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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew David Merricks

    Related profiles found in government register
  • Mr Andrew David Merricks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Wheatsheaf, Briggate, Elland, HX5 9HG, England

      IIF 1
    • 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 2
    • 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 3 IIF 4
    • Sandpit House, Toothill Road, Romsey, SO51 9LN, United Kingdom

      IIF 5
    • Unit 3 Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, England

      IIF 6
  • Mr Andrew Merricks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 7
    • Sandpit House, Toothill Road, Romsey, Hampshire, SO51 9LN, United Kingdom

      IIF 8
  • Mr Andy Merricks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 9
  • Merricks, Andrew David
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Merricks, Andrew David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 450, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 28
  • Merricks, Andrew David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 450 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 29
    • 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 30
    • Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, United Kingdom

      IIF 31
  • Merricks, Andrew David
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cary View, Etsome Road, Somerton, TA11 6JB, United Kingdom

      IIF 32
  • Merricks, Andrew David
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cary View, Etsome Road, Somerton, Somerset, TA11 6JB

      IIF 33
  • Merricks, Andrew David
    British turnaround consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Katana House, Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire, PO14 1AH, England

      IIF 34 IIF 35 IIF 36
    • 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 38 IIF 39
  • Merricks, Andrew David
    British turnaround specialist born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Merricks, Andrew
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, United Kingdom

      IIF 43
    • 450, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 44
  • Merricks, Andrew
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 450, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 45
child relation
Offspring entities and appointments 36
  • 1
    BIRCHLEY HALL LIMITED
    - now 09426533
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 43 - Director → ME
  • 2
    EWE HOSPITALITY LTD
    - now 12513322
    WORLDLY FUTURES LTD
    - 2021-05-14 12513322
    Ewe Hospitality Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-11 ~ 2022-12-06
    IIF 42 - Director → ME
    Person with significant control
    2021-05-11 ~ 2022-12-06
    IIF 5 - Has significant influence or control OE
  • 3
    FAREHAM BUSINESS CENTRE LTD
    - now 10095511
    SHOGUN BUSINESS CENTRES LIMITED - 2020-07-01
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 29 - Director → ME
  • 4
    FIREHOUSE BARS LTD
    08440134
    Collar Cottage, Broad Street, Somerton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ 2013-08-02
    IIF 32 - Director → ME
  • 5
    FRESHWATER PUB CO LIMITED
    10550482
    Griffiths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    2021-04-27 ~ 2021-12-16
    IIF 30 - Director → ME
  • 6
    HH CONTRACTS LTD
    08133631
    21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2024-01-29 ~ 2024-03-26
    IIF 36 - Director → ME
  • 7
    HILL HUGHES CONSULTING LTD
    10435494
    21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-29 ~ 2024-03-26
    IIF 34 - Director → ME
  • 8
    HILL HUGHES MANAGEMENT LIMITED
    06677116
    21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2024-01-29 ~ 2024-03-26
    IIF 37 - Director → ME
  • 9
    ICONIC PUBS ONE HOLDINGS LIMITED
    11526056
    Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-04-27 ~ 2022-12-06
    IIF 41 - Director → ME
  • 10
    ICONIC PUBS ONE LIMITED
    11462085
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-04-27 ~ 2022-12-06
    IIF 40 - Director → ME
  • 11
    JWM ASSET MANAGEMENT LTD
    10427233
    21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2024-01-29 ~ 2024-03-26
    IIF 35 - Director → ME
  • 12
    LEISURE STAFF LTD
    07724077
    450 Romsey Road, Michelmersh, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2011-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    LICENSED SUPPORT SERVICES LTD
    - now 07725385
    TURNKEY LICENSED AND LEISURE LTD
    - 2011-11-21 07725385
    Sandpit House, Toothill Road, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    LSS GROUP LTD
    12434988
    450 Romsey Road, Michelmersh, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2020-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    LSS LICENCE HOLDING LIMITED
    14026676
    Sandpit House, Toothill Road, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    LSS PAY LTD
    12376174
    The Wheatsheaf, Briggate, Elland, England
    Active Corporate (3 parents)
    Officer
    2019-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MBI SANDYCROFT LIMITED
    - now 09018344
    MBI MAPLE COURT LIMITED - 2014-07-08
    Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 44 - Director → ME
  • 18
    PAH CLIFTON MEADOWS LTD
    12938741
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 25 - Director → ME
  • 19
    PAH D G LTD
    12938678
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 21 - Director → ME
  • 20
    PAH DAYNES PATHWAY LTD
    12938419
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 22 - Director → ME
  • 21
    PAH HIGH PEAK LTD
    12938390
    Tavistock House North, Tavistock Square, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 19 - Director → ME
  • 22
    PAH HILLSIDE LTD
    12938770
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 13 - Director → ME
  • 23
    PAH MILLFIELD LTD
    12938474
    Tavistock House North, Tavistock Square, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 20 - Director → ME
  • 24
    PAH SIMONSFIELD LTD
    12938692
    Tavistock House North, Tavistock Square, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 15 - Director → ME
  • 25
    PAH ST MARKS LTD
    12938592
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 17 - Director → ME
  • 26
    PAH ST MARYS LTD
    12938545
    Griffins, Tavistock House North Tavistock Square, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 24 - Director → ME
  • 27
    PAH STANTON LODGE LTD
    12938676
    C/o Va,entine & Co Galley House, Moon Lane, Barnet, E
    Dissolved Corporate (3 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 28 - Director → ME
  • 28
    PAH WALTON MANOR LTD
    12938982
    Tavistock House North, Tavistock Square, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 18 - Director → ME
  • 29
    PAH WASHINGTON LODGE LTD
    12938567
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 14 - Director → ME
  • 30
    PAH WOODLANDS LTD
    12938687
    Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ now
    IIF 16 - Director → ME
  • 31
    QUALIA CARE LIMITED
    10060267 09743823
    Griffins Suite 011 Unit 2, 9a Wycliffe Road, Northampton
    In Administration Corporate (10 parents)
    Officer
    2022-09-21 ~ now
    IIF 23 - Director → ME
  • 32
    SANDPIT51 LIMITED
    12137432
    Griffins, Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-02-26
    IIF 31 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-02-26
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    SELECT SMS LIMITED
    - now 04069739
    RO SOMERTON LIMITED
    - 2006-07-07 04069739
    Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2005-09-12 ~ dissolved
    IIF 33 - Director → ME
  • 34
    THE SNAIL RESTAURANT HOLDINGS LIMITED
    14580373
    First Floor Secure House Lulworth Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-01-09 ~ 2024-10-23
    IIF 39 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-03-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    THE SNAIL RESTAURANT LIMITED
    14580328
    First Floor Secure House Lulworth Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    2023-01-09 ~ 2024-10-23
    IIF 38 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-03-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 36
    WHISKY MERCHANTS TRADING LIMITED
    SC594833
    Hudson House Griffins, 8 Albany Street, Edinburgh, Scotland
    In Administration Corporate (3 parents)
    Officer
    2025-04-29 ~ 2025-05-02
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.