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

Walker, Andrew

    Related profiles found in government register
  • Walker, Andrew
    British artist born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3 07, Phoenix Building, University Of Teesside, Middlesbrough, Cleveland, TS1 3BA, United Kingdom

      IIF 1
  • Walker, Andrew
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Hambleton View, Thirsk, YO7 1EJ, England

      IIF 2
  • Walker, Andrew
    British creative director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 3
  • Walker, Andrew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hambleton View, Thirsk, North Yorkshire, Y07 1EJ, United Kingdom

      IIF 4
    • 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 5
    • 63, Hambleton View, Thirsk, YO7 1EJ, England

      IIF 6 IIF 7
    • 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 8
  • Walker, Andrew
    British games developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Hambleton View, 63 Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 9
  • Walker, Andrew
    British lecturer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Hambleton Place, Thirsk, North Yorkshire, YO7 1ED, United Kingdom

      IIF 10
  • Walker, Andrew
    British university lecturer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Hambleton Place, Thirsk, YO7 1ED, United Kingdom

      IIF 11
  • Walker, Andrew
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 - 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, England

      IIF 12
  • Walker, Andrew
    British cafe bar director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273 Main Street, Stanton Under Bardon, Markfield, Leicestershire, LE67 9TQ

      IIF 13
  • Walker, Andrew
    British claims administrator born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Crown Park Drive, Newton-le-willows, Merseyside, WA12 0JN, United Kingdom

      IIF 14
  • Walker, Andrew
    English builder/glazier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cranbrook Court. Station Lane - Av 2, Cranbrook Court, Avenue Two, Witney, Oxfordshire, OX28 4YH, England

      IIF 15
  • Walker, Andrew
    English service provider born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cranbrook Court, Avenue Two, Witney, OX28 4YH, United Kingdom

      IIF 16
  • Andrew Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hambleton View, Thirsk, North Yorkshire, Y07 1EJ, United Kingdom

      IIF 17
    • 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 18
    • 63, Hambleton View, Thirsk, YO7 1EJ, England

      IIF 19
    • 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 20
  • Andrew Walker
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, United Kingdom

      IIF 21
  • Mr Andrew Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room P307, Phoenix Building, Teesside University, Middlesbrough, TS1 3BA, England

      IIF 22
    • 63, Hambleton View, Thirsk, North Yorkshire, YO7 1EJ, United Kingdom

      IIF 23
    • 63 Hambleton View, Thirsk, YO7 1EJ, England

      IIF 24 IIF 25
  • Walker, Andrew
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 26
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 27
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 28
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 29
  • Walker, Andrew
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 30
    • 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, England

      IIF 31
    • 4/5 Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 32
    • 4/5 Western Court, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 33
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 34
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 35
    • 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 36
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 37 IIF 38
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 39
    • 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 40 IIF 41 IIF 42
  • Walker, Andrew
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 & 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 43
    • 4-5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 44
    • 9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LF

      IIF 45
  • Andrew Walker
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Crown Park Drive, Newton-le-willows, Merseyside, WA12 0JN, United Kingdom

      IIF 46
  • Walker, Andrew
    British consultant born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Inveroran Drive, Bearsden, Glasgow, G61 2AS, Scotland

      IIF 47
  • Walker, Andrew
    British warehouse manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Ousegill Business Park, Carrside Road, Great Ouseburn, YO26 9AE, England

      IIF 48
  • Walker, Andrew
    British driver born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1 22, Kingsway Court, Glasgow, G14 9TG, Scotland

      IIF 49
  • Walker, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Short Street, Dewsbury, West Yorkshire, WF12 8NF, England

      IIF 50
  • Walker, Andrew
    British director born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Centurion Way, Falkirk, FK2 7YH, Scotland

      IIF 51
  • Walker, Andrew
    British plumber born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marrs Cottage, Main Road, Burton Pidsea, East Yorkshire, HU12 9AX

      IIF 52
    • 18 Westgate, Ripon, North Yorkshire, HG4 2AT, England

      IIF 53
  • Walker, Andrew
    British retail interior designer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 304, High Street, Orpington, Kent, BR6 0NF

      IIF 54
  • Walker, Andrew
    British retail manager born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Callendar Riggs, Falkirk, FK1 1UZ, Scotland

      IIF 55
  • Walker, Andrew
    British company director born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Kilbegs Road, Antrim, BT41 4NN, United Kingdom

      IIF 56 IIF 57
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 58
  • Walker, Andrew
    British director born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 59
    • 16 Kilbegs Road, Greystone, Antrim, BT41 4NN, Northern Ireland

