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

Cook, Andrew

    Related profiles found in government register
  • Cook, Andrew
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westside 1, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 1
    • C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1

      IIF 2
    • Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

      IIF 3
  • Cook, Andrew
    British chartered accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 399 Strand, London, WC2R 0LX

      IIF 4
    • 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 5
    • 29/30, Fitzroy Square, London, W1T 6LQ

      IIF 6
    • 399, Strand, London, WC2R 0LX, United Kingdom

      IIF 7
    • Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX, England

      IIF 8
    • Donnington Priory, Oxford Road, Donnington, Newbury, RG14 2JE, England

      IIF 9
    • 18, Hill Street, St Helier, Jersey, JE2 4UA, Channel Islands

      IIF 10
  • Cook, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

      IIF 11
  • Cook, Andrew
    British cleaner born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Fairfurlong, Bristol, BS13 9HY, United Kingdom

      IIF 12
  • Cook, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 13
  • Cook, Andrew
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 14
  • Cook, Andrew
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 15
    • 67a, High Street, London, N8 7QB, England

      IIF 16
  • Cook, Andrew
    British barber born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gwel Y Mor, Felinheli, Gwynedd, LL56 4JB, United Kingdom

      IIF 17
  • Cook, Andrew
    British business development born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gwel Y Mor, Felinheli, Gwynedd, LL56 4JB, Wales

      IIF 18
  • Cook, Andrew
    British bricklayer born in May 1990

    Resident in United Kingdom

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

      IIF 19
  • Cooke, Andrew
    British commercial director born in January 1966

    Resident in United Kingdom

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

      IIF 20
  • Cooke, Andrew
    British company director born in January 1966

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 23
    • 3, Venner Close, Redhill, RH1 4BH, England

      IIF 24
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in United Kingdom

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

      IIF 25
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 26
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 27 IIF 28
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 29
  • Cooke, Andrew
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 30
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 31
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 32
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 33
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 34 IIF 35
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 36 IIF 37
    • 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 38
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 39
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 40
  • Cook, Andrew
    Scottish designer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Marcus Road, Blackburn, Aberdeen, AB21 0SF, Scotland

      IIF 41
  • Cook, Andrew Guy
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 42
    • 8, The Park, Carshalton, London, SM5 3BY, England

      IIF 43
  • Cook, Andrew
    Welsh admin born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, Penygroes, Caernarfon, Gwynedd, LL54 6PL, United Kingdom

      IIF 44
  • Cook, Andrew
    Welsh clerical administator born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137a, High Street, Bangor, LL57 1NT, Wales

      IIF 45
  • Cook, Andrew
    Welsh director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Alma Street, Beaumaris, Gwynedd, LL58 8BW, Wales

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Andrew
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Cook
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ladywell, Wrington, Bristol, BS40 5LT, United Kingdom

      IIF 74
  • Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

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

      IIF 75
  • Cook, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Downham Place, Blackpool, Lancashire, FY4 1QS, United Kingdom

      IIF 76
  • Cook, Andrew
    British electrician born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Layton House 3-5, Westcliffe Drive, Blackpool, FY3 7BJ, England

      IIF 77 IIF 78
  • Cook, Andrew
    British m&e services manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 New Park House, Peel Hall Business Park, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 79
  • Mr Andrew Cook
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Cook
    British born in May 1990

    Resident in United Kingdom

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

      IIF 82
  • Mr Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

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

      IIF 83
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 84
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 85
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 86
    • 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 87
    • Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 88
  • Cook, Andrew
    British accountant born in March 1963

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

    Resident in England

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

      IIF 92
    • 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 93 IIF 94
    • The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 95
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 96 IIF 97 IIF 98
    • 61, Station Road, Chinnor, OX39 4EX, England

      IIF 99
    • The Eastbrook, Dagenham Road, Dagenham, RM10 7UP, England

      IIF 100
    • 1 Barking Road Canning Town London, Barking Road, Canning Town, London, E6 1PW, England

