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

David Andrews

    Related profiles found in government register
  • David Andrews
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bullrush Close, Frome, BA11 5FR, United Kingdom

      IIF 1
  • Mr David Andrews
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beard Cottage, Rack Hill, Chalford, Stroud, GL6 8DP, United Kingdom

      IIF 2
  • David James Andrews
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 3
  • David Andrews
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 4
  • Andrews, David
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beard Cottage, Rack Hill, Chalford, Stroud, Glos., GL6 8DP

      IIF 5
  • Andrews, David
    British direct born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 6
  • Andrews, David
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 7
  • Mr David Andrews
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grouse And Ale, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 11
  • Andrews, David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1551, Wimborne Road, Suite 1, First Floor, Bournemouth, BH10 7AZ, England

      IIF 12
  • Mr David Andrews
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, David Noel
    British executive director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 19
  • Andrews, David Noel
    British retired born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH4 9NE

      IIF 20
  • Andrews, David Noel
    British sales director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH4 9NE

      IIF 21
  • Mr David James Andrews
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 25
  • Andrews, David
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monmouth Heights, Frome, BA11 2FJ, England

      IIF 26
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 27 IIF 28
  • Andrews, David
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 29
  • Andrews, David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monmouth Heights, Frome, BA11 2FJ, England

      IIF 30
    • icon of address The Grouse And Ale, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JG

      IIF 31
    • icon of address The Grouse And Ale, High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JG, England

      IIF 32
  • Andrews, David James
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bullrush Close, Frome, Uk, BA11 5FR, United Kingdom

      IIF 33
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 40
    • icon of address The Old Chapel, Union Way, Witney, Oxon, OX28 6HD

      IIF 41
  • Andrews, David James
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 42
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 43
    • icon of address Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 44
  • Andrews, David
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1551, Wimborne Road, Suite 1, First Floor, Bournemouth, BH10 7AZ, England

      IIF 45
    • icon of address 21 Sea Road, Boscombe, Bournemouth, BH5 1DH

      IIF 46 IIF 47
    • icon of address The Office, Rear Of 21 Sea Road, Boscombe, Bournemouth, Dorset, BH5 1DH, England

      IIF 48
  • Andrews, David
    British administration manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Rear Of 21 Sea Road, Bournemouth, Dorset, BH5 1DH, Uk

      IIF 49
  • Andrews, David
    British financial adviser born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sea Road, Boscombe, Bournemouth, BH5 1DH

      IIF 50
  • Andrews, David
    British ifa born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sea Road, Boscombe, Bournemouth, BH5 1DH

      IIF 51
  • Andrews, David
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Rear Of 21, Sea Road, Bournemouth, Dorset, BH5 1DH

      IIF 52
  • Andrews, David
    British fianacial adviser born in March 1966

    Registered addresses and corresponding companies
    • icon of address 336 Holdenhurst Road, Bournemouth, Dorset, BH8 8BE

      IIF 53
  • Andrews, David
    British financial adviser born in March 1966

    Registered addresses and corresponding companies
  • Andrews, David
    British

    Registered addresses and corresponding companies
    • icon of address First Floor 583 Christchurch Road, Boscombe, Bournemouth, Dorset, BH1 4AN

      IIF 59
  • Andrews, David Noel
    British

    Registered addresses and corresponding companies
    • icon of address 29 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH4 9NE

      IIF 60
  • Andrews, David James

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 61
  • Andrews, David Noel

    Registered addresses and corresponding companies
    • icon of address 29 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH4 9NE

      IIF 62
  • Andrews, David

    Registered addresses and corresponding companies
    • icon of address 1551, Wimborne Road, Suite 1, First Floor, Bournemouth, BH10 7AZ, England

