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 Miles Pollard

    Related profiles found in government register
  • Mr Andrew Miles Pollard
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 1 IIF 2
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Watson Associates, 30-34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 11
    • icon of address Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 12
    • icon of address 105, Shirley Drive, Hove, BN3 6UE, England

      IIF 13 IIF 14
    • icon of address 105 Shirley Drive, Shirley Drive, Hove, BN3 6UE, United Kingdom

      IIF 15
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 19
  • Mr Andrew Pollard
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16011159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Suite 15, The Old Bank, 257 New Church Rd, Hove, BN3 4EL, United Kingdom

      IIF 21
  • Andrew Miles Pollard
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 22
  • Pollard, Andrew Miles
    British care provider born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Upper Brighton Road, Worthing, West Sussex, BN14 9HY, England

      IIF 23
  • Pollard, Andrew Miles
    British care providor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Upper Shoreham Road, Shoreham-by-sea, BN43 6BE, England

      IIF 24
    • icon of address Kingdom House, 19 Upper Brighton Road, Worthing, West Sussex, BN14 9HY, England

      IIF 25
  • Pollard, Andrew Miles
    British children's home providor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Upper Shoreham Road, Shoreham-by-sea, West Sussex, BN43 6BE, England

      IIF 26
  • Pollard, Andrew Miles
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 27
    • icon of address 105, Shirley Drive, Hove, BN3 6UE, England

      IIF 28
    • icon of address 105 Shirley Drive, Shirley Drive, Hove, BN3 6UE, United Kingdom

      IIF 29
    • icon of address 85 Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 30
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 31
  • Pollard, Andrew Miles
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 32 IIF 33 IIF 34
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Watson Associates, 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 44
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 45 IIF 46 IIF 47
    • icon of address 215, Upper Shoreham Road, Shoreham By Sea, W Sussex, BN43 6BE, United Kingdom

      IIF 48
    • icon of address 287, Upper Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5QA, England

      IIF 49
    • icon of address 412 - 414 Cornwall House, First Floor, Brighton Road, Shoreham-by-sea, BN43 5DR, United Kingdom

      IIF 50
  • Pollard, Andrew
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 51
  • Pollard, Andrew
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16011159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address Suite 15, The Old Bank, 257 New Church Rd, Hove, BN3 4EL, United Kingdom

      IIF 53
  • Pollard, Andrew Miles
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 54
  • Pollard, Andrew Miles

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,338 GBP2023-10-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    11 THIRD AVENUE PB LIMITED - 2023-12-03
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Amelia House, Crescent Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 100 Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2024-06-30
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 16011159 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 412 - 414 Cornwall House, First Floor Brighton Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    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
  • 10
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,409,415 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 1 Harbour House, Harbour Way, Shoreham By Sea, W Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 215 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 215 Upper Shoreham Road, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 19 Upper Brighton Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ 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 105 Shirley Drive Shirley Drive, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Vita Close, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Watson Associates, 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    408 GBP2023-10-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,413,212 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 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
  • 22
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,551 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 33 Elms Drive, Lancing, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,511 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 39 - Director → ME
Ceased 9
  • 1
    11 THIRD AVENUE PB LIMITED - 2023-12-03
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-12-04
    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
  • 2
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-12-10
    IIF 30 - Director → ME
  • 3
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2024-06-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    KINGDOM CARE CHILDRENS HOMES LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    832,692 GBP2017-02-28
    Officer
    icon of calendar 2015-05-29 ~ 2018-02-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 19 Upper Brighton Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2011-09-28
    IIF 25 - Director → ME
  • 6
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    160,527 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-02-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-28
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -162,143 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2022-09-30
    IIF 43 - Director → ME
    icon of calendar 2017-11-09 ~ 2022-09-30
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2022-09-30
    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
  • 8
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,126 GBP2024-01-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,511 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.