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

Mr Andrew Ronald Brown

    Related profiles found in government register
  • Mr Andrew Ronald Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 1
  • Mr Andrew Brown
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spong, Cretingham, Woodbridge, Suffolk, IP13 7BW

      IIF 2
  • Mr Andrew Douglas Brown
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorne, Lodge Lane, Elswick, Preston, PR4 3YH, England

      IIF 3
  • Mr Andrew Benjamin Brown
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tulse Hill, London, SW2 2PS, England

      IIF 4
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 5
    • icon of address 25, Warham Road, South Croydon, Surrey, CR2 6LJ

      IIF 6
  • Mr Andrew Mark Brown
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Paul Brown
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, England

      IIF 14
    • icon of address Unit 3, Kdo Business Park, Little Witley, WR6 6LB, England

      IIF 15
    • icon of address Unit 3, Kdo Business Park, Little Witley, Worcestershire, WR6 6LB, United Kingdom

      IIF 16
    • icon of address Unit 2b, Hayhill Ind Est, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 17
    • icon of address Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham., B6 7AU

      IIF 18
  • Mr Andrew Brown
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, CB8 7JQ, England

      IIF 19
  • Mr Andrew Brown
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 20
    • icon of address N Ali & Co, 34 Gorringe Park Avenue, Mitcham, CR4 2DG, England

      IIF 21
  • Mr Andrew Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Croft Gardens, Main Street, Tatenhill, Staffordshire, DE13 9FW, England

      IIF 22
  • Brown, Andrew Ronald
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 23 IIF 24
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 25
  • Mr Andrew Mark Brown
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, England

      IIF 26
  • Brown, Andrew
    British it consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spong, Cretingham, Woodbridge, Suffolk, IP13 7BW, United Kingdom

      IIF 27
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

      IIF 28
  • Brown, Andrew Benjamin
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Tulse Hill, London, SW2 2PS

      IIF 29
  • Brown, Andrew Benjamin
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 30
  • Brown, Andrew Benjamin
    British property developer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Tulse Hill, London, SW2 2PS, England

      IIF 31
    • icon of address Chestnut Lodge, 48 Palace Road, London, SW2 3NJ, Uk

      IIF 32
    • icon of address 34, Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, England

      IIF 33
    • icon of address 34, Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, United Kingdom

      IIF 34
  • Brown, Andrew Douglas
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lee Lane, Horwich, Bolton, BL6 7AY, England

      IIF 35
  • Brown, Andrew Douglas
    British mediator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenthorne, Lodge Lane, Elswick, Preston, PR4 3YH, England

      IIF 36
  • Brown, Andrew
    British equine manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, CB8 7JQ

      IIF 37
  • Brown, Andrew
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N Ali & Co, 34 Gorringe Park Avenue, Mitcham, CR4 2DG, England

      IIF 38
  • Brown, Andrew Mark
    British business director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, United Kingdom

      IIF 39
  • Brown, Andrew Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Broad Quay House, Bristol, BS1 4DJ, England

      IIF 40
    • icon of address 16, Sextant Avenue, London, E14 3DX, England

      IIF 41 IIF 42
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 43 IIF 44 IIF 45
    • icon of address 8, Chichester Way, Isle Of Dogs, London, E14 3EG, United Kingdom

      IIF 47
    • icon of address 8 Chichester Way, London, E14 3EG, United Kingdom

      IIF 48
  • Brown, Andrew Mark
    British directot born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 49
  • Brown, Andrew Mark
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sextant Avenue, London, E14 3DX, Uk

      IIF 50
  • Brown, Andrew Mark
    British none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 51
  • Brown, Andrew
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Dunstall, Staffordshire, DE13 8BE

      IIF 52
  • Brown, Andrew
    British highway engineer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Devonshire Street, London, W1W 5DX, England

      IIF 53
  • Brown, Andrew Paul
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, West Midlands, B6 7AU

      IIF 54
    • icon of address Forty Acre Cottage, Tedstone Wafer, Bromyard, Herefordshire, HR7 4PX

      IIF 55 IIF 56 IIF 57
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 58
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, Great Britain

      IIF 59
  • Brown, Andrew Paul
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 60
  • Mr Andrew Brown
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew Meikle John
    British hairdresser born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Birchfield Road, Hamilton, Lanarkshire, ML3 8NR, Scotland

      IIF 67
  • Brown, Andrew Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 68
  • Brown, Andrew Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Waterfield Way, Failsworth, Manchester, M35 9GE

