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

Dunkley, Andrew Albert

    Related profiles found in government register
  • Dunkley, Andrew Albert
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 1
    • Southfield School, Lewis Road, Kettering, Northamptonshire, NN15 6HE

      IIF 2
  • Dunkley, Andrew Albert
    British chief executive born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burrington Business Park, Burrington Way, Plymouth, PL5 3LX, England

      IIF 3
  • Dunkley, Andrew Albert
    British chief executive officer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 4
  • Dunkley, Andrew Albert
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Building, Oxford Street, Manchester, M1 6HT

      IIF 5
    • Burrington Business Park, Burrington Road, Plymouth, PL5 3LX, England

      IIF 6
  • Dunkley, Andrew Albert
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 7
    • Burrington Business Park, Burrington Way, Plymouth, PL5 3LX, England

      IIF 8
  • Dunkley, Andrew Albert
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitre House, 12-14 Mitre Street, London, EC3A 5BU

      IIF 9
  • Dunkley, Andrew Albert
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 10
    • Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, United Kingdom

      IIF 11
    • Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 12
  • Dunkley, Andrew Albert
    British accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Rivington Street, London, EC2A 3AY, England

      IIF 13
  • Dunkley, Andrew Albert
    British cfo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Dunkley, Andrew Albert
    British vice president finance born in July 1967

    Registered addresses and corresponding companies
    • 16 Rue Charles Bemont, Croissy Sue Seine, 78290, France

      IIF 19
  • Mr Andrew Albert Dunkley
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 20
  • Mr Andrew Albert Dunkley
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 21
child relation
Offspring entities and appointments 19
  • 1
    AKULA HOLDINGS LIMITED
    15240935
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-12-15 ~ 2024-12-05
    IIF 7 - Director → ME
  • 2
    BURNHAM OVERY PROPERTY MANAGEMENT LTD
    16669742
    14 Boot Close, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    CMOSTORES GROUP LIMITED
    - now 10710953
    WHCO2 LIMITED
    - 2019-02-08 10710953 10710964... (more)
    C/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (17 parents, 3 offsprings)
    Officer
    2017-11-20 ~ 2020-02-14
    IIF 8 - Director → ME
  • 4
    CMOSTORES.COM LIMITED
    - now 06755395
    CONSTRUCTION MATERIALS ONLINE LIMITED
    - 2019-02-08 06755395
    C/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (17 parents, 1 offspring)
    Officer
    2017-11-20 ~ 2020-02-14
    IIF 3 - Director → ME
  • 5
    CSCS CARDS LIMITED
    15353096
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-08-01 ~ now
    IIF 11 - Director → ME
  • 6
    ENSCO 1090 LIMITED
    09227120 09033896... (more)
    Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2016-03-23 ~ 2016-09-01
    IIF 5 - Director → ME
  • 7
    FULFILRR GROUP LIMITED
    - now 08855228
    RAPID FULFILLMENT SERVICES LIMITED
    - 2022-03-04 08855228
    WORLD FULFILLMENT SERVICES LIMITED - 2015-01-19
    South House 4 Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (11 parents)
    Officer
    2021-12-09 ~ 2022-07-04
    IIF 4 - Director → ME
  • 8
    LC ACQUISITION LIMITED
    - now 05416238
    AVATAR UK LIMITED - 2005-04-21
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (15 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 9
    LEE COOPER (UK) LIMITED
    - now 00574307
    LEE COOPER SPORTSWEAR LIMITED - 1994-01-01
    LEE COOPER LIMITED - 1989-01-27
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (24 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 16 - Director → ME
  • 10
    LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD
    07111576
    Floor 3, 10 Slingsby Place, London, England
    Active Corporate (13 parents)
    Officer
    2010-01-01 ~ 2010-09-15
    IIF 13 - Director → ME
  • 11
    LEE COOPER GROUP LIMITED
    - now 02984862 00629804
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (43 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 12
    LEE COOPER INTERNATIONAL LIMITED
    - now 00808494
    LEE COOPER LICENSING LIMITED - 2000-05-26
    LICENSING SERVICES INTERNATIONAL LIMITED - 1995-03-24
    LEE COOPER LICENSING SERVICES LIMITED - 1986-10-31
    CASUAL FLAIR CLOTHING LIMITED - 1978-12-31
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (26 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MK BUSINESS SUPPORT SERVICES LTD
    14253626
    14 Boot Close, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2022-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    NEWELL RUBBERMAID UK SERVICES LIMITED - now
    NEWELL LIMITED
    - 2012-03-30 02933327 00677149... (more)
    NEWELL HOLDINGS U.K. LIMITED - 1997-12-01
    FLEETNESS 199 LIMITED - 1994-11-17
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2003-05-19 ~ 2005-03-30
    IIF 19 - Director → ME
  • 15
    ORBIS EDUCATION TRUST
    - now 07694399
    SOUTHFIELD SCHOOL - 2021-05-27
    Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (47 parents)
    Officer
    2021-12-09 ~ now
    IIF 2 - Director → ME
  • 16
    PROPERTYMARK LTD
    - now 00897907 10910563
    THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS - 2017-12-06
    NATIONAL ASSOCIATION OF ESTATE AGENTS(THE) - 2007-04-02
    NATIONAL ASSOCIATION OF ESTATE AGENTS LIMITED(THE) - 1982-08-05
    Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Active Corporate (109 parents, 16 offsprings)
    Officer
    2025-09-15 ~ now
    IIF 12 - Director → ME
  • 17
    SUN EUROPEAN PARTNERS LLP
    - now OC307206
    NEWCO (TOWER 102) LLP - 2004-04-04
    Second Floor, 34 Lime Street, London, England
    Active Corporate (59 parents)
    Officer
    2016-06-01 ~ 2017-11-05
    IIF 9 - LLP Member → ME
  • 18
    VIVAT HOLDINGS LIMITED
    - now 00629804
    LEE COOPER GROUP PLC - 1987-08-24
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (31 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 14 - Director → ME
  • 19
    WEBESTORES LTD
    - now 01878386
    DYNASTY DOORS LIMITED - 2014-05-01
    THE BERKSHIRE DOOR COMPANY LIMITED - 1999-02-26
    DYNASTY DOORS (READING) LIMITED - 1987-05-27
    DYNASTEY DOORS (READING) LIMITED - 1985-03-19
    DINOMARKET LIMITED - 1985-02-08
    Burrington Business Park, Burrington Road, Plymouth, England
    Dissolved Corporate (8 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 6 - 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.