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

Greatorex, Neil Andrew

    Related profiles found in government register
  • Greatorex, Neil Andrew
    British british born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 1
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 2
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 3
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 4
  • Greatorex, Neil Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 5 IIF 6
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 7
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 8 IIF 9
  • Greatorex, Neil Andrew
    British investor director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, The Old Pavilion, Common Lane, Hemingford Abbots, PE28 9AN, United Kingdom

      IIF 10
  • Greatorex, Neil Andrew
    British owner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 11
  • Greatorex, Neil Andrew
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 12
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 13
    • Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 14
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 15
    • Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 16
  • Greatorex, Neil Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 17
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 18
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 19
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 20
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 21 IIF 22 IIF 23
  • Greatorex, Neil Andrew
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 Bridge Street, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 24
  • Green, Andrew
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Waynflete Avenue, Brackley, NN13 6AG, United Kingdom

      IIF 25
  • Green, Andrew
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Winmarleigh Street, Warrington, United Kingdom, Cheshire, WA1 1JW, United Kingdom

      IIF 26
  • Green, Andrew
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 27 IIF 28
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Registered addresses and corresponding companies
    • 7a High Street, Huntingdon, Cambridgeshire, PE18 6TE

      IIF 29
  • Green, Andrew
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Walpole Lodge, Ealing, London, W13 9NP

      IIF 30
  • Ross, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 31
  • Ross, Andrew
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 32 IIF 33 IIF 34
    • Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 35
    • K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU, England

      IIF 36
    • Automation House, Jane's Hill, Silkwood Business Park, Wakefield, WF5 9TG

      IIF 37 IIF 38
  • Ross, Andrew
    British investor director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endless Llp, 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, England

      IIF 39
  • Ross, Andrew
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 40
    • Apson House, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 41
  • Ross, Andrew
    British partner born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greatorex, Neil Andrew
    British company director

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 51 IIF 52
  • Mr Andrew Green
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Waynflete Avenue, Brackley, NN13 6AG, United Kingdom

      IIF 53
  • Mr Andrew Green
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Green
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Trussell Crescent, Winchester, SO22 6DY, United Kingdom

      IIF 57
  • Green, Andrew
    British cad technician born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 100a, Windmill Road, Brentford, TW8 9NA, United Kingdom

      IIF 58
  • Green, Andrew
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 100a, Windmill Road, Brentford, TW8 9NA, England

      IIF 59
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 60
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 61 IIF 62
  • Green, Andrew
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 80 Compstall Road, Romiley, Stockport, Cheshire, SK6 4DE, United Kingdom

      IIF 63
    • Bridge House, 80-82 Compstall Road, Romiley, Stockport, Cheshire, SK6 4DE, United Kingdom

      IIF 64 IIF 65
  • Green, Andrew
    British insurance broker born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Green, Andrew
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victoria Close, Willand, Cullompton, Devon, EX15 2PD, England

      IIF 72
  • Green, Andrew
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Somerville Rooms, Queensberry Road, Newmarket, Suffolk, CB8 9AU, England

      IIF 73
  • Green, Andrew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Broadgate, London, EC2M 7UR

      IIF 74
    • Cobalt House, Magnesium Way, Burnley Business Park, Hapton, Burnley, BB12 7BF, England

      IIF 75
    • Cobalt House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 76 IIF 77
    • Cobalt House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, United Kingdom

      IIF 78 IIF 79
  • Green, Andrew
    British investment director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 80
    • 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 81
    • C/o Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 82
    • C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 83
    • Ipgl, 39 Sloane Street, London, SW1X 9LP, England

      IIF 84
  • Green, Andrew
    British investor director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Second Floor, London, EC1N 8LE, United Kingdom

      IIF 85
  • Greatorex, Neil Andrew

    Registered addresses and corresponding companies
    • Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 86
  • Robertson, Andrew Gordon James
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RQ, United Kingdom

      IIF 87
    • Newfrith House, 21 Hyde Stree, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 88
  • Robertson, Andrew Gordon James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Potten End, Berkhamsted, HP4 2RQ, England

      IIF 89
    • 26/26, Poland Street, 3rd Floor, London, W1F 8QN, England

      IIF 90
    • Haymarket, 1-2 Panton Street, London, SW1Y 4DG, England

      IIF 91
    • 19, Main Street, Newcastle Upon Tyne, NE20 9NH, England

      IIF 92
  • Robertson, Andrew Gordon James
    British investor and non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Berkhamsted, Herts, HP4 2RQ

      IIF 93
  • Robertson, Andrew Gordon James
    British investor director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alexander & Co, 17, St. Anns Square, Manchester, M2 7PW, England

      IIF 94
  • Robertson, Andrew Gordon James
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Uplands Business Park, Blackhorse Lane, London, E17 5QN, England

