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

Cooke, Andrew

    Related profiles found in government register
  • Cooke, Andrew
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 1
  • Cooke, Andrew
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 2 IIF 3
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 4
    • icon of address 3, Guildford Road, Westcott, Dorking, RH4 3NR, England

      IIF 5
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 6
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 7
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 8 IIF 9
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 10
  • Cooke, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 11
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 12
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 13
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 14
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 15 IIF 16
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 17 IIF 18
    • icon of address 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 19
    • icon of address 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 20 IIF 21
    • icon of address Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 22
  • Cook, Andrew
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, London, N8 7QB, England

      IIF 23
    • icon of address 67a, High Street, London, N8 7QB, England

      IIF 24
  • Cook, Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, London, Uk, N8 7QB, England

      IIF 25
  • Clarke, Angela
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 26
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 33
  • Cooke, Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, RH1 4BH, England

      IIF 34
  • Cooke, Andrew
    British design director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Northampton Road, Wellingborough, Northamptonshire, NN8 3PL

      IIF 35
  • Cooke, Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 36
  • Mr Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 37
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 38
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 39
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 40
    • icon of address 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 41 IIF 42
    • icon of address Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 43
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 44
  • Mr Andrew Cook
    British born in August 1976

    Resident in United Kingdom

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

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
  • Cook, Andrew
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Brake Shear House, High Street, Barnet, EN5 5XP, United Kingdom

      IIF 48
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 49 IIF 50
    • icon of address The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 51
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 52 IIF 53 IIF 54
    • icon of address 61, Station Road, Chinnor, OX39 4EX, England

      IIF 55
    • icon of address The Eastbrook, Dagenham Road, Dagenham, RM10 7UP, England

      IIF 56
    • icon of address 1 Barking Road Canning Town London, Barking Road, Canning Town, London, E6 1PW, England

      IIF 57
    • icon of address 1, Barking Road, London, E6 1PW, England

      IIF 58
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60 IIF 61
    • icon of address 351, Lee High Road, London, SE12 8RU, England

      IIF 62
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 63
    • icon of address 7, Plantagent Road, New Barnet

      IIF 64
    • icon of address 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 65
  • Cook, Andrew
    British dirctor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Slough Lane, London, NW9 8YG, England

      IIF 66
  • Cook, Andrew
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Andrew
    United Kingdom director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olde Leather Bottle, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8QQ, England

      IIF 82
  • Cook, Andrew
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 83
  • Cook, Andrew
    English director born in August 1976

    Resident in England

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

      IIF 84
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Andrew
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barking Road, London, Greater London, E6 1PW, England

      IIF 90
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 777, High Road Leyton, London, E10 5AB, England

      IIF 91
    • icon of address 19, Abbotsford Gardens, Woodford Green, Essex, IG8 9HW, United Kingdom

      IIF 92
  • Cook, Andrew Robert
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Willow Street, Romford, RM7 7LD, United Kingdom

      IIF 93
  • Cook, Andrew Robert
    British licenced trade advisor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Willow Street, Romford, Essex, RM7 7LD, United Kingdom

      IIF 94
  • Cook, Andrew Robert
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, United Kingdom

      IIF 95
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, RH1 4BH, England

      IIF 96
  • Mr Andrew Cook
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 97 IIF 98
    • icon of address 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 100 IIF 101 IIF 102
    • icon of address 125, Slough Lane, London, NW9 8YG, England

      IIF 103
    • icon of address 145-147, St Johns Street, London, EC1V

      IIF 104
    • icon of address 150, Mount Pleasant, London, EN4 9HG

      IIF 105
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106 IIF 107 IIF 108
    • icon of address 351, Lee High Road, London, SE12 8RU, England

      IIF 109
    • icon of address 777, High Road Leyton, London, E10 5AB, England

      IIF 110
  • Clarke, Angela
    British

    Registered addresses and corresponding companies
    • icon of address The Old Parish, George Street, Llantrisant, CF72 8EE

      IIF 111
  • Mr Andrew Cooke
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 112
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 113 IIF 114
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 115
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 116
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 117
    • icon of address 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 118
  • Mr Andrew Cook
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Break Shear House, High Street, Barnet, EN5 5XP, England

      IIF 119
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 120
  • Clarke, Angela

