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

Scaife, Andrew John

    Related profiles found in government register
  • Scaife, Andrew John
    British accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 1
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 2
    • icon of address Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP, England

      IIF 3
  • Scaife, Andrew John
    British ceo born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Waterside House, Waterside Drive, Wigan, WN3 5AZ, England

      IIF 4 IIF 5
  • Scaife, Andrew John
    British chair person born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Hartford, Northwich, CW8 1QS, England

      IIF 6
  • Scaife, Andrew John
    British chief executive born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

      IIF 7 IIF 8
    • icon of address 188-190, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 9
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 10
  • Scaife, Andrew John
    British chief executive officer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Scaife, Andrew John
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Magheralane Road, Randalstown, Antrim, BT41 2NT

      IIF 21 IIF 22
    • icon of address 36, Magheralane Road, Randalstown, Antrim, BT41 2NT, Northern Ireland

      IIF 23
    • icon of address Jmp Wilcox And Company Ltd, Beldray Road, Bilston, WV14 7NH, England

      IIF 24 IIF 25
    • icon of address 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 26 IIF 27
    • icon of address 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 28 IIF 29 IIF 30
  • Scaife, Andrew John
    British compnay director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Winchester Avenue, Denny, FK6 6QE, Scotland

      IIF 31
  • Scaife, Andrew John
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beldray Works, Beldray Road, Bilston, WV14 7NH, England

      IIF 32 IIF 33 IIF 34
    • icon of address Rivergreen Centre, Aykley Heads, Durham, DH1 5TS

      IIF 35
    • icon of address Level 6 4, St. Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 36
    • icon of address C/o Simpson Burgess Nash, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 37
    • icon of address Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, Lancashire, M38 0PT

      IIF 38
    • icon of address Waterside House, Waterside Drive, Wigan, WN3 5AZ, England

      IIF 39
    • icon of address Ladyfield House, Station Road, Wilmslow, SK9 1BU

      IIF 40
  • Scaife, Andrew John
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, England

      IIF 41 IIF 42
  • Scaife, Andrew John
    British accountant born in May 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 43
  • Scaife, Andrew John
    British company director born in May 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 44
  • Scaife, Andrew John
    British director born in May 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 45 IIF 46
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 47
  • Scaife, Andrew John
    British none born in May 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 48
  • Scaife, Andrew John
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 49
    • icon of address Floors 2 And 3, 2 Stockport Exchange, Railway Road, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 50
  • Scaife, Andrew John
    British chartered accountant born in May 1976

    Registered addresses and corresponding companies
    • icon of address 43 Denewood, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 7FA

      IIF 51
  • Scaife, Andrew John
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 52 IIF 53
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 54
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA

      IIF 55
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 56
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 57 IIF 58
  • Scaife, Andrew John
    British ceo born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 59
  • Scaife, Andrew John
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Eastcliffe Mews, Gosforth, Newcastle Upon Tyne, NE3 1NF, United Kingdom

      IIF 60
    • icon of address 5, Eastcliffe Mews, Moor Road North Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NF, England

      IIF 61
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 62
    • icon of address 4b, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN, England

      IIF 63
  • Scaife, Andrew John
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 64
  • Scaife, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 4, North Leech, Lancaster Park, Morpeth, NE61 3RX, United Kingdom

      IIF 65
  • Scaife, Andrew John

    Registered addresses and corresponding companies
    • icon of address 20, Whitebridge Close, Gosforth, Newcastle Upon Tyne, NE3 2DN

      IIF 66
  • Scaife, Andrew

    Registered addresses and corresponding companies
    • icon of address 5 Eastcliffe Mews, Gosforth, Newcastle Upon Tyne, NE3 1NF, United Kingdom

      IIF 67
  • Mr Andrew John Scaife
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Eastcliffe Mews, Gosforth, Newcastle Upon Tyne, NE3 1NF, United Kingdom

      IIF 68
    • icon of address 5, Eastcliffe Mews, Moor Road North Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NF, England

