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

Harrison, Andrew John

    Related profiles found in government register
  • Harrison, Andrew John
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchrannie Country House Hotel, Brodick, Isle Of Arran, KA27 8BZ, United Kingdom

      IIF 1
    • Unit 36, Rassau Industrial Estate, Ebbw Vale, Blaenau Gwent, NP23 5SD, Wales

      IIF 2
    • Units T6 & T7 Snetterton Business Park, Harling Road, Snetterton, Norwich, NR16 2JU, England

      IIF 3
  • Harrison, Andrew John
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE, England

      IIF 4
    • 1, Abbey Road, Barrow-in-furness, Cumbria, LA14 5UF, England

      IIF 5
    • 21, Manor Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4HN, England

      IIF 6
    • Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 7
  • Harrison, Andrew John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dowry Square, Bristol, BS8 4SH, United Kingdom

      IIF 8
    • 3, Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 9
    • Unit 1a, Burnfoot Industrial Estate, Hawick, TD9 8RW

      IIF 10
    • C/o Herons Bonsai, Wire Mill Lane, Newchapel, Lingfield, Surrey, RH7 6HJ, England

      IIF 11
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 12
    • Manor Farm Barns, Fox Road, Framingham Pigot, Norwich, NR14 7PZ, England

      IIF 13
    • The Old Tannery, Whiting Street, Sheffield, S8 9QR, England

      IIF 14
    • The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 15
  • Harrison, Andrew John
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 16 IIF 17
  • Harrison, Andrew John
    British partner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Rosebury Drive, Longbenton, Newcastle Upon Tyne, NE12 8RG

      IIF 18
  • Harrison, Andrew John
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, Aberdeenshire, AB25 3UJ, Scotland

      IIF 19
    • 4th Floor, 21, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 20
    • Gollinrod, Walmersley, Bury, BL9 5NB, England

      IIF 21
    • C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 22
    • 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 23
    • 34, Bertie Ward Way, Dereham, NR19 1TE, United Kingdom

      IIF 24
    • 18, Greenside Lane, Edinburgh, EH1 3AH, Scotland

      IIF 25
    • 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 26
    • 31-33, Earl Haig Road, Hillington Park, Glasgow, G52 4JU, United Kingdom

      IIF 27
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 28
    • M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, Lanarkshire, G1 4AA, Scotland

      IIF 29
    • Aireside House, Aire Street, Leeds, LS1 4HT, United Kingdom

      IIF 30
    • South Central, Global Avenue, Leeds, LS11 8PG, England

      IIF 31
    • Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 32
    • Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 33
    • Office 1.28, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 34
    • 41, Bengal Street, Manchester, M4 6AF, England

      IIF 35
    • 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 36
    • Waverley House, 29a Woodchurch Lane, Prenton, Wirral, CH42 9PJ, United Kingdom

      IIF 37
    • Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 38
    • Shenley Hall, Rectory Lane, Shenley, Radlett, WD7 9AN, United Kingdom

      IIF 39
    • Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 40
    • Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 41
    • Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 42
    • The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 43
    • Castle House, Drayton Street, Wolverhampton, WV2 4EF, England

      IIF 44
  • Harrison, Andrew John
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn House, Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland

      IIF 45
    • Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 46
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 47
    • Bank House, 22a Strathearn Road, Edinburgh, EH9 2AB, Scotland

      IIF 48
    • 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 49 IIF 50
    • West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, G40 1AW, United Kingdom

      IIF 51
    • Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU, United Kingdom

      IIF 52
    • 295, Willesden Lane, London, NW2 5HY, England

      IIF 53
    • 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 54
    • 1, Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes, MK3 6RT, England

      IIF 55
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 56
    • 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 57
    • The Mill Heathrow Office 4a, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 58
    • The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 59
  • Harrison, Andrew John
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Waggon Lane, Upton, West Yorkshire, WF9 1JS, United Kingdom

      IIF 60
  • Harrison, Andrew John
    British design engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB, England

      IIF 61
  • Harrison, Andrew John
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Rickyard, Newton St Loe, Bath, BA2 9BT, United Kingdom

