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 Paul Andrews

    Related profiles found in government register
  • Mr Paul Andrews
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 8
    • icon of address Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 9
    • icon of address The Hat Factory, 65-67 Bute Street, Luton, LU1 2EY, England

      IIF 10
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, England

      IIF 11
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, United Kingdom

      IIF 12
  • Mr Paul Andrews
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 13
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 14
  • Mr Paul Andrews
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 15
  • Paul Andrews
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o - Andrews Uk Limited, Suite 112, Crystal House, Luton, LU1 1HS, United Kingdom

      IIF 16
  • Andrews, Paul
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 26
    • icon of address C/o - Andrews Uk Limited, Suite 112, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 27
    • icon of address C/o Andrews Uk Ltd, Suite 112, Crystal House, New Bedford Road, Luton, England, LU1 1HS, United Kingdom

      IIF 28
    • icon of address Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 29
    • icon of address West Wing Studios, The Mall, Luton, LU1 2TL, England

      IIF 30
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, LU1 2TL, England

      IIF 31
    • icon of address West Wing Studios, West Wing Studios, The Mall, Luton, LU1 2TL, England

      IIF 32
  • Andrews, Paul
    British designer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, England

      IIF 33
  • Andrews, Paul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Crescent Rise, Luton, Bedfordshire, LU2 0AT

      IIF 34
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, England

      IIF 35
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, United Kingdom

      IIF 36 IIF 37
    • icon of address 65-67, Bute Street, Luton, LU1 2EY, United Kingdom

      IIF 38
    • icon of address Andrews Uk Limited, The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY, United Kingdom

      IIF 39
    • icon of address Suite 110, Crystal House, New Bedford Road, Luton, LU1 1HS, United Kingdom

      IIF 40
    • icon of address The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY, United Kingdom

      IIF 41
  • Andrews, Paul
    British none born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 112, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 42
  • Andrews, Paul
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crystal House, New Bedford Road, Luton, LU1 1HS, United Kingdom

      IIF 43
  • Andrews, Paul
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 44
  • Andrews, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Crescent Rise, Luton, Bedfordshire, LU2 0AT

      IIF 45
    • icon of address 166, The Mall, Luton, LU1 2TL, England

      IIF 46
  • Andrews, Paul

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Rise, Luton, LU2 0AT, United Kingdom

      IIF 47
    • icon of address West Wing Studios, Unit 166, The Mall, Luton, LU1 2TL, England

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Andrews Uk Limited The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    230,751 GBP2024-12-31
    Officer
    icon of calendar 2000-08-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-08-09 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address West Wing Studios, Unit 166, The Mall, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,154 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-03-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 6
    AUDIODROME LTD - 2022-06-09
    icon of address West Wing Studios Unit 166, The Mall, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,317 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    SOURCE TOWN LTD - 2019-07-25
    AUK DIGITAL LTD - 2023-04-17
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    A M MEDIA LTD - 2021-08-09
    PIXEL GAMES LIMITED - 2020-07-15
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,097 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    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
  • 8
    JUPITER COMPUTERS LTD - 2020-07-07
    VIDEODROME LTD - 2022-06-09
    AUK PLAY LTD - 2023-06-05
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,928 GBP2025-04-30
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address West Wing Studios, Unit 166, The Mall, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Andrews Uk Limited, The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-09-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Crescent Rise, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    icon of address 166 The Mall, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GLOBAL INNOVATE INVESTMENTS LIMITED - 2017-01-05
    SUBVERSIVE MEDIA LIMITED - 2018-07-10
    INNOVATE INVESTEMENTS LIMITED - 2015-09-04
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    957,159 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2018-01-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Andrews Uk Ltd Suite 112, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LADY P LTD - 2025-10-30
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 166 The Mall, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,396 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 34 34 Courthope Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2016-04-08
    IIF 33 - Director → ME
  • 2
    SOURCE TOWN LTD - 2019-07-25
    AUK DIGITAL LTD - 2023-04-17
    MELBOURNE HOUSE GAMES LTD - 2021-04-12
    A M MEDIA LTD - 2021-08-09
    PIXEL GAMES LIMITED - 2020-07-15
    icon of address 166 The Mall, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,097 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2019-07-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124 GBP2025-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-08-22
    IIF 43 - Director → ME
  • 4
    icon of address 2a 2nd Floor Stuart Street, Luton, England
    Active Corporate (11 parents)
    Equity (Company account)
    280,609 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-09-28
    IIF 32 - Director → ME
  • 5
    SINCLAIR COMPUTERS LIMITED - 2014-02-04
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    433,008 GBP2017-03-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-04-08
    IIF 35 - Director → ME
    icon of calendar 2018-11-02 ~ 2018-11-02
    IIF 28 - Director → ME
  • 6
    icon of address 166 The Mall, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,761 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-04-12
    IIF 37 - Director → ME
  • 7
    icon of address 10 C/o - 10 Coxborrow Close, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-05-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2018-01-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-03-26
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.