      IIF 69
  • Andrew John Scaife
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Hartford, Northwich, CW8 1QS, England

      IIF 70
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 North Leech, Lancaster Park, Morpeth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,355 GBP2016-10-31
    Officer
    icon of calendar 2004-10-25 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    icon of address Goole Health Centre, Woodland Avenue, Goole, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,870 GBP2024-03-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Hempsons Llp Third Floor, 3 Dorset Rise, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 The Crescent, Hartford, Northwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,564 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 3rd Floor Waterside House, Waterside Drive, Wigan, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    467,939 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 5 - Director → ME
  • 9
    SSP PRIMARY CARE LIMITED - 2013-12-05
    icon of address 3rd Floor Waterside House, Waterside Drive, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    729,915 GBP2024-03-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 4 - Director → ME
Ceased 55
  • 1
    icon of address Beldray Works, Beldray Road, Bilston, England
    Active Corporate (4 parents)
    Equity (Company account)
    195,581 GBP2017-06-30
    Officer
    icon of calendar 2017-09-27 ~ 2019-11-14
    IIF 34 - Director → ME
  • 2
    icon of address Beldray Works, Beldray Road, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,000 GBP2017-06-30
    Officer
    icon of calendar 2017-09-27 ~ 2019-11-14
    IIF 33 - Director → ME
  • 3
    icon of address Beldray Works, Beldray Road, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    399,495 GBP2017-06-30
    Officer
    icon of calendar 2017-09-27 ~ 2019-11-14
    IIF 32 - Director → ME
  • 4
    HAYES CLIFFORD & CO LIMITED - 2015-06-04
    icon of address 2nd & 3rd Floors Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    913,039 GBP2020-04-30
    Officer
    icon of calendar 2020-03-26 ~ 2022-01-13
    IIF 9 - Director → ME
  • 5
    J M PHARMA LIMITED - 2012-02-03
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2015-12-01
    IIF 44 - Director → ME
  • 6
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ 2022-01-13
    IIF 19 - Director → ME
  • 7
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2022-01-13
    IIF 17 - Director → ME
  • 8
    JCCO 275 LIMITED - 2011-07-22
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-25 ~ 2022-01-13
    IIF 8 - Director → ME
  • 9
    BRABCO 1019 LIMITED - 2011-02-09
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2022-01-13
    IIF 7 - Director → ME
  • 10
    GRINDEYS SOLICITORS LIMITED - 2018-07-27
    icon of address 24 - 28 Glebe Court, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-01-13
    IIF 16 - Director → ME
  • 11
    icon of address Glebe Court, Stoke On Trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ 2022-01-13
    IIF 49 - LLP Designated Member → ME
  • 12
    GAS TAG LTD. - 2021-02-03
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,138 GBP2016-02-28
    Officer
    icon of calendar 2017-12-15 ~ 2019-08-06
    IIF 36 - Director → ME
  • 13
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED - 2017-10-26
    icon of address Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,887,000 GBP2024-04-30
    Officer
    icon of calendar 2011-05-16 ~ 2015-12-01
    IIF 3 - Director → ME
  • 14
    YUCO LTD - 2016-11-23
    icon of address 82 St John Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    970,641 GBP2021-09-30
    Officer
    icon of calendar 2016-10-17 ~ 2019-10-10
    IIF 62 - Director → ME
  • 15
    icon of address 36 Magheralane Road, Randalstown, Antrim
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 21 - Director → ME
  • 16
    CLASSFAVOUR LIMITED - 1992-04-09
    icon of address 13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 30 - Director → ME
  • 17
    icon of address Beldray Works, Beldray Road Bilston, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-17 ~ 2019-11-14
    IIF 25 - Director → ME
  • 18
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2015-12-01
    IIF 55 - Director → ME
  • 19
    TIMEC 1492 LIMITED - 2015-04-01
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-01
    IIF 57 - Director → ME
  • 20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2022-01-19
    IIF 37 - Director → ME
  • 21
    icon of address 36 Magheralane Road, Randalstown, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-11-14
    IIF 23 - Director → ME
  • 22
    NIMBUS TOPCO LIMITED - 2019-10-07
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-20
