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 Andrew Wilson

    Related profiles found in government register
  • Mr Andrew Wilson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 1 IIF 2
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 3
  • Mr Andrew Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, England

      IIF 4
    • icon of address Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Wilson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulton Park Business Centre, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 10
  • Mr Andrew Wilson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Prince Andrew Way, Ascot, Berkshire, SL5 8NL

      IIF 11
  • Mr Andrew Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 12
    • icon of address Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 13
    • icon of address 9, Mill Street, Worsley, Manchester, M28 1SG, England

      IIF 14
  • Mr Andrew Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 15
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 16
  • Mr Andrew Wilson
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Booker Avenue, Liverpool, L18 9TA, England

      IIF 17
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 18
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE

      IIF 19
  • Mr Andrew Wilson
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 20
  • Mr Andrew Wilson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Hey Cottage, Cavendish Terrace, Carlisle, CA3 9ND, United Kingdom

      IIF 21
  • Andrew Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 22
  • Mr Andrew Wilson
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Huron Avenue, Livingston, West Lothian, EH54 6LF, Scotland

      IIF 23
  • Mr Andrew Wilson
    British born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Springhill Farm Way, Baillieston, Glasgow, G69 6GZ, United Kingdom

      IIF 24
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 25
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 26
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 27
  • Mr Andrew Wilson
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, Scotland

      IIF 28
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, United Kingdom

      IIF 29
  • Mr Andrew Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 30
  • Andrew Martin Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 31
  • Mr Andrew Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 32
    • icon of address 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 33
  • Andrew Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Carlow Street, Middlesbrough, Middlesbrough, Middlesbrough, TS1 4SE, England

      IIF 34
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 35
  • Mr Andrew Wilson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Road, Bilsborrow, Preston, Lancashire, PR3 0RJ, United Kingdom

      IIF 36
  • Mr Andrew Wilson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 37
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 38
  • Mr Andrew Wilson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 39
    • icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 40
  • Wilson, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 41
  • Wilson, Andrew
    British fabricator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, England

      IIF 42
  • Wilson, Andrew
    British rigger born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 43
  • Mr Andrew Richard Wilson
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Davis Court, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 44 IIF 45
    • icon of address 11, Cedar Drive, Tamworth, B79 8QL, England

      IIF 46
  • Wilson, Andrew Thomas
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 47
  • Wilson, Andrew Thomas
    British head of talent born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 48
  • Wilson, Andrew Thomas
    British talent agency born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 49
  • Wilson, Andrew
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 50
  • Wilson, Andrew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fountain Court Buccaneer Drive, Finningley, Doncaster, DN9 3GN, England

      IIF 51
    • icon of address 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 52
    • icon of address 6 Fountain Court, Buccaneer Drive, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 53
    • icon of address Unit 6 Buccaneer Drive, Auckley, Finningley, Doncaster, South Yorkshire, DN9 3QP, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Wilson, Andrew
    British locksmith born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulton Park Business Centre, Redhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6AQ, England

      IIF 63
  • Wilson, Andrew
    British tour agent born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oak Cottages, Critchmere Lane, Haslemere, Surrey, GU27 1NJ, United Kingdom

      IIF 64
  • Wilson, Andrew
    British construction manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mill Street, Worsley, Manchester, Lancashire, M28 1SG, United Kingdom

      IIF 65
  • Wilson, Andrew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 66
    • icon of address 9, Mill Street, Manchester, Greater Manchester, M28 1SG

      IIF 67
    • icon of address Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 68
  • Wilson, Andrew
    British project manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mill Street, Worsley, Manchester, M28 1SG, England

      IIF 69
  • Wilson, Andrew
    British turbine technician born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 70
  • Wilson, Andrew
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Booker Avenue, Liverpool, L18 9TA, England

      IIF 71
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 72
  • Wilson, Andrew
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 73 IIF 74
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 75 IIF 76
  • Wilson, Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 77
  • Wilson, Andrew
    British student trustee born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Derby Students' Union, Kedleston Road, Derby, Derbyshire, DE22 1GB

      IIF 78
  • Andrew Wilson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 79
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 80
  • Wilson, Andrew
    British design manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Albert Drive, Pollokshields, Glasgow, G41 5RS, Scotland

      IIF 81
  • Wilson, Andrew
    British designer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Hey Cottage, Cavendish Terrace, Carlisle, Cumbria, CA3 9ND, United Kingdom