      IIF 69
  • Mr Andrew Brown
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsw - Old Town Hall, The Square, High Street, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 70
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 71 IIF 72
  • Brown, Andrew Douglas
    British district manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 3 Wimbledon Drive, Rochdale, OL11 4NH

      IIF 73
    • icon of address 16 Pembroke Avenue, Sale, Cheshire, M33 5GJ

      IIF 74
  • Brown, Andrew
    British district manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 12 Manor Mill Close, Rochdale, Lancashire, OL16 2HG

      IIF 75
  • Brown, Andrew
    British sales manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 12 Leith Court, Thornhill Edge Thornhill, Dewsbury, West Yorkshire, WF12 0QP

      IIF 76
  • Brown, Andrew
    British consultant born in December 1966

    Registered addresses and corresponding companies
    • icon of address Tudor House, Main Street, Yoxall, Burton On Trent, Staffs, DE13 8NQ

      IIF 77
  • Brown, Andrew Douglas
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Barlow House, Minshull Street, Manchester, M1 3DZ, England

      IIF 78
  • Brown, Andrew Douglas
    British depeuty district manager

    Registered addresses and corresponding companies
    • icon of address 12 Manor Mill Close, Smallbridge, Rochdale, OL16 2HG

      IIF 79
  • Brown, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address 521 Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG

      IIF 80
  • Brown, Andrew Meikle John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 81 IIF 82
  • Brown, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Tudor House, Main Street, Yoxall, Burton On Trent, Staffs, DE13 8NQ

      IIF 83
    • icon of address 12 Leith Court, Thornhill Edge Thornhill, Dewsbury, West Yorkshire, WF12 0QP

      IIF 84
  • Brown, Andrew Mark
    British engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521 Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG

      IIF 85
  • Brown, Andrew Mark
    British engineering manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521 Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG

      IIF 86
  • Brown, Andrew Mark
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Nuthall Road, Nottingham, Nottinghamshire, NG8 5DG, United Kingdom

      IIF 87
  • Brown, Andrew
    British business proposition manager born in October 1964

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire, S40 3NS, United Kingdom

      IIF 88
  • Brown, Andrew
    British it contractor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K D Tower, Cotterells, Hemel Hempstead, HP1 1FW

      IIF 89
  • Brown, Andrew
    British chief executive officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Farm Cottages, Park Lane Ramsden Bellhouse, Billericay, Essex, CM11 1NP, England

      IIF 90
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 91 IIF 92
  • Brown, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Farm Cottages, Park Lane, Ramsden Bellhouse, Billericay, Essex, CM11 1NP, United Kingdom

      IIF 93
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Brown, Andrew Peter
    British estate agent born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsw - Old Town Hall, The Square, High Street, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 97
    • icon of address Old Town Hall, The Square, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 98 IIF 99
  • Brown, Andrew
    born in April 1964

    Registered addresses and corresponding companies
  • Brown, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, United Kingdom

      IIF 102
    • icon of address Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 103 IIF 104
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, United Kingdom