      IIF 95
    • 4th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 96
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 97
  • Robertson, Andrew Gordon James
    British none executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 532, Metal Box Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 98
  • Green, Andrew Jaymes
    British carpenter born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Pastures, The Pastures, Kings Worthy, Winchester, Hampshire, SO23 7LU, England

      IIF 99
  • Green, Andrew Jaymes
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trussell Crescent, Winchester, Hants, SO22 6DY, England

      IIF 100
  • Mr Neil Andrew Greatorex
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 23 Bridge Street, St. Ives, Cambridgeshire, PE27 5EH

      IIF 101
    • The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 102
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 103
    • 23, Bridge Street, St Ives, Cambs, PE27 5EH

      IIF 104
    • Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 105 IIF 106 IIF 107
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 109 IIF 110 IIF 111
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 112
    • 23 Bridge House, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 113
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 114 IIF 115 IIF 116
    • Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 117
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 118
  • Mr Andrew Green
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 119
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 120
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 121 IIF 122
  • Mr Andrew Green
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Compstall Road, Romiley, Stockport, SK6 4DE, England

      IIF 123
  • Mr Andrew Green
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victoria Close, Willand, Cullompton, Devon, EX15 2PD, England

      IIF 124
  • Mr Andrew Jaymes Green
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Pastures, The Pastures, Kings Worthy, Winchester, Hampshire, SO23 7LU, England

      IIF 125
  • Ross, Andrew

    Registered addresses and corresponding companies
    • Chethams Hospital And Library, Long Millgate, Manchester, M3 1SB

