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

Garbutt, Andrew John

    Related profiles found in government register
  • Garbutt, Andrew John
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellmans Road, Willenhall, West Midlands, WV13 2QT

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Poundland, Wellmans Road, Willenhall, West Midlands, WV13 2QT

      IIF 6 IIF 7 IIF 8
    • icon of address Customer Services Centre, Wellmans Road, Willenhall, West Midlands, WV13 2QT, England

      IIF 10
    • icon of address Customer Support Centre, Wellmans Road, Willenhall, West Midlands, WV13 2QT, England

      IIF 11
    • icon of address Poundland Limited, Wellmans Road, Willenhall, West Midlands, WV13 2QT

      IIF 12
    • icon of address Poundland Limited, Wellmans Road, Willenhall, West Midlands, WV13 2QT, England

      IIF 13
    • icon of address Wellmans Road, Willenhall, West Midlands, WV13 2QT

      IIF 14 IIF 15 IIF 16
  • Garbutt, Andrew John
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stanford Road, Brighton, BN1 5DJ, England

      IIF 17
    • icon of address The Corrie Hotel, Shore Road, Corrie, KA27 8JB, United Kingdom

      IIF 18
    • icon of address Unit 14, Southmoor Road, Wythenshawe, Manchester, M23 9DS, United Kingdom

      IIF 19
    • icon of address Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 20
    • icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

      IIF 21
  • Garbutt, Andrew John
    British none born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Getting Personal (uk) Limited, Southmoor Road, Wythenshawe, Manchester, M23 9DS, United Kingdom

      IIF 22
    • icon of address Unit 1a Southmoor Park Industrial Estate, Greeba Road, Wythenshaw, Manchester, M23 9XS

      IIF 23
  • Mr Andrew John Garbutt
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corrie Hotel, Shore Road, Corrie, KA27 8JB, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Customer Support Centre, Wellmans Road, Willenhall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address The Corrie Hotel, Shore Road, Corrie, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74,903 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    584,708 GBP2020-08-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
Ceased 20
  • 1
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2022-02-01
    IIF 13 - Director → ME
  • 2
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 12 - Director → ME
  • 3
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-17 ~ 2015-02-03
    IIF 20 - Director → ME
  • 4
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 10 - Director → ME
  • 5
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2015-02-03
    IIF 22 - Director → ME
  • 6
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2015-02-03
    IIF 19 - Director → ME
  • 7
    60 SECOND TEST LIMITED - 2005-11-17
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2015-02-03
    IIF 23 - Director → ME
  • 8
    WINDBREAK LIMITED - 1998-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 6 - Director → ME
  • 9
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED - 1999-05-21
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,821 GBP2019-09-28
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 8 - Director → ME
  • 10
    POSEIDON 1 LIMITED - 2010-06-22
    MILLERHURST LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 16 - Director → ME
  • 11
    3284TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 2 - Director → ME
  • 12
    EUREKA RETAIL LIMITED - 2000-01-05
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 1 - Director → ME
  • 13
    POUNDLAND PLC - 2002-06-06
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2018-11-16
    IIF 5 - Director → ME
  • 14
    POSEIDON 3 LIMITED - 2010-06-22
    BERRYTRAIL LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 14 - Director → ME
  • 15
    POUNDLAND LIMITED - 2001-06-04
    POUNDWORLD LIMITED - 1998-03-09
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2019-09-28
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 4 - Director → ME
  • 16
    INHOCO 3029 LIMITED - 2004-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 7 - Director → ME
  • 17
    POSEIDON 2 LIMITED - 2010-06-22
    BERRYGLADE LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 15 - Director → ME
  • 18
    3285TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 3 - Director → ME
  • 19
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,179 GBP2019-09-28
    Officer
    icon of calendar 2016-06-30 ~ 2018-11-16
    IIF 9 - Director → ME
  • 20
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2015-02-03
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.