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

Jackson, Andrew John

    Related profiles found in government register
  • Jackson, Andrew John
    United Kingdom ceo born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Redesmere Park, Urmston, Manchester, M41 9EP, England

      IIF 1
    • icon of address 40, Redesmere Park, Urmston, Manchester, M419EP, United Kingdom

      IIF 2
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 40, Redesmere Park, Manchester, M41 9EP, England

      IIF 3
    • icon of address 40, Redesmere Park, Manchester, M41 9EP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 40, Redesmere Park, Manchester, M41 9EP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 40 Redesmere Park, Urmston, Manchester, M41 9EP, England

      IIF 12 IIF 13 IIF 14
    • icon of address 40 Redesmere Park, Urmston, Manchester, M419EP, England

      IIF 15
    • icon of address Unit G2 Waulk Mill, 51 Bengal Street, Manchester, North West England, M46LN, United Kingdom

      IIF 16
    • icon of address 40 Redesmere Park, Urmston, Manchester, M419EP, England

      IIF 17 IIF 18
  • Jackson, Andrew John
    United Kingdom youth work manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norwood Avenue, Salford, Greater Manchester, M7 3PW, Uk

      IIF 19
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Redesmere Park, Urmston, M41 9EP, England

      IIF 20
  • Jackson, Andrew John
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 21 IIF 22
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 23
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Jackson, Andrew John
    born in May 1978

    Resident in England

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

      IIF 28
  • Jackson, Andrew John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Little Pasture, Ingleby Barwick, Cleveland, TS17 5ND, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 31
  • Jackson, Andrew John
    English director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Arundel Street, Manchester, M15 4JR, England

      IIF 32
    • icon of address 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 33
    • icon of address Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 34
    • icon of address Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 35
  • Jackson, Andrew John
    English operations director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 - 45, North Street, Manchester, M8 8RE, England

      IIF 36
  • Jackson, Andrew John
    English sales director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., BT42 1FL, Northern Ireland

      IIF 37
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chapel Court, Green Lane, Sale, M33 5PH, England

      IIF 43
  • Jackson, Andrew
    British marketing born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Chapel Court, Green Lane, Sale, Manchester, Lancs, M33 5PH, United Kingdom

      IIF 44
  • Jackson, Andrew
    British retailer supplier upvc product born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Briscoe Drive, Wirral, Wirral, CH46 0TW

      IIF 45
  • Jackson, Andrew
    British software engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Jackson, Andrew John
    British director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollydown Way, London, E11 4YA, England

      IIF 47
  • Jackson, Andrew John
    British manager born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollydown Way, Plantain Gardens, London, E11 4YA, United Kingdom

      IIF 48
  • Jackson, Andrew
    British gardener born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mayfield Rd, Marple Bridge, Stockport, SK6 5EE, England

      IIF 49
    • icon of address 16 Mayfield Road, Marple Bridge, Stockport, Cheshire, SK6 5EE

      IIF 50
  • Jackson, Andrew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew Nicholas
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, Wilsden, Bradford, West Yorkshire, BD15 0HJ, England

      IIF 55
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 56
    • icon of address C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 57
  • Jackson, Andrew
    British dir accreditation and training born in May 1978

    Registered addresses and corresponding companies
    • icon of address 13 Chesterton Road, Brooklands, Manchester, M23 9LA

      IIF 58
  • Mr Andrew John Jackson
    English born in May 1978

    Resident in England

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

      IIF 59
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 60
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 61
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 62
  • Mr Andrew Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chapel Court, Green Lane, Sale, M335PH, England

      IIF 63
  • Mr Andrew Jackson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Road, Haslington, Crewe, CW1 5PG, United Kingdom

      IIF 64
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Redesmere Park, Urmston, M41 9EP, England

      IIF 65
  • Mr Andrew John Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Little Pasture, Ingleby Barwick, TS17 5ND, United Kingdom

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • icon of address 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 68
  • Mr Andrew John Jackson
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, England

      IIF 69
    • icon of address 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 70
    • icon of address Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 71
    • icon of address Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 72
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 73
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 74
  • Jackson, Andrew

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

      IIF 75
  • Mr Andrew Jackson
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mayfield Road, Marple Bridge, Stockport, Cheshire, SK6 5EE

