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 Stephen Dowd

    Related profiles found in government register
  • Mr Andrew Stephen Dowd
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Talbot Road, Bowdon, Altrincham, WA14 3LD, England

      IIF 1
    • icon of address 35, Newhall Street, Birmingham, B3E PU

      IIF 2
    • icon of address Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 3
    • icon of address 17 Summerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, England

      IIF 4 IIF 5
  • Dowd, Andrew Stephen
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 12 Talbot Road, Bowdon, Altrincham, WA14 3LD, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4 Progress Building Centre, Brookfield Drive, Cannock, WS11 0JN, England

      IIF 11
    • icon of address Quebec House, Cleveland Trading Estate, Darlington, County Durham, DL1 2PB

      IIF 12
    • icon of address Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 13
    • icon of address 17 Summerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, England

      IIF 14
  • Dowd, Andrew Stephen
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 12 Talbot Road, Bowdon, Altrincham, WA14 3LD, England

      IIF 15 IIF 16
    • icon of address Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 17 IIF 18
  • Dowd, Andrew Stephen
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 12 Talbot Road, Bowdon, Altrincham, WA14 3LD, England

      IIF 19
  • Mr Andrew Stephen Dowd
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 12 Talbot Road, Bowdon, Altrincham, WA14 3LD, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4 Progress Building Centre, Brookfield Drive, Cannock, WS11 0JN, England

      IIF 24
  • Dowd, Andrew Stephen
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 1 Buttermere Drive, Great Warford, Alderley Edge, Cheshire, SK9 7WA

      IIF 25
  • Dowd, Andrew Stephen
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 26
    • icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, Manchester, M26 2JW

      IIF 27 IIF 28
    • icon of address Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 29 IIF 30
    • icon of address 17 Summerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, England

      IIF 31
  • Dowd, Andrew Stephen
    British consultant

    Registered addresses and corresponding companies
  • Dowd, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Buttermere Drive, Great Warford, Alderley Edge, Cheshire, SK9 7WA

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    D I CONSULTANTS LIMITED - 2019-12-02
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,256 GBP2025-04-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    A S D INVESTMENTS LIMITED - 2019-12-02
    A S D INVESTMENTS LIMITED - 2017-07-26
    INSIDE-UK LIMITED - 2018-01-10
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    S & A CONTRACTING GROUP LIMITED - 2025-06-12
    icon of address 4 Progress Building Centre, Brookfield Drive, Cannock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,250 GBP2025-04-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    A S D CIVIL ENGINEERING LIMITED - 2016-04-02
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    QUALITY INVESTORS LIMITED - 2024-05-08
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,620 GBP2025-04-25
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    2,471,550 GBP2025-03-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    A S D INVESTMENTS LIMITED - 2019-12-02
    A S D INVESTMENTS LIMITED - 2017-07-26
    INSIDE-UK LIMITED - 2018-01-10
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-01-24 ~ 2017-12-15
    IIF 30 - Director → ME
    icon of calendar 2018-01-09 ~ 2018-06-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-06-08
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-01 ~ 2017-08-18
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    845,752 GBP2024-04-30
    Officer
    icon of calendar 2024-11-22 ~ 2025-07-24
    IIF 15 - Director → ME
  • 3
    icon of address Unit 4 Brookfield Drive, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    657 GBP2024-07-31
    Officer
    icon of calendar 2024-11-22 ~ 2025-07-26
    IIF 16 - Director → ME
  • 4
    ADPOWER LTD - 2005-01-06
    icon of address 18 Paramount Business Park Wilson Road, Huyton, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2015-04-28
    IIF 28 - Director → ME
    icon of calendar 2013-08-14 ~ 2013-10-01
    IIF 27 - Director → ME
  • 5
    icon of address 18 Paramount Business Park Wilson Road, Huyton, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2015-04-28
    IIF 26 - Director → ME
  • 6
    BROOMCO (2147) LIMITED - 2000-04-28
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 36 - Secretary → ME
  • 7
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    icon of address Alexander House Waters Edge Businerss Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,291 GBP2017-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-08-30
    IIF 13 - Director → ME
  • 8
    JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY - 1981-12-31
    icon of address 4385, 00058810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-03-28
    IIF 25 - Director → ME
    icon of calendar ~ 2001-03-28
    IIF 40 - Secretary → ME
  • 9
    FOXFORD EUROFAST LIMITED - 2000-04-28
    THORSMAN LIMITED - 2002-06-13
    icon of address Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 39 - Secretary → ME
  • 10
    JO JO CABLE REELS LIMITED - 1986-07-28
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2002-03-12
    IIF 38 - Secretary → ME
  • 11
    BROOMCO (2294) LIMITED - 2000-10-05
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 35 - Secretary → ME
  • 12
    BROOMCO (1720) LIMITED - 1999-01-26
    icon of address C/o Schneider Electric Ltd, . Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 37 - Secretary → ME
  • 13
    BROOMCO (2293) LIMITED - 2000-10-05
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 34 - Secretary → ME
  • 14
    A S D CIVIL ENGINEERING LIMITED - 2016-04-02
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ 2017-12-21
    IIF 29 - Director → ME
  • 15
    icon of address Lynwood House, Dudley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2016-09-19 ~ 2017-12-15
    IIF 17 - Director → ME
  • 16
    MIDLAND VENTILATION SERVICES LTD - 2014-05-15
    icon of address Lynwood House, Dudley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    974,317 GBP2015-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2017-12-15
    IIF 18 - Director → ME
  • 17
    NORTH VIEW ENGINEERING SOLLUTIONS LTD. - 2013-03-28
    icon of address Quebec House, Cleveland Trading Estate, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1,875,627 GBP2024-03-31
    Officer
    icon of calendar 2024-04-22 ~ 2025-10-04
    IIF 6 - Director → ME
    icon of calendar 2025-10-04 ~ 2025-10-17
    IIF 12 - Director → ME
  • 18
    QUALITY INVESTORS LIMITED - 2024-05-08
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,620 GBP2025-04-25
    Officer
    icon of calendar 2012-10-26 ~ 2018-06-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-06-08
    IIF 4 - Has significant influence or control OE
  • 19
    icon of address 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 32 - Secretary → ME
  • 20
    BROOMCO (2591) LIMITED - 2001-07-19
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-03-12
    IIF 33 - 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.