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

Andrew Johnson

    Related profiles found in government register
  • Andrew Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 1
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 2
  • Andrew Johnson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 3
  • Mr Andrew Johnson
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Edinburgh, EH2 4AN, United Kingdom

      IIF 4
  • Mr Andrew Johnson
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Andrew Johnson
    Irish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Mr Andre Johnson
    British born in January 1987

    Resident in United Kingdom

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

      IIF 9
    • 309, Billet Road, London, E17 5PU, United Kingdom

      IIF 10
  • Mr Andrew Johnson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Andrew Johnson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 12
  • Mr Andrew Johnson
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Andew
    British consultant born in February 1981

    Resident in United Kingdom

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

      IIF 15
  • Johnson, Andrew
    British professional footballer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savarell House 2, Spinaker Close, Cobham, KT11 2RG

      IIF 16
  • Mr Andrew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 17
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 18
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 21
    • C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 22 IIF 23
  • Johnson, Andre
    British company director born in January 1987

    Resident in United Kingdom

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

      IIF 24
    • 309, Billet Road, Walthamstow, London, E17 5PU, United Kingdom

      IIF 25
  • Johnson, Andre
    British investments born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Baronet Road, London, N17 0LU, United Kingdom

      IIF 26
  • Johnson, Andre
    British student born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cedar House, Acacia Road, Wood Green, London, N225RU, United Kingdom

      IIF 27
  • Johnson, Andrew Robert
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 28
  • Johnson, Andrew
    British comapany director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Miller Road, Ayr, Ayrshire, KA7 2AY, United Kingdom

      IIF 29
  • Johnson, Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Edinburgh, EH2 4AN, United Kingdom

      IIF 30
  • Johnson, Andrew
    British therapist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Castle Square, Doonfoot, Ayr, Ayrshire, KA7 4JN, United Kingdom

      IIF 31
  • Johnson, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 15 Borrowmeadow Road, Stirling, FK7 7FB, United Kingdom

      IIF 32
  • Johnson, Andrew
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 33
  • Johnson, Andrew
    British project manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Andrew Johnson
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, Palmerston Place, Edinburgh, EH12 5AF, Scotland

      IIF 35
    • Sunnycote, Greenhill Avenue, Lympstone, Exmouth, Devon, EX8 5HW

      IIF 36
  • Mr Andrew Johnson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Cedars, Pindars Way, Barlby, YO8 5DQ, United Kingdom

      IIF 37
  • Mr Andrew Johnson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 38
  • Andrew Johnson
    Irish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Johnson, Andrew
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Memery Crystal Limited, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 40
  • Johnson, Andrew
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oaktree Gardens, Bromley, BR15BG, United Kingdom

      IIF 41
  • Johnson, Andrew
    British portfolio manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Johnson, Andrew
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 43
  • Johnson, Andrew
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Andrew
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Jonhson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40c, Seaford Road, London, N15 5DY, United Kingdom

      IIF 47
  • Jonnson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Workshop, 40 Seaford Road, Tottenham, London, N15 5DY, United Kingdom

      IIF 48
  • Mr Andrew Desmond Johnson
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham, GL14 1HP, United Kingdom

      IIF 49
  • Johnson, Andrew Peter
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Cedars, Pindars Way, Barlby, YO8 5DQ, United Kingdom

      IIF 50
    • 8, Carr Lane, Acomb, York, North Yorkshire, YO26 5HU

      IIF 51
  • Johnson, Andrew
    Irish company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
    • Flat 9 Liskeard House, Kennings Way, London, SE11 4EJ, England

      IIF 54
  • Mr Andrew Johnson
    Scottish born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, Grosvenor Crescent, Edinburgh, EH12 5EP, United Kingdom

