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

Williams, Andrew Nicholas Victor

    Related profiles found in government register
  • Williams, Andrew Nicholas Victor
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, England

      IIF 1
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 2 IIF 3
    • 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 4
    • Langoose Barn, St. Allen, Truro, TR4 9QU, England

      IIF 5
  • Williams, Andrew Nicholas Victor
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 6
    • The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 7 IIF 8
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 12
    • Truro School Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 13
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 14 IIF 15
    • 7, Old Park Lane, London, W1K 1QR, England

      IIF 16
    • High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 17
  • Williams, Andrew Nicholas Victor
    British estate manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 18
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 19
  • Williams, Andrew Nicholas Victor
    British land manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 20
  • Williams, Andrew Nicholas Victor
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 21
  • Williams, Andrew Scott
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Chelsea Road, Flixton, Manchester, M41 6NF, England

      IIF 22
    • 70, Flixton Road, Manchester, Lancashire, M41 5AB, England

      IIF 23
  • Williams, Andrew Scott
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Unit 5, Park Road Estate, Timperley, WA14 5QH, England

      IIF 25
  • Williams, Andrew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Williams, Andrew
    British management consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 29
    • The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 30 IIF 31
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 32
  • Williams, Andrew
    British banking vice president born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 33
  • Williams, Andrew
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 34
  • Williams, Andrew Mark
    British graphic designer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Warwick Street, Studio 1, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 35
  • Williams, Andrew
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Williams, Andrew
    British ceo born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Williams, Andrew Nicholas Victor
    British

    Registered addresses and corresponding companies
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 38
  • Williams, Andrew Nicholas Victor
    British director

    Registered addresses and corresponding companies
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 39
  • Mr Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrew
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2b, Bodnant Business Studio's, Penrhyd Road, Tal Y Cafn, Conwy, LL28 5RW, Wales

      IIF 42
  • Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 43
  • Williams, Simon
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Mount Pleasant, Fleur Dy Lis, Blackwood, NP12 3SA, Wales

      IIF 44
  • Williams, Simon
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 45
  • Mr Andrew Williams
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Andrew Williams
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 4, Station Bridge, Urmston, Manchester, M41 9SB, England

      IIF 48
  • Andrew Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 49
    • Carleton House, 136 Gray Street, Workington, CA14 2LU, United Kingdom

      IIF 50
  • Mr Andrew Scott Williams
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • Qml Financial,paragon House, Seymour Grove, Stretford, Manchester, Lancashire, M16 0LN, England

      IIF 52
    • Unit 5, Park Road Estate, Timperley, WA14 5QH, England

      IIF 53
  • Mr Andrew Williams
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2b, Bodnant Business Studio's, Penrhyd Road, Tal Y Cafn, Conwy, LL28 5RW, Wales

      IIF 54
  • Williams, Andrew Milburn
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Inspire Academy, Mossley Road, Ashton-under-lyne, OL6 9RU, England

      IIF 55
  • Williams, Andrew Milburn
    British management consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Andrew Mark Williams
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Warwick Street, Studio 1, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 57
  • Williams, Andrew Scott
    British ceo born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Qml Financial,paragon House, Seymour Grove, Stretford, Manchester, Lancashire, M16 0LN, England

      IIF 58
  • Williams, Andrew Scott
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 701, Chester Road, Stretford, Manchester, M32 0RW, England

      IIF 59
  • Williams, Andrew Scott
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lorna Way, Irlam, M44 6GJ, United Kingdom

      IIF 60
    • 2 Lorna Way, Irlam, Manchester, M44 6GJ, England

      IIF 61
    • Paragon House, 48 Seymour Grove, Manchester, M16 0LN, England

      IIF 62
    • Hamill Hq, Clippers Quay, Salford, M50 3XP, England

      IIF 63
    • Quote My Life, Hamill Hq, Clippers Quay, Salford, M50 3XP, England

      IIF 64
  • Williams, Andrew Milburn
    British director born in August 1967

    Registered addresses and corresponding companies
    • 6 Elaine Close, Thornhill, Cardiff, CF14 9AT

      IIF 65
  • Mr Simon Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 66
  • Mr William Andrews
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 72, Saltwood Road, Seaford, BN25 3SS, England

      IIF 68
  • Andrews, William
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Saltwood Road, Seaford, BN25 3SS, England

      IIF 69
  • Andrews, William
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Mr Andrew Nicholas Victor Williams
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 71
  • Williams, Andrew
    British security manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3-7 Brown Street, Oldham, OL1 3QE

