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

Andrews, Michael Idris

    Related profiles found in government register
  • Andrews, Michael Idris
    British chief executive born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kelburn Avenue, Chesterfield, S40 3DG, England

      IIF 1
    • icon of address 5a, Angel Yard, Chesterfield, S40 1JP, United Kingdom

      IIF 2
  • Andrews, Michael Idris
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 3
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 4
  • Andrews, Michael Idris
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6240 First Floor, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 5
    • icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB, United Kingdom

      IIF 6
    • icon of address St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB, United Kingdom

      IIF 7 IIF 8
    • icon of address 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 9
    • icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, WR13 6PL, England

      IIF 10
    • icon of address Gardeners Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

      IIF 11
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 12 IIF 13 IIF 14
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL

      IIF 30 IIF 31 IIF 32
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 36
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 37
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 38 IIF 39
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, United Kingdom

      IIF 40 IIF 41
    • icon of address The Gardeners' Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 42 IIF 43 IIF 44
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, United Kingdom

      IIF 56
    • icon of address 32 Woodford Road, Bramhall, Stockport, SK7 1PA, England

      IIF 57
    • icon of address Safety House Lodge Road Hanborough Busin, Long Hanborough, Witney, Oxon, OX29 8LJ, England

      IIF 58 IIF 59
  • Andrews, Michael Idris
    British group chief executive born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60
  • Andrews, Michael Idris
    British manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 61 IIF 62
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 63
  • Andrews, Michael Idris
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardners Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 64
  • Mr Michael Idris Andrews
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kelburn Avenue, Chesterfield, S40 3DG, England

      IIF 65
    • icon of address 5a, Angel Yard, Chesterfield, S40 1JP, United Kingdom

      IIF 66
    • icon of address Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 67
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 68 IIF 69
    • icon of address The Gardeners Lodge, Pleaseley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 70
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL

      IIF 71 IIF 72 IIF 73
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 77 IIF 78 IIF 79
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

      IIF 81 IIF 82 IIF 83
    • icon of address The Gardeners' Lodge, Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 85 IIF 86
    • icon of address The Gardener's Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 87 IIF 88
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, United Kingdom

      IIF 89 IIF 90
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 91 IIF 92 IIF 93
    • icon of address The Gardners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, United Kingdom

      IIF 100
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 101
  • Mr Michael Idris Andrews
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardners Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 102
  • Andrews, Michael Idris

    Registered addresses and corresponding companies
    • icon of address L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 103 IIF 104
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL

      IIF 105
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 106
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 5a Angel Yard, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address The Gardeners' Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address The Gardeners' Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address The Gardners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 32 Woodford Road, Bramhall, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,712,007 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 57 - Director → ME
  • 8
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 31 - Director → ME
  • 13
    ELECTRICAL SAFETY REGISTER LIMITED - 2013-02-06
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 106 - Secretary → ME
  • 15
    icon of address 6240 First Floor Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    676,677 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 5 - Director → ME
  • 16
    DOCSAVE LIMITED - 2003-08-20
    icon of address St Davids House, St Davids Drive, Dalgety Bay
    Active Corporate (5 parents)
    Equity (Company account)
    770,033 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 18
    REDCAM LIMITED - 2005-09-13
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    60,710 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Director → ME
  • 19
    HARRISON PROPERTY SERVICES LTD. - 2002-12-06
    icon of address St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 20
    INTELCO LEASING LIMITED - 1990-08-28
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,396,796 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,169 GBP2019-12-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address 8 Devonshire Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    219,311 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address The Gardeners Lodge Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    STROMA INSTALLER CERTIFICATION LIMITED - 2022-01-11
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,147 GBP2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address 25a Collegiate Crescent, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 4 - Director → ME
  • 32
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 34
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 35
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents, 19 offsprings)
    Profit/Loss (Company account)
    3,907,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 62 - Director → ME
  • 36
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 20 - Director → ME
  • 38
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,798 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 19 - Director → ME
  • 39
    NAPIT PROVIDE LIMITED - 2017-09-04
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 13 - Director → ME
  • 40
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 29 - Director → ME
  • 41
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 42
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 26 - Director → ME
  • 43
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 16 - Director → ME
  • 44
    NAPIT TRAINING LIMITED - 2020-08-02
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 27 - Director → ME
  • 45
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,790 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 28 - Director → ME
  • 46
    NATIONAL ASSOCIATION OF INSPECTORS AND TESTERS LIMITED - 2006-12-14
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -195 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-01-26 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 53 - Director → ME
  • 48
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 52 - Director → ME
  • 49
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    icon of address The Gardeners' Lodge Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    COMPETENCE TRAINING LIMITED - 2017-06-28
    PREMIER TRAINING ACADEMY LIMITED - 2017-06-27
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 53
    icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 56 - Director → ME
  • 54
    SAFETY SERVICES (OXFORD) LIMITED - 1986-04-30
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,729,886 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 59 - Director → ME
  • 55
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    479,324 GBP2020-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 58 - Director → ME
  • 56
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 46 - Director → ME
  • 57
    icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 58
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    557,801 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 54 - Director → ME
  • 59
    icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,114,052 GBP2021-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Director → ME
  • 60
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 61 - Director → ME
  • 61
    NAPIT PROVIDE LIMITED - 2012-05-22
    WORK QUALITY SERVICES LIMITED - 2012-04-30
    GAS SAFETY COUNCIL LIMITED - 2008-11-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    80,000 GBP2021-03-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-01-26 ~ now
    IIF 103 - Secretary → ME
  • 62
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 47 - Director → ME
Ceased 23
  • 1
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-20
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2024-12-19
    IIF 24 - Director → ME
  • 3
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2022-03-10
    IIF 105 - Secretary → ME
  • 7
    STROMA INSTALLER CERTIFICATION LIMITED - 2022-01-11
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    NAPIT COMPLIANCE LIMITED - 2019-07-29
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-05-24
    IIF 38 - Director → ME
  • 9
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents, 19 offsprings)
    Profit/Loss (Company account)
    3,907,062 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    NAPIT PROVIDE LIMITED - 2017-09-04
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 84 - Has significant influence or control OE
  • 17
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-21
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    NAPIT TRAINING LIMITED - 2020-08-02
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,790 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    56,599 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2024-07-04
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.