      IIF 55
  • Mr Andre Aaron Alexander Johnson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 56
  • Mr Andrew Robert Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 57
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 58
  • Mr Andrew Johnson
    American born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 59
  • Johnson, Andrew
    Uk therapist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, Grosvenor Crescent, Edinburgh, Midlothian, EH12 5EP

      IIF 60
  • Johnson, Andrew
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 61
  • Johnson, Andre Aaron Alexander
    British builder born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 62
  • Johnson, Andre Aaron Alexander
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cedar House, Acacia Road, Wood Green, London, N22 5RU, England

      IIF 63
  • Johnson, Andrew
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 64
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 65
  • Johnson, Andrew
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 66 IIF 67
    • 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 68
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 69
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 74
    • C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 75 IIF 76
  • Johnson, Andrew
    British electrician born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 77
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 78
  • Johnson, Andrew
    British professional footballer retired born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 79
  • Johnson, Andrew Robert
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, West Midlands, B37 7DL, United Kingdom

      IIF 80
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 81
    • 131 Ellerman Avenue, Twickenham, TW2 6AB, England

      IIF 82
  • Johnson, Andrew
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, Palmerston Place, Edinburgh, EH12 5AF, Scotland

      IIF 83
  • Johnson, Andrew
    British exective member born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 272, Olney, Freehold, Rochdale, Lancashire, OL11 4LQ, England

      IIF 84
  • Johnson, Andrew
    British manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 85
  • Johnson, Andrew
    British technical manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Innovation Centre, Castle Drive, Chester, Cheshire, CH1 1SL, England

      IIF 86
  • Johnson, Andrew
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 87 IIF 88
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP, England

      IIF 89
  • Johnson, Andrew
    British local government officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76-80, Sherlock Street, Birmingham, West Midlands, B5 6LT

      IIF 90
  • Johnson, Andrew
    Scottish company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, Grosvenor Crescent, Edinburgh, EH12 5EP, United Kingdom

      IIF 91
  • Johnson, Andrew
    American managing partner born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 92
  • Johnson, Andrew

    Registered addresses and corresponding companies
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP, England

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94 IIF 95
    • Flat 9 Liskeard House, Kennings Way, London, SE11 4EJ, England

      IIF 96
  • Johnson, Andrew
    New Zealander none born in September 1975

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Floor 3, 127 Alexandra Street, Hamilton, 3204, New Zealand