      IIF 62
    • Eagle Plant, Beeching Close, Chard, Somerset, TA20 1BB, United Kingdom

      IIF 63
    • C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 64
    • Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER, England

      IIF 65
    • 295, Willesden Lane, London, NW2 5HY, England

      IIF 66 IIF 67
    • 21, Little Peter Street, Manchester, M15 4PS, England

      IIF 68
    • Stobo House, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 69
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 70
    • C/o Glx, 69-75 Thorpe Road, Norwich, NR1 1UA, England

      IIF 71
    • Suite D, Riverview House, Friarton Road, Perth, PH2 8DF, Scotland

      IIF 72
  • Harrison, Andrew John
    British management consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Court, Brunswick Square, Bristol, BS2 8PE

      IIF 73 IIF 74
  • Harrison, Andrew John
    British trustee born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Triton Global Trustees Limited 2, St Davids Court, David Street, Leeds, LS11 5QA, England

      IIF 75
  • Harrison, Andrew John
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, South Street, Epsom, KT18 7PF

      IIF 76
  • Harrison, Andrew John

    Registered addresses and corresponding companies
    • 32, Rosebury Drive, Newcastle Upon Tyne, Tyne And Wear, NE12 8RG, England

      IIF 77
  • Mr Andrew John Harrison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • I T Worx, 5-19, Unit 5, Holland Street, Aberdeen, AB25 3UJ, Scotland

      IIF 78
    • Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 79
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 80
    • C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 81
    • 40, Chestnut Drive, Congleton, Cheshire, CW12 4UB

      IIF 82
    • 14, Crosshill Road, Crumlin, BT29 4BQ, Northern Ireland

      IIF 83
    • 8-10, South Street, Epsom, KT18 7PF

      IIF 84
    • 1st Floor, 54, High Street, Exeter, EX4 3DJ, England

      IIF 85 IIF 86
    • M H B Consultants Ltd, 52, 3/6-3/9, St. Enoch Square, Glasgow, G1 4AA, Scotland

      IIF 87
    • Tarn House, 77 High Street, Yeadon, Leeds, LS19 7SP, England

      IIF 88
    • Holborn Studios, 49-50 Eagle Wharf Road, London, N1 7ED, England

      IIF 89
    • The Boat House, Embankment, London, SW15 1LB, England

      IIF 90
    • 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 91
    • 41, Bengal Street, Manchester, M4 6AF, England

      IIF 92
    • 79 Roseden Way, Great Park, Newcastle Upon Tyne, Northumberland, NE13 9BD, England

      IIF 93
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 94
    • 79, Roseden Way, Newcastle Upon Tyne, NE13 9BD, United Kingdom

      IIF 95
    • 9, Beaumont House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 96
    • 1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 97
    • Unit 6, 90 Berry Lane, Longridge, Preston, PR3 3WH, United Kingdom

      IIF 98
    • The Steeple, King Street, Stirling, FK8 1DT, Scotland

      IIF 99
    • Cubitt Theobald, St. Catherines Road, Long Melford, Sudbury, CO10 9JU, England

      IIF 100
    • Acorn Farm, Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW, United Kingdom

