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

Brown, Andrew Mark

    Related profiles found in government register
  • Brown, Andrew Mark
    British business director born in August 1980

    Resident in England

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

      IIF 1
  • Brown, Andrew Mark
    British director born in August 1980

    Resident in England

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

      IIF 2
    • 16, Sextant Avenue, London, E14 3DX, England

      IIF 3
    • 16 Sextant Avenue, London, London, E14 3DX, England

      IIF 4 IIF 5 IIF 6
    • 8, Chichester Way, Isle Of Dogs, London, E14 3EG, United Kingdom

      IIF 8
    • 8 Chichester Way, London, E14 3EG, United Kingdom

      IIF 9
  • Brown, Andrew Mark
    British directot born in August 1980

    Resident in England

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

      IIF 10
  • Brown, Andrew Mark
    British managing director born in August 1980

    Resident in England

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

      IIF 11
  • Brown, Andrew Mark
    British none born in August 1980

    Resident in England

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

      IIF 12
  • Brown, Andrew Paul
    British director born in October 1968

    Resident in England

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

      IIF 13
    • Forty Acre Cottage, Tedstone Wafer, Bromyard, Herefordshire, HR7 4PX

      IIF 14 IIF 15 IIF 16
    • Forty Acre Cottage, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 17
    • Forty Acre Cottage, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PX, Great Britain

      IIF 18
  • Brown, Andrew Paul
    British managing director born in October 1968

    Resident in England

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

      IIF 19
  • Brown, Andrew
    British equine manager born in October 1964

    Resident in England

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

      IIF 20
  • Brown, Andrew
    British it consultant born in April 1964

    Resident in England

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

      IIF 21
  • Brown, Andrew
    British highway engineer born in October 1968

    Resident in England

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

      IIF 22
  • Brown, Andrew
    British company director born in June 1968

    Resident in England

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

      IIF 23
  • Brown, Andrew Ronald
    British director born in April 1964

    Resident in England

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

      IIF 24 IIF 25
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 26
  • Brown, Andrew
    British managing director born in December 1966

    Resident in England

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

      IIF 27
  • Brown, Andrew Benjamin
    British director born in June 1968

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Brown, Andrew Benjamin
    British property developer born in June 1968

    Resident in England

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

      IIF 30
    • Chestnut Lodge, 48 Palace Road, London, SW2 3NJ, Uk

      IIF 31
    • 34, Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, England

      IIF 32
    • 34, Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG, United Kingdom

      IIF 33
  • Brown, Andrew Douglas
    British chief executive born in October 1964

    Resident in England

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

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

    Resident in England

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

      IIF 35
  • Brown, Andrew Mark
    British

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

      IIF 36
  • Mr Andrew Mark Brown
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew
    British sales manager born in August 1968

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

      IIF 44
  • Brown, Andrew Mark
    British engineer born in January 1967

    Resident in United Kingdom

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

      IIF 45
  • Brown, Andrew Mark
    British engineering manager born in January 1967

    Resident in United Kingdom

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

      IIF 46
  • Brown, Andrew Mark
    British none born in January 1967

    Resident in United Kingdom

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

      IIF 47
  • Mr Andrew Brown
    British born in April 1964

    Resident in England

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

      IIF 48
  • Mr Andrew Brown
    British born in June 1968

    Resident in England

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

      IIF 49
    • N Ali & Co, 34 Gorringe Park Avenue, Mitcham, CR4 2DG, England

      IIF 50
  • Brown, Andrew
    British district manager born in October 1964

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

      IIF 51
  • Mr Andrew Brown
    British born in October 1964

    Resident in England

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

      IIF 52
  • Mr Andrew Brown
    British born in December 1966

    Resident in England

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

      IIF 53
  • Brown, Andrew
    British consultant born in December 1966

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

      IIF 54
  • Brown, Andrew Douglas
    British chief executive

    Registered addresses and corresponding companies
    • Albert House, 17 Bloom Street, Manchester, M1 3HZ, England

      IIF 55
  • Brown, Andrew Douglas
    British depeuty district manager

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

      IIF 56
  • Brown, Andrew Meikle John
    British hairdresser born in October 1968