      IIF 60
    • Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 61
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 62
  • Walker, Andrew
    British partner - wholesale snack foods born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23, Rocktown Road, Knockloughrim, Magherafelt, County Londonderry, BT45 8QE, Northern Ireland

      IIF 63
  • Walker, Andrew
    British sales executive born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 74 Hydepark Manor, Mallusk, Newtownabbey, BT36 4BP

      IIF 64
  • Walker, Andrew
    British director born in December 1963

    Resident in Bedfordshire

    Registered addresses and corresponding companies
    • 3 Park Farm Court, Carriage Drive, Clapham, Bedfordshire, MK41 6EF, United Kingdom

      IIF 65
  • Walker, Andrew
    British wine importer born in December 1963

    Resident in Bedfordshire

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Carriadge Drive, Clapham, Bedfordshire, MK41 6EF, United Kingdom

      IIF 66
  • Walker, Andrew
    Scottish director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Larchfield Avenue, Glasgow, Glasgow, G14 9YH, Scotland

      IIF 67
  • Walker, Andrew
    Scottish hgv driver born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55 Haddington Way, Coatbridge, ML5 5BF, Scotland

      IIF 68
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 69
  • Walker, Andrew
    Scottish lgv driver born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 56 Larchfield Avenue, Glasgow, G14 9YH, United Kingdom

      IIF 70
  • Walker, Andre
    American president born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • 5874, 5874 Buckner Creek Dr, Mableton, Ga, 30126, United States

      IIF 71
  • Walker, Andrew, Dr
    British consultant born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 72
  • Mr Andrew Walker
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cranbrook Court, Avenue Two, Witney, OX28 4YH, United Kingdom

      IIF 73
  • Walker, Andrew Peter
    British sales manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12 Carrington Crescent, Wendover, Buckinghamshire, HP22 6AW

      IIF 74
  • Walker, Andrew George
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Farm Court, Carriage Drive, Clapham, Bedfordshire, MK41 6EF, England

      IIF 75
  • Walker, Andrew Robert
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35 Albert Avenue, Shaw, Oldham, OL2 8SG, England

      IIF 76 IIF 77
  • Walker, Andrew Robert
    British heating engineer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Albert Avenue, Shaw, Oldham, OL2 8SG, England

      IIF 78
  • Mr Andrew Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 79
  • Walker, Andrew George

    Registered addresses and corresponding companies
    • 3 Park Farm Court, Carriage Drive, Clapham, Bedford, Beds, MK41 6EF

      IIF 80
  • Andrew Walker
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1 22, Kingsway Court, Glasgow, G14 9TG, Scotland

      IIF 81
  • Andrew Walker
    British born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 82
  • Mr Andrew Walker
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 & 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 83
    • 4/5 Western Court, Bromley Street, Birmingham, Birmingham, B9 4AN, United Kingdom

      IIF 84
  • Walker, Andrew

    Registered addresses and corresponding companies
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 85
    • Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 86
    • 1/1 56 Larchfield Avenue, Scotstoun, Glasgow, G14 9YH, Scotland

      IIF 87
    • 147, Hambleton Place, Thirsk, North Yorkshire, YO7 1ED, United Kingdom

      IIF 88
    • 147, Hambleton Place, Thirsk, YO7 1ED, United Kingdom

      IIF 89
    • 63, Hambleton View, Thirsk, YO7 1EJ, United Kingdom

      IIF 90
  • Dr Andrew Walker
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 91
  • Mr Andrew Walker
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Ousegill Business Park, Carr Side Road, Great Ouseburn, North Yorkshire, YO26 9AE, England

      IIF 92
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Mr Andrew Walker
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Dumgoyne Drive, Bearsden, Glasgow, G61 3AW, Scotland

      IIF 94
  • Mr Andrew Walker
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Short Street, Dewsbury, West Yorkshire, WF12 8NF, England

      IIF 95
  • Mr Andrew Waker
    British born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Centurion Way, Falkirk, FK2 7YH, Scotland

      IIF 96
  • Mr Andrew Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Clapham, Bedford, MK41 6EF, England

      IIF 97
    • 18 Westgate, Ripon, North Yorkshire, HG4 2AT, England

      IIF 98
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 99
  • Mr Andrew Walker
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks, HP22 5AQ

      IIF 100
  • Mr Andrew Walker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks, HP22 5AQ

      IIF 101
  • Mr Andrew Walker
    British born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 102
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ

      IIF 103
  • Mr Andre Walker
    American born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • 5874, 5874 Buckner Creek Dr, Mableton, Ga, 30126, United States