      IIF 101
    • 1, Barking Road, London, E6 1PW, England

      IIF 102
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103 IIF 104 IIF 105
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 106
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 107
    • 7, Plantagent Road, New Barnet

      IIF 108
    • 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 109
  • Cook, Andrew
    British dirctor born in August 1976

    Resident in England

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

      IIF 110
  • 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
    • Olde Leather Bottle, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8QQ, England

      IIF 126
  • Cooke, Andrew
    British company director born in January 1966

    Resident in England

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

      IIF 127
  • Cooke, Andrew
    British design director born in January 1966

    Resident in England

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

      IIF 128
  • Cooke, Andrew
    British director born in January 1966

    Resident in England

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

      IIF 129
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in Wales

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

      IIF 130
  • Mr Andrew Cook
    Scottish born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Marcus Road, Blackburn, Aberdeen, AB21 0SF, Scotland

      IIF 131
  • Mr Andrew Guy Cook
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 132
  • Cook, Andrew
    English company director born in August 1976

    Resident in England

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

      IIF 133
  • Cook, Andrew
    English director born in August 1976

    Resident in England

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

      IIF 134
  • Cook, Andrew Guy
    British marketing born in August 1977

    Resident in England

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

      IIF 135
  • Cook, Andrew
    British

    Registered addresses and corresponding companies
    • 1 Ashley Cottage, Ockford Road, Godalming, Surrey, GU7 1QY

      IIF 136
  • 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
    • 1, Barking Road, London, Greater London, E6 1PW, England

      IIF 142
  • Cook, Andrew Robert
    British company director born in August 1976

    Resident in England

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

      IIF 143
    • 19, Abbotsford Gardens, Woodford Green, Essex, IG8 9HW, United Kingdom

      IIF 144
  • Cook, Andrew Robert
    British director born in August 1976

    Resident in England

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

      IIF 145
  • Cook, Andrew Robert
    British licenced trade advisor born in August 1976

    Resident in England

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

      IIF 146
  • Mr Andrew Cook
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Westside 1, London Road, Hemel Hempstead, HP3 9TD, United Kingdom

      IIF 147
  • Cook, Andrew Robert
    born in August 1976

    Resident in England

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

      IIF 148
  • Mr Andrew Cook
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Downham Place, South Shore, Blackpool, Lancashire, FY4 1QS, England

      IIF 149
  • Mr Andrew Cook
    British born in August 1976

    Resident in England

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

      IIF 150 IIF 151
    • 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
    • 10b, Boudicca Mews, Chelmsford, CM1 0LD, England

      IIF 153 IIF 154 IIF 155
    • 125, Slough Lane, London, NW9 8YG, England

      IIF 156
    • 145-147, St Johns Street, London, EC1V

      IIF 157
    • 150, Mount Pleasant, London, EN4 9HG

      IIF 158
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 159 IIF 160 IIF 161
    • 351, Lee High Road, London, SE12 8RU, England

      IIF 162
    • 777, High Road Leyton, London, E10 5AB, England

      IIF 163
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

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

      IIF 164
  • Cook, Andrew

    Registered addresses and corresponding companies
    • 5, Gwel Y Mor, Felinheli, Gwynedd, LL56 4JB, United Kingdom

      IIF 165
    • Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

      IIF 166 IIF 167 IIF 168
    • Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

      IIF 172
  • Mr Andrew Cook
    British born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Gwel Y Mor, Y Felinheli, Gwynedd, LL56 4JB, Wales

      IIF 173
  • Mr Andrew Cooke
    British born in January 1966

    Resident in Wales

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

      IIF 174
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 175 IIF 176
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 177
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 178
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 179
    • 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 180
  • Mr Andrew Cook
    English born in August 1976

