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 James Mcfarlane

    Related profiles found in government register
  • Mr Andrew James Mcfarlane
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Fieldway, Harrogate, HG1 3JZ, England

      IIF 1
  • Mr Andrew James Mcfarlane
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Andrew James Mcfarlane
    British born in May 1965

    Resident in United Kingdom

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

      IIF 4
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, United Kingdom

      IIF 5 IIF 6
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, SK10 4EX, England

      IIF 7 IIF 8 IIF 9
  • Mcfarlane, Andrew James
    British project manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85, London Road, Cheltenham, GL52 6HL, United Kingdom

      IIF 10
  • Mcfarland, Andrew James
    British chartered surveyor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England

      IIF 11
  • Mcfarlane, Andrew James
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mcfarlane, Andrew James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airspeed House, London Oxford Airport, Langford Lane, Kidlington, Oxon, OX5 1RA, United Kingdom

      IIF 14
  • Mcfarlane, Andrew James
    British manager born in May 1965

    Resident in England

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

      IIF 15
  • Mc Farlane, Andrew James
    British chartered surveyor born in May 1965

    Registered addresses and corresponding companies
    • 5 Alphea Close, Colliers Wood, London, SW19 2EP

      IIF 16
  • Mcfarlane, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 17 IIF 18
  • Mcfarlane, Andrew James
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, SK10 4EX

      IIF 19
  • Mcfarlane, Andrew James
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 20 IIF 21
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, United Kingdom

      IIF 22
  • Mcfarlane, Andrew James
    British account manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7HG, England

      IIF 23
  • Mcfarlane, Andrew James
    British chartd surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 24
  • Mcfarlane, Andrew James
    British chartered accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England

      IIF 25
  • Mcfarlane, Andrew James
    British chartered surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcfarlane, Andrew James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Boundary Close, Bradenstoke, Chippenham, SN15 4JZ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    CAYUGA ESTATES LIMITED
    - now 03720598
    HACKREMCO (NO.1462) LIMITED - 1999-06-02 05936396, 02860152, 04129132... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2001-12-30 ~ dissolved
    IIF 27 - Director → ME
  • 2
    DEANWATER ESTATES (BOLLINWATER) LIMITED
    - now 04438903
    GOOCH WEBSTER LIMITED
    - 2007-01-18 04438903 03065400, 03521582
    DEANWATER ESTATES LIMITED - 2005-12-02 03065400
    STATUSPRAISE LIMITED - 2003-12-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-01-17 ~ dissolved
    IIF 50 - Director → ME
  • 3
    KALM'D SKYS LTD
    11048268
    3 Croome Close, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 4
    LEADING EDGE AVIATION LTD
    11602620
    Airspeed House Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,005,838 GBP2024-03-31
    Officer
    2018-10-03 ~ now
    IIF 12 - Director → ME
  • 5
    MAVERICK INVESTMENTS LIMITED
    04481855
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,527,654 GBP2024-12-31
    Officer
    2002-07-10 ~ now
    IIF 20 - Director → ME
    2005-03-21 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    MAVERICK PROPERTY CONSULTANTS LIMITED
    12097502
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    2019-07-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    MCFARLANE CONSULTANCY SERVICES LIMITED
    09885646
    Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,298 GBP2016-09-30
    Officer
    2015-11-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OXFORD AVIATION TRAINING SOLUTIONS LTD
    11203774
    Airspeed House Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    360,357 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PREVEO LIMITED
    12123268
    85 London Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,856 GBP2021-08-31
    Officer
    2019-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    SILHOUETTE CAPITAL LIMITED
    05280087
    Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,656 GBP2024-09-30
    Officer
    2004-11-08 ~ now
    IIF 21 - Director → ME
    2004-11-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    SPENCER HOLDINGS LIMITED
    - now 01204931
    SPENCER HOLDINGS PLC - 2009-09-15
    SPENCER COMMERCIAL PROPERTY PLC - 2006-07-12 06162546, 05500274, 05500274... (more)
    SPENCER HOLDINGS PLC - 2005-03-29
    SPENCER STEEL STOCK SERVICES LIMITED - 1980-12-31
    J.D. SPENCER & CO. (WIRRAL) LIMITED - 1978-12-31
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 43 - Director → ME
  • 12
    STAINTON CAPITAL (DEERHOUND) LIMITED
    - now 04448923
    STAINTON CAPITAL (OHL) LIMITED
    - 2003-09-26 04448923
    COBCO (466) LIMITED - 2002-07-17 03685803, 03669400, 06898710... (more)
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 36 - Director → ME
  • 13
    STAINTON CAPITAL (FOXHOUND) LIMITED
    - now 04547581
    CONTINENTAL SHELF 246 LIMITED
    - 2002-12-18 04547581 06370708, 08492544, 05964775... (more)
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2002-11-21 ~ dissolved
    IIF 34 - Director → ME
  • 14
    STAINTON CAPITAL (SMH) LIMITED
    - now 04346751
    CONTINENTAL SHELF 217 LIMITED
    - 2002-03-22 04346751 06370708, 08492544, 05964775... (more)
    100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2002-03-19 ~ dissolved
    IIF 33 - Director → ME
  • 15
    STAINTON CAPITAL HOLDINGS LIMITED
    - now 04230628
    COGMANAGE LIMITED - 2001-08-17
    100 St James Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-12-07 ~ dissolved
    IIF 32 - Director → ME
  • 16
    STAINTON CAPITAL LIMITED
    - now 04230741
    COGMASK LIMITED - 2001-10-12
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2001-12-07 ~ dissolved
    IIF 29 - Director → ME
Ceased 26

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.