      IIF 104
  • Mr Andrew Walker
    Scotish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 105
  • Mr Andrew Walker
    Scottish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Larchfield Avenue, Glasgow, Glasgow, G14 9YH, Scotland

      IIF 106
    • 2/1 79 Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 107
  • Andrew George Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Farm Court, Carriage Drive, Clapham, Bedfordshire, MK41 6EF, England

      IIF 108
  • Mr Andrew Robert Walker
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    16 Kilbegs Road Greystone, Antrim, Northern Ireland
    Corporate (4 parents)
    Officer
    2020-09-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    Unit 30, Rathenraw Industrial Estate, Antrim
    Corporate (7 parents)
    Equity (Company account)
    447,566 GBP2023-12-31
    Officer
    2012-11-28 ~ now
    IIF 58 - director → ME
    2013-04-09 ~ now
    IIF 85 - secretary → ME
  • 3
    3/1 22 Kingsway Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 49 - director → ME
    2017-07-31 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    Flat 1/1 ,56 Larchfield Avenue, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 5
    ARTISTAN TIMBER AND FLOORING LIMITED - 2002-02-18
    Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks
    Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-03-31
    Officer
    2002-02-27 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Marrs Cottage, Main Road, Burton Pidsea, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 52 - director → ME
  • 7
    18 Westgate, Ripon, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -21,732 GBP2024-03-31
    Officer
    2009-04-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 8
    2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 9
    Unit 18 Ousegill Business Park, Carr Side Road, Great Ouseburn, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,601 GBP2022-09-30
    Officer
    2020-09-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    304 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 54 - director → ME
  • 11
    VR 2 U LTD - 2020-10-19
    44 Hambleton Place, Thirsk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-10-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    35 Albert Avenue Shaw, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    35 Albert Avenue, Shaw, Oldham, England
    Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 14
    CANDY KIDS LTD - 2023-01-11
    CANDY SWIRL PRODUCTIONS LTD - 2023-01-09
    63 Hambleton View, Thirsk, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 16
    16 Kilbegs Road, Antrim, Northern Ireland
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    2,011,874 GBP2023-12-31
    Officer
    2021-11-16 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 102 - Has significant influence or controlOE
  • 17
    16 Kilbegs Road, Antrim, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Officer
    2013-04-09 ~ now
    IIF 57 - director → ME
  • 18
    At The Offices Of, Clandeboye Agencies, Rathenraw Industrial Estate, Greystone Road Antrim
    Dissolved corporate (3 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 64 - director → ME
  • 19
    15 Short Street, Dewsbury, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    13,295 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 20
    Unit 30 Rathenraw Industrial Estate, Greystone Road, Antrim, United Kingdom
    Corporate (13 parents, 1 offspring)
    Officer
    2021-11-17 ~ now
    IIF 61 - director → ME
    2021-11-17 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 82 - Has significant influence or controlOE
  • 21
    63 Hambleton View, Thirsk, England
    Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    CLADY HOLDINGS LTD - 2022-09-12
    16 Kilbegs Road, Antrim, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -507,898 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 56 - director → ME
  • 23
    16 Centurion Way, Falkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,275 GBP2024-02-27
    Officer
    2016-08-30 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PSS TECHNICAL SERVICES LIMITED - 2011-11-04
    PREMIER SUPPORT SERVICES (PR) LIMITED - 2011-06-09
    B & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 37 - director → ME
  • 25
    PSS (GROUP) LIMITED - 2011-11-04
    B & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 38 - director → ME
  • 26
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    -2,393 GBP2024-03-31
    Officer
    2007-02-19 ~ now
    IIF 80 - secretary → ME
  • 27
    147 Hambleton Place, Thirsk, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 10 - director → ME
    2012-02-01 ~ dissolved
    IIF 88 - secretary → ME
  • 28
    63 Hambleton View, Thirsk, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 29
    ISIS PHARMA CONSULTING LIMITED - 2016-10-19
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Corporate (3 parents)
    Equity (Company account)
    405 GBP2023-12-31
    Officer
    2010-11-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DENIMAR SERVICES LIMITED - 2011-05-12
    B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 30 - director → ME
  • 31
    DENIMAR PROPERTY SERVICES LIMITED - 2011-09-16
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-01 ~ dissolved
    IIF 35 - director → ME
  • 32
    Boho One, Bridge Street West, The Boho Zone, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 11 - director → ME
    2011-08-18 ~ dissolved
    IIF 89 - secretary → ME
  • 33
    35 Albert Avenue Shaw, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 34