    Resident in Scotland

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

      IIF 57
  • Brown, Andrew Ronald
    British

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

      IIF 58
  • Brown, Andrew Ronald
    British director

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

      IIF 59
  • Mr Andrew Mark Brown
    English born in August 1980

    Resident in England

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

      IIF 60
  • Brown, Andrew
    British

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

      IIF 61
    • 12 Leith Court, Thornhill Edge Thornhill, Dewsbury, West Yorkshire, WF12 0QP

      IIF 62
  • Mr Andrew Paul Brown
    British born in October 1968

    Resident in England

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

      IIF 63
    • Unit 3, Kdo Business Park, Little Witley, WR6 6LB, England

      IIF 64
    • Unit 3, Kdo Business Park, Little Witley, Worcestershire, WR6 6LB, United Kingdom

      IIF 65
    • Unit 2b, Hayhill Ind Est, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 66
    • Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham., B6 7AU

      IIF 67
  • Brown, Andrew Douglas
    British district manager born in October 1964

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

      IIF 68
    • 16 Pembroke Avenue, Sale, Cheshire, M33 5GJ

      IIF 69
  • Brown, Andrew Peter
    British estate agent born in April 1988

    Resident in United Kingdom

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

      IIF 70
    • Old Town Hall, The Square, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 71 IIF 72
  • Brown, Andrew
    British business proposition manager born in October 1964

    Resident in United Kingodm

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

      IIF 73
  • Brown, Andrew
    British it contractor born in October 1964

    Resident in United Kingdom

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

      IIF 74
  • Brown, Andrew
    British chief executive officer born in June 1968

    Resident in United Kingdom

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

      IIF 75
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 76 IIF 77
  • Brown, Andrew
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 78
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Mr Andrew Ronald Brown
    British born in April 1964

    Resident in England

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

      IIF 82
  • Brown, Andrew Paul

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

      IIF 83
    • Unit 2b, Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 84 IIF 85
  • Mr Andrew Benjamin Brown
    British born in June 1968

    Resident in England

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

      IIF 86
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 87
    • 25, Warham Road, South Croydon, Surrey, CR2 6LJ

      IIF 88
  • Mr Andrew Douglas Brown
    British born in October 1964

    Resident in England

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

      IIF 89
  • Brown, Andrew
    born in April 1964

    Registered addresses and corresponding companies
    • The Limes, Springwood Park, Tonbridge, TN11 9L2

      IIF 90 IIF 91
  • Brown, Andrew Meikle John
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 92 IIF 93
  • Brown, Andrew

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

      IIF 94
    • Forty Acre Cottage, Tedstone Wafre, Tedstone Wafre, Bromyard, HR7 4PX, United Kingdom

      IIF 95
  • Mr Andrew Brown
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Brown
    English born in April 1988