      IIF 72
  • Williams, Andrew
    British banking born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 73
  • Williams, Andrew
    British head of corporate security born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 429a, Heathway, Dagenham, Essex, RM9 5AE, England

      IIF 74
  • Williams, Andrew
    British security controller born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 75
  • Williams, Andrew
    British security manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Registered addresses and corresponding companies
    • 5th Floor, 44 Esplanade, St Helier, JE1 3FG, Jersey

      IIF 77
  • Williams, Andrew
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 78
  • Mr Andrew Milburn Williams
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Andrew Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3-7 Brown Street, Oldham, OL1 3QE

      IIF 80
  • Mr Andrew Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Williams, Andrew
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 82
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, United Kingdom

      IIF 83
  • Mr Andrew Scott Williams
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 701, Chester Road, Stretford, Manchester, M32 0RW, England

      IIF 84
    • Abbey Taylor Limited Unit 6 Twelve O`clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

      IIF 85
  • Mr Andrew Williams
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 86
  • Williams, Simon Andrew, Mr.
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Ty Gwyn, Mount Pleasant, Fleur De Lis, Blackwood, Gwent, NP12 3SA, Wales

      IIF 87
  • Williams, Simon Andrew, Mr.
    British security manager born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 49, Gordon Road, Blackwood, Gwent, NP12 1DW, Wales

      IIF 88
  • Williams, Andrew Scott

    Registered addresses and corresponding companies
    • Unit 5, Park Road Estate, Timperley, WA14 5QH, England

      IIF 89
  • Mr Andrew Scott Williams
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lorna Way, Irlam, Manchester, M44 6GJ, England

