logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Johnson

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

    Resident in England

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

      IIF 1
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 2
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 5
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 6 IIF 7
  • Mr Andrew Johnson
    British born in December 1971

    Resident in England

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

      IIF 8
  • Mr Andrew Johnson
    British born in May 1980

    Resident in England

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

      IIF 9
  • Mr Andrew Johnson
    British born in July 1961

    Resident in Scotland

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

      IIF 10
    • icon of address Sunnycote, Greenhill Avenue, Lympstone, Exmouth, Devon, EX8 5HW

      IIF 11
  • Mr Andrew Robert Johnson
    British born in February 1981

    Resident in England

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

      IIF 12
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 13
  • Andrew Johnson
    Irish born in July 1977

    Resident in England

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

      IIF 14
  • Mr Andrew Johnson
    Scottish born in July 1961

    Resident in Scotland

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

      IIF 15
  • Mr Andrew Johnson
    American born in December 1971

    Resident in Scotland

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

      IIF 16
  • Mr Andrew Johnson
    British born in July 1961

    Resident in United Kingdom

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

      IIF 17
  • Mr Andrew Johnson
    British born in March 1985

    Resident in United Kingdom

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

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Andrew Johnson
    British born in February 1981

    Resident in United Kingdom

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

      IIF 20
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 21
  • Johnson, Andrew Robert
    British director born in February 1981

    Resident in England

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

      IIF 22
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 23
    • icon of address 131 Ellerman Avenue, Twickenham, TW2 6AB, England

      IIF 24
  • Mr Andre Johnson
    British born in January 1987

    Resident in United Kingdom

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

      IIF 25
    • icon of address 309, Billet Road, London, E17 5PU, United Kingdom

      IIF 26
  • Mr Andrew Johnson
    British born in June 1970

    Resident in United Kingdom

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

      IIF 27
  • Mr Andrew Johnson
    British born in July 1977

    Resident in United Kingdom

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

      IIF 28
  • Mr Andrew Johnson
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Johnson
    British born in May 1980

    Resident in United Kingdom

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

      IIF 31
  • Johnson, Andrew
    British company director born in February 1981

    Resident in England

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

      IIF 32
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 33
  • Johnson, Andrew
    British director born in February 1981

    Resident in England

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

      IIF 34 IIF 35
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 36
    • icon of address 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 37
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 42
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 43 IIF 44
  • Johnson, Andrew
    British electrician born in February 1981

    Resident in England

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

      IIF 45
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 46
  • Johnson, Andrew
    British professional footballer retired born in February 1981

    Resident in England

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

      IIF 47
  • Johnson, Andrew
    British exective member born in July 1961

    Resident in England

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

      IIF 48
  • Johnson, Andrew
    British manager born in May 1980

    Resident in England

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

      IIF 49
  • Johnson, Andrew
    British technical manager born in March 1985

    Resident in England

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

      IIF 50
  • Johnson, Andrew
    British company director born in July 1977

    Resident in England

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

      IIF 51 IIF 52
    • icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP, England

      IIF 53
  • Johnson, Andrew
    British local government officer born in July 1977

    Resident in England

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

      IIF 54
  • Andrew Johnson
    Irish born in July 1977

    Resident in United Kingdom

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

      IIF 55 IIF 56
  • Johnson, Andrew
    British company director born in July 1961

    Resident in Scotland

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

      IIF 57
  • Johnson, Andrew Robert
    British entrepreneur born in February 1981

    Resident in United Kingdom

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

      IIF 58
  • Mr Andrew Desmond Johnson
    Scottish born in May 1980

    Resident in United Kingdom

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

      IIF 59
  • Johnson, Andew
    British consultant born in February 1981

    Resident in United Kingdom

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

      IIF 60
  • Johnson, Andrew
    Scottish company director born in July 1961

    Resident in Scotland

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

      IIF 61
  • Johnson, Andrew
    British professional footballer born in February 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 63
    • icon of address 309, Billet Road, Walthamstow, London, E17 5PU, United Kingdom

      IIF 64
  • Johnson, Andre
    British investments born in January 1987

    Resident in United Kingdom

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

      IIF 65
  • Johnson, Andre
    British student born in January 1987

    Resident in United Kingdom

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

      IIF 66
  • Johnson, Andrew
    American managing partner born in December 1971

    Resident in Scotland

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

      IIF 67
  • Johnson, Andrew Peter
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 68
    • icon of address 8, Carr Lane, Acomb, York, North Yorkshire, YO26 5HU

      IIF 69
  • Johnson, Andrew
    British comapany director born in July 1961

    Resident in United Kingdom

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

      IIF 70
  • Johnson, Andrew
    British company director born in July 1961

    Resident in United Kingdom

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

      IIF 71
  • Johnson, Andrew
    British therapist born in July 1961

    Resident in United Kingdom

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

      IIF 72
  • Johnson, Andrew
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 73
  • Johnson, Andrew
    born in May 1980

    Resident in United Kingdom

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

      IIF 74
  • Johnson, Andrew
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 75
  • Johnson, Andrew
    British project manager born in March 1985