    Resident in England

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

      IIF 181
  • Mr Andrew Guy Cook
    British born in August 1977

    Resident in England

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

      IIF 182
  • Mr Andrew Robert Cook
    British born in August 1976

    Resident in England

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

      IIF 183
child relation
Offspring entities and appointments
Active 83
  • 1
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 92 - director → ME
  • 2
    27 Marcus Road, Blackburn, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    29,627.94 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 3
    150 Mount Pleasant, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 4
    The Eastbrook, Dagenham Road, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-10-01 ~ now
    IIF 100 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 6
    FYLDE COAST ELECTRICAL LIMITED - 2022-04-14
    Layton House 3-5 Westcliffe Drive, Blackpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    295 GBP2022-03-31
    Officer
    2022-04-13 ~ dissolved
    IIF 77 - director → ME
  • 7
    5 Gwel Y Mor, Felinheli, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,887 GBP2019-01-31
    Officer
    2015-01-13 ~ dissolved
    IIF 17 - director → ME
    2015-01-13 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 8
    8 Bronnleys Ladywell, Wrington, Somerset
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 12 - director → ME
  • 9
    APEX MANAGEMENT SERVICES LIMITED - 2018-07-25
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,789 GBP2019-07-31
    Officer
    2015-07-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    APEX LITIGATION & DEBT RECOVERY LIMITED - 2020-11-04
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    691 GBP2021-08-31
    Officer
    2020-08-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 11
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 12
    3 Guildford Road, Dorking, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2020-05-13 ~ dissolved
    IIF 31 - director → ME
  • 15
    44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 128 - director → ME
  • 16
    2 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    351 Lee High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-11-02 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 18
    Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 148 - llp-designated-member → ME
  • 19
    ER CONSTRUCTION MANAGEMENT LTD - 2020-05-12
    88 Queens Road, Brentwood, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-12-16 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 20
    10b Boudicca Mews, Chelmsford, England
    Corporate (1 parent)
    Officer
    2019-04-05 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 21
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 22
    4385, 09704663 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2015-12-11 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 23
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-29 ~ now
    IIF 54 - director → ME
  • 24
    EARLY LEARNING HOLDINGS LIMITED - 2019-03-25
    IBIS (665) LIMITED - 2001-09-12
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-05-29 ~ now
    IIF 58 - director → ME
  • 25
    EAGLE RETAIL INVESTMENTS LIMITED - 2004-05-05
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-05-29 ~ now
    IIF 68 - director → ME
  • 26
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,179 GBP2016-07-31
    Officer
    2011-08-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 27
    1 Alma Street, Beaumaris, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 46 - director → ME
  • 28
    RICHARD SHOPS PROPERTIES LIMITED - 1992-11-24
    UDS PROPERTIES LIMITED - 1983-11-09
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 70 - director → ME
  • 29
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 30
    JOHN MENZIES (U.K.) LIMITED - 2001-10-01
    JOHN MENZIES LIBRARY SERVICES LIMITED - 1985-09-18
    COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED - 1983-03-14
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-05-29 ~ now
    IIF 55 - director → ME
  • 31
    36 Scotts Road, Bromley, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 43 - director → ME
  • 32
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 33
    54 Station Lane, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 117 - director → ME
  • 34
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 35
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 27 - director → ME
  • 36
    Apex House, 3 Guildford Road, Dorking, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    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
    2018-03-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 30 - director → ME
  • 39
