
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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