      IIF 76
    • icon of address 16, Mayfield Rd, Marple Bridge, Stockport, SK6 5EE, England

      IIF 77
  • Mr Andrew Jackson
    British born in December 1984

    Resident in United Kingdom

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

      IIF 78 IIF 79 IIF 80
  • Andrew Jackson
    British born in December 1984

    Resident in United Kingdom

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

      IIF 81
  • Mr Andrew Nicholas Jackson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 82
    • icon of address C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 83
  • Mr Andrew John Jackson
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollydown Way, London, E11 4YA, England

      IIF 84
    • icon of address 14, Hollydown Way, Plantain Gardens, London, E11 4YA, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    4HUB LTD - 2013-10-16
    icon of address Unit G2 Waulk Mill, 51 Bengal Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 16 Mayfield Road, Marple Bridge, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,399 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    ACCOUNTS DIRECT (INT) LTD - 2016-04-21
    icon of address 43 - 45 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,036 GBP2022-11-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 27 - Director → ME
  • 7
    ENGLANDER INTERNATIONAL LIMITED - 2025-04-10
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Greater Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 14 Hollydown Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Redesmere Park Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    icon of address 40 Redesmere Park Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Stockport Road, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    MAX VALUE LTD - 2025-02-03
    icon of address 12 Hay Hill, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 43-45 North Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    icon of address 40 Redesmere Park, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FOUNDER CAPIAL DEBENTURE LTD - 2025-04-23
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove membersOE
    IIF 59 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address Accounts Direct, 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    ONE12 MODELS LTD - 2018-03-15
    icon of address 5 Kingsley Road, Haslington, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,103 GBP2020-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    SWITCH DIGITAL MARKETING LTD - 2017-09-04
    BEYOND ACCOUNTS LTD - 2017-05-08
    icon of address 40 Redesmere Park Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 13 Wordsworth Ave, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address 22 The Hives, Mosley Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 27
    OKTO TRAINING AND RECRUITMENT LTD - 2022-04-28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,815 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,047 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit A1 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 14 Hollydown Way, Plantain Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 15 Little Pasture, Ingleby Barwick, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    IMPACT HOLIDAY LTD - 2018-09-19
    icon of address 6 Chapel Court, Green Lane, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 40 Redesmere Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 184 Glazebrook Lane, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Basement, 12 Arundel Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    icon of address Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    646,892 GBP2024-09-30
    Officer
    icon of calendar 2024-11-05 ~ 2025-02-20
    IIF 32 - Director → ME
  • 2
    icon of address Unit 13 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2025-05-31
    IIF 37 - Director → ME
  • 3
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ 2025-07-08
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGAPAO LIMITED - 2007-06-22
    icon of address The Agapao Impact Centre 12 Bury Rd, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-21 ~ 2005-06-13
    IIF 58 - Director → ME
  • 5
    icon of address 1 Norwood Avenue, Salford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2014-12-04
    IIF 19 - Director → ME
  • 6
    MAX VALUE LTD - 2025-02-03
    icon of address 12 Hay Hill, Mayfair, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ 2025-03-12
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-06-26
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 8
    BUSINESS INVASION LTD - 2016-07-07
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-11-24
    IIF 6 - Director → ME
  • 9
    SOCIAL INVASION LTD - 2016-06-16
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-09-29
    IIF 9 - Director → ME
  • 10
    MEDIA INVASION LTD - 2016-09-26
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2016-09-29
    IIF 3 - Director → ME
  • 11
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2016-09-29
    IIF 20 - Director → ME
  • 12
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2016-12-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-01-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 77 Cariocca Business Park, 2 Swaley Road, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,393 GBP2018-03-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-24
    IIF 44 - Director → ME
  • 14
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-09-29
    IIF 8 - Director → ME
  • 15
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ 2016-11-24
    IIF 16 - Director → ME
  • 16
    icon of address 40 Redesmere Park, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-10 ~ 2016-12-29
    IIF 4 - Director → ME
  • 17
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-09-29
    IIF 7 - Director → ME
  • 18
    icon of address 40 Redesmere Park, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-10 ~ 2016-12-29
    IIF 5 - Director → ME
  • 19
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2016-11-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-01-23
    IIF 39 - Ownership of shares – 75% or more OE

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.