    3 Venner Close, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    2020-02-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    3 Venner Close, Redhill, England
    Corporate (1 parent)
    Equity (Company account)
    -2,756 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 127 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 41
    3 Venner Close, Redhill, England
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 24 - director → ME
  • 42
    GURGLE ON-LINE LIMITED - 2007-10-15
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-29 ~ now
    IIF 64 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 134 - director → ME
  • 44
    137a High Street, Bangor, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 45 - director → ME
  • 45
    2 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 46
    105 Wigmore Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 5 - director → ME
  • 47
    1 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 113 - director → ME
  • 48
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 49
    Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2017-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 50
    5 Gwel Y Mor, Felinheli, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 18 - director → ME
  • 51
    BHS MOTHERCARE (HOLDINGS) LIMITED - 2000-06-05
    INJECTION MAINTENANCE LIMITED - 1995-12-08
    ROTAX LIMITED - 1995-10-25
    LUCAS INVESTMENTS LIMITED - 1995-08-23
    METIER MANAGEMENT SYSTEMS LIMITED - 1991-04-29
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-05-29 ~ now
    IIF 57 - director → ME
  • 52
    STOREHOUSE EMPLOYEES' SHARE TRUSTEE LIMITED - 2000-08-18
    HABITAT MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED - 1987-03-12
    HABITAT EMPLOYEES' SHARE TRUSTEE LIMITED - 1983-11-22
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-29 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    Westside 1 London Road, Hemel Hempstead, England
    Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 53 - director → ME
  • 54
    SUMMARY SIXTY SIX LIMITED - 1978-12-31
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-29 ~ now
    IIF 66 - director → ME
  • 55
    STOREHOUSE FINANCE OVERSEAS LIMITED - 2007-06-06
    Maples & Calder, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Corporate (3 parents)
    Officer
    2020-06-30 ~ now
    IIF 1 - director → ME
  • 56
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2020-01-28 ~ now
    IIF 62 - director → ME
  • 57
    THE MOTHERCARE CHARITABLE FOUNDATION - 2008-09-05
    THE MOTHERCARE FOUNDATION LIMITED - 2004-09-20
    Resolve Advisory Limitd, 22 York Buildings, London
    Dissolved corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 69 - director → ME
  • 58
    MOTHERCARE LIMITED - 1984-09-22
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-05-29 ~ now
    IIF 56 - director → ME
  • 59
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2020-01-23 ~ now
    IIF 59 - director → ME
  • 60
    MINI CLUB UK LIMITED - 2020-10-13
    MOTHERCARE SERVICES LIMITED - 2010-03-16
    MICROMONO LIMITED - 2000-06-05
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-29 ~ now
    IIF 65 - director → ME
  • 61
    STOREHOUSE OPTIONS LIMITED - 2007-04-05
    CONRAN ADVERTISING LIMITED - 1991-03-28
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 71 - director → ME
  • 62
    ELC LIMITED - 2019-03-25
    PEACO NO. 54 LIMITED - 1996-08-12
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 61 - director → ME
  • 63
    EARLY LEARNING LIMITED - 2019-03-25
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 72 - director → ME
  • 64
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    2023-04-17 ~ now
    IIF 2 - director → ME
  • 65
    19 Briscoe Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,074.13 GBP2018-08-31
    Officer
    2016-08-05 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
  • 66
    7 Shepherdess Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 123 - director → ME
  • 67
    ANDREW COOK ELECTRICAL LTD - 2020-12-23
    7 Downham Place, South Shore, Blackpool, Lancashire, England
    Corporate (2 parents)
    Officer
    2015-09-11 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 68
    23-25 Pelton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 52 - director → ME
  • 69
    10b Boudicca Mews, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-01-01 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 70
    Twin Elm Farm House, Stock Lane, Congresbury, North Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 71
    88 Queens Road, Brentwood, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 72
    150 Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-10 ~ dissolved
    IIF 116 - director → ME
  • 73
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-29 ~ now
    IIF 60 - director → ME
  • 74
    RICHARD SOLOY HOLDINGS LIMITED - 1992-11-24