      IIF 82
  • Mr Andrew John Wilson
    British born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46c, Derrymore Road, Gawleys Gate Aghalee, Armagh, BT67 0BW

      IIF 83
    • icon of address 17, Derryvolgie Avenue, Belfast, BT9 6FN, United Kingdom

      IIF 84
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 85
  • Wilson, Andrew Richard
    English carpenter born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Manor Court Road, Nuneaton, Warks, CV11 5HU

      IIF 86
    • icon of address 11, Cedar Drive, Tamworth, B79 8QL, England

      IIF 87
  • Wilson, Andrew Richard
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Manor Court Road, Nuneaton, Warks, CV11 5HU

      IIF 88
    • icon of address The Old Vicarage, Manor Court Road, Nuneaton, Warwickshire, CV11 5HU, United Kingdom

      IIF 89
  • Andrew Wilson
    English born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 90
  • Wilson, Andrew
    British director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Huron Avenue, Livingston, West Lothian, EH54 6LF, Scotland

      IIF 91
  • Wilson, Andrew
    British roofer and cladder born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Springhill Farm Way, Baillieston, Glasgow, G69 6GZ, United Kingdom

      IIF 92
  • Wilson, Andrew
    British company director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Parkholm Quadrant, Glasgow, G53 7ZH, Scotland

      IIF 93
  • Wilson, Andrew
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 109 Parkhead Avenue, Edinburgh, EH11 4RP

      IIF 94
  • Wilson, Andrew
    British director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kirtlington Park House, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 95
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD, England

      IIF 96
  • Wilson, Andrew
    Scottish electronic engineer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130/1, Stenhouse Crescent, Edinburgh, EH11 3HU, United Kingdom

      IIF 97
  • Wilson, Andrew
    Scottish company director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, Scotland

      IIF 98
  • Wilson, Andrew
    Scottish roofer and cladder born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Guildford Drive, Glasgow, G33 5ER, United Kingdom

      IIF 99
  • Wilson, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Carlow Street, Middlesbrough, Middlesbrough, Middlesbrough, TS1 4SE, England

      IIF 100
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 101
  • Wilson, Andrew
    British engineering consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 102
  • Wilson, Andrew John
    British construction born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46c, Derrymore Road, Gawleys Gate Aghalee, Armagh, BT67 0BW, Northern Ireland

      IIF 103
  • Wilson, Andrew John
    British director born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Derryvolgie Avenue, Belfast, BT9 6FN, United Kingdom

      IIF 104
  • Wilson, Andrew Martin
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 105
  • Wilson, Andrew Thomas
    British agent born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 106
  • Wilson, Andrew
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 107
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 108 IIF 109
  • Wilson, Andrew
    British contractor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Andrew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ebor Court, Malton Way, Adwick Le Street, Doncaster, DN6 7FE, United Kingdom

      IIF 122
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 123
    • icon of address 6, Fountain Court Buccaneer Court, Finningley, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 124
    • icon of address C/o Smith & Wallace & Co, Chartered Accountants, 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 125
  • Wilson, Andrew
    British operations manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 126
  • Wilson, Andrew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 127
  • Wilson, Andrew
    Nigerian consultant

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, Gbr

      IIF 128
  • Wilson, Andrew
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Road, Bilsborrow, Preston, Lancashire, PR3 0RJ

      IIF 129
  • Wilson, Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 130
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 131
  • Wilson, Andrew
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 132
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 133
    • icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 134
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 135
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 136 IIF 137
  • Wilson, Andrew
    English company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 138
  • Wilson, Andrew
    Uk company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 139 IIF 140
  • Wilson, Andrew
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 141
  • Wilson, Andrew
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 142
  • Wilson, Martin

    Registered addresses and corresponding companies
    • icon of address 8, Homeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EN, United Kingdom

      IIF 143
  • Wilson, Andrew
    Nigerian business consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, Gbr

      IIF 144
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB

      IIF 145
    • icon of address 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 146 IIF 147
    • icon of address Geneva House, Rushymoor Lane, Askern, Doncaster, South Yorkshire, DN6 0NH, Uk

      IIF 148
    • icon of address 17, Carlow Street, Middlesbrough, TS1 4SE, United Kingdom