      IIF 97
child relation
Offspring entities and appointments
Active 46
  • 1
    40 Cornland, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-12-21 ~ dissolved
    IIF 70 - director → ME
  • 3
    54 Oaktree Gardens, Bromley, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 41 - director → ME
  • 4
    Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    857 GBP2024-02-29
    Officer
    2021-02-23 ~ now
    IIF 80 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,683 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 46 - director → ME
  • 6
    2 The Cedars, Pindars Way, Barlby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    EIGHT SPORTS LTD - 2022-11-09
    C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    29,297 GBP2024-03-31
    Officer
    2020-05-18 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    67-68 34 New House, Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-20 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    JACKPOT SOCIAL LTD - 2025-02-25
    183-189 The Vale, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    137,273 GBP2024-01-31
    Officer
    2025-02-13 ~ now
    IIF 69 - director → ME
  • 10
    PP WORLD LIMITED - 2024-02-05
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-09-20 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FORTUS LONDON LIMITED - 2023-05-03
    111 Charterhouse Street Farringdon, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 68 - director → ME
  • 12
    BRIDGESTOCK CONSULTANCY LIMITED - 2011-08-19
    698 London Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 47 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    170 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 27 - director → ME
  • 18
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    41 Hutton Avenue, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    502,729 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    Riverside Innovation Centre, Castle Drive, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 86 - director → ME
  • 22
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-06-06 ~ dissolved
    IIF 88 - director → ME
  • 23
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 87 - director → ME
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 52 - director → ME
    2021-11-18 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,999 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 59 - Has significant influence or controlOE
  • 27
    60 Broadlands Way, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 28
    15a Baronet Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 26 - director → ME
  • 29
    76-80 Sherlock Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 90 - director → ME
  • 30
    4 Daisy Dobbings Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 31
    1/1 Grosvenor Crescent, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    Sunnycote Greenhill Avenue, Lympstone, Exmouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    832,812 GBP2022-07-31
    Officer
    2019-07-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce And Anglesea Streets, Hamilton, New Zealand
    Corporate (5 parents)
    Officer
    2023-11-24 ~ now
    IIF 97 - director → ME
  • 35
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 65 - director → ME
  • 36
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    2023-10-13 ~ now
    IIF 71 - director → ME
  • 37
    309 Billet Road, Walthamstow, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    NUMBER 8 SPORTS LIMITED - 2018-11-09
    C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    32,250 GBP2019-02-28
    Officer
    2016-02-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    58 White Hart Lane, Barnes, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,535 GBP2024-03-31
    Officer
    2009-06-10 ~ now
    IIF 28 - director → ME
  • 40
    5 South Charlotte Street, Edinburgh, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,275 GBP2024-02-28
    Officer
    2010-02-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 41
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 53 - director → ME
    2024-11-08 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 42
    Flat 9 Liskeard House, Kennings Way, London, England
    Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 54 - director → ME
    2023-11-24 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 43
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 89 - director → ME
    2010-12-02 ~ dissolved
    IIF 93 - secretary → ME
  • 44
    Unit 4 15 Borrowmeadow Road, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,533 GBP2024-03-31
    Officer
    2017-05-11 ~ now
    IIF 32 - director → ME
  • 45
    3/2 Palmerston Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-26 ~ 2024-10-09
    IIF 73 - director → ME
  • 2
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    2024-02-13 ~ 2025-03-06
    IIF 64 - director → ME
  • 3
    Flat 2 6 Kemerton Road, Beckenham, Kent
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    2010-02-01 ~ 2014-10-15
    IIF 16 - director → ME
  • 4
    63 Sidford Road, Bristol, Bristol, City Of, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ 2018-11-14
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2018-10-17 ~ 2018-11-14
    IIF 3 - Has significant influence or control OE
  • 5
    Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2023-08-31
    Officer
    2017-07-20 ~ 2019-06-04
    IIF 79 - director → ME
    Person with significant control
    2017-07-20 ~ 2019-06-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 6
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    6,386 GBP2021-03-31
    Officer
    2020-02-12 ~ 2021-11-16
    IIF 78 - director → ME
  • 7
    6/7 Western Harbour Terrace, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ 2012-07-16
    IIF 31 - director → ME
  • 8
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    2 Windmill Street, Fitzrovia, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2021-11-16
    IIF 40 - director → ME
  • 9
    17 Bridge Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2015-07-09
    IIF 29 - director → ME
  • 10
    317 Dickenson Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2011-07-25 ~ 2015-10-01
    IIF 84 - director → ME
  • 11
    SASI LTD - 2022-12-23
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    158,947 GBP2023-12-31
    Officer
    2020-11-23 ~ 2022-12-18
    IIF 82 - director → ME
  • 12
    JOHN WRIGHT ELECTRICAL SERVICES LIMITED - 2013-04-05
    Unit 1 Common Road, Dunnington, York, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,042,167 GBP2022-11-30
    Officer
    2009-04-06 ~ 2011-03-14
    IIF 51 - director → ME
  • 13
    40 Kimbolton Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    -64,518 GBP2024-02-29
    Officer
    2010-02-10 ~ 2023-05-24
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    14 Cedar House Acacia Road, Wood Green, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2014-05-12 ~ 2021-05-05
    IIF 63 - director → ME
  • 15
    58 White Hart Lane, Barnes, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,535 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    63 Sidford Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-16 ~ 2018-12-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JUB ASSOCIATES LTD - 2010-04-29
    1st Floor 507 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2011-03-01
    IIF 48 - 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.