    UDS GROUP LIMITED - 1983-11-29
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-05-29 ~ dissolved
    IIF 73 - director → ME
  • 75
    Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 76
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 77
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 78
    2 - 4 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 79
    Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 26 - director → ME
  • 80
    HEAL & SON HOLDINGS LIMITED - 1984-09-20
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-29 ~ now
    IIF 67 - director → ME
  • 81
    1 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 114 - director → ME
  • 82
    10b Boudicca Mews, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-11-02 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 83
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 29 - director → ME
Ceased 51
  • 1
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ 2014-10-15
    IIF 16 - director → ME
  • 2
    150 Mount Pleasant, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ 2014-10-28
    IIF 120 - director → ME
  • 3
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2016-12-30 ~ 2019-03-29
    IIF 8 - director → ME
  • 4
    55 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ 2014-10-15
    IIF 14 - director → ME
  • 5
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    62,000 GBP2023-07-31
    Officer
    2017-10-17 ~ 2019-02-13
    IIF 143 - director → ME
    2017-10-10 ~ 2017-10-16
    IIF 144 - director → ME
    Person with significant control
    2017-11-13 ~ 2020-04-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 6
    29/30 Fitzroy Square, London
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    2017-01-06 ~ 2019-03-29
    IIF 6 - director → ME
  • 7
    Master Mariner, The Marine, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-07-12 ~ 2018-09-14
    IIF 110 - director → ME
  • 8
    391 High Road, Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2011-08-06
    IIF 145 - director → ME
  • 9
    MATTHEW BROOK CONSTRUCTION LIMITED - 2014-03-24
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    164,130 GBP2021-03-31
    Officer
    2019-07-29 ~ 2021-04-01
    IIF 79 - director → ME
  • 10
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2015-09-04 ~ 2016-05-20
    IIF 171 - secretary → ME
  • 11
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    1,245,000 GBP2023-10-31
    Officer
    2017-07-12 ~ 2018-01-01
    IIF 124 - director → ME
    Person with significant control
    2017-07-12 ~ 2018-01-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 12
    NEWCO9999 LIMITED - 2017-06-06
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    241,340 GBP2018-03-31
    Officer
    2017-05-08 ~ 2017-10-01
    IIF 9 - director → ME
  • 13
    53a Azalea Close, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,208 GBP2023-05-31
    Officer
    2018-05-30 ~ 2019-04-09
    IIF 103 - director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-09
    IIF 161 - Ownership of shares – 75% or more OE
  • 14
    137b High Street, Bangor, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ 2013-04-05
    IIF 44 - director → ME
  • 15
    NORTH WEST REWIRES LTD - 2022-04-14
    D-ELECTRICAL (NW) LIMITED - 2021-07-15
    D&E ELECTRICAL CONTRACTORS & MAINTENANCE SERVICES LIMITED - 2020-02-25
    Layton House, 3/5 Westcliffe Drive, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    673 GBP2024-03-31
    Officer
    2022-01-07 ~ 2022-04-13
    IIF 78 - director → ME
  • 16
    238 High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ 2014-10-09
    IIF 122 - director → ME
  • 17
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-03 ~ 2014-10-05
    IIF 15 - director → ME
  • 18
    1 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2013-10-15
    IIF 118 - director → ME
  • 19
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    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
    2013-03-25 ~ 2016-12-12
    IIF 28 - director → ME
  • 20
    3 Venner Close, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    2017-10-11 ~ 2019-08-05
    IIF 130 - director → ME
  • 21
    HADLEY ESTATES LTD - 2014-10-08
    Queens Head Oficce Building Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-02-05
    IIF 115 - director → ME
  • 22
    36 High Street, Tring, England
    Corporate (1 parent)
    Equity (Company account)
    400,000 GBP2023-08-31
    Officer
    2015-07-10 ~ 2015-12-03
    IIF 102 - director → ME
    2016-01-12 ~ 2018-09-30
    IIF 99 - director → ME
  • 23
    145-147 St Johns Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ 2017-02-02
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-02
    IIF 157 - Ownership of shares – 75% or more OE
  • 24
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 181 - Has significant influence or control OE
  • 25