      IIF 149
    • icon of address 3, Sycamore Road, Bilsborrow, Preston, PR3 0RJ, United Kingdom

      IIF 150
    • icon of address 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 151 IIF 152
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address 95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address 46c Derrymore Road, Gawleys Gate Aghalee, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -3,254 GBP2024-02-28
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 83 - Has significant influence or controlOE
  • 3
    icon of address Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    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
  • 4
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 107 - Director → ME
  • 5
    icon of address Britannia House, 3 Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -19,375 GBP2024-01-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 96 Surrey Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,796 GBP2018-03-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Ascendis Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 79 - Has significant influence or controlOE
  • 10
    LAMBETHCREST LIMITED - 1995-08-04
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-19 ~ dissolved
    IIF 86 - Director → ME
  • 11
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,764 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 136 - Director → ME
  • 13
    ASCENDIS R&D TAX LIMITED - 2022-11-24
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,495 GBP2022-04-30
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 133 - Director → ME
  • 14
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Mill Street, Worsley, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Moss House Road, Woodplumpton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    402 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 138 - Director → ME
    icon of calendar 2022-05-12 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 19
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 96 - Director → ME
  • 20
    icon of address 308 Albert Drive, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2015-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 81 - Director → ME
  • 21
    ELITE VENTURES LIMITED - 2011-03-01
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 120 - Director → ME
  • 22
    icon of address The Business Centre Miskin Manor Pendoylan Road, Groesfaen, Pontyclun, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,510 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17 Derryvolgie Avenue, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Anova, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 95 - Director → ME
  • 26
    icon of address 163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 151 - Secretary → ME
  • 27
    icon of address 163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 152 - Secretary → ME
  • 28
    icon of address 17 Carlow Street Middlesbrough, Middlesbrough, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Huron Avenue, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-20
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 31
    icon of address 4 Calder Court, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 43 Parkholm Quadrant, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,050 GBP2018-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 195 Booker Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 27 Guildford Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 17 Carlow Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 9 Mill Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3rd Floor 2 Archer Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 27 Guildford Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Springhill Farm Way, Baillieston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,845 GBP2024-04-01
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,651 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 121 - Director → ME
  • 43
    NATIONWIDE ROOFING SPECIALISTS LIMITED - 2014-10-03
    RES-PAVE LIMITED - 2011-12-29
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 117 - Director → ME
  • 44
    NMC BUILDING AND CONSTRUCTION LIMITED - 2015-07-30
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    83,332 GBP2015-12-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 109 - Director → ME
  • 45
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Eden Hey Cottage, Cavendish Terrace, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 82 - Director → ME
  • 47
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,601 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 56 - Director → ME
  • 48
    SERENITY PRIVATE EQUITY LIMITED - 2021-05-20
    SERENITY SHELFCO (NO 2) LTD - 2022-02-01
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 62 - Director → ME
  • 49
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -116,078 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 50
    SERENITY VENTURE CAPITAL LIMITED - 2021-05-20
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,430 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 57 - Director → ME
  • 51
    SERENITY FINANCE LIMITED - 2021-05-20
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 58 - Director → ME
  • 52
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 53
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 54
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 5 - Has significant influence or controlOE
  • 55
    ASPHALT MAINTENANCE CO. LTD - 2025-01-23
    WOODLANDS CROFT RESIDENTIAL PARK LTD - 2019-02-11
    KINGS MEADOW RESIDENTIAL PARK LIMITED - 2024-11-22
    icon of address Unit 6 Buccaneer Drive Auckley, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -880,592 GBP2023-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 55 - Director → ME
  • 56
    icon of address 6 Fountain Court Buccaneer Court, Finningley, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 124 - Director → ME
  • 57
    icon of address 2 Archer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,873 GBP2022-05-31
