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 Gordon Large

    Related profiles found in government register
  • Mr Andrew Gordon Large
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hollybush Lane, Amersham, HP6 6EB, United Kingdom

      IIF 1
  • Large, Andrew Gordon
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, United Kingdom

      IIF 2
    • icon of address 1, Rivenhall Road, Westlea, Swindon, Wiltshire, SN5 7BD

      IIF 3 IIF 4
    • icon of address Kingston House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 62 Exchange Road, 62 Exchange Road, Watford, WD18 0TG, England

      IIF 8
    • icon of address 62, Exchange Road, Watford, WD18 0TG, England

      IIF 9 IIF 10 IIF 11
  • Large, Andrew Gordon
    British director general born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hollybush Lane, Amersham, Buckinghamshire, HP6 6EB

      IIF 13
  • Large, Andrew Gordon
    British secretary born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hollybush Lane, Amersham, Buckinghamshire, HP6 6EB

      IIF 14
  • Large, Andrew Gordon
    British secretary general born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 478-480, London Wall, London, EC2M 5QQ, Uk

      IIF 15
  • Large, Andrew Gordon
    British

    Registered addresses and corresponding companies
  • Large, Andrew Gordon
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16 Hollybush Lane, Amersham, Buckinghamshire, HP6 6EB

      IIF 20 IIF 21
  • Large, Andrew Gordon

    Registered addresses and corresponding companies
    • icon of address 62 Exchange Road, 62 Exchange Road, Watford, WD18 0TG, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 Chestnut Avenue, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2025-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tangent House, 62 Exchange Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    67,813 GBP2024-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 10 - Director → ME
  • 3
    GABLEJADE LIMITED - 1977-12-31
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    514,917 GBP2024-12-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1 Rivenhall Road, Westlea, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2017-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Cedar House Sandbrook Business Park, Sandbrook Way, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    166,550 GBP2024-12-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 1 Rivenhall Road, Westlea, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Tangent House, 62 Exchange Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Current Assets (Company account)
    34,095 GBP2025-02-28
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 22 - Secretary → ME
Ceased 9
  • 1
    RAPID 2920 LIMITED - 1987-05-07
    icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    36,080 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2013-05-17
    IIF 15 - Director → ME
  • 2
    CLEAN BRITAIN AWARDS LIMITED - 2012-05-16
    MFG COMPANY FORMATIONS 19 LIMITED - 2007-02-06
    icon of address Timberley, South Street, Axminster, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2013-11-19
    IIF 14 - Director → ME
    icon of calendar 2009-06-30 ~ 2012-11-19
    IIF 21 - Secretary → ME
  • 3
    icon of address Kingston House, Lydiard Fields, Swindon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,446,180 GBP2024-12-31
    Officer
    icon of calendar 2016-09-09 ~ 2025-08-08
    IIF 7 - Director → ME
  • 4
    icon of address Kingston House, Lydiard Fields, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,069 GBP2024-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2025-08-08
    IIF 5 - Director → ME
  • 5
    KORLEN LIMITED - 1990-10-02
    icon of address Royal London House, 22-25, Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2013-05-17
    IIF 19 - Secretary → ME
  • 6
    CONTRACT CLEANING AND MAINTENANCE ASSOCIATION - 1990-11-26
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,451 GBP2024-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2013-05-17
    IIF 17 - Secretary → ME
  • 7
    SNAPHIRE LIMITED - 1991-03-08
    icon of address Royal London House, 22-25, Finsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2013-05-17
    IIF 18 - Secretary → ME
  • 8
    BRITISH PAPER WEEK LTD - 2001-03-26
    icon of address Kingston House, Lydiard Fields, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    305,346 GBP2024-12-31
    Officer
    icon of calendar 2016-09-09 ~ 2025-08-08
    IIF 6 - Director → ME
  • 9
    VALIDSUPPORT LIMITED - 1992-09-03
    THE SUPPORT SERVICES ASSOCIATION - 2010-01-08
    icon of address White Cottage, White Cottage, Bowesden Lane, Shorne, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,390 GBP2023-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2013-05-17
    IIF 13 - Director → ME
    icon of calendar 2006-05-02 ~ 2013-05-17
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.