    IIF 42 - Director → ME
  • 23
    NIMBUSBCO LIMITED - 2019-10-07
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-20
    IIF 41 - Director → ME
  • 24
    NATHANS HOLDINGS LIMITED - 2009-11-03
    icon of address 13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 28 - Director → ME
  • 25
    icon of address 13 Winchester Avenue, Denny, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 29 - Director → ME
  • 26
    icon of address Ward Hadaway Sandgate House, 102 Quayside, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    633 GBP2024-06-30
    Officer
    icon of calendar 2007-06-14 ~ 2008-10-13
    IIF 51 - Director → ME
  • 27
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2015-12-01
    IIF 54 - Director → ME
  • 28
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2015-12-01
    IIF 56 - Director → ME
  • 29
    GRINDCO 581 LIMITED - 2012-07-20
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-01-13
    IIF 13 - Director → ME
  • 30
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-07 ~ 2022-01-13
    IIF 50 - LLP Designated Member → ME
  • 31
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-17 ~ 2022-01-13
    IIF 18 - Director → ME
  • 32
    icon of address 5 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,870,604 GBP2023-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2019-02-19
    IIF 63 - Director → ME
  • 33
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,748 GBP2023-12-31
    Officer
    icon of calendar 2009-01-31 ~ 2015-12-01
    IIF 43 - Director → ME
  • 34
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2016-07-30
    IIF 46 - Director → ME
  • 35
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-01-13
    IIF 12 - Director → ME
  • 36
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-01-13
    IIF 14 - Director → ME
  • 37
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-01-13
    IIF 11 - Director → ME
  • 38
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2022-01-13
    IIF 15 - Director → ME
  • 39
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2015-12-01
    IIF 45 - Director → ME
  • 40
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-27 ~ 2015-12-01
    IIF 47 - Director → ME
  • 41
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2016-07-30
    IIF 52 - Director → ME
  • 42
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2016-07-30
    IIF 58 - Director → ME
  • 43
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2016-07-30
    IIF 53 - Director → ME
  • 44
    QUANTUM SPECIALS LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    15,421,960 GBP2023-12-31
    Officer
    icon of calendar 2009-01-31 ~ 2015-12-01
    IIF 1 - Director → ME
    icon of calendar 2009-03-30 ~ 2010-01-29
    IIF 66 - Secretary → ME
  • 45
    QUANTUM PHARMACEUTICAL LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2016-07-30
    IIF 64 - Director → ME
  • 46
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2016-07-30
    IIF 2 - Director → ME
  • 47
    REALRIDER LIMITED - 2014-07-17
    REALRIDER TECHNOLOGY LIMITED - 2012-07-03
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,658 GBP2023-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2017-07-05
    IIF 59 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-05-12
    IIF 35 - Director → ME
  • 48
    icon of address 36 Magheralane Road, Randalstown, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2019-11-14
    IIF 22 - Director → ME
  • 49
    AGHOCO 1761 LIMITED - 2019-03-30
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,429,380 GBP2021-08-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-08-13
    IIF 26 - Director → ME
  • 50
    AGHOCO 1760 LIMITED - 2019-03-30
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,505,692 GBP2021-08-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-08-13
    IIF 27 - Director → ME
  • 51
    icon of address Unit 2 Townsgate Business Centre Lester Road, Little Hulton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    563,724 GBP2018-09-30
    Officer
    icon of calendar 2019-05-01 ~ 2019-11-14
    IIF 38 - Director → ME
  • 52
    icon of address 13 Winchester Avenue, Denny, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-11-14
    IIF 31 - Director → ME
  • 53
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    SNRDCO 3251 LIMITED - 2016-10-19
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2018-01-16 ~ 2019-11-14
    IIF 24 - Director → ME
  • 54
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-18 ~ 2015-12-01
    IIF 48 - Director → ME
  • 55
    icon of address Ladyfield House, Station Road, Wilmslow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    518,854 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-09-01
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.