      IIF 63 IIF 64
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 65
    • icon of address Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    ANGLO AVIATION UK LIMITED - 2017-07-31
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,215 GBP2024-09-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-06-08 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    30,747 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    BATHSHEBA CONSULTANTS LIMITED - 1999-10-26
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    664,077 GBP2019-09-30
    Officer
    icon of calendar 1998-11-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BLUE'S SMOKEHOUSE LTD - 2021-11-24
    SMOKEHOUSE BBQ LIMITED - 2014-08-08
    icon of address The Old Chapel, Union Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    295,960 GBP2021-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,340 GBP2021-11-30
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    35,460 GBP2021-11-30
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-08-19 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Old Chapel, Union Way, Witney, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    552 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-02-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Office Rear Of 21, Sea Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 52 - Director → ME
  • 13
    HEIST PIZZA LIMITED - 2024-06-06
    SALAMANDER INNS LIMITED - 2021-03-25
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,871 GBP2024-03-31
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address C/o, The Grouse And Ale High Street, Lane End, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 7 Bullrush Close, Frome, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,451 GBP2023-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,051 GBP2023-10-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    409,914 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 45 - Director → ME
    icon of calendar 2009-11-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Co Ukmal, Unit 7, 3-5 Little Somerset Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    854 GBP2024-09-30
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-06-11 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    icon of address Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 38 - Director → ME
  • 24
    BLUES BRACKNELL LEASE LTD - 2025-03-14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 25
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    219,790 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Grange, Frieth, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 30 - Director → ME
Ceased 18
  • 1
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2016-08-15
    IIF 19 - Director → ME
  • 2
    BATHSHEBA CONSULTANTS LIMITED - 1999-10-26
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    664,077 GBP2019-09-30
    Officer
    icon of calendar 1999-09-30 ~ 2008-09-10
    IIF 20 - Director → ME
  • 3
    icon of address 20 Langdale Road, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-12-02 ~ 1999-03-16
    IIF 57 - Director → ME
  • 4
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-07-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 37 Wagtail Road, Horndean, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-01
    IIF 53 - Director → ME
  • 6
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    552 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1998-02-04 ~ 2014-09-30
    IIF 21 - Director → ME
  • 7
    HEIST PIZZA LIMITED - 2024-06-06
    SALAMANDER INNS LIMITED - 2021-03-25
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,871 GBP2024-03-31
    Officer
    icon of calendar 2021-02-13 ~ 2025-09-25
    IIF 35 - Director → ME
  • 8
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,051 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-08-19 ~ 2019-08-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Adams Cottage Southend Lane, Soberton, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-12-11
    IIF 56 - Director → ME
  • 10
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    409,914 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2009-11-01
    IIF 51 - Director → ME
    icon of calendar 2006-06-19 ~ 2009-07-20
    IIF 62 - Secretary → ME
  • 11
    icon of address 8 Penns Court, Horsham Road, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-12
    IIF 59 - Secretary → ME
  • 12
    CRESTWORTH CONSULTANTS LIMITED - 2009-09-27
    icon of address 40 Kingfisher Way, Marchwood, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,406 GBP2024-02-29
    Officer
    icon of calendar 1998-10-23 ~ 1999-02-18
    IIF 58 - Director → ME
  • 13
    icon of address 141 Whitelands Way, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-12-15 ~ 1999-03-02
    IIF 54 - Director → ME
  • 14
    BLUES BRACKNELL LEASE LTD - 2025-03-14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ 2025-07-10
    IIF 37 - Director → ME
  • 15
    icon of address 1551 Wimborne Road, Suite 1, First Floor, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    219,790 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2016-08-14
    IIF 60 - Secretary → ME
  • 16
    icon of address 5 Culmington Mansions, Culmington Road, West Ealing London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-25
    IIF 55 - Director → ME
  • 17
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,374 GBP2018-07-31
    Officer
    icon of calendar 2014-01-09 ~ 2014-01-14
    IIF 49 - Director → ME
  • 18
    icon of address Yew Tree, Frieth, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,621 GBP2024-05-31
    Officer
    icon of calendar 2014-08-18 ~ 2020-10-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-10-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.