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    PREMIER FM HOLDINGS LTD - 2022-05-09
    4 & 5 Western Court Bromley Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-05-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 36
    PREMIER CLEANING SERVICES LIMITED - 2011-01-28
    4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2013-06-06 ~ now
    IIF 44 - director → ME
  • 37
    4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 33 - director → ME
  • 38
    4/5 Western Court Bromley Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 32 - director → ME
  • 39
    A & P RESIDENTIAL LETTINGS LIMITED - 2022-04-08
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    143,067 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 41 - director → ME
  • 40
    63 Hambleton View, Thirsk, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 41
    63 Hambleton View, Thirsk, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 42
    31 Dumgoyne Drive, Bearsden, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    356,466 GBP2024-04-30
    Officer
    2013-04-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Corporate (1 parent)
    Equity (Company account)
    -65,058 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 44
    6 Cranbrook Court, Avenue Two, Witney, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 45
    6 Cranbrook Court. Station Lane - Av 2 Cranbrook Court, Avenue Two, Witney, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 15 - director → ME
  • 46
    63 Hambleton View, Thirsk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 8 - director → ME
    2018-10-29 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 47
    365a Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 48
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 62 - director → ME
  • 49
    2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    368 GBP2017-10-31
    Officer
    2016-12-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    QUANTUM UK (HOLDINGS) LIMITED - 2014-04-09
    C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,396 GBP2022-05-31
    Officer
    2013-08-05 ~ 2013-10-01
    IIF 29 - director → ME
  • 2
    ARTISTAN TIMBER AND FLOORING LIMITED - 2002-02-18
    Unit 2 Dove Court, Adj To 77 Aylesbury Road, Aston Clinton, Bucks
    Corporate (2 parents)
    Equity (Company account)
    63,474 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-02-06
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Unit 18 Ousegill Business Park, Carr Side Road, Great Ouseburn, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,601 GBP2022-09-30
    Person with significant control
    2020-09-17 ~ 2021-04-01
    IIF 93 - Has significant influence or control OE
  • 4
    9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, Northamptonshire
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    567,740 GBP2023-12-31
    Officer
    2024-06-24 ~ 2024-09-26
    IIF 45 - director → ME
  • 5
    23 Rocktown Road, Knockloughrim, Magherafelt, County Londonderry
    Corporate (7 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2012-11-19 ~ 2013-06-24
    IIF 63 - director → ME
  • 6
    C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,116 GBP2021-12-31
    Officer
    2014-07-18 ~ 2024-09-09
    IIF 55 - director → ME
  • 7
    16 Kilbegs Road, Antrim, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-01-18
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    15,080 GBP2024-10-31
    Officer
    2020-10-06 ~ 2021-07-15
    IIF 42 - director → ME
  • 9
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-06 ~ 2021-07-15
    IIF 40 - director → ME
  • 10
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-05-05 ~ 2017-11-06
    IIF 69 - director → ME
    Person with significant control
    2017-10-05 ~ 2017-11-06
    IIF 105 - Ownership of shares – 75% or more OE
  • 11
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-12-04
    IIF 39 - director → ME
  • 12
    ST VALE SERVICES LIMITED - 2011-12-15
    WHCS10 LIMITED - 2011-12-14
    CS CONTRACTING LIMITED - 2011-11-17
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ 2014-03-26
    IIF 36 - director → ME
  • 13
    5-7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-06-10 ~ 2016-04-13
    IIF 70 - director → ME
  • 14
    4 - 5 Western Court Bromley Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2017-12-11 ~ 2021-11-14
    IIF 12 - director → ME
  • 15
    4-5 Western Court Bromley Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ 2021-11-14
    IIF 31 - director → ME
  • 16
    4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-06
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    30 Lathom Road, Southport, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,213 GBP2023-08-31
    Officer
    2018-03-23 ~ 2020-08-23
    IIF 2 - director → ME
    Person with significant control
    2018-03-23 ~ 2020-02-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    2 Wimpole House, 29 Wimpole Street, London
    Dissolved corporate
    Officer
    2013-08-01 ~ 2013-08-15
    IIF 27 - director → ME
    2013-07-10 ~ 2013-07-28
    IIF 34 - director → ME
  • 19
    QUANTUM POWER LIMITED - 1997-11-26
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-15
    IIF 26 - director → ME
    2013-04-25 ~ 2013-07-20
    IIF 28 - director → ME
  • 20
    Purdie Dished Ends Ltd, Alford Works, Ingleby Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,416,950 GBP2023-12-31
    Officer
    2014-11-11 ~ 2017-07-31
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    The Oval, 14 West Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2004-04-05 ~ 2011-05-26
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.