    Resident in United Kingdom

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

      IIF 102
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in Scotland

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

      IIF 103
  • Mr Andrew Meikle John Brown
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 45
  • 1
    121 Saunders Ness Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-05-10 ~ now
    IIF 1 - director → ME
  • 2
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 8 - director → ME
  • 3
    4d Auchingramont Road, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    16 Sextant Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,481 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Spong, Cretingham, Woodbridge, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2007-03-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    Sjd Insolvency Services Ltd, K D Tower, Cotterells, Hemel Hempstead
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2016-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 74 - director → ME
  • 7
    4d Auchingramont Road, Hamilton, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BENNISON BROWN WEALTH MANAGEMENT LTD - 2021-06-18
    23 Crown Street, Cockermouth, Cumbria, England
    Corporate (4 parents)
    Person with significant control
    2017-03-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 9
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    21,850 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-06-17 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 9 - director → ME
  • 12
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    247,348 GBP2017-11-30
    Officer
    2011-07-13 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    149c Manchester Road, London, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,108 GBP2020-12-31
    Officer
    2018-05-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 14
    149c Manchester Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,778 GBP2023-12-31
    Officer
    2017-05-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    CANARY WHARF FINANCIAL ADVICE LTD - 2016-11-16
    149c Manchester Road, London, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,333 GBP2023-12-31
    Officer
    2016-07-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Regus, Broad Quay House, Bristol, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -290,300 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-09-01 ~ now
    IIF 2 - director → ME
  • 17
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    97,686 GBP2020-03-31
    Officer
    2018-06-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    25 Warham Road, South Croydon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,166,281 GBP2023-03-31
    Officer
    2007-08-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    34 Gorringe Park Avenue, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 33 - director → ME
  • 20
    CITIZENS ADVICE MANCHESTER LTD - 2017-08-07
    MANCHESTER CITIZENS ADVICE BUREAUX SERVICE - 2016-12-28
    Barlow House, Minshull Street, Manchester, England
    Corporate (12 parents)
    Officer
    2007-06-11 ~ now
    IIF 55 - secretary → ME
  • 21
    2 Croft Gardens, Main Street, Tatenhill, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    55,805 GBP2024-03-31
    Officer
    2003-03-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    ALNERY NO. 2550 LIMITED - 2005-12-22
    1 Park Row, Leeds
    Dissolved corporate (5 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 46 - director → ME
  • 23
    14 Oughton Road, Belgrave Industrial Estate, Highgate, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-04-13 ~ dissolved
    IIF 15 - director → ME
  • 24
    HAYWOODS ESTATE AGENTS LIMITED - 2012-09-11
    Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -47,621 GBP2024-03-31
    Officer
    2024-12-06 ~ now
    IIF 72 - director → ME
  • 25
    KARENS LETTINGS LIMITED - 2021-01-08
    Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -48,067 GBP2024-03-31
    Officer
    2024-12-06 ~ now
    IIF 71 - director → ME
  • 26
    Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    21,041 GBP2023-05-31
    Officer
    1998-09-10 ~ now
    IIF 14 - director → ME
    2018-03-01 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    Unit 2b Hayhill Ind Est, Barrow Upon Soar, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    -2,992 GBP2024-01-31
    Officer
    2012-06-15 ~ now
    IIF 17 - director → ME
    2012-06-15 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    INSTITUTE OF HIGHWAY INCORPORATED ENGINEERS - 2009-07-01
    HIGHWAY AND TRAFFIC TECHNICIANS ASSOCIATION (THE) - 1989-01-13
    4 Devonshire Street, London, England
    Corporate (22 parents)
    Equity (Company account)
    659,782 GBP2023-12-31
    Officer
    2022-06-22 ~ now
    IIF 22 - director → ME
  • 29
    6 Pickering Road, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    -16,644 GBP2023-08-31
    Officer
    2017-04-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-11-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Glenthorne Lodge Lane, Elswick, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    5,010 GBP2023-08-31
    Officer
    2019-08-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2012-09-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 32
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    710,969 GBP2023-09-30
    Officer
    2011-09-21 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 34
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,293,950 GBP2024-04-30
