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

Meyers, Andre Munroe

    Related profiles found in government register
  • Meyers, Andre Munroe
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1
    • icon of address 48 Yvon House, Alexandra Avenue, London, SW11 4GA, England

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • icon of address 77, Elizabeth Street, London, SW1W 9PJ, England

      IIF 4
  • Meyers, Andre Munroe
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 5
    • icon of address 21 Upper Cheyne Row, London, SW3 5JW

      IIF 6
    • icon of address 21-23 Upper Cheyne Row, London, SW3 5JW, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Meyers, Andre Munroe
    British producer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12228245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Meyers, Andre Munroe
    British project manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Upper Cheyne Row, London, SW3 5JW

      IIF 13
  • Meyers, Andre
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Keen Llp, 1 Union Court, Richmond, London, Surrey, TW9 1AA, United Kingdom

      IIF 14
  • Mr Andre Meyers
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Keen Llp, 1 Union Court, Richmond, London, TW91AA, United Kingdom

      IIF 15
  • Andre Meyers
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 16
    • icon of address 91, Walton Street, London, SW3 2HP

      IIF 17
  • Mr Andre Munroe Meyers
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 48 Yvon House, Alexandra Avenue, London, SW11 4GA, England

      IIF 20
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TJ, England

      IIF 23
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, Worcestershire, B98 0TD, United Kingdom

      IIF 24
    • icon of address 18-20 Hill Rise, Richmond Surrey, TW10 6UA, England

      IIF 25
  • Meyers, Andre Munroe
    British

    Registered addresses and corresponding companies
  • Meyers, André
    English director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yvon House Flat 58, Alexandra Avenue, London, SW114GA, England

      IIF 28
  • Meyers, Andre Munroe

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    INFINITE TRADE SECURITY LTD - 2024-01-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,432 GBP2024-09-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Clay Barn Ipsley Court, Berrington Close, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-03-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ 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
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 Church Terrace, 2nd Floor, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 7
    SALT DESIGN LTD - 2015-04-24
    icon of address 91 Walton Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,966 GBP2015-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 48 Yvon House Alexandra Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,781 GBP2018-01-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    KIDMOUNT LEISURE LIMITED - 1999-01-12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,022,923 GBP2020-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2005-03-14
    IIF 13 - Director → ME
    icon of calendar 2005-03-14 ~ 2005-07-01
    IIF 26 - Secretary → ME
  • 2
    icon of address Clay Barn Ipsley Court, Berrington Close, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2016-12-09
    IIF 28 - Director → ME
  • 3
    icon of address 4385, 12228245 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,810 GBP2021-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2023-07-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-07-26
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,022,094 GBP2024-07-31
    Officer
    icon of calendar 2007-03-08 ~ 2011-01-27
    IIF 27 - Secretary → ME
  • 5
    SALT RESORT WEAR MONTENEGRO LTD - 2015-04-24
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,220 GBP2024-07-31
    Officer
    icon of calendar 2013-02-15 ~ 2016-12-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SALT DESIGN LTD - 2015-04-24
    icon of address 91 Walton Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,966 GBP2015-01-31
    Officer
    icon of calendar 2013-02-28 ~ 2016-12-09
    IIF 11 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484,019 GBP2024-01-31
    Officer
    icon of calendar 2012-03-28 ~ 2016-12-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 11 Kew Road, Fornby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2006-10-31
    IIF 6 - Director → ME
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,781 GBP2018-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2017-01-20
    IIF 4 - 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.