      IIF 90
child relation
Offspring entities and appointments
Active 41
  • 1
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,869 GBP2021-10-31
    Officer
    2006-10-19 ~ dissolved
    IIF 3 - director → ME
    2006-10-19 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    QUOTE MY LIFE LTD - 2016-11-22
    Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 64 - director → ME
  • 3
    153 153 Foss Road, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2016-07-21 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 4
    72 Saltwood Road, Seaford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    Studio 2b Bodnant Business Studio's, Penrhyd Road, Tal Y Cafn, Conwy, Wales
    Corporate (3 parents)
    Equity (Company account)
    426 GBP2024-03-31
    Officer
    2020-04-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Old Vicarage, Lanhydrock, Bodmin
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 39 - secretary → ME
  • 7
    The Lodge The Old Vicarage, Landhydrock, Bodmin, Cornwall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,431 GBP2016-10-31
    Officer
    2010-07-15 ~ dissolved
    IIF 11 - director → ME
  • 8
    4 Station Bridge, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    Unit 5 Park Road Estate, Timperley, England
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 25 - director → ME
    2025-03-21 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    87 Warwick Street, Studio 1, Leamington Spa, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2021-05-31
    Officer
    2018-05-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    2017-04-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    49 Gordon Road, Blackwood, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 88 - director → ME
  • 14
    20 Chelsea Road, Flixton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 22 - director → ME
  • 15
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -36,350 GBP2024-03-31
    Person with significant control
    2019-08-02 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    Hamill Hq, Clippers Quay, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 18
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    2015-01-23 ~ dissolved
    IIF 1 - director → ME
  • 19
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2000-09-15 ~ dissolved
    IIF 19 - director → ME
  • 20
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -777,975 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 2 - director → ME
  • 21
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    1999-10-23 ~ dissolved
    IIF 18 - director → ME
  • 22
    20-22 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,442 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,028 GBP2020-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,391 GBP2024-03-31
    Officer
    2015-01-30 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 25
    3-7 Brown Street, Oldham
    Corporate (1 parent)
    Equity (Company account)
    83,468 GBP2024-01-31
    Officer
    2014-04-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    Ty Gwyn Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    Ty Gwyn Mount Pleasant, Fleur Dy Lis, Blackwood, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 44 - director → ME
  • 28
    70 Flixton Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 23 - director → ME
  • 29
    The Old Vicarage, Lanhydrock, Bodmin, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    Ty Gwyn Mount Pleasant, Fleur De Lis, Blackwood, Gwent
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 87 - director → ME
  • 31
    Qml Financial,paragon House Seymour Grove, Stretford, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Paragon House, 48 Seymour Grove, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 62 - director → ME
  • 33
    ASSURED LIFE LIMITED - 2016-11-22
    Abbey Taylor Limited Unit 6 Twelve O`clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,173 GBP2017-03-31
    Officer
    2016-10-10 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 12 - director → ME
  • 35
    SHENFIELD SCHOOL - 2012-02-20
    Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Corporate (14 parents)
    Officer
    2022-09-01 ~ now
    IIF 75 - director → ME
  • 36
    4385, 15031849 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,525.87 GBP2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-10-19 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 39
    5th Floor 44 Esplanade, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2022-08-01 ~ now
    IIF 77 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 77 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 77 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 77 - Has significant influence over a trust which has control of the entityOE
  • 40
    CARILLION ACADEMIES TRUST - 2018-01-16
    Inspire Academy, Mossley Road, Ashton-under-lyne, England
    Corporate (9 parents)
    Officer
    2022-11-21 ~ now
    IIF 55 - director → ME
  • 41
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,125 GBP2024-03-31
    Officer
    2019-11-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (10 parents)
    Equity (Company account)
    76,851 GBP2023-12-31
    Officer
    2013-12-11 ~ 2017-12-08
    IIF 74 - director → ME
  • 2
    QUOTE MY LIFE LTD - 2016-11-22
    Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-03 ~ 2016-10-20
    IIF 60 - director → ME
  • 3
    BUBBLE MANUFACTURING & LOGISTICS LIMITED - 2011-07-12
    28 Ashley Lane, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    513,873 GBP2023-12-31
    Officer
    2004-04-19 ~ 2004-12-31
    IIF 65 - director → ME
  • 4
    High Water House, Malpas Road, Truro, Cornwall
    Dissolved corporate (12 parents)
    Officer
    2013-01-24 ~ 2018-12-01
    IIF 17 - director → ME
  • 5
    Suite 7 Baywa R.e. Operation Services Limited, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Officer
    2012-09-06 ~ 2014-01-20
    IIF 8 - director → ME
    2012-03-14 ~ 2012-06-25
    IIF 7 - director → ME
  • 6
    9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    2012-01-31 ~ 2013-01-15
    IIF 9 - director → ME
  • 7
    4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, England
    Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-03-05
    IIF 6 - director → ME
    Person with significant control
    2023-05-18 ~ 2024-01-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -36,350 GBP2024-03-31
    Officer
    2019-08-02 ~ 2025-04-01
    IIF 26 - director → ME
  • 9
    15 Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2013-04-01 ~ 2014-09-26
    IIF 83 - llp-member → ME
  • 10
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 82 - llp-member → ME
  • 11
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -777,975 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-12-01 ~ 2024-12-11
    IIF 30 - Has significant influence or control OE
  • 12
    Totnes Road, Paignton, Devon
    Corporate (10 parents)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 21 - director → ME
  • 13
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-10-09 ~ 2015-02-12
    IIF 16 - director → ME
  • 14
    701 Chester Road, Stretford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-26 ~ 2018-11-15
    IIF 59 - director → ME
    Person with significant control
    2018-06-26 ~ 2018-11-15
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 15
    SHENFIELD SCHOOL - 2012-02-20
    Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Corporate (14 parents)
    Officer
    2018-01-24 ~ 2022-02-21
    IIF 73 - director → ME
  • 16
    PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED - 2006-06-08
    Totnes Road, Paignton, Devon
    Corporate (10 parents, 2 offsprings)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 15 - director → ME
  • 17
    PAIGNTON ZOO ENTERPRISES LIMITED - 2006-06-08
    FOLDSHIRE LIMITED - 1990-08-17
    Totnes Road, Paignton, Devon
    Corporate (10 parents)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 14 - director → ME
  • 18
    Totnes Road, Paignton, Devon
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2011-06-17 ~ 2013-06-27
    IIF 20 - director → ME
  • 19
    121 London Road, Sawbridgeworth, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,858 GBP2024-04-30
    Officer
    2020-04-30 ~ 2024-01-18
    IIF 33 - director → ME
    Person with significant control
    2020-04-30 ~ 2024-01-17
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    2 The Fort, Cawsand, Torpoint, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    2021-02-11 ~ 2021-09-24
    IIF 5 - director → ME
  • 21
    TRURO SCHOOL (ENDOWMENT FUND) LIMITED - 2016-11-21
    Truro School Trennick Lane, Truro, Cornwall
    Corporate (8 parents)
    Officer
    2016-09-01 ~ 2016-10-07
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.