    Officer
    2006-05-04 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 35
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-04-19 ~ 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
  • 36
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,897 GBP2023-10-31
    Officer
    2017-02-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 37
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-15 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 38
    Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -134 GBP2023-10-31
    Officer
    2013-04-17 ~ now
    IIF 18 - director → ME
    2013-04-17 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 39
    Unit 2b Hayhill, Barrow Upon Soar, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    53,204 GBP2023-06-30
    Officer
    2021-10-08 ~ now
    IIF 19 - director → ME
    2021-10-08 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 40
    Southfields Stables, Hamilton Road, Newmarket, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -13,421 GBP2024-03-31
    Officer
    2006-03-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    62 Wilson Street, London
    Dissolved corporate (33 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 90 - llp-member → ME
  • 42
    62 Wilson Street, London
    Dissolved corporate (39 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 91 - llp-member → ME
  • 43
    N Ali & Co, 34 Gorringe Park Avenue, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    108,326 GBP2023-04-30
    Officer
    2021-04-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 50 - Has significant influence or controlOE
  • 44
    52 Tulse Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    900,652 GBP2023-03-31
    Officer
    2007-01-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 45
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2024-03-31
    Officer
    2002-05-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BENNISON BROWN WEALTH MANAGEMENT LTD - 2021-06-18
    23 Crown Street, Cockermouth, Cumbria, England
    Corporate (4 parents)
    Officer
    2017-03-22 ~ 2021-06-17
    IIF 7 - director → ME
  • 2
    Unit 8 Dock Offices, Surrey Quays Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,876 GBP2018-12-31
    Officer
    2017-03-07 ~ 2019-10-30
    IIF 4 - director → ME
  • 3
    Brookfield Community School, Chatsworth Road, Chesterfield, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2011-03-14 ~ 2018-08-31
    IIF 73 - director → ME
  • 4
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    97,686 GBP2020-03-31
    Officer
    2014-04-24 ~ 2014-07-04
    IIF 32 - director → ME
  • 5
    Chestnut Lodge, 48 Palace Road, London
    Corporate (2 parents)
    Equity (Company account)
    674,547 GBP2023-03-31
    Officer
    2008-03-03 ~ 2015-05-07
    IIF 31 - director → ME
  • 6
    OLDHAM METROPOLITAN CITIZENS ADVICE BUREAUX - 2021-03-26
    Huckletree, The Express Building, 9 Great Ancoats Street, Manchester, England
    Dissolved corporate (9 parents)
    Officer
    1995-05-02 ~ 2001-09-14
    IIF 68 - director → ME
    1995-10-06 ~ 2007-06-08
    IIF 56 - secretary → ME
  • 7
    11-13 Hockley, Nottingham
    Corporate (11 parents)
    Equity (Company account)
    90,422 GBP2021-03-31
    Officer
    2004-07-16 ~ 2005-06-07
    IIF 45 - director → ME
    2004-07-16 ~ 2005-06-07
    IIF 36 - secretary → ME
  • 8
    1 Park Row, Leeds
    Corporate (10 parents)
    Officer
    2011-07-13 ~ 2012-02-24
    IIF 47 - director → ME
  • 9
    Unit9,chancel Way., Moor Lane Ind.estate, Witton, Birmingham.
    Corporate (2 parents)
    Equity (Company account)
    64,045 GBP2023-10-31
    Officer
    2009-11-11 ~ 2018-07-24
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-25
    IIF 67 - Has significant influence or control OE
  • 10
    3rd Floor 1 Easton Street, London, England
    Corporate (12 parents, 2 offsprings)
    Officer
    2004-09-29 ~ 2007-09-26
    IIF 51 - director → ME
  • 11
    S & M KITCHENS & BATHROOMS LIMITED - 2004-11-04
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-05-14 ~ 2007-03-01
    IIF 44 - director → ME
  • 12
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-06-01 ~ 2007-03-01
    IIF 62 - secretary → ME
  • 13
    Unit 2b, Hayhill Ind Est, Barrow-upon-soar, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -134 GBP2023-10-31
    Officer
    2009-04-14 ~ 2013-04-17
    IIF 16 - director → ME
    2009-04-14 ~ 2013-04-17
    IIF 83 - secretary → ME
  • 14
    17 Naunton Road, Alkrington, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,659 GBP2024-03-31
    Officer
    2002-05-22 ~ 2011-09-30
    IIF 24 - director → ME
    2005-01-01 ~ 2011-09-30
    IIF 58 - secretary → ME
  • 15
    OLDHAM DEVELOPMENT AGENCY FOR COMMUNITY ACTION LIMITED - 2004-03-08
    Unit 12 Manchester Chambers, Oldham
    Dissolved corporate (11 parents)
    Officer
    1998-10-21 ~ 2010-02-23
    IIF 69 - director → ME
  • 16
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    1995-03-17 ~ 2010-01-25
    IIF 25 - director → ME
    1995-03-17 ~ 2010-01-25
    IIF 59 - secretary → ME
  • 17
    29 Lee Lane, Horwich, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-01-21 ~ 2024-11-08
    IIF 34 - director → ME
  • 18
    Mr R Scawn, The Grove 42 Lymington Bottom Road, Medstead, Alton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    6,492 GBP2023-10-31
    Officer
    2004-10-08 ~ 2005-06-01
    IIF 54 - director → ME
    2004-10-08 ~ 2005-06-01
    IIF 61 - secretary → 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.