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

Carter, Andrew

    Related profiles found in government register
  • Carter, Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 1 IIF 2
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 3 IIF 4
    • Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 5
  • Carter, Andrew
    British partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Carter, Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Completely Group, 51-53, High Street, Guildford, Surrey, GU1 3DY, United Kingdom

      IIF 7
  • Carter, Andrew
    British business and it consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF, England

      IIF 8
  • Carter, Andrew
    British business consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Carter, Andrew
    English director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loft Hall, Brentwood Road, Orsett, Essex, SS4 1LB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Loft Hall, Brentwood Road, Orsett, Grays, Essex, RM16 3BD, United Kingdom

      IIF 16 IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18 IIF 19
  • Carter, Andrew John
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roachview Business Park, Millhead Way, Rochford, Essex, SS4 1LB, England

      IIF 20
  • Carter, Andrew John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 22
    • Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 23 IIF 24
    • Unit 11, Roach View Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 25
    • Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 26
  • Carter, Andrew
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 27
  • Carter, Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, NR5 8PF, England

      IIF 28
  • Foster, Carl Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY

      IIF 29
  • Foster, Carl Andrew
    British doctor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 30
  • Foster, Carl Andrew
    British general practitioner born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 31
    • 2a, Green Lane, Leeds, West Yorkshire, LS12 1HU, United Kingdom

      IIF 32
    • 6 Buckstone Drive, Rawdon, Leeds, LS19 6BB

      IIF 33
    • Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire, LS8 2PA

      IIF 34
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, United Kingdom

      IIF 35
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 36
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 37
  • Foster, Carl Andrew
    British gp born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micklefield Croft, Micklefield Road, Rawdon, Leeds, West Yorkshire, LS19 6AY

      IIF 38
  • Foster, Carl Andrew
    British gp educator born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, United Kingdom

      IIF 39
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 40
  • Carter, Andrew John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Finance House, 20-21 Aviation Way, Southend-on-sea, Essex, SS2 6UN, England

      IIF 41
  • Mr Andrew Carter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 46 IIF 47 IIF 48
  • Andrew Carter
    British born in March 1965

    Resident in United Kingdom

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

      IIF 50
  • Carter, Andrew John
    British police officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Islington Police Station, Tolpuddle Street, London, N1 0YY, England

      IIF 51
  • Mr Andrew Carter
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF

      IIF 52
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
  • Mr Andrew John Carter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 56
    • Unit 11, Roach View Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 57
  • Carter, Andrew
    British building services engineer born in August 1962

    Registered addresses and corresponding companies
    • 75 Main Street, Brampton, Cumbria, CA8 1SH

      IIF 58
  • Foster, Carl Andrew
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micklefield Croft, Micklefield Road, Rawdon, Leeds, LS19 6AY

      IIF 59
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 60
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 61
  • Mr Andrew Carter
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loft Hall, Brentwood Road, Essex, SS4 1LB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Loft Hall, Brentwood Road, Orsett, Grays, RM16 3BD, United Kingdom

      IIF 65 IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67 IIF 68
  • Mr Carl Andrew Foster
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Green Lane, Leeds, West Yorkshire, LS12 1HU, United Kingdom

      IIF 69
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, United Kingdom

      IIF 70
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 71 IIF 72 IIF 73
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 74
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 75
  • Carter, Andrew Eugene
    British building contractors and consultants born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 76
  • Carter, Andrew Eugene
    British business person born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 350, Bosty Lane, Walsall, WS9 0QF, England

      IIF 77
  • Carter, Andrew Eugene
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 78
  • Carter, Andrew Eugene
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 79
  • Carter, Andrew Eugene
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Andrew Eugene
    British event management born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 85
  • Carter, Andrew Eugene
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 86 IIF 87
    • 350, Bosty Lane, Walsall, WS9 0QF, England

      IIF 88
    • 7, Churnhill Road, Walsall, WS9 0HG, United Kingdom

      IIF 89
  • Carter, Andrew John
    British company secretary

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 90
  • Carter, Andrew John
    British director

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 91
  • Carter, Andrew John
    British secretary

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 92
  • Carter, Andrew John
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 93
    • Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, United Kingdom

      IIF 94
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, England

      IIF 95
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 96 IIF 97
  • Carter, Andrew John
    British director born in February 1970

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 98
  • Carter, Andrew John
    British manager born in February 1970

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 99
  • Carter, Andrew John
    British managing director born in February 1970

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 100
  • Carter, Andrew
    Australian broker born in July 1979

    Registered addresses and corresponding companies
    • Flat 3, 28 Rosary Gardens, London, SW7 4NT

      IIF 101
  • Carter, Andrew, Mister

    Registered addresses and corresponding companies
    • 4 Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF

      IIF 102
  • Foster, Andrew Carl
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Crossgate, Mexborough, S64 0JU, England

      IIF 103
    • 35, Crossgate, Mexborough, S64 0JU, United Kingdom

      IIF 104
  • Foster, Andrew Carl
    British real estate born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Graham & Associates, Century Business Centre, Century Park, Manvers, Rotherham, S63 5DA, United Kingdom

