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 Kay

    Related profiles found in government register
  • Mr Andrew Kay
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maserati House, Gelderd Road, Leeds, Yorkshire, LS12 1AS

      IIF 1
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 2 IIF 3
    • icon of address St, Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 4
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 5
  • Kay, Andrew
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Andrew
    British solicitor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Welburn Avenue, Leeds, West Yorkshire, LS16 5HJ

      IIF 16 IIF 17 IIF 18
    • icon of address Queens House, Micklegate, York, North Yorkshire, YO1 6WG, England

      IIF 19
  • Kay, Andrew
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House, Micklegate, York, North Yorkshire, YO1 6WG

      IIF 20
  • Kay, Andrew
    British solicitor born in October 1962

    Registered addresses and corresponding companies
    • icon of address 6 Norfolk Terrace, Leeds, West Yorkshire, LS7 4QW

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    GWECO 589 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    BRAMBLE9
    - now
    GWECO 588 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 8 - Director → ME
  • 3
    CHORTON4
    - now
    GWECO 585 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Mount St John, Felixkirk, Thirsk, England
    Active Corporate (5 parents)
    Equity (Company account)
    181,358 GBP2025-03-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,067,130 GBP2025-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,573,299 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,764,501 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 12 - Director → ME
  • 8
    LEVES7
    - now
    GWECO 586 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    62,961 GBP2024-07-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 11 - Director → ME
  • 10
    SQUIRREL8
    - now
    GWECO 587 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 7 - Director → ME
  • 11
    W. P. HOLDINGS PLC - 2009-09-18
    icon of address Maserati House, Gelderd Road, Leeds, Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 10
  • 1
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2006-03-31
    IIF 18 - Director → ME
  • 2
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2006-03-31
    IIF 16 - Director → ME
  • 3
    BRAMBLE9
    - now
    GWECO 588 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-13
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    CHORTON4
    - now
    GWECO 585 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 15 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2006-03-31
    IIF 17 - Director → ME
  • 6
    LANGLEYS SOLICITORS LIMITED - 2011-02-16
    LANG CO TWELVE LIMITED - 2011-02-07
    icon of address Queens House, Micklegate, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2015-06-30
    IIF 19 - Director → ME
  • 7
    LANG CO ELEVEN LLP - 2011-02-16
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2015-06-30
    IIF 20 - LLP Member → ME
  • 8
    LEVES7
    - now
    GWECO 586 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-20
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1994-06-13 ~ 1996-12-12
    IIF 22 - Director → ME
  • 10
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 773 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1994-06-13 ~ 1996-12-12
    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 16 October 2025 and licensed under the Open Government Licence v3.0.