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

Mackenzie, Andrew Macgregor

    Related profiles found in government register
  • Mackenzie, Andrew Macgregor
    British chartered accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jaeger, 57 Broadwick Street, London, WF 9QS

      IIF 32
  • Mackenzie, Andrew Macgregor
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Broadwick Street, London, W1F 9QS

      IIF 33 IIF 34 IIF 35
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 36
    • icon of address 57, Broadwick Street, London, W1F 9QS

      IIF 37
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 38
    • icon of address Jaeger, 57 Broadwick Street, London, WF 9QS

      IIF 39
    • icon of address Third Floor, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 40 IIF 41
  • Mackenzie, Andrew
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Preston Road, London, SE19 3HG, England

      IIF 42
  • Mackenzie, Andrew Macgregor
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 43
  • Mackenzie, Andrew Macgregor
    British accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 44
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
  • Mackenzie, Andrew Macgregor
    British chartered accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW

      IIF 49
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 50 IIF 51 IIF 52
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 53
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 54
    • icon of address Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 55
    • icon of address Unit 2/3, The Marina, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 56
    • icon of address 159, Woodcote Road, Wallington, Surrey, SM6 0QG, England

      IIF 57
  • Mackenzie, Andrew Macgregor
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 58
    • icon of address 159, Woodcote Road, Wallington, Surrey, SM6 0QG, England

      IIF 59
  • Mackenzie, Andrew Macgregor
    British consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amafhh House, 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 66
    • icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 67
    • icon of address 159 Woodcote Road, Wallington, Surrey, SM6 0QG, England

      IIF 68
  • Mackenzie, Andrew Macgregor
    British born in January 1960

    Registered addresses and corresponding companies
    • icon of address Suite 1 Harcourt House, 19a Cavendish Square, London, W1G 0PN

      IIF 69
  • Mackenzie, Andrew Macgregor
    British accountant born in January 1960

    Registered addresses and corresponding companies
    • icon of address Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 70
  • Mackenzie, Andrew Macgregor
    British chairman born in January 1960

    Registered addresses and corresponding companies
    • icon of address Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 71
  • Mackenzie, Andrew Macgregor
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British co dir born in January 1960

    Registered addresses and corresponding companies
    • icon of address Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 77
  • Mackenzie, Andrew Macgregor
    British company director born in January 1960

    Registered addresses and corresponding companies
  • Mackenzie, Andrew Macgregor
    British director born in January 1960

    Registered addresses and corresponding companies
  • Mr Andrew Mackenzie
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Preston Road, London, SE19 3HG, England

      IIF 95
  • Mackenzie, Andrew Macgregor
    British accountant

    Registered addresses and corresponding companies
    • icon of address Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 96
  • Mackenzie, Andrew Macgregor
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT

      IIF 97 IIF 98
    • icon of address 57, Broadwick Street, London, W1F 9QS

      IIF 99 IIF 100
    • icon of address Jaeger, 57 Broadwick Street, London, WF 9QS

      IIF 101
  • Mackenzie, Andrew Macgregor

    Registered addresses and corresponding companies
    • icon of address 57, Broadwick Street, London, W1F 9QS

      IIF 102
    • icon of address Stein Richards, 10, London Mews, London, W2 1HY, United Kingdom

      IIF 103
  • Mr Andrew Macgregor Mackenzie
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, KT1 1QJ, England

