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

Mr David Anderson

    Related profiles found in government register
  • Mr David Anderson
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 1
    • icon of address Unit 3, Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, ML3 9FL, Scotland

      IIF 2
  • Mr David Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 3 IIF 4
    • icon of address 18, Holly Road, Farnborough, Hants, GU14 8RU

      IIF 5
    • icon of address 34c Bath Road, London, W4 1LW, England

      IIF 6
  • Mr David Anderson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 7
    • icon of address Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 8
  • Mr David Anderson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 12 Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 9 IIF 10
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 11 IIF 12 IIF 13
    • icon of address Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 14
    • icon of address 26, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 15
    • icon of address 28, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR

      IIF 19
    • icon of address 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 20
  • David Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beechfield Rise, Coxhoe, Durham, DH6 4SB, England

      IIF 21
  • Mr David Anderson
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Anderson
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 24
  • Mr David Anderson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 25
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Anderson, David
    British security consultant born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, ML3 9FL, Scotland

      IIF 29
  • Anderson, David Vernon
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Absolute House, Coptfold Hall Farm, Writtle Road, Margaretting, Ingatestone, CM4 0EL, England

      IIF 30
  • Anderson, David
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harehope Hall, Edmundbyers, Consett, Co.durham, DH8 9NF

      IIF 31
  • Anderson, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Wallrudding Farm, Lincoln, LN6 4RY, England

      IIF 32
    • icon of address 34, Bedford Row, London, WC1R 4JH, England

      IIF 33
  • Anderson, David
    British consultant engineers born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beechfield Rise, Coxhoe, Durham, DH6 4SB, England

      IIF 34
  • Anderson, David
    British general manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34c Bath Road, London, W4 1LW, England

      IIF 35
  • Anderson, David
    British office manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 36
  • Anderson, David
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Bath Lane, Leeds, LS13 3BB, England

      IIF 37
  • Anderson, David
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 38
  • Anderson, David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 39
    • icon of address 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 40 IIF 41
    • icon of address 29, Bradley Lane, Pudsey, West Yorkshire, LS28 8LH, England

      IIF 42
  • Anderson, David
    British sales manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 43
  • Anderson, David
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 12 Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 44
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 45 IIF 46
    • icon of address London House, 29a London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG, United Kingdom

      IIF 47
    • icon of address London House, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 48
    • icon of address Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 49
    • icon of address 26, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, England

      IIF 50
    • icon of address 26, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 28, Bridle Road, Bromborough, Wirral, CH62 6AR

      IIF 54
    • icon of address 28, Bridle Road, Bromborough, Wirral, CH62 6AR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 28, Bridle Road, Bromborough, Wirral, Merseyside, CH62 6AR, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Anderson, David Vernon
    English company secretary/director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 61
  • Anderson, David
    British prison officer born in January 1963

    Registered addresses and corresponding companies
    • icon of address 26 Meadowfield Estate, Springwell, Gateshead, Tyne And Wear, NE9 7QL

      IIF 62
  • Anderson, David
    English company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Southfield Road, London, W4 5LB, England

      IIF 63
  • Anderson, David
    British director born in March 1945

    Registered addresses and corresponding companies
  • Anderson, David
    British salesman born in March 1945

    Registered addresses and corresponding companies
    • icon of address Grove Chapel House, Burnopfield, Newcastle Upon Tyne, NE16 6LU

      IIF 67
  • Anderson, David
    British company director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 1 Eldon Road, Macclesfield, Cheshire, SK10 3SA

      IIF 68
    • icon of address 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 69 IIF 70
  • Anderson, David
    British director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 1 Eldon Road, Macclesfield, Cheshire, SK10 3SA

      IIF 71 IIF 72
    • icon of address 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 73
  • Anderson, David
    British fire fighter born in January 1949

    Registered addresses and corresponding companies
    • icon of address 9 Frogston Avenue, Edinburgh, EH10 7AQ

      IIF 74
  • Anderson, David
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 26 Slater Street, Macclesfield, Cheshire, SK11 8AG

      IIF 75
  • Anderson, David
    English installation enginee born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gatcombe Close, Wolverhampton, West Midlands, WV10 8TW, England

      IIF 76 IIF 77
  • Anderson, David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, David
    British security consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 83
  • Anderson, David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1 Wheatlands, Farsley, West Yorkshire, LS28 5HH

      IIF 84
  • Anderson, David
    British motor engineer

    Registered addresses and corresponding companies
    • icon of address 190 Woodgrange Drive, Southend On Sea, SS1 2SJ

      IIF 85
  • Anderson, David
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Holly Road, Farnborough, Hants, GU14 8RU

      IIF 86
  • Anderson, David
    British designer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 87
  • Anderson, David
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Road, Cleckheaton, West Yorkshire, BD19 3EU, England

      IIF 88
  • Anderson, David
    British property services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Savile Street, Cleckheaton, BD19 3UA, United Kingdom

      IIF 89
  • Anderson, John Davidson
    British prison officer born in November 1944

    Registered addresses and corresponding companies
    • icon of address 41 Lucas Court Blacknor Road, Portland, Dorset, DT5 2HX

      IIF 90
  • Anderson, David

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 91
    • icon of address 34, Bedford Row, London, WC1R 4JH, England

      IIF 92
    • icon of address 34, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 93
    • icon of address 34c Bath Road, London, W4 1LW, England

      IIF 94
    • icon of address 46, Clewley Drive, Wolverhampton, West Midlands, WV9 5LB, England