      IIF 101
    • The Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 102
child relation
Offspring entities and appointments
Active 38
  • 1
    C/o 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    75,097 GBP2025-03-31
    Officer
    2011-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Aireside House, Aire Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 30 - Director → ME
  • 3
    Castle House, Drayton Street, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 44 - Director → ME
  • 4
    Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    2020-03-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Auchrannie Country House Hotel, Brodick, Isle Of Arran, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-02-26 ~ now
    IIF 1 - Director → ME
  • 6
    The Mill Heathrow Office 4a, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 59 - Director → ME
  • 7
    South Central, Global Avenue, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    2021-02-25 ~ now
    IIF 31 - Director → ME
  • 8
    C/o Glx, 69-75 Thorpe Road, Norwich, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 71 - Director → ME
  • 9
    The Mill Heathrow Office 4a Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 58 - Director → ME
  • 10
    41 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 11
    40 Chestnut Drive, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2008-12-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    8-10 South Street, Epsom
    Active Corporate (4 parents)
    Current Assets (Company account)
    111,051 GBP2025-03-31
    Officer
    2011-04-11 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    3SIXTY SYSTEMS TRUSTEES LIMITED - 2017-04-13
    79 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    Cubitt Theobald St. Catherines Road, Long Melford, Sudbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 15
    Unit 6 90 Berry Lane, Longridge, Preston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    DENCH EOT LIMITED - 2024-10-18
    C/o Mishcon De Reya, Four Station Square, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Tarn House 77 High Street, Yeadon, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Stables, Howbery Park, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2020-04-03 ~ now
    IIF 43 - Director → ME
  • 20
    I T Worx, 5-19, Unit 5 Holland Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    37 Sturdee Gardens, West Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 77 - Secretary → ME
  • 22
    M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-15 ~ now
    IIF 29 - Director → ME
  • 23
    Gollinrod, Walmersley, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-09-25 ~ now
    IIF 21 - Director → ME
  • 24
    Stobo House, Roslin, Midlothian, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-10-25 ~ now
    IIF 40 - Director → ME
  • 25
    Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 69 - Director → ME
  • 26
    Holborn Studios, 49-50 Eagle Wharf Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-13 ~ now
    IIF 28 - Director → ME
  • 28
    31-33 Earl Haig Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-01-10 ~ now
    IIF 27 - Director → ME
  • 29
    Units T6 & T7 Snetterton Business Park Harling Road, Snetterton, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2016-02-11 ~ now
    IIF 3 - Director → ME
  • 30
    Unit 36 Rassau Industrial Estate, Ebbw Vale
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-11-23 ~ now
    IIF 2 - Director → ME
  • 31
    18 Greenside Lane, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-03-22 ~ now
    IIF 25 - Director → ME
  • 32
    14 Crosshill Road, Crumlin, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Office 1.28 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-20 ~ now
    IIF 34 - Director → ME
  • 34
    Shenley Hall Rectory Lane, Shenley, Radlett, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 39 - Director → ME
  • 35
    3 Johns Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 36
    34 Bertie Ward Way, Dereham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 24 - Director → ME
  • 37
    4th Floor, 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 20 - Director → ME
  • 38
    Egerton House, 2 Tower Road, Birkenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 37 - Director → ME
Ceased 42
  • 1
    C/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-01-21 ~ 2025-01-28
    IIF 64 - Director → ME
  • 2
    1st Floor, 54 High Street, Exeter, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    163,751 GBP2024-08-31
    Officer
    2021-03-01 ~ 2021-03-02
    IIF 50 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-04-02
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 3
    92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2015-10-28 ~ 2016-02-16
    IIF 13 - Director → ME
  • 4
    1st Floor, 54 High Street, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2021-09-17
    IIF 49 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-09-17
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 5
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    2009-05-21 ~ 2010-06-24
    IIF 18 - Director → ME
  • 6
    C/o Glx, 69-75 Thorpe Road, Norwich, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-17
    IIF 90 - Ownership of shares – 75% or more OE
  • 7
    8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-18 ~ 2025-02-11
    IIF 56 - Director → ME
    Person with significant control
    2023-07-18 ~ 2025-02-11
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 8
    Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2014-03-27 ~ 2014-11-02
    IIF 4 - Director → ME
  • 9
    9 Beaumont House, Redburn Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-05-05 ~ 2023-03-20
    IIF 57 - Director → ME
    Person with significant control
    2022-05-05 ~ 2023-03-20
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2007-12-11 ~ 2008-07-08
    IIF 16 - Director → ME
  • 11
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2007-12-11 ~ 2008-07-08
    IIF 17 - Director → ME
  • 12
    86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Officer
    2013-03-14 ~ 2020-02-06
    IIF 62 - Director → ME
  • 13
    Level 4 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-08-28 ~ 2025-08-11
    IIF 46 - Director → ME
    Person with significant control
    2024-08-28 ~ 2025-08-11
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 14
    18 Waterloo Road, Lymington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-03-10 ~ 2020-03-20
    IIF 54 - Director → ME
    Person with significant control
    2018-03-10 ~ 2020-03-20
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 15
    Blackburn House Redhouse Road, Seafield, Bathgate, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-05-09 ~ 2021-04-30
    IIF 45 - Director → ME
  • 16
    Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-03 ~ 2017-12-16
    IIF 70 - Director → ME
  • 17
    The Stables, Howbery Park, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    2020-04-03 ~ 2020-04-04
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 18
    21 Little Peter Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    2015-03-18 ~ 2023-01-30
    IIF 68 - Director → ME
  • 19
    C/o Herons Bonsai Wire Mill Lane, Newchapel, Lingfield, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2015-08-19 ~ 2015-11-12
    IIF 11 - Director → ME
  • 20
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED - 2016-10-01
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    159,486 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-02-21 ~ 2020-06-29
    IIF 74 - Director → ME
  • 21
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    346 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-02-21 ~ 2020-06-29
    IIF 73 - Director → ME
  • 22
    Arclight House, 3 Unity Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    2015-07-30 ~ 2015-11-18
    IIF 8 - Director → ME
  • 23
    The Old Tannery, Whiting Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-04-23
    IIF 14 - Director → ME
  • 24
    3 Beaufort Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    2019-07-15 ~ 2024-01-18
    IIF 48 - Director → ME
  • 25
    M H B Consultants Ltd, 52, 3/6-3/9 St. Enoch Square, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-07-15 ~ 2020-10-08
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 26
    Stobo House, Roslin, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-01-18 ~ 2013-03-25
    IIF 7 - Director → ME
  • 27
    SNRDCO 3148 LIMITED - 2014-01-13
    1 Sherwood Place, 153 Sherwood Drive Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-01-10 ~ 2017-04-03
    IIF 55 - Director → ME
  • 28
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-01 ~ 2023-06-20
    IIF 47 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-06-20
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 29
    28 Six Harmony Row, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2015-10-14 ~ 2021-05-07
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-07
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 30
    Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-07-31 ~ 2018-10-11
    IIF 52 - Director → ME
  • 31
    Waggon Lane, Upton, Pontefract, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2010-10-15 ~ 2016-10-15
    IIF 60 - Director → ME
  • 32
    21 Manor Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-03-12 ~ 2014-07-10
    IIF 6 - Director → ME
  • 33
    Suite D, Riverview House, Friarton Road, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2016-05-16 ~ 2016-09-25
    IIF 72 - Director → ME
  • 34
    1 Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,952 GBP2016-12-31
    Officer
    2014-03-13 ~ 2014-07-01
    IIF 5 - Director → ME
  • 35
    2 St David's Court, David Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2017-04-27
    IIF 75 - Director → ME
  • 36
    Unit 1a, Burnfoot Industrial Estate, Hawick, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-26 ~ 2015-05-15
    IIF 10 - Director → ME
  • 37
    Borough Works, High Street West, Glossop, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2014-06-17 ~ 2022-10-06
    IIF 65 - Director → ME
  • 38
    Eagle Plant, Beeching Close, Chard, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2016-02-25 ~ 2016-04-12
    IIF 63 - Director → ME
  • 39
    West Brewery, Suite 204, Templeton Business Centre, Binnie Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-04-30
    Officer
    2019-04-12 ~ 2022-06-30
    IIF 51 - Director → ME
  • 40
    295 Willesden Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72 GBP2024-12-31
    Officer
    2016-07-19 ~ 2022-11-22
    IIF 66 - Director → ME
  • 41
    WESTLAND (ANTIQUES) PROPERTIES (WAXLOW ROAD) LIMITED - 2018-05-24
    295 Willesden Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,193 GBP2024-12-31
    Officer
    2016-07-19 ~ 2022-11-22
    IIF 67 - Director → ME
  • 42
    295 Willesden Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,857,813 GBP2024-12-30
    Officer
    2013-07-11 ~ 2022-11-22
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.