      IIF 105
  • Foster, Andrew Carl
    British surveying born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossert, West Yorks, WF5 8AL

      IIF 106
  • Foster, Andrew Carl
    British surveyor born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 107
  • Carter, Andrew John

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 108
  • Mr Andrew Carter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 109
    • Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, NR5 8PF, England

      IIF 110
  • Carter, Andrew

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

      IIF 111
  • Foster, Carl Andrew
    British

    Registered addresses and corresponding companies
    • Micklefield Croft, Micklefield Road, Rawdon, Leeds, West Yorkshire, LS19 6AY

      IIF 112 IIF 113
  • Andrew John Carter
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, High Street, Guildford, Surrey, GU1 3DY, United Kingdom

      IIF 114
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, England

      IIF 115
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 116
  • Mr Andrew Carter
    British Virgin Islander born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Summer Hill Street, 12 Summer Hill Street, Birmingham, B1 2PE, England

      IIF 117
  • Mr Andrew Eugene Carter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Carl Andrew

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 125
  • Mr Andrew Carl Foster
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Crossgate, Mexborough, S64 0JU, United Kingdom

      IIF 126
    • 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 127
  • Mr Andrew Carl Fooster
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Graham & Associates, Century Business Centre, Century Park, Manvers, Rotherham, S63 5DA, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 58
  • 1
    Unit 11 Roach View Business Park, Millhead Way, Purdeys Ind Estate, Rochford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-10-30 ~ dissolved
    IIF 98 - director → ME
    2006-10-30 ~ dissolved
    IIF 91 - secretary → ME
  • 2
    Unit 11 Roche View Business Park, Mill Head Way Purdeys, Ind Est Rochford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,455 GBP2017-07-31
    Officer
    2015-08-20 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    146 High Street, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-08-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    146 High Street, Billericay, Essex, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    20,734 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-08 ~ now
    IIF 3 - director → ME
  • 5
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -850 GBP2017-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 107 - director → ME
  • 6
    Unit 11, Roach View Business Park Millhead Way, Purdeys Industrial Estate, Rochford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    HULLBRIDGE SPORTS YOUTH LTD - 2024-03-12
    12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    C/o Graham & Associates Century Business Centre, Century Park, Manvers, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 128 - Right to appoint or remove directorsOE
  • 9
    Priory View Medical Centre, 2a Green Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    40,392 GBP2024-03-31
    Officer
    2023-06-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CAMDEN COMMUNITY AND POLICE CONSULTATIVE GROUP - 2014-02-21
    9 Field Sullivan, 9 Hare & Billet Road, London, England
    Corporate (10 parents)
    Officer
    2023-04-01 ~ now
    IIF 51 - director → ME
  • 12
    12 Summer Hill Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 13
    4 Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,084 GBP2023-08-31
    Officer
    2007-08-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    12 Summer Hill Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -30,344 GBP2023-09-30
    Officer
    2015-08-05 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    CANARY NAVIGATIONS LTD - 2019-08-27
    Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,001 GBP2024-05-31
    Officer
    2019-04-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 82 - director → ME
  • 17
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 80 - director → ME
  • 18
    12 Summer Hill Street, 12 Summer Hill Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -26,378 GBP2021-09-30
    Officer
    2020-10-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 117 - Has significant influence or controlOE
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 19
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 83 - director → ME
  • 20
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 81 - director → ME
  • 21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 10 - director → ME
    2018-11-29 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    51-53 High Street, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 114 - Has significant influence or control over the trustees of a trustOE
  • 23
    Newfrith House, 21 Hyde Street, Winchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-15 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    THE KEEN GREEN PARTNERSHIP LIMITED - 2003-08-13
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    396,135 GBP2023-12-31
    Officer
    2018-08-01 ~ now
    IIF 97 - director → ME
  • 25
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-20 ~ now
    IIF 96 - director → ME
  • 26
    35 Crossgate, Mexborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,767 GBP2019-12-31
    Officer
    2019-10-18 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 27
    Leeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,811 GBP2015-12-31
    Officer
    2010-11-03 ~ dissolved
    IIF 35 - director → ME
  • 28
    350 Bosty Lane, Walsall, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 29
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    Ashfield House, Illingworth Street, Ossert, West Yorks
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 106 - director → ME
  • 33
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,269 GBP2020-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 36 - director → ME
    2012-03-12 ~ dissolved
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 34
    35 Crossgate, Mexborough, England
    Corporate (1 parent)
    Equity (Company account)
    3,428 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 35