      IIF 95
child relation
Offspring entities and appointments
Active 42
  • 1
    THE COOL FLOOR LTD - 2014-07-07
    icon of address 34 Bedford Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,168 GBP2017-03-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 91 - Secretary → ME
  • 3
    icon of address Unit 3 Leckie Court, Allanshaw Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -89,432 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    86,586 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    58,559 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 11 Beechfield Rise, Coxhoe, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    9,638 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address Bramley House, Bath Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor 12 Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Slatdanwhitehouse, Greenalls Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    icon of address 29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 34c Bath Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-06-26 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 34 Bedford Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    25,710 GBP2024-03-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 63 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 19 Grange Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 88 - Director → ME
  • 16
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    52,920 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,713 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 28 Bridle Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,712 GBP2017-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    KNOCKALOE & HALL LTD - 2014-01-09
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,362 GBP2019-01-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 18 Buxton Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address 190 Woodgrange Drive, Southend On Sea
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,115 GBP2024-01-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 28 Bridle Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address London House 29a London Road, Stockton Heath, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 27
    icon of address 28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    icon of address 28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 29
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,433 GBP2018-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    icon of address 28 Bridle Road, Bromborough, Wirral
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address 46 Clewley Drive, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 95 - Secretary → ME
  • 32
    icon of address Bramley House, Bath Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address First Floor 12 Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    PRE CONTRACTING LIMITED - 2008-04-07
    icon of address The Old Garage, Wicker Lane Hale Barns, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 72 - Director → ME
  • 35
    icon of address Hare Hope Hall, Edmundbyers, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 36
    icon of address 18 Holly Road, Farnborough, Hants
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,915 GBP2021-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 86 - Director → ME
  • 37
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 50 - Director → ME
  • 38
    icon of address 106 Absolute House, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, England
    Active Corporate (6 parents)
    Equity (Company account)
    -235 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 30 - Director → ME
  • 39
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-28 ~ dissolved
    IIF 69 - Director → ME
  • 40
    icon of address London House London Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 41
    icon of address 28 Bridle Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 60 - Director → ME
  • 42
    icon of address Griffins, Tavistock House South, Tavistock Square London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 70 - Director → ME
Ceased 20
  • 1
    icon of address 13 Cliffburn Gardens, Broughty Ferry, Dundee, Angus
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 1993-12-05 ~ 1998-07-31
    IIF 74 - Director → ME
  • 2
    icon of address 3 Savile Street, Cleckheaton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-26
    IIF 89 - Director → ME
  • 3
    icon of address 47 St. Georges Estate, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,370 GBP2017-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2006-04-26
    IIF 65 - Director → ME
  • 4
    icon of address Chapel Works Front Street, Burnopfield, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -710 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-04-26
    IIF 64 - Director → ME
  • 5
    CAPITAL WATCH ACCESSORIES LIMITED - 2012-10-08
    MYROX LIMITED - 1976-12-31
    icon of address Chapel Works Front Street, Burnopfield, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -313,967 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-04-26
    IIF 66 - Director → ME
  • 6
    icon of address 53 Broad Street, Copsham House, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2005-04-20
    IIF 75 - Director → ME
  • 7
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    icon of address 29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2013-07-08
    IIF 41 - Director → ME
  • 8
    icon of address The Office, Wallrudding Farm, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2024-12-05
    IIF 32 - Director → ME
  • 9
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-23 ~ 2013-07-08
    IIF 40 - Director → ME
  • 10
    icon of address Gingling Gate, Heworth, Gateshead, Tyne And Wear
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    647,893 GBP2025-01-31
    Officer
    icon of calendar 2004-03-31 ~ 2007-06-06
    IIF 62 - Director → ME
  • 11
    icon of address Whitehouse, C/o Slatdan, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,049 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-07-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    IDEALMARGIN PROPERTY MANAGEMENT LIMITED - 1988-01-04
    icon of address Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,889 GBP2024-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2007-12-31
    IIF 90 - Director → ME
  • 13
    icon of address 190 Woodgrange Drive, Southend On Sea
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,115 GBP2024-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-11-15
    IIF 61 - Director → ME
    icon of calendar 1996-10-04 ~ 2019-03-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-04-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    THOMAS ANDERSON SERVICES LIMITED - 2006-02-03
    icon of address 28 Bridle Road, Bromborough, Wirral
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,744 GBP2019-12-31
    Officer
    icon of calendar 2005-01-20 ~ 2008-08-15
    IIF 68 - Director → ME
    icon of calendar 2004-01-20 ~ 2004-02-23
    IIF 73 - Director → ME
  • 15
    icon of address 46 Clewley Drive, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-05-13
    IIF 77 - Director → ME
  • 16
    PRE CONTRACTING LIMITED - 2008-04-07
    icon of address The Old Garage, Wicker Lane Hale Barns, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-04-28
    IIF 71 - Director → ME
  • 17
    icon of address Sidhu & Co, 10 Eldon Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ 2010-10-12
    IIF 38 - Director → ME
    icon of calendar 2007-12-10 ~ 2010-10-12
    IIF 84 - Secretary → ME
  • 18
    icon of address 18 Holly Road, Farnborough, Hants
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,915 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 63 Warwick Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1997-09-01 ~ 2006-04-26
    IIF 67 - Director → ME
  • 20
    TEK MANIA DISTRIBUTION LIMITED - 2022-05-06
    TANG DISTRIBUTION LIMITED - 2013-01-04
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -170,698 GBP2024-05-31
    Officer
    icon of calendar 2017-06-23 ~ 2022-04-19
    IIF 39 - 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.