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

Green, Andrew James Stacey

    Related profiles found in government register
  • Green, Andrew James Stacey
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stourfield Infant School, Cranleigh Road, Southbourne, Bournemouth, Dorset, BH6 5JS, United Kingdom

      IIF 1
  • Green, Andrew James Stacey
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Parkwood Road, Bournemouth, Dorset, BH5 2BN, England

      IIF 2
  • Green, Andrew James Stacey
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 3
    • icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, BH6 4LY, England

      IIF 4
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 5
  • Green, Andrew James Stacey
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Parkwood Road, Bournemouth, Dorset, BH5 2BN, United Kingdom

      IIF 6
  • Green, Andrew James Stacey
    British property developer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Argyll Road, Bournemouth, BH5 1ED, England

      IIF 7
    • icon of address 5 Rastgarth, 8 Foxholes Road, Bournemouth, Dorset, BH6 3AS, United Kingdom

      IIF 8
    • icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, BH6 4LY, United Kingdom

      IIF 9
  • Green, Andrew James Stacey
    British property development born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wick Farm, Wick Green, Bournemouth, BH6 4LY, England

      IIF 10
    • icon of address Abacus House, 132 Parkwood Road, Bournemouth, Dorset, BH5 2BN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Nettleship Sawyer, Heliting House, Richmond Hill, Bournemouth, BH2 6HT, England

      IIF 15
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 16
  • Green, Andrew James Stacey
    British property development consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Parkwood Road, Bournemouth, Dorset, BH5 2BN, United Kingdom

      IIF 17
  • Green, Andrew James Stacey
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, BH6 4LY, England

      IIF 18
  • Green, Andrew James Stacey
    British architect born in April 1969

    Registered addresses and corresponding companies
    • icon of address 1 Mead Path, Chelmsford, Essex, CM2 9XL

      IIF 19
  • Green, Andrew James Stacey
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 20
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 21
  • Green, Andrew James Stacey
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 22
  • Mr Andrew James Stacey Green
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Parkwood Road, Bournemouth, Dorset, BH5 2BN, United Kingdom

      IIF 23
    • icon of address 6, Wick Farm, Wick Green, Bournemouth, BH6 4LY, England

      IIF 24
    • icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, BH6 4LY, England

      IIF 25
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 26
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 27
    • icon of address Unit 9, Pintail Business Park, 165 Christchurch Road, Ringwood, Hants, BH24 3AL, United Kingdom

      IIF 28
  • Mr Andrew James Stacey Green
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, BH6 4LY, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 37 Commercial Road, Poole, Dorset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    680,030 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2003-11-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Nettleship Sawyer Heliting House, Richmond Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address C/o Nettleship Sawyer Heliting House, Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,273 GBP2020-03-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 20 - LLP Member → ME
  • 6
    icon of address 6 Wick Farm, Wick Green, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Nettleship Sawyer Heliting House, Richmond Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Minster Property Management 7 The Square, Wimborne, Dorset, South West, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,732 GBP2024-12-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 6 Wick Farm, Wick Green, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chris Robin, 5 Wick Farm, Wick Green, Bournemouth
    Active Corporate (4 parents)
    Equity (Company account)
    21,668 GBP2024-12-31
    Officer
    icon of calendar 2021-10-23 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 12 Argyll Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-29
    Officer
    icon of calendar 2008-02-29 ~ 2023-12-05
    IIF 7 - Director → ME
  • 2
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-03-25
    Officer
    icon of calendar 2015-10-06 ~ 2023-10-06
    IIF 3 - Director → ME
  • 3
    icon of address 18 Chewton Way, Walkford, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2014-02-14 ~ 2016-07-01
    IIF 14 - Director → ME
  • 4
    icon of address 5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2024-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-07-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Mead Path, Off Redmaze Drive, Chelmsford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-11
    IIF 19 - Director → ME
  • 6
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2024-11-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-09-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,273 GBP2020-03-31
    Officer
    icon of calendar 2013-01-25 ~ 2017-09-04
    IIF 21 - LLP Member → ME
  • 8
    icon of address 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2018-08-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    FORTY PUREWELL MANAGEMENT COMPANY LIMITED - 2018-01-16
    icon of address 42 Purewell Purewell, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-28
    Officer
    icon of calendar 2016-09-16 ~ 2017-11-07
    IIF 2 - Director → ME
  • 10
    icon of address 5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2022-05-28
    IIF 12 - Director → ME
  • 11
    icon of address Stourfield Infant School Cranleigh Road, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2015-11-18
    IIF 1 - 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.