    146 High Street, Billericay, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 36
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    6,249 GBP2021-06-30
    Person with significant control
    2020-06-19 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    12 Summer Hill Street, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 38
    350 Bosty Lane, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 39
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-08 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-10-21 ~ dissolved
    IIF 29 - director → ME
  • 41
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 42
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 43
    Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    1995-04-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Shine, Harehills Road, Leeds, West Yorkshire
    Dissolved corporate (23 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 59 - llp-designated-member → ME
  • 45
    Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    24,800 GBP2017-05-02
    Officer
    2010-05-21 ~ dissolved
    IIF 34 - director → ME
  • 46
    7 Churnhill Road, Walsall
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 89 - director → ME
  • 47
    12 Summer Hill Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 48
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 49
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2021-03-01 ~ dissolved
    IIF 20 - director → ME
  • 51
    WOOLIES LTD - 2018-01-03
    146 High Street, Billericay, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    123,762 GBP2023-12-31
    Officer
    2010-03-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 52
    HULLBRIDGE SPORTS FOOTBALL CLUB LIMITED - 2024-03-12
    12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 5 - director → ME
  • 53
    12 Summer Hill Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 54
    TBM SOLUTIONS LIMITED - 2018-03-19
    146 High Street, Billericay, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    112,300 GBP2023-09-30
    Officer
    2014-10-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 55
    LANCASHIRE SERVICES (UK) LLP - 2014-06-11
    2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 56
    TOWERBM LIMITED - 2018-03-16
    Unit 11, Millhead Way, Rocheview Business Park, Rochford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 57
    12 Summer Hill Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 58
    Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 31 - director → ME
Ceased 22
  • 1
    2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -469 GBP2015-10-31
    Officer
    2015-05-11 ~ 2017-03-31
    IIF 26 - director → ME
  • 2
    Unit 11 Roche View Business Park, Mill Head Way Purdeys, Ind Est Rochford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,455 GBP2017-07-31
    Officer
    2003-02-11 ~ 2010-08-10
    IIF 90 - secretary → ME
  • 3
    146 High Street, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-02-11 ~ 2010-08-10
    IIF 92 - secretary → ME
  • 4
    146 High Street, Billericay, Essex, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    20,734 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-06-07 ~ 2007-06-20
    IIF 99 - director → ME
  • 5
    ARTSHARE GLOUCESTERSHIRE LIMITED - 1993-10-15
    Brockworth Court Farm, Court Road, Brockworth, Gloucestershire
    Corporate (9 parents)
    Officer
    2014-12-17 ~ 2022-11-22
    IIF 8 - director → ME
  • 6
    4 Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,084 GBP2023-08-31
    Officer
    2014-09-21 ~ 2016-03-23
    IIF 102 - secretary → ME
  • 7
    THE KEEN GREEN PARTNERSHIP LIMITED - 2003-08-13
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    396,135 GBP2023-12-31
    Person with significant control
    2018-11-29 ~ 2025-01-16
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ODDY TOMLINSON LIMITED - 2015-08-15
    Unit 26m, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2002-09-03 ~ 2014-04-21
    IIF 112 - secretary → ME
  • 9
    GUNTRADER2.UK LTD - 2021-10-27
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    171,440 GBP2023-11-30
    Officer
    2021-09-06 ~ 2021-09-14
    IIF 94 - director → ME
  • 10
    Highfield House, Goldfinch Lane, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    4,074 GBP2024-06-30
    Officer
    1993-06-30 ~ 1999-06-21
    IIF 100 - director → ME
    1993-10-16 ~ 1995-02-02
    IIF 108 - secretary → ME
  • 11
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,125 GBP2022-12-31
    Officer
    2021-03-15 ~ 2025-02-11
    IIF 16 - director → ME
    Person with significant control
    2021-03-15 ~ 2025-02-11
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    6,249 GBP2021-06-30
    Officer
    2020-06-19 ~ 2024-05-18
    IIF 14 - director → ME
  • 13
    FOSTERS LIMITED - 2021-03-02
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,048 GBP2015-09-30
    Officer
    2002-09-02 ~ 2010-02-01
    IIF 113 - secretary → ME
  • 14
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    -78,213 GBP2022-12-31
    Officer
    2014-07-01 ~ 2024-05-16
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    15a Anchor Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    156,190 GBP2024-02-28
    Officer
    2014-02-19 ~ 2022-11-01
    IIF 85 - director → ME
  • 16
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-30 ~ 2010-03-30
    IIF 101 - director → ME
    IIF 38 - director → ME
  • 17
    Leytonstone House Hanbury Drive, Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ 2014-07-30
    IIF 93 - director → ME
  • 18
    HULLBRIDGE SPORTS CLUB LIMITED - 2024-03-12
    12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-03-15 ~ 2025-01-10
    IIF 17 - director → ME
    Person with significant control
    2021-03-15 ~ 2025-01-10
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-05-14
    IIF 21 - director → ME
    Person with significant control
    2022-09-07 ~ 2024-05-14
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 20
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2013-02-18 ~ 2021-02-22
    IIF 60 - llp-designated-member → ME
  • 21
    WELSH HIGHLAND LIGHT RAILWAY (1964) LIMITED - 1996-07-25
    The Station Building, Tremadog Road, Porthmadog, Gwynedd
    Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,884,089 GBP2023-12-31
    Officer
    1994-05-01 ~ 1997-05-24
    IIF 58 - director → ME
  • 22
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 61 - llp-member → 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.