      IIF 104
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 105
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    AQUASCUTUM AND ASSOCIATED COMPANIES LIMITED - 1981-12-31
    AQUASCUTUM GROUP PLC - 2008-12-11
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address C/o Kirke & Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 47 - Director → ME
  • 7
    IBIS (1026) LIMITED - 2009-08-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 13
    LONDON OUTPOST HOTELS PLC - 2016-11-23
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 14
    Q HEROES LIMITED - 2014-01-10
    K M RESOURCES LTD - 2012-08-28
    GRAIL RESOURCES LIMITED - 2014-01-10
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    428,497 GBP2016-06-29
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address 159 Woodcote Road, Wallington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,983 GBP2019-03-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 50 - Director → ME
  • 18
    LEGISLATOR 1682 LIMITED - 2004-11-15
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 19
    IBIS (893) LIMITED - 2004-11-01
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 6 - Director → ME
  • 23
    IBIS (924) LIMITED - 2005-03-23
    icon of address 2 North End, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 57 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Mcr, 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 20 - Director → ME
Ceased 70
  • 1
    RIPON MACGREGOR LIMITED - 2018-07-18
    C-TECH FINANCIAL UK LIMITED - 2020-05-12
    icon of address 174 Royal Quay 174 Royal Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-02-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-02-17
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ABSOLUTE BOND CO 1 LIMITED - 2020-05-12
    ABSOLUTE BONDS CO 1 LIMITED - 2018-08-15
    icon of address C/o Clough Corporate Solutions Ltd, 2nd Floor, 11, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,315,256 GBP2021-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-05-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2020-02-17
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LIFTFRESH LIMITED - 1988-01-26
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2007-03-30
    IIF 69 - Director → ME
  • 4
    IBIS (920) LIMITED - 2005-03-23
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-08 ~ 2012-12-21
    IIF 29 - Director → ME
  • 5
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 88 - Director → ME
  • 6
    icon of address Royal Court Theatre, Rochdale Road, Bacup, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2009-07-09
    IIF 18 - Director → ME
    icon of calendar 2000-09-05 ~ 2009-07-09
    IIF 101 - Secretary → ME
  • 7
    icon of address 106 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ 2017-09-14
    IIF 44 - Director → ME
  • 8
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2010-01-31
    IIF 24 - Director → ME
  • 9
    IBIS (610) LIMITED - 2000-11-06
    BMB MENSWEAR LIMITED - 2005-03-18
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2007-03-30
    IIF 94 - Director → ME
  • 10
    IBIS (607) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2007-03-30
    IIF 93 - Director → ME
  • 11
    IBIS (1026) LIMITED - 2009-08-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2012-03-12
    IIF 99 - Secretary → ME
  • 12
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1995-12-08
    IIF 83 - Director → ME
  • 13
    LONDON OUTPOST HOTELS PLC - 2016-11-23
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ 2017-09-07
    IIF 46 - Director → ME
  • 14
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2013-08-30
    IIF 34 - Director → ME
  • 15
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    EVTEC ENERGY PLC - 2024-02-05
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    icon of address Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ 2023-09-30
    IIF 65 - Director → ME
    icon of calendar 2020-03-23 ~ 2023-09-28
    IIF 103 - Secretary → ME
  • 16
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2015-03-20
    IIF 36 - Director → ME
  • 17
    RESTAURANT ASSOCIATES SERVICES LIMITED - 2006-12-06
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,975,121 GBP2024-03-31
    Officer
    icon of calendar 2008-04-05 ~ 2012-09-01
    IIF 27 - Director → ME
  • 18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 79 - Director → ME
  • 19
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 77 - Director → ME
  • 20
    ABLEBEST LIMITED - 2006-08-16
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,099,073 GBP2024-03-31
    Officer
    icon of calendar 2006-11-28 ~ 2009-04-24
    IIF 19 - Director → ME
  • 21
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,298 GBP2024-03-31
    Officer
    icon of calendar 2008-04-05 ~ 2012-09-01
    IIF 22 - Director → ME
  • 22
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2010-01-31
    IIF 28 - Director → ME
    icon of calendar 2002-07-18 ~ 2002-07-18
    IIF 98 - Secretary → ME
  • 23
    IBIS (812) LIMITED - 2003-04-01
    JAEGER GROUP LIMITED - 2012-04-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2012-04-13
    IIF 23 - Director → ME
  • 24
    WHITLOCK MANAGEMENT LIMITED - 2007-05-21
    icon of address C/o, Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2000-12-18
    IIF 74 - Director → ME
  • 25
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2018-06-28
    IIF 51 - Director → ME
  • 26
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2018-06-28
    IIF 52 - Director → ME
  • 27
    icon of address 159 Woodcote Road, Wallington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,983 GBP2019-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2013-10-07
    IIF 26 - Director → ME
  • 28
    EQUATORTREK LIMITED - 1996-10-17
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-30 ~ 2000-12-18
    IIF 72 - Director → ME
    icon of calendar 1996-09-30 ~ 2000-12-18
    IIF 97 - Secretary → ME
  • 29
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2013-08-30
    IIF 38 - Director → ME
  • 30
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2013-08-30
    IIF 33 - Director → ME
  • 31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-11 ~ 2013-08-30
    IIF 35 - Director → ME