      IIF 126
    • Chethams School Of Music, Long Millgate, Manchester, M3 1SB, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 67
  • 1
    The Pastures The Pastures, Kings Worthy, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 2
    15 Waynflete Avenue, Brackley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    466,000 GBP2023-10-31
    Officer
    2012-08-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 4
    C/o Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 82 - director → ME
  • 5
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,670,473 GBP2023-10-31
    Officer
    2018-05-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-04-12 ~ now
    IIF 14 - director → ME
  • 8
    19 Main Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    716,176 GBP2023-12-31
    Officer
    2023-01-16 ~ now
    IIF 92 - director → ME
  • 9
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    BURCONE INSURANCE BROKERS LIMITED - 2006-12-12
    BROKER VENTURE LIMITED - 2003-03-18
    DIALMODE (243) LIMITED - 2003-02-28
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,348 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 66 - director → ME
  • 11
    Bridge House 80-82 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,816 GBP2021-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF 65 - director → ME
  • 12
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    37,712 GBP2023-08-31
    Officer
    2018-10-26 ~ now
    IIF 63 - director → ME
  • 13
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,631 GBP2023-08-31
    Officer
    2019-07-22 ~ now
    IIF 71 - director → ME
  • 14
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,642,020 GBP2023-08-31
    Officer
    2012-08-31 ~ now
    IIF 70 - director → ME
  • 15
    COTTAGE LIMITED - 1992-11-17
    Chethams Hospital And Library, Long Millgate, Manchester
    Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 126 - secretary → ME
  • 16
    27 Mortimer Street, London, England
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    347 GBP2023-12-31
    Officer
    2023-02-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 80 - director → ME
  • 19
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 41 - director → ME
  • 20
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 40 - director → ME
  • 21
    HADNALL TRADING LIMITED - 2018-02-16
    Haston Farm House Haston Road, Hadnall, Shrewsbury, United Kingdom
    Corporate (8 parents)
    Profit/Loss (Company account)
    -1,547,804 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-09-04 ~ now
    IIF 89 - director → ME
  • 22
    4th Floor Rex House, 4-12 Regent Street, London, England
    Corporate (5 parents)
    Officer
    2023-02-01 ~ now
    IIF 96 - director → ME
  • 23
    4 Sorrel Avenue, Whittlesey, Peterborough, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 17 - director → ME
  • 24
    8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-12-12 ~ now
    IIF 26 - director → ME
  • 25
    Badgers Walk Frithsden Copse, Potten End, Berkhamsted, Hertfordshire
    Corporate (6 parents)
    Officer
    2017-09-28 ~ now
    IIF 87 - director → ME
  • 26
    Cobalt House Magnesium Way, Burnley Business Park, Hapton, Burnley, England
    Corporate (10 parents)
    Equity (Company account)
    6,299,225 GBP2024-03-31
    Officer
    2022-10-18 ~ now
    IIF 75 - director → ME
  • 27
    Cobalt House Magnesium Way, Hapton, Burnley, England
    Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,000,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-02-19 ~ now
    IIF 76 - director → ME
  • 28
    GAUBERT'S BROTHERS LTD LIMITED - 2014-04-30
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,546,500 GBP2023-03-31
    Officer
    2020-12-09 ~ now
    IIF 97 - director → ME
  • 29
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,216,522 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 30
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    The Station House, 15 Station Road, St. Ives, England
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 32
    RACE INDUSTRIES LIMITED - 2015-04-29
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,446,322 GBP2023-12-31
    Officer
    2019-03-08 ~ now
    IIF 88 - director → ME
  • 33
    The Station House, 15 Station Road, St. Ives, England
    Corporate (6 parents)
    Officer
    2025-01-24 ~ now
    IIF 21 - director → ME
  • 34
    20 Victoria Close, Willand, Cullompton, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    M & C SOLUTIONS LIMITED - 2012-09-20
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    1,070,086 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 67 - director → ME
  • 36
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 37
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    221,574 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 69 - director → ME
  • 38
    CITYNEST HOMES LIMITED - 2023-02-10
    27 Mortimer Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -287,120 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    21ST ARC LIMITED - 2010-10-01
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,950 GBP2023-12-31
    Officer
    2018-07-19 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    100a Windmill Road Windmill Road, Brentford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,475 GBP2023-11-30
    Officer
    2020-12-07 ~ now
    IIF 59 - director → ME
  • 41
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Corporate (8 parents)
    Officer
    2024-10-24 ~ now
    IIF 78 - director → ME
  • 42
    Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-05-26 ~ now
    IIF 50 - director → ME
  • 43
    Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, England
    Corporate (7 parents, 1 offspring)
    Officer
    2023-05-26 ~ now
    IIF 49 - director → ME
  • 44
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 48 - director → ME
  • 45
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 46 - director → ME
  • 46
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 45 - director → ME
  • 47
    Cobalt House Magnesium Way, Hapton, Burnley, England
    Corporate (7 parents)
    Equity (Company account)
    2,254,952 GBP2024-03-31
    Officer
    2024-10-24 ~ now
    IIF 77 - director → ME
  • 48
    86-90 Compstall Road, Romiley, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    508,561 GBP2023-08-31
    Officer
    2019-12-06 ~ now
    IIF 68 - director → ME
  • 49
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,923 GBP2024-01-31
    Officer
    2014-01-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 50
    Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Officer
    2024-04-03 ~ now
    IIF 10 - director → ME
  • 52
    Bridge House, Bridge Street, St. Ives, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-10-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 53
    The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 54
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    507,071 GBP2024-03-27
    Officer
    2024-10-24 ~ now
    IIF 79 - director → ME
  • 55
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Corporate (1 parent)
    Officer
    2012-04-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 56
    The Station House, 15 Station Road, St. Ives, England
