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

Davies, Andrew

    Related profiles found in government register
  • Davies, Andrew
    British building surveyor born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 1
  • Davies, Andrew
    British chartered building surveyor di born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Neath Leisure Centre, Dyfed Road, Neath, West Glamorgan, SA11 3AW, United Kingdom

      IIF 2
  • Davies, Andrew
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 5
  • Davies, Andrew
    British manager born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Smithfield Road, Pontardawe Pontardawe, Swansea, SA8 4LA

      IIF 6
  • Davies, Andrew
    British surveyor born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Smithfield Road, Pontardawe, Swansea, SA8 4LA, United Kingdom

      IIF 7
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 8
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 29 St Marys Avenue, Welton, Lincoln, LN2 3LN

      IIF 9
  • Davies, Andrew
    Welsh company director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, NP22 4HG, United Kingdom

      IIF 10
  • Davies, Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barnfield, Penkhull, Staffordshire, ST4 5JE, United Kingdom

      IIF 11
  • Davies, Andrew
    British Welsh construction born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4LP, Wales

      IIF 12
  • Davies, Andrew
    British accountant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 8 Darvel Close, Breightmet, Bolton, Lancs, BL2 6UD, England

      IIF 13
  • Davies, Andrew
    British plumber born in May 1962

    Registered addresses and corresponding companies
    • icon of address 33 Goldsworthy Drive, Great Wakering, Essex, SS3 0AU

      IIF 14
  • Davies, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Chester Road, Stockport, SK7 6EN, England

      IIF 15
  • Davies, Andrew
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 16
  • Davies, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, United Kingdom

      IIF 17
  • Davies, Andrew
    British finance director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stockdale Farm, Moor Lane, Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, England

      IIF 18
    • icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 19
  • Davies, Andrew
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tara Brook Farm, Woolley Lane, Hollingworth, Hyde, Cheshire, SK14 8NW

      IIF 20
  • Davies, Andrew
    British mechanical engineer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rural Vale, Gravesend, Kent, DA11 9JJ, United Kingdom

      IIF 21
  • Davis, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chantry Heath Cottages, Chantry Heath Lane Stoneleigh, Coventry, CV8 3DS, England

      IIF 22
  • Davies, Andrew
    British

    Registered addresses and corresponding companies
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Darvel Close, Breightmet, Bolton, Lancs, BL2 6UD, England

      IIF 30
    • icon of address Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU

      IIF 31
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, Lancs, BL1 8TU

      IIF 32
    • icon of address 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 33
  • Davies, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Slimma House, Barngate Street, Leek, Staffordshire, ST13 8AR

      IIF 34
  • Davies, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 35 IIF 36
  • Davies, Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 37
  • Mr Andrew Davies
    British born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ

      IIF 38
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 39 IIF 40
    • icon of address 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 41
  • Davies, Andrew
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Bolton, BL1 8TU, United Kingdom

      IIF 42
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 43
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancs, BL1 8TU

      IIF 44
    • icon of address 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU, United Kingdom

      IIF 45
  • Davies, Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lakeside Drive, Northampton, NN3 5EL, United Kingdom

      IIF 46
  • Davies, Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

      IIF 47
    • icon of address 7 Riverside, Waters Meeting Road, Bolton, Lancashire, BL7 8TU, England

      IIF 48
    • icon of address 7-8 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

      IIF 49
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 50
  • Davies, Andrew
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Weston Lane, Bulkington, Nuneaton, Warwickshire, CV12 9RX, England

      IIF 51
  • Davies, Andrew
    British financial contractor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Manor House Lane, Birmingham, B26 1PF, United Kingdom

      IIF 52
  • Davis, Andrew
    English company director born in May 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address C/o Gilbert & Co, Suite 2, Hilton Hall, Hilton Lane, Essington, Staffs, WV11 2BQ, England

      IIF 53
  • Davies, Andrew
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR, United Kingdom

      IIF 54
    • icon of address 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 55 IIF 56
  • Davies, Andrew
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 57
  • Davis, Andrew
    British labourer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 58
  • Davies, Andrew

    Registered addresses and corresponding companies
    • icon of address Slimma House, Po Box 30, Barngate Street, Leek, Staffordshire, ST13 8AR, United Kingdom

      IIF 59
    • icon of address 1 Hayhurst Close, Whalley, BB7 9SQ

      IIF 60
  • Mr Andrew Davies
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, NP22 4HG, United Kingdom

      IIF 61
  • Mr Andrew Davies
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barnfield, Penkhull, Stoke On Trent, Staffordshire, ST4 5JE

      IIF 62
  • Mr Andrew Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

      IIF 63
    • icon of address 4, Murray Drive, Crieff, PH7 3DG, Scotland

      IIF 64
  • Mr Andrew Davis
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chantry Health Cottages, Chantry Heath Lane, Stoneleigh, Coventry, CV8 3DS, England

      IIF 65
  • Mr Andrew Davies
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria, LA11 7LR

      IIF 66 IIF 67
  • Mr Andrew Davies
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 68
  • Mr Andrew Davies
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cwm Braenar, Pontllanfraith, Blackwood, NP12 2DS, Wales

      IIF 69
    • icon of address 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 70
  • Mr Andrew Davies
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Water Meetings Road, Bolton, Lancashire, BL1 8TU

      IIF 71
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 72 IIF 73
    • icon of address 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU

      IIF 74
  • Davis, Andrew
    United Kingdom company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Trinity Wharf, High Street, Hull, HU1 1QE, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 9 C/o Davies & Co, 9, Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 16 Barnfield, Penkhull, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 75 - Director → ME
  • 7
    icon of address 65 Manor House Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address 9 Riverside, Water Meetings Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 9
    icon of address 1 Chantry Heath Cottages, Chantry Heath Lane Stoneleigh, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,047 GBP2023-09-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    APPRISE LIMITED - 2014-11-27
    icon of address 9 Riverside, Waters Meeting Rd Bolton, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    HML DAVIES LIMITED - 2014-11-26
    icon of address 9 Riverside, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 206 High Street, Blackwood, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    icon of address 206 High Street, Blackwood, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,645 GBP2024-10-31
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 1 Cwm Braenar, Pontllanfraith, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SEARCHDETAIL LIMITED - 1991-09-09
    icon of address 12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 17 Rural Vale, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Alpha House, 4 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,789 GBP2018-03-31
    Officer
    icon of calendar 1997-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-05-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 23
    icon of address 7 Riverside, Waters Meeting Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 4 Murray Drive, Crieff, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7-8 Riverside, Waters Meeting Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 206 High Street, Blackwood, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 27
    icon of address 206 High Street, Blackwood, Gwent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 9 Riverside, Waters Meeting Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 29
  • 1
    THE ACADEMY (HARROGATE) LIMITED - 1997-06-03
    NEMATE LIMITED - 1993-06-18
    icon of address Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,734 GBP2024-07-31
    Officer
    icon of calendar 2002-03-31 ~ 2003-05-31
    IIF 25 - Secretary → ME
  • 2
    icon of address 100 Swan Mews, Swan Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-01
    IIF 53 - Director → ME
  • 3
    SLIMMA LIMITED - 2011-02-17
    CDU LIMITED - 2011-02-16
    icon of address Slimma House Po Box 30, Barngate Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-02
    IIF 59 - Secretary → ME
  • 4
    icon of address Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-05-31
    IIF 24 - Secretary → ME
  • 5
    CDU PLC
    - now
    SLIMMA PLC - 2011-02-16
    SIMCO 426 LIMITED - 1991-11-05
    icon of address Official Receiver 2nd Floor 3 Piccadily Place, London Road, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-04 ~ 2011-03-02
    IIF 34 - Secretary → ME
  • 6
    icon of address Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2023-02-22
    IIF 2 - Director → ME
  • 7
    icon of address 1 Chantry Heath Cottages, Chantry Heath Lane Stoneleigh, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-28
    IIF 51 - Director → ME
  • 8
    icon of address 19 Severn Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2012-09-25
    IIF 7 - Director → ME
  • 9
    icon of address 200 Chester Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2012-09-25
    IIF 15 - Director → ME
  • 10
    DAMRIDGE LIMITED - 1994-05-16
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-28 ~ 2003-05-31
    IIF 60 - Secretary → ME
  • 11
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-25
    IIF 58 - Director → ME
  • 12
    icon of address 1 Stockdale Farm, Moor Lane Flookburgh, Grange-over-sands, Cumbria
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ 2004-01-18
    IIF 57 - Director → ME
  • 13
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    icon of address 206 High Street, Blackwood, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,645 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KO2 EMBEDDED SOLUTIONS LTD - 2017-12-19
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2018-01-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-01-15
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 15
    A2B PLUMBING & HEATING LIMITED - 2002-03-15
    icon of address Richmond House, John De Bois, Hill, Ardleigh, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ 2002-03-14
    IIF 14 - Director → ME
  • 16
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2014-12-22
    IIF 16 - Director → ME
    icon of calendar 2005-06-01 ~ 2006-03-03
    IIF 55 - Director → ME
  • 17
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 50 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2014-12-22
    IIF 19 - Director → ME
  • 18
    VANTAGE GARAGES LIMITED - 1987-01-30
    VANTAGE GROUP LIMITED - 2007-03-06
    TIMPERLEY SERVICE STATION LIMITED - 1977-12-31
    icon of address Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1998-01-13 ~ 2001-12-07
    IIF 56 - Director → ME
  • 19
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-14 ~ 2019-09-01
    IIF 36 - Secretary → ME
  • 20
    icon of address 7 Riverside, Waters Meeting Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2022-06-13
    IIF 23 - Secretary → ME
  • 21
    icon of address Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,214 GBP2024-07-31
    Officer
    icon of calendar 2002-03-31 ~ 2003-05-31
    IIF 26 - Secretary → ME
  • 22
    STRIPPOST LIMITED - 1983-08-23
    icon of address 12 Cardinal Close, Lincoln
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,733 GBP2022-03-31
    Officer
    icon of calendar 1997-01-17 ~ 2003-07-31
    IIF 9 - Director → ME
  • 23
    icon of address 12 Stockdale Farm Moor Lane, Flookburgh, Grange-over-sands, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-27 ~ 2020-11-20
    IIF 18 - Director → ME
  • 24
    EARLYLEASE LIMITED - 2002-04-02
    icon of address Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,965 GBP2024-01-31
    Officer
    icon of calendar 2002-03-14 ~ 2019-09-01
    IIF 35 - Secretary → ME
  • 25
    PINONE LIMITED - 1994-01-13
    THE ACADEMY LIMITED - 1997-06-03
    icon of address Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,307,439 GBP2024-07-31
    Officer
    icon of calendar 2002-03-31 ~ 2003-05-31
    IIF 27 - Secretary → ME
  • 26
    icon of address The Academy, Oakdale Place, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-05-31
    IIF 29 - Secretary → ME
  • 27
    ACADEMY LEISURE LIMITED - 1997-06-03
    icon of address The Academy, Oakdale Place, Harrogate, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-05-31
    IIF 28 - Secretary → ME
  • 28
    VALDEERA PROPERTIES LIMITED - 1992-12-09
    icon of address The Academy, Oakdale Place, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2003-05-31
    IIF 33 - Secretary → ME
  • 29
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-10
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.