logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Andrew Robert Myles

    Related profiles found in government register
  • Brown, Andrew Robert Myles
    British chief operating officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew Robert Myles
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew Robert Myles
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Devon Road, Bedford, MK40 3DJ, England

      IIF 8
  • Brown, Andrew David
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havisham House, Dickens Court, Blundeston, Lowestoft, NR32 5BA, United Kingdom

      IIF 9 IIF 10
  • Brown, Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Abinger Drive, Chatham, Kent, ME5 8UL, United Kingdom

      IIF 11
  • Brown, Andrew
    British importer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Curzon Road, Bournemouth, BH1 4PW, England

      IIF 12
  • Brown, Andrew
    British promoter of male wellbeing born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, No 1 Fairfield Works, Fairfield, Christchurch, Dorset, BH23 1QX, England

      IIF 13
  • Brown, Andrew
    British transport supervisor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Medway Road, Crawley, RH11 8LW, United Kingdom

      IIF 14
  • Brown, Andrew
    British evp business operations born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 15
  • Brown, Andrew Paul
    English wellbeing born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Curzon Road, Springbourne, Bournemouth, Dorset, BH1 4PW, United Kingdom

      IIF 16
  • Brown, Andrew David
    British builder born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadreach, Priory Road, St Olaves, Norfolk, NR31 9HQ, England

      IIF 17
  • Brown, Andrew
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadreach, Priory Road, St Olaves, Norfolk, NR31 9HQ, England

      IIF 18
  • Brown, Andrew Paul
    British masseur born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 19
  • Brown, Andrew Paul
    British therapist born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 20 IIF 21
    • icon of address 1 Kilbourn Street, Nottingham, NG3 1BQ, England

      IIF 22
  • Brown, Andrew Eric
    British chief operating officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 23
  • Brown, Andrew Eric
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 24
  • Brown, Andrew Eric
    British evp business operations born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew Eric
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 37
  • Brown, Andrew Eric
    British project manager born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 38
  • Brown, Andrew
    British carpenter born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Road, Bournemouth, BH7 6ET, England

      IIF 39 IIF 40
  • Brown, Andrew
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Elmhurst Road, West Moors, Dorset, BH22 0DG

      IIF 41
  • Brown, Andrew
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Drapers Rise, Shrewsbury, SY3 9FN, United Kingdom

      IIF 42
  • Browne, Andrew Graham
    British account manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Elms Road, Wokingham, Berkshire, RG40 2AA

      IIF 43
  • Browne, Andrew Graham
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, C/o Beauty Senses Limited, Downshire Way, Bracknell, Berks, RG12 1WA, England

      IIF 44
    • icon of address 29, Victoria Gardens, Wokingham, RG40 5YJ, England

      IIF 45
  • Browne, Andrew Graham
    British importer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Victoria Gardens, Wokingham, RG40 5YJ, England

      IIF 46
  • Brown, Andrew
    British none born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Circle 33, Rockingham Lane, Sheffield, South Yorkshire, S1 4FW

      IIF 47
  • Brown, Andrew
    British driver born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Spa Lane, Sheffield, S13 7PG, England

      IIF 48
  • Mr Andrew Brown
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadreach, Priory Road, St Olaves, Norfolk, NR31 9HQ, England

      IIF 49 IIF 50
  • Andrew Brown
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Devon Road, Bedford, MK40 3DJ, England

      IIF 51
  • Brown, Andrew
    British none born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 52
  • Brown, Andrew
    British self employed born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 101, Talbot Rd, Southsea, Great Britain

      IIF 53
  • Brown, Andrew
    British consultant born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Park, Farm, Warkleigh, Umberleigh, Devon, EX37 9DD, England

      IIF 54
  • Brown, Andrew
    British writer born in January 1944

    Registered addresses and corresponding companies
    • icon of address Clibbons Cottage, Bramfield Road, Knebworth, Hertfordshire, SG3 6SA

      IIF 55
  • Brown, Andrew
    British project development manager born in May 1955

    Registered addresses and corresponding companies
    • icon of address 13 Havelock Road, Southsea, Hampshire, PO5 1RU

      IIF 56
  • Mr Andrew Brown
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Road, Bournemouth, BH7 6ET, England

      IIF 57 IIF 58
    • icon of address 84 Drapers Rise, Shrewsbury, SY3 9FN, United Kingdom

      IIF 59
  • Mr Andrew Paul Brown
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 60 IIF 61
    • icon of address 1 Kilbourn Street, Nottingham, NG3 1BQ, England

      IIF 62
  • Andrew Paul Brown
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 63
  • Mr Andrew Graham Browne
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR, United Kingdom

      IIF 64
    • icon of address 29, Victoria Gardens, Wokingham, RG40 5YJ, England

      IIF 65
  • Mr Andrew Eric Brown
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 66 IIF 67
  • Brown, Andrew Eric

    Registered addresses and corresponding companies
    • icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 68
  • Brown, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 1, Kilbourn Street, Nottingham, Nottinghamshire, NG3 1BQ, England

      IIF 69
  • Brown, Andrew

    Registered addresses and corresponding companies
    • icon of address 55, Curzon Road, Bournemouth, BH1 4PW, England

      IIF 70
    • icon of address No 1, No 1 Fairfield Works, Fairfield, Christchurch, Dorset, BH23 1QX, England