      IIF 105
    • icon of address Forty Acre Cottage, Tedstone Wafre, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 121 Saunders Ness Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Sextant Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,285 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Spong, Cretingham, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sjd Insolvency Services Ltd, K D Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,271 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247,348 GBP2017-11-30
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 149c Manchester Road, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,108 GBP2020-12-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 149c Manchester Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,479 GBP2024-12-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CANARY WHARF FINANCIAL ADVICE LTD - 2016-11-16
    icon of address 149c Manchester Road, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777 GBP2024-12-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Regus, Broad Quay House, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    9,831 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,686 GBP2020-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 25 Warham Road, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,210,327 GBP2024-03-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 34 Gorringe Park Avenue, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 19
    MANCHESTER CITIZENS ADVICE BUREAUX SERVICE - 2016-12-28
    CITIZENS ADVICE MANCHESTER LTD - 2017-08-07
    icon of address Barlow House, Minshull Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 78 - Secretary → ME
  • 20
    icon of address 2 Croft Gardens, Main Street, Tatenhill, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,805 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    ALNERY NO. 2550 LIMITED - 2005-12-22
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address 14 Oughton Road, Belgrave Industrial Estate, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 56 - Director → ME
  • 23
    HAYWOODS ESTATE AGENTS LIMITED - 2012-09-11
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -21,765 GBP2025-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 99 - Director → ME
  • 24
    KARENS LETTINGS LIMITED - 2021-01-08
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,067 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 98 - Director → ME
  • 25
    icon of address Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,183 GBP2024-05-31
    Officer
    icon of calendar 1998-09-10 ~ now
    IIF 55 - Director → ME
    icon of calendar 2018-03-01 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2b Hayhill Ind Est, Barrow Upon Soar, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,992 GBP2024-01-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 58 - Director → ME
    icon of calendar 2012-06-15 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    HIGHWAY AND TRAFFIC TECHNICIANS ASSOCIATION (THE) - 1989-01-13
    INSTITUTE OF HIGHWAY INCORPORATED ENGINEERS - 2009-07-01
    icon of address 4 Devonshire Street, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    613,160 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address Glover Hill Farm, Uckinghall, Tewkesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address 6 Pickering Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,644 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Glenthorne Lodge Lane, Elswick, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,830 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    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
  • 32
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,101,186 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,293,950 GBP2024-04-30
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 90 - Director → ME
  • 35
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,897 GBP2024-04-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 59 - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,279 GBP2024-06-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 60 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Southfields Stables, Hamilton Road, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,421 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 100 - LLP Member → ME
  • 42
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 101 - LLP Member → ME
  • 43
    icon of address N Ali & Co, 34 Gorringe Park Avenue, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,860 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 44
    icon of address 52 Tulse Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    892,676 GBP2024-03-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    BENNISON BROWN WEALTH MANAGEMENT LTD - 2021-06-18
    icon of address 23 Crown Street, Cockermouth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,286 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2021-06-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2025-06-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address Unit 8 Dock Offices, Surrey Quays Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,876 GBP2018-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-10-30
    IIF 43 - Director → ME
  • 3
    icon of address Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2018-08-31
    IIF 88 - Director → ME
  • 4
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,686 GBP2020-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-07-04
    IIF 33 - Director → ME
  • 5
    icon of address Chestnut Lodge, 48 Palace Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    706,988 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2015-05-07
    IIF 32 - Director → ME
  • 6
    OLDHAM METROPOLITAN CITIZENS ADVICE BUREAUX - 2021-03-26
    icon of address Huckletree, The Express Building, 9 Great Ancoats Street, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-05-02 ~ 2001-09-14
    IIF 73 - Director → ME
    icon of calendar 1995-10-06 ~ 2007-06-08
    IIF 79 - Secretary → ME
  • 7
    icon of address 11-13 Hockley, Nottingham
    Active Corporate (10 parents)
    Equity (Company account)
    90,422 GBP2021-03-31
    Officer
    icon of calendar 2004-07-16 ~ 2005-06-07
    IIF 85 - Director → ME
    icon of calendar 2004-07-16 ~ 2005-06-07
    IIF 80 - Secretary → ME
  • 8
    icon of address 1 Park Row, Leeds
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2012-02-24
    IIF 87 - Director → ME
  • 9
    icon of address Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham.
    Active Corporate (2 parents)
    Equity (Company account)
    70,665 GBP2024-10-31
    Officer
    icon of calendar 2009-11-11 ~ 2018-07-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 18 - Has significant influence or control OE
  • 10
    icon of address 3rd Floor 1 Easton Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2007-09-26
    IIF 75 - Director → ME
  • 11
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,293,950 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-20
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    S & M KITCHENS & BATHROOMS LIMITED - 2004-11-04
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2007-03-01
    IIF 76 - Director → ME
  • 13
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-03-01
    IIF 84 - Secretary → ME
  • 14
    icon of address Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2009-04-14 ~ 2013-04-17
    IIF 57 - Director → ME
    icon of calendar 2009-04-14 ~ 2013-04-17
    IIF 102 - Secretary → ME
  • 15
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2025-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2011-09-30
    IIF 23 - Director → ME
    icon of calendar 2005-01-01 ~ 2011-09-30
    IIF 68 - Secretary → ME
  • 16
    OLDHAM DEVELOPMENT AGENCY FOR COMMUNITY ACTION LIMITED - 2004-03-08
    icon of address Unit 12 Manchester Chambers, Oldham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2010-02-23
    IIF 74 - Director → ME
  • 17
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2025-03-31
    Officer
    icon of calendar 1995-03-17 ~ 2010-01-25
    IIF 24 - Director → ME
    icon of calendar 1995-03-17 ~ 2010-01-25
    IIF 69 - Secretary → ME
  • 18
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-08
    IIF 35 - Director → ME
  • 19
    icon of address Mr R Scawn, The Grove 42 Lymington Bottom Road, Medstead, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,492 GBP2023-10-31
    Officer
    icon of calendar 2004-10-08 ~ 2005-06-01
    IIF 77 - Director → ME
    icon of calendar 2004-10-08 ~ 2005-06-01
    IIF 83 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.