  • 32
    JL NEWCO LIMITED - 2009-07-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2013-08-30
    IIF 37 - Director → ME
  • 33
    MACSCO 41 LIMITED - 2012-04-26
    icon of address 2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2013-08-30
    IIF 40 - Director → ME
    icon of calendar 2012-04-16 ~ 2012-11-27
    IIF 41 - Director → ME
  • 34
    icon of address Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    177,479 GBP2016-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-07-31
    IIF 62 - Director → ME
  • 35
    JELLYBUGS (MEGA JUMP) LTD - 2015-12-04
    icon of address Unit-3 The Rotunda Centre, Clarence Street, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,213 GBP2017-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-07-31
    IIF 61 - Director → ME
  • 36
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -346,616 GBP2018-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-07-31
    IIF 60 - Director → ME
  • 37
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,834 GBP2018-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-07-31
    IIF 64 - Director → ME
  • 38
    icon of address 15 Ruston Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,239 GBP2019-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-14
    IIF 59 - Director → ME
  • 39
    GREENWOODS (MENSWEAR) LIMITED - 1997-02-13
    GM TWO LIMITED - 1982-11-08
    icon of address Hazel Street Farmhouse Spelmonden Road, Horsmonden, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    icon of calendar 1996-01-10 ~ 1997-02-27
    IIF 70 - Director → ME
    icon of calendar 1996-01-10 ~ 1997-02-28
    IIF 96 - Secretary → ME
  • 40
    icon of address 7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    icon of calendar 2016-01-05 ~ 2017-09-01
    IIF 56 - Director → ME
  • 41
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-12-07 ~ 2019-02-01
    IIF 67 - Director → ME
  • 42
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2018-06-28
    IIF 43 - Director → ME
  • 43
    NOTTING HILL BRASSERIE LIMITED - 2011-10-21
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-05 ~ 2011-10-13
    IIF 30 - Director → ME
    icon of calendar 2009-04-24 ~ 2011-10-13
    IIF 100 - Secretary → ME
  • 44
    VIVIR CBD LIMITED - 2020-10-09
    icon of address 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-07-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-07-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 45
    icon of address Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2017-09-01
    IIF 55 - Director → ME
  • 46
    icon of address Equity House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,787 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-08-04
    IIF 54 - Director → ME
  • 47
    SKILLFIGURE LIMITED - 2004-01-13
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-19
    IIF 75 - Director → ME
  • 48
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,065,878 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-08-01
    IIF 102 - Secretary → ME
  • 49
    PARKLAND TEXTILES LIMITED - 1999-05-04
    PARKLAND FABRICS LIMITED - 2001-08-20
    icon of address Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2000-09-22
    IIF 73 - Director → ME
  • 50
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-09-22
    IIF 76 - Director → ME
  • 51
    ENGLISH GRAINS LIMITED - 1981-12-31
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-08-28
    IIF 91 - Director → ME
  • 52
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2013-11-26
    IIF 16 - Director → ME
    icon of calendar 2013-11-26 ~ 2017-09-14
    IIF 49 - Director → ME
  • 53
    TATESTEM LIMITED - 1998-01-15
    PHOTO DYNAMIC THERAPY (PDT) LIMITED - 1998-09-30
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-07-19
    IIF 71 - Director → ME
  • 54
    BMB RETAIL LIMITED - 2010-10-25
    IBIS (611) LIMITED - 2000-11-06
    GREENWOODS RETAIL LIMITED - 2001-04-05
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2007-03-30
    IIF 92 - Director → ME
  • 55
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-06-01 ~ 1995-12-08
    IIF 82 - Director → ME
  • 56
    IBIS (842) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2003-11-17
    IIF 90 - Director → ME
  • 57
    IBIS (843) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2003-11-17
    IIF 89 - Director → ME
  • 58
    PIGGIN HAPPY INNS LIMITED - 1999-08-09
    icon of address The Waterway, 54-56 Formosa Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2012-09-01
    IIF 31 - Director → ME
  • 59
    SAMSONS UK VENTURES LTD - 2014-03-04
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,300 GBP2024-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2017-07-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-22
    IIF 104 - Has significant influence or control OE
  • 60
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2010-04-27
    IIF 17 - Director → ME
  • 61
    SIMCO 437 LIMITED - 1991-12-05
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-27 ~ 1995-12-08
    IIF 80 - Director → ME
  • 62
    FORMBY ACTIVITIES CENTRE LTD - 2020-05-27
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,747 GBP2021-06-30
    Officer
    icon of calendar 2020-11-13 ~ 2021-10-25
    IIF 68 - Director → ME
  • 63
    RAM BATHROOMS PLC - 1999-01-20
    SPRING RAM BATHROOMS PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 78 - Director → ME
  • 64
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 87 - Director → ME
  • 65
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 81 - Director → ME
  • 66
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-16 ~ 2010-04-26
    IIF 21 - Director → ME
  • 67
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-02-01
    IIF 58 - Director → ME
  • 68
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 85 - Director → ME
  • 69
    RAM BATHROOMS PLC - 1993-04-16
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    ASTRACAST LIMITED - 2014-02-06
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 84 - Director → ME
  • 70
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    ASTRACAST SERVICES LIMITED - 2014-02-06
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-11 ~ 1995-12-08
    IIF 86 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.