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 14 Prince Andrew Way, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-23
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 11 Pearson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 144 - Director → ME
  • 61
    icon of address 78 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,051 GBP2023-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,615 GBP2017-03-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 105 - Director → ME
  • 64
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 67 - Director → ME
  • 65
    icon of address C/o Smith & Wallace & Co Chartered Accountants, 1 Simonsburn Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 125 - Director → ME
  • 66
    icon of address 130/1 Stenhouse Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,354 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 97 - Director → ME
  • 67
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Moulton Park Business Centre Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 108 - Director → ME
  • 70
    icon of address 6 Fountain Court Buccaneer Drive, Finningley, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 6 Fountain Court Buccaneer Drive, Finningley, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    59,552 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,510 GBP2020-06-30
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 17 Carlow Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 248 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,598 GBP2023-10-31
    Officer
    icon of calendar 2014-06-04 ~ 2018-03-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2018-08-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,796 GBP2018-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2011-10-18
    IIF 74 - Director → ME
  • 3
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-11-26
    IIF 126 - Director → ME
  • 4
    icon of address 17 Seymour Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,911 GBP2024-06-30
    Officer
    icon of calendar 2008-03-13 ~ 2023-10-13
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2023-10-13
    IIF 44 - Has significant influence or control OE
  • 5
    ASCENDIS BUSINESS SERVICES LTD - 2023-06-24
    ASCENDIS FINANCE LIMITED - 2014-03-10
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,090 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-07-03
    IIF 137 - Director → ME
  • 6
    icon of address 11 Cedar Drive, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,551 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-10-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-10-13
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELITE VENTURES LIMITED - 2011-03-01
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2011-05-05
    IIF 114 - Director → ME
  • 8
    GLOBAL LEISURE DEVELOPMENTS LIMITED - 2016-11-03
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    845,485 GBP2023-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2021-12-17
    IIF 51 - Director → ME
  • 9
    ALL WIRRAL CREDIT HIRE LIMITED - 2012-02-01
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2013-12-09
    IIF 73 - Director → ME
  • 10
    IDES LIMITED - 2012-11-06
    CITY GATES BY IDES LIMITED - 2001-10-03
    AUTOMATED DOORS & GATES BY IDES LIMITED - 2002-10-07
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    28,644 GBP2022-11-30
    Officer
    icon of calendar 2001-08-21 ~ 2002-09-16
    IIF 94 - Director → ME
  • 11
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2011-04-07
    IIF 116 - Director → ME
    icon of calendar 2009-11-03 ~ 2011-04-07
    IIF 146 - Secretary → ME
  • 12
    NATIONWIDE ROOFING SPECIALISTS LIMITED - 2014-10-03
    RES-PAVE LIMITED - 2011-12-29
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-07
    IIF 111 - Director → ME
  • 13
    NMC SURFACING LIMITED - 2011-03-01
    icon of address Broderick & Leslie, 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-07
    IIF 110 - Director → ME
  • 14
    icon of address 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2011-04-07
    IIF 115 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-04-07
    IIF 147 - Secretary → ME
  • 15
    icon of address 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-07
    IIF 113 - Director → ME
  • 16
    CONCORE GROUP LIMITED - 2014-11-25
    NMC (GROUP) LIMITED - 2021-05-18
    CONCORE INVESTMENTS LIMITED - 2013-02-19
    icon of address James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,108 GBP2023-09-30
    Officer
    icon of calendar 2014-02-07 ~ 2018-07-25
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NMC (GROUP) HOLDINGS LIMITED - 2021-05-18
    icon of address James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,986,420 GBP2023-09-30
    Officer
    icon of calendar 2018-07-25 ~ 2020-07-15
    IIF 122 - Director → ME
  • 18
    NMC SURFACING LIMITED - 2021-05-18
    NMC SURFACING (SOUTHERN) LIMITED - 2011-12-13
    N M C PLANT HIRE LIMITED - 2009-12-07
    icon of address C/o Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-07-25
    IIF 119 - Director → ME
    icon of calendar 2008-06-17 ~ 2011-04-07
    IIF 112 - Director → ME
    icon of calendar 2009-05-06 ~ 2011-04-07
    IIF 145 - Secretary → ME
    icon of calendar 2008-06-17 ~ 2009-01-08
    IIF 148 - Secretary → ME
  • 19
    SERENITY LEISURE PARKS LIMITED - 2022-02-01
    icon of address Fordham Road, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,277,921 GBP2021-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-12-12
    IIF 52 - Director → ME
  • 20
    icon of address 11 Pearson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2010-03-01
    IIF 128 - Secretary → ME
  • 21
    icon of address 78 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,051 GBP2023-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-01-21
    IIF 149 - Secretary → ME
  • 22
    icon of address University Of Derby Students' Union, Kedleston Road, Derby, Derbyshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2024-07-30
    IIF 78 - Director → ME
  • 23
    icon of address Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2024-04-08
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.