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    7,057 GBP2023-12-30
    Officer
    2017-06-22 ~ 2018-03-29
    IIF 129 - director → ME
  • 26
    Duke Of Marbough Holywellhill, St Albans, Herts, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-24 ~ 2012-03-01
    IIF 146 - director → ME
  • 27
    Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2015-09-05 ~ 2016-05-15
    IIF 3 - director → ME
    2015-09-05 ~ 2016-05-15
    IIF 172 - secretary → ME
  • 28
    24 Station Rd, Wheatley, Oxfordshire Station Road, Wheatley, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ 2015-04-20
    IIF 126 - director → ME
  • 29
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED - 2017-12-20
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,789 GBP2023-07-31
    Officer
    2015-07-15 ~ 2018-09-06
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 178 - Ownership of shares – 75% or more OE
  • 30
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    21,897 GBP2023-05-30
    Officer
    2014-05-15 ~ 2019-06-15
    IIF 119 - director → ME
    Person with significant control
    2017-07-07 ~ 2019-06-15
    IIF 160 - Right to appoint or remove directors OE
  • 31
    1 Barking Road, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ 2015-07-24
    IIF 142 - llp-designated-member → ME
  • 32
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 109 - director → ME
  • 33
    The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-09-04 ~ 2016-05-20
    IIF 166 - secretary → ME
  • 34
    EYNHALLOWONE LIMITED - 2010-12-06
    The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-09-04 ~ 2016-05-20
    IIF 169 - secretary → ME
  • 35
    ORCHARD & SHIPMAN RESIDENTIAL LIMITED - 2023-02-14
    CAMPSIE & CO RESIDENTIAL LIMITED - 2015-09-08
    RIVALSTOP LIMITED - 1987-12-23
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    2015-09-04 ~ 2016-05-20
    IIF 168 - secretary → ME
  • 36
    ORCHARD & SHIPMAN GROUP LIMITED - 2023-02-14
    ORCHARD & SHIPMAN GROUP PLC - 2017-09-18
    ORCHARD AND SHIPMAN GROUP PLC - 2011-11-25
    ORCHARD & SHIPMAN PLC - 2011-11-04
    ORCHARD & SHIPMAN LIMITED - 2003-11-21
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2016-03-01 ~ 2016-06-30
    IIF 11 - director → ME
    2015-09-04 ~ 2016-05-20
    IIF 170 - secretary → ME
  • 37
    ORCHARD & SHIPMAN HOMES LIMITED - 2023-02-14
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-09-04 ~ 2016-05-20
    IIF 167 - secretary → ME
  • 38
    10b Boudicca Mews, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ 2021-08-10
    IIF 94 - director → ME
  • 39
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-02-04 ~ 2015-03-05
    IIF 101 - director → ME
  • 40
    152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2023-08-31
    Officer
    2018-01-23 ~ 2018-01-28
    IIF 108 - director → ME
    2012-09-10 ~ 2015-12-03
    IIF 112 - director → ME
  • 41
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    48 Warwick Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    2020-07-03 ~ 2020-07-03
    IIF 133 - director → ME
    2018-04-27 ~ 2019-09-01
    IIF 107 - director → ME
  • 42
    STANLEY GIBBONS LIMITED - 2024-03-06
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents, 5 offsprings)
    Officer
    2016-07-15 ~ 2019-03-29
    IIF 4 - director → ME
  • 43
    399 Strand, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-01-31 ~ 2019-03-29
    IIF 7 - director → ME
  • 44
    22 Grenville Street, St Helier, Je4 8px, Jersey
    Corporate (3 parents)
    Officer
    2017-04-25 ~ 2019-03-29
    IIF 10 - director → ME
  • 45
    ROLSTOCK LIMITED - 1987-12-18
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    1992-04-01 ~ 1998-07-12
    IIF 136 - secretary → ME
  • 46
    36 Scotts Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    -1,298 GBP2023-05-31
    Officer
    2022-05-06 ~ 2023-06-01
    IIF 42 - director → ME
    Person with significant control
    2022-05-06 ~ 2023-05-05
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    10b Boudicca Mews, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2019-07-29 ~ 2020-06-01
    IIF 159 - Has significant influence or control OE
  • 48
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    SPEED 4484 LIMITED - 1994-10-10
    The School House, 50 Brook Green, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-18 ~ 2001-08-24
    IIF 89 - director → ME
  • 49
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    VIRGIN REALITY LIMITED - 1994-09-15
    9th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-18 ~ 2001-08-24
    IIF 90 - director → ME
  • 50
    THE VIRGIN TRADING COMPANY LIMITED - 1997-09-23
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-18 ~ 2001-08-24
    IIF 91 - director → ME
  • 51
    1 Barking Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ 2015-09-05
    IIF 111 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.