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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 20 IIF 21
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Venture House, C/o Beauty Senses Limited, Downshire Way, Bracknell, Berks, RG12 1WA, England

      IIF 44
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 101, Talbot Rd, Southsea, Great Britain

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

    Resident in Uk

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

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

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

      IIF 57 IIF 58
    • 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
    • 835, Christchurch Road, Bournemouth, BH7 6AR, England

      IIF 60 IIF 61
    • 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
    • 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
    • Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR, United Kingdom

      IIF 64
    • 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
    • Grindlebury, Chantry Lane, Umberleigh, Devon, EX37 9DY, England

      IIF 66 IIF 67
  • Brown, Andrew Eric

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

      IIF 68
  • Brown, Andrew Paul

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

      IIF 69
  • Brown, Andrew

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

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

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    84 Drapers Rise, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,988 GBP2024-03-31
    Officer
    2016-09-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    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
    835 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    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
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -168,911 GBP2023-10-31
    Officer
    2009-02-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    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
    835 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    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
    635 Bath Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    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
    Flat 4 Trevone House 6 Kent Road, Southsea, Portsmouth, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 53 - director → ME
  • 7
    72 Elmhurst Road, West Moors, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 41 - director → ME
  • 8
    Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    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
    15 Spa Lane, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 48 - director → ME
  • 10
    BROWNBERRY CONSULTING LTD - 2012-04-16
    Clements Cottage, Tivington, Minehead, Somerset
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 54 - director → ME
  • 11
    57 Curzon Road, Springbourne, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 16 - director → ME
  • 12
    18 North Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,939 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    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
    18 North Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43 GBP2023-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    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
    Havisham House, Dickens Court, Blundeston, Lowestoft, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,841 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 10 - director → ME
  • 15
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 11 - director → ME
  • 16
    16 Devon Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,387 GBP2021-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    No 1 No 1 Fairfield Works, Fairfield, Christchurch, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 13 - director → ME
    2013-10-17 ~ dissolved
    IIF 71 - secretary → ME
  • 18
    Grindlebury, Chantry Lane, Umberleigh, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 38 - director → ME
    2019-12-02 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    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
    Havisham House, Dickens Court, Blundeston, Lowestoft
    Corporate (2 parents)
    Equity (Company account)
    1,158,728 GBP2024-03-31
    Officer
    2005-04-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    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
    Havisham House Dickens Court, Blundeston, Lowestoft, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    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
    55 Curzon Road, Bournemouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 12 - director → ME
    2013-09-20 ~ dissolved
    IIF 70 - secretary → ME
  • 22
    Havisham House, Dickens Court, Blundeston, Lowestoft, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,356 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 9 - director → ME
  • 23
    1 Kilbourn Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 19 - director → ME
    2018-08-28 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    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
    1 Kilbourn Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    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
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    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
    80 Fenchurch Street, London, United Kingdom
    Corporate (8 parents, 12 offsprings)
    Officer
    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
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-02-02 ~ 2016-07-22
    IIF 6 - director → ME
  • 4
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 31 - director → ME
  • 5
    LEDGE 968 LIMITED - 2007-04-10
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,657 GBP2019-12-31
    Officer
    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
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire
    Corporate (7 parents)
    Officer
    2009-11-25 ~ 2011-11-30
    IIF 47 - director → ME
  • 7
    FRIENDS LIFE ASSURANCE LIMITED - 2014-04-02
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    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
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2013-09-18 ~ 2016-07-22
    IIF 5 - director → ME
  • 9
    THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT) - 2022-06-21
    The Chubut Suite Ashurst Lodge, Ashurst, Southampton, Hampshire
    Corporate (7 parents)
    Officer
    1996-05-13 ~ 2000-09-03
    IIF 56 - director → ME
  • 10
    3067TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-06-12
    County Gates, Bournemouth
    Dissolved corporate (4 parents)
    Officer
    2011-03-21 ~ 2011-12-31
    IIF 2 - director → ME
  • 11
    County Gates, Bournemouth
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-03-21 ~ 2011-12-31
    IIF 1 - director → ME
  • 12
    1 Elms Road, Wokingham, England
    Corporate (7 parents)
    Equity (Company account)
    19,230 GBP2024-02-26
    Officer
    2005-02-03 ~ 2018-07-06
    IIF 43 - director → ME
  • 13
    110 Grattons Drive, Crawley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ 2012-02-06
    IIF 14 - director → ME
  • 14
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 28 - director → ME
  • 15
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 29 - director → ME
  • 16
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 36 - director → ME
  • 17
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (5 parents)
    Equity (Company account)
    730,543 GBP2019-12-31
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 27 - director → ME
  • 18
    AXIMIR LIMITED - 2024-11-12
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -12,877 GBP2019-12-31
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 34 - director → ME
  • 19
    STOREGGA DIRECT LIMITED - 2025-02-17
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-08-05 ~ 2023-11-24
    IIF 35 - director → ME
  • 20
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-01-25 ~ 2023-11-24
    IIF 15 - director → ME
  • 21
    Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (5 parents)
    Officer
    2022-10-14 ~ 2023-11-24
    IIF 25 - director → ME
  • 22
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-11 ~ 2023-11-24
    IIF 23 - director → ME
  • 23
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2022-10-13 ~ 2023-11-24
    IIF 30 - director → ME
  • 24
    Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (5 parents)
    Officer
    2022-10-19 ~ 2023-11-24
    IIF 33 - director → ME
  • 25
    STOREGGA INTEGRATED LIMITED - 2024-11-12
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-07 ~ 2023-11-24
    IIF 26 - director → ME
  • 26
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-12-07 ~ 2023-11-24
    IIF 32 - director → ME
  • 27
    Venture House C/o Beauty Senses Limited, Downshire Way, Bracknell, Berks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    212 GBP2019-11-30
    Officer
    2016-08-10 ~ 2019-11-30
    IIF 44 - director → ME
  • 28
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED - 2017-10-31
    8 Ickworth Court, Felixstowe, England
    Corporate (8 parents)
    Equity (Company account)
    188,289 GBP2023-12-31
    Officer
    2007-10-20 ~ 2009-11-26
    IIF 55 - director → ME
  • 29
    Student Centre, Cambridge Road, Portsmouth, Hampshire
    Corporate (11 parents, 1 offspring)
    Officer
    2009-11-26 ~ 2010-08-01
    IIF 52 - 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.