    Corporate (5 parents)
    Officer
    2025-04-11 ~ now
    IIF 23 - director → ME
  • 57
    15 Station Road, St. Ives, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    9,754 GBP2022-09-01 ~ 2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 58
    TIMEMEISTER LIMITED - 2018-08-20
    BARRACUDAS ACTIVITY HOLIDAYS LIMITED - 2018-04-30
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-03-29 ~ now
    IIF 5 - director → ME
    2021-06-28 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 105 - Has significant influence or controlOE
  • 59
    The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 4 - director → ME
  • 60
    15 Station Road, St. Ives, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    257,606 GBP2022-02-28
    Officer
    2022-10-14 ~ dissolved
    IIF 9 - director → ME
  • 61
    BARRACUDAS EVENTS LLP - 2018-05-16
    23 Bridge Street, St Ives, Cambs
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 62
    Bridge House 23 Bridge Street, St. Ives, Cambridgeshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    981,149 GBP2023-10-31
    Officer
    2002-04-25 ~ now
    IIF 2 - director → ME
    2002-04-25 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (9 parents)
    Equity (Company account)
    1,195,685 GBP2023-10-31
    Officer
    1992-11-16 ~ now
    IIF 7 - director → ME
  • 64
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 65
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    21,289 GBP2023-02-01 ~ 2024-01-31
    Officer
    2016-01-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
  • 66
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,247 GBP2019-10-31
    Officer
    1999-03-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 67
    Company number 06102609
    Non-active corporate
    Officer
    2007-04-05 ~ now
    IIF 58 - director → ME
Ceased 31
  • 1
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2018-04-12 ~ 2018-05-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    2024-11-11 ~ 2025-03-25
    IIF 13 - director → ME
  • 3
    K House Sheffield Business Park, Europa Link, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-03 ~ 2016-05-12
    IIF 39 - director → ME
    IIF 36 - director → ME
  • 4
    7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    465,610 GBP2023-08-31
    Officer
    2014-07-09 ~ 2025-04-04
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-26
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    1991-12-06 ~ 1992-10-13
    IIF 29 - director → ME
  • 6
    Chethams School Of Music, Long Millgate, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-08-09
    IIF 127 - secretary → ME
  • 7
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Corporate (4 parents)
    Equity (Company account)
    89,884 GBP2018-12-31
    Officer
    2023-02-27 ~ 2024-08-30
    IIF 85 - director → ME
  • 8
    4th Floor Rex House, 4-12 Regent Street, London, England
    Corporate (5 parents)
    Officer
    2018-01-01 ~ 2020-09-03
    IIF 98 - director → ME
  • 9
    NEWCO 123 LIMITED - 2014-07-29
    1st Floor 1 Europa Drive, Sheffield, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2017-04-28 ~ 2021-04-30
    IIF 32 - director → ME
  • 10
    INTERMONEY AP LTD - 1996-01-05
    GODSELL, ASTLEY & PEARCE (GERMANY) LIMITED - 1990-03-13
    RUNHIGH LIMITED - 1989-02-27
    135 Bishopsgate, London, England
    Corporate (4 parents)
    Officer
    2015-07-01 ~ 2016-03-31
    IIF 74 - director → ME
  • 11
    C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, England
    Corporate (3 parents)
    Officer
    2023-03-24 ~ 2024-09-06
    IIF 83 - director → ME
  • 12
    Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-03 ~ 2024-08-09
    IIF 37 - director → ME
  • 13
    Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-03 ~ 2024-08-09
    IIF 38 - director → ME
  • 14
    MAE FAMILY HOLDINGS LTD - 2017-02-23
    250 Tottenham Court Road 250 Tottenham Court Road, London, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,615,545 GBP2023-12-31
    Officer
    2017-05-11 ~ 2021-08-31
    IIF 90 - director → ME
  • 15
    ENDLESS NEWCO 1 LIMITED - 2021-01-12
    Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2021-06-24
    IIF 31 - director → ME
  • 16
    ENDLESS NEWCO 2 LIMITED - 2021-01-12
    Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2021-06-24
    IIF 35 - director → ME
  • 17
    Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -50,421 GBP2022-10-01 ~ 2023-09-30
    Officer
    2024-05-02 ~ 2024-08-08
    IIF 73 - director → ME
  • 18
    STARTUP INTELLIGENCE LTD - 2012-01-25
    36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,306,682 GBP2021-12-31
    Officer
    2018-12-13 ~ 2023-02-08
    IIF 91 - director → ME
  • 19
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -118,382 GBP2023-12-31
    Officer
    2017-04-03 ~ 2018-10-05
    IIF 94 - director → ME
  • 20
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    3,053,099 GBP2023-10-31
    Officer
    2018-01-04 ~ 2022-07-20
    IIF 93 - director → ME
  • 21
    TRRP PENSION TRUSTEE LIMITED - 2020-02-12
    RRP PENSION TRUSTEE LIMITED - 2009-09-10
    Five Canada Square, Canary Wharf, London, England
    Corporate (6 parents)
    Officer
    2007-02-01 ~ 2012-01-25
    IIF 30 - director → ME
  • 22
    ENDLESS NEWCO 4 LIMITED - 2014-09-12
    CRESTA BIDCO LIMITED - 2014-05-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2017-06-20 ~ 2019-05-28
    IIF 33 - director → ME
  • 23
    ENDLESS NEWCO 3 LIMITED - 2014-09-12
    SNOWBIRD FOODS LIMITED - 2013-04-16
    ENDLESS NEWCO 3 LIMITED - 2013-04-05
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2017-06-20 ~ 2019-05-28
    IIF 34 - director → ME
  • 24
    VICTOR'S DRINKS LIMITED - 2019-08-19
    STU BREW LIMITED - 2012-07-24
    Studio 10 Tiger House, Burton Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -5,018,394 GBP2023-12-31
    Officer
    2022-01-13 ~ 2022-10-24
    IIF 95 - director → ME
  • 25
    ALIZETI CAPITAL LIMITED - 2019-08-06
    PROJECT FRANKEL LIMITED - 2017-12-22
    6th Floor 6 Kean Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-23 ~ 2024-09-06
    IIF 81 - director → ME
  • 26
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-05 ~ 2023-12-06
    IIF 47 - director → ME
  • 27
    Ground Floor, 12 King Street, Leeds, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2023-12-05 ~ 2023-12-06
    IIF 44 - director → ME
  • 28
    Findel House, Gregory Street, Hyde, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-08 ~ 2024-03-19
    IIF 42 - director → ME
  • 29
    Findel House, 2 Gregory Street, Hyde, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-09 ~ 2024-03-19
    IIF 43 - director → ME
  • 30
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (9 parents)
    Equity (Company account)
    1,195,685 GBP2023-10-31
    Officer
    1992-11-16 ~ 2018-05-01
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-04-05
    IIF 106 - Has significant influence or control OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Has significant influence or control as a member of a firm OE
  • 31
    6 Coruuna Court, Corunna Road, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    2,912,026 GBP2022-09-30
    Officer
    2019-12-06 ~ 2023-09-08
    IIF 84 - 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.