    Resident in United Kingdom

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

      IIF 76
  • Mr Andre Aaron Alexander Johnson
    British born in January 1987

    Resident in United Kingdom

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

      IIF 77
  • Johnson, Andrew
    British none born in August 1959

    Resident in United Kingdom

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

      IIF 78
  • Johnson, Andrew
    British manager born in June 1970

    Resident in United Kingdom

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

      IIF 79
  • Johnson, Andrew
    British portfolio manager born in June 1970

    Resident in United Kingdom

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

      IIF 80
  • Johnson, Andrew
    British company director born in July 1977

    Resident in United Kingdom

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

      IIF 81
  • 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
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Jonhson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

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

      IIF 85
  • Jonnson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

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

      IIF 86
  • Johnson, Andrew
    Uk therapist born in July 1961

    Resident in United Kingdom

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

      IIF 87
  • Johnson, Andrew
    Irish company director born in July 1977

    Resident in United Kingdom

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

      IIF 88 IIF 89
    • icon of address Flat 9 Liskeard House, Kennings Way, London, SE11 4EJ, England

      IIF 90
  • Johnson, Andrew

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

      IIF 91
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92 IIF 93
    • icon of address Flat 9 Liskeard House, Kennings Way, London, SE11 4EJ, England

      IIF 94
  • Johnson, Andrew
    New Zealander none born in September 1975

    Resident in New Zealand

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

      IIF 95
  • Johnson, Andre Aaron Alexander
    British builder born in January 1987

    Resident in United Kingdom

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

      IIF 96
  • Johnson, Andre Aaron Alexander
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 97
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 40 Cornland, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 54 Oaktree Gardens, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 79 - Director → ME
  • 4
    icon of address Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    857 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,683 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 84 - Director → ME
  • 6
    icon of address 2 The Cedars, Pindars Way, Barlby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    EIGHT SPORTS LTD - 2022-11-09
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,297 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 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
  • 8
    icon of address 67-68 34 New House, Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    JACKPOT SOCIAL LTD - 2025-02-25
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    137,273 GBP2024-01-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 37 - Director → ME
  • 10
    PP WORLD LIMITED - 2024-02-05
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FORTUS LONDON LIMITED - 2023-05-03
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 36 - Director → ME
  • 12
    BRIDGESTOCK CONSULTANCY LIMITED - 2011-08-19
    icon of address 698 London Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 85 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 170 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 66 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 41 Hutton Avenue, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    502,729 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    icon of address Riverside Innovation Centre, Castle Drive, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2021-11-18 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    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
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,999 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 27
    icon of address 60 Broadlands Way, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 15a Baronet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address 76-80 Sherlock Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 4 Daisy Dobbings Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 31
    icon of address 1/1 Grosvenor Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 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
  • 32
    icon of address Sunnycote Greenhill Avenue, Lympstone, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    832,812 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 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
  • 34
    icon of address Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce And Anglesea Streets, Hamilton, New Zealand
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 95 - Director → ME
  • 35
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 39 - Director → ME
  • 37
    icon of address 309 Billet Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    NUMBER 8 SPORTS LIMITED - 2018-11-09
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,250 GBP2019-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 58 White Hart Lane, Barnes, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,535 GBP2024-03-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 58 - Director → ME
  • 40
    icon of address 5 South Charlotte Street, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,275 GBP2024-02-28
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 89 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    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
  • 42
    icon of address Flat 9 Liskeard House, Kennings Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 90 - Director → ME
    icon of calendar 2023-11-24 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 43
    icon of address Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 44
    icon of address Unit 4 15 Borrowmeadow Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,533 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 73 - Director → ME
  • 45
    icon of address 3/2 Palmerston Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2024-10-09
    IIF 41 - Director → ME
  • 2
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2024-02-13 ~ 2025-03-06
    IIF 32 - Director → ME
  • 3
    icon of address Flat 2 6 Kemerton Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    icon of calendar 2010-02-01 ~ 2014-10-15
    IIF 62 - Director → ME
  • 4
    icon of address 63 Sidford Road, Bristol, Bristol, City Of, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2018-11-14
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-11-14
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,142 GBP2024-08-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-06-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-06-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,386 GBP2021-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2021-11-16
    IIF 46 - Director → ME
  • 7
    icon of address 6/7 Western Harbour Terrace, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2012-07-16
    IIF 72 - Director → ME
  • 8
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    icon of address 2 Windmill Street, Fitzrovia, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ 2021-11-16
    IIF 78 - Director → ME
  • 9
    icon of address 17 Bridge Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2015-07-09
    IIF 70 - Director → ME
  • 10
    icon of address 317 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2015-10-01
    IIF 48 - Director → ME
  • 11
    SASI LTD - 2022-12-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,947 GBP2023-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2022-12-18
    IIF 24 - Director → ME
  • 12
    JOHN WRIGHT ELECTRICAL SERVICES LIMITED - 2013-04-05
    icon of address Unit 1 Common Road, Dunnington, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,042,167 GBP2022-11-30
    Officer
    icon of calendar 2009-04-06 ~ 2011-03-14
    IIF 69 - Director → ME
  • 13
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -64,518 GBP2024-02-29
    Officer
    icon of calendar 2010-02-10 ~ 2023-05-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address 14 Cedar House Acacia Road, Wood Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2021-05-05
    IIF 97 - Director → ME
  • 15
    icon of address 58 White Hart Lane, Barnes, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    icon of address 63 Sidford Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-16 ~ 2018-12-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JUB ASSOCIATES LTD - 2010-04-29
    icon of address 1st Floor 507 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2011-03-01
    IIF 86 - 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.