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 121
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 150 Mount Pleasant, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Eastbrook, Dagenham Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 56 - Director → ME
  • 4
    APEX MANAGEMENT SERVICES LIMITED - 2018-07-25
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,789 GBP2019-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    APEX LITIGATION & DEBT RECOVERY LIMITED - 2020-11-04
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    691 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 351 Lee High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 14
    ER CONSTRUCTION MANAGEMENT LTD - 2020-05-12
    icon of address 88 Queens Road, Brentwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,179 GBP2016-07-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-07-02 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address North Wing, Ingatestone Hall, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    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
  • 22
    icon of address 54 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 73 - Director → ME
  • 23
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address Apex House, 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address 3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 3 Venner Close, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,756 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Guildford Road, Westcott, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 84 - Director → ME
  • 32
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 69 - Director → ME
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2017-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Shepherdess Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 79 - Director → ME
  • 37
    icon of address 23-25 Pelton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 38
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-10 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 2 - 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 46
    icon of address 1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 70 - Director → ME
  • 47
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 49
    icon of address 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-10-15
    IIF 24 - Director → ME
  • 2
    icon of address 150 Mount Pleasant, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2014-10-28
    IIF 76 - Director → ME
  • 3
    icon of address 55 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-10-15
    IIF 25 - Director → ME
  • 4
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-02-13
    IIF 91 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-10-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-04-01
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    icon of address Master Mariner, The Marine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-09-14
    IIF 66 - Director → ME
  • 6
    icon of address 391 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2011-08-06
    IIF 93 - Director → ME
  • 7
    BDB INVESTMENTS LIMITED - 2018-10-02
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2018-01-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 8
    icon of address 53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-04-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-04-09
    IIF 108 - Ownership of shares – 75% or more OE
  • 9
    icon of address 238 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2014-10-09
    IIF 78 - Director → ME
  • 10
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-10-05
    IIF 23 - Director → ME
  • 11
    icon of address 1 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2013-10-15
    IIF 74 - Director → ME
  • 12
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-12-12
    IIF 9 - Director → ME
  • 13
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2008-04-10
    IIF 111 - Secretary → ME
  • 14
    icon of address 3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-08-05
    IIF 44 - Director → ME
  • 15
    HADLEY ESTATES LTD - 2014-10-08
    icon of address Queens Head Oficce Building Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-02-05
    IIF 71 - Director → ME
  • 16
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-07-10 ~ 2015-12-03
    IIF 58 - Director → ME
    icon of calendar 2016-01-12 ~ 2018-09-30
    IIF 55 - Director → ME
  • 17
    icon of address 145-147 St Johns Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2017-02-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-02
    IIF 104 - Ownership of shares – 75% or more OE
  • 18
    icon of address Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 119 - Has significant influence or control OE
  • 19
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,416 GBP2024-12-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-03-29
    IIF 36 - Director → ME
  • 20
    icon of address Duke Of Marbough Holywellhill, St Albans, Herts, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2012-03-01
    IIF 94 - Director → ME
  • 21
    icon of address 24 Station Rd, Wheatley, Oxfordshire Station Road, Wheatley, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2015-04-20
    IIF 82 - Director → ME
  • 22
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED - 2017-12-20
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,934 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2018-09-06
    IIF 15 - Director → ME
    icon of calendar 2015-07-15 ~ 2017-12-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 116 - Ownership of shares – 75% or more OE
  • 23
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,355 GBP2024-05-30
    Officer
    icon of calendar 2014-05-15 ~ 2019-06-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-06-15
    IIF 107 - Right to appoint or remove directors OE
  • 24
    icon of address 1 Barking Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-07-24
    IIF 90 - LLP Designated Member → ME
  • 25
    BURBREN LTD - 2018-08-02
    icon of address Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 65 - Director → ME
  • 26
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-08-10
    IIF 50 - Director → ME
  • 27
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-03-05
    IIF 57 - Director → ME
  • 28
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-01-28
    IIF 64 - Director → ME
    icon of calendar 2012-09-10 ~ 2015-12-03
    IIF 68 - Director → ME
  • 29
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    icon of calendar 2018-04-27 ~ 2019-09-01
    IIF 63 - Director → ME
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 83 - Director → ME
  • 30
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-01
    IIF 106 - Has significant influence or control OE
  • 31
    icon of address 1 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2015-09-05
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.