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 84 Drapers Rise, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,988 GBP2024-03-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address 835 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -168,911 GBP2023-10-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address 835 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address 635 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    COMMUNITY FUSION CIC - 2011-08-31
    icon of address Flat 4 Trevone House 6 Kent Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 72 Elmhurst Road, West Moors, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Spa Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 48 - Director → ME
  • 10
    BROWNBERRY CONSULTING LTD - 2012-04-16
    icon of address Clements Cottage, Tivington, Minehead, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 57 Curzon Road, Springbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 18 North Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,939 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    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
  • 13
    icon of address 18 North Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43 GBP2023-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address Havisham House, Dickens Court, Blundeston, Lowestoft, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,841 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 16 Devon Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,387 GBP2021-09-30
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address No 1 No 1 Fairfield Works, Fairfield, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 18
    icon of address Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    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
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    icon of address Havisham House, Dickens Court, Blundeston, Lowestoft
    Active Corporate (2 parents)
    Equity (Company account)
    1,158,728 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Havisham House Dickens Court, Blundeston, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 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
  • 21
    icon of address 55 Curzon Road, Bournemouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 70 - Secretary → ME
  • 22
    icon of address Havisham House, Dickens Court, Blundeston, Lowestoft, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,356 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 1 Kilbourn Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-08-28 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Kilbourn Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 62 - Has significant influence or controlOE
Ceased 29
  • 1
    MORLEY POOLED PENSIONS LIMITED - 2008-09-29
    NORWICH UNION PENSIONS MANAGEMENT LIMITED - 2000-10-02
    NORWICH UNION INSURANCE GROUP (PENSIONS MANAGEMENT)LIMITED - 1986-01-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2016-07-22
    IIF 3 - Director → ME
  • 2
    NORWICH UNION COLLECTIVE INVESTMENTS LIMITED - 2009-01-05
    MORLEY INVESTMENT SERVICES LIMITED - 2005-06-13
    NORWICH UNION TRUST MANAGERS LIMITED - 2002-02-19
    NORWICH UNIT TRUST MANAGERS LIMITED - 1989-02-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2016-07-22
    IIF 7 - Director → ME
  • 3
    NORWICH UNION INVESTMENT FUNDS LIMITED - 2009-01-05
    NORWICH UNION PORTFOLIO SERVICES LIMITED - 2002-03-06
    EVENRAPID LIMITED - 1990-09-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-02 ~ 2016-07-22
    IIF 6 - Director → ME
  • 4
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 31 - Director → ME
  • 5
    LEDGE 968 LIMITED - 2007-04-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,657 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 24 - Director → ME
  • 6
    SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED - 2013-12-20
    INCLUSIVE LIVING SHEFFIELD LIMITED - 2010-04-20
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-11-30
    IIF 47 - Director → ME
  • 7
    FRIENDS LIFE ASSURANCE LIMITED - 2014-04-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2016-07-22
    IIF 4 - Director → ME
  • 8
    FRIENDS SWAP (FLS) LIMITED - 2011-11-07
    FRIENDS LIFE SERVICES LIMITED - 2011-03-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2016-07-22
    IIF 5 - Director → ME
  • 9
    THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT) - 2022-06-21
    icon of address The Chubut Suite Ashurst Lodge, Ashurst, Southampton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2000-09-03
    IIF 56 - Director → ME
  • 10
    3067TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-06-12
    icon of address County Gates, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-12-31
    IIF 2 - Director → ME
  • 11
    icon of address County Gates, Bournemouth
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-21 ~ 2011-12-31
    IIF 1 - Director → ME
  • 12
    icon of address 1 Elms Road, Wokingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,574 GBP2025-02-26
    Officer
    icon of calendar 2005-02-03 ~ 2018-07-06
    IIF 43 - Director → ME
  • 13
    icon of address 110 Grattons Drive, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-02-06
    IIF 14 - Director → ME
  • 14
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 28 - Director → ME
  • 15
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 29 - Director → ME
  • 16
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 36 - Director → ME
  • 17
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    730,543 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 27 - Director → ME
  • 18
    AXIMIR LIMITED - 2024-11-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -12,877 GBP2019-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 34 - Director → ME
  • 19
    STOREGGA DIRECT LIMITED - 2025-02-17
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2023-11-24
    IIF 35 - Director → ME
  • 20
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-11-24
    IIF 15 - Director → ME
  • 21
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-24
    IIF 25 - Director → ME
  • 22
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-24
    IIF 23 - Director → ME
  • 23
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-13 ~ 2023-11-24
    IIF 30 - Director → ME
  • 24
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-11-24
    IIF 33 - Director → ME
  • 25
    STOREGGA INTEGRATED LIMITED - 2024-11-12
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-24
    IIF 26 - Director → ME
  • 26
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-24
    IIF 32 - Director → ME
  • 27
    icon of address Venture House C/o Beauty Senses Limited, Downshire Way, Bracknell, Berks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2019-11-30
    Officer
    icon of calendar 2016-08-10 ~ 2019-11-30
    IIF 44 - Director → ME
  • 28
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED - 2017-10-31
    icon of address 8 Ickworth Court, Felixstowe, England
    Active Corporate (8 parents)
    Equity (Company account)
    188,289 GBP2023-12-31
    Officer
    icon of calendar 2007-10-20 ~ 2009-11-26
    IIF 55 - Director → ME
  • 29
    icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2010-08-01
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.