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

Cree, Andrew Peter

    Related profiles found in government register
  • Cree, Andrew Peter

    Registered addresses and corresponding companies
    • icon of address Avecia Biologics Limited, Belasis Avenue, Billingham, Cleveland, TS23 1YN

      IIF 1
    • icon of address 27 The Spinnings, Waterside Road, Summerseat, Bury, BL9 5QW

      IIF 2 IIF 3 IIF 4
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 5 IIF 6 IIF 7
  • Cree, Andrew Peter
    British

    Registered addresses and corresponding companies
    • icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Avecia Biologics Limited, Belasis Avenue, Billingham, Cleveland, TS23 1YN

      IIF 12
    • icon of address 27 The Spinnings, Waterside Road, Summerseat, Bury, BL9 5QW

      IIF 13 IIF 14
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 15
  • Cree, Andrew Peter
    British company secretary & solicitor

    Registered addresses and corresponding companies
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 16
  • Cree, Andrew Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 27 The Spinnings, Waterside Road, Summerseat, Bury, BL9 5QW

      IIF 17 IIF 18 IIF 19
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 20
  • Cree, Andrew Peter
    British born in August 1952

    Registered addresses and corresponding companies
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 21
  • Cree, Andrew Peter
    British company secretary & solicitor born in August 1952

    Registered addresses and corresponding companies
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 22
  • Cree, Andrew Peter
    British company secretary and solicito born in August 1952

    Registered addresses and corresponding companies
    • icon of address 7 Auden Close, Church Broughton, Derby, Derbyshire, DE65 5AG

      IIF 23
  • Cree, Andrew Peter
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Cree, Andrew Peter
    British solicitor born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    ZSC SPECIALTY CHEMICALS INTERNATIONAL PLC - 1999-07-01
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address 9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 10 - Secretary → ME
  • 3
    AVECIA OVERSEAS LIMITED - 1999-07-05
    ZSC SPECIALTY CHEMICALS GROUP LIMITED - 1999-07-01
    ILIAD 6 LIMITED - 1999-06-04
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1999-11-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address 9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 9 - Secretary → ME
Ceased 15
  • 1
    AVECIA FINE CHEMICALS LIMITED - 2005-09-19
    KEMFINE UK LIMITED - 2011-01-04
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,162,368 GBP2022-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2005-09-16
    IIF 14 - Secretary → ME
  • 2
    KEMFINE UK PENSION TRUSTEES LIMITED - 2011-01-04
    AVECIA FINE CHEMICALS PENSION TRUSTEES LIMITED - 2005-09-19
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2005-05-12
    IIF 26 - Director → ME
    icon of calendar 2005-02-18 ~ 2005-09-16
    IIF 17 - Secretary → ME
  • 3
    MSD BIOLOGICS PENSION TRUSTEES LIMITED - 2011-04-27
    MAWLAW 421 LIMITED - 1999-08-04
    AVECIA PENSION TRUSTEES LIMITED - 2010-05-04
    icon of address Fujifilm Diosynth Biotechnologies, Belasis Avenue, Billingham, Cleveland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2010-01-31
    IIF 1 - Secretary → ME
  • 4
    DMWSL 521 LIMITED - 2006-10-30
    AVECIA BIOLOGICS LIMITED - 2010-03-04
    AVECIA BIOTECHNOLOGY LIMITED - 2006-11-17
    MSD BIOLOGICS (UK) LIMITED - 2011-04-11
    icon of address Fujifilm Diosynth Biotechnologies, Belasis Avenue, Billingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-04 ~ 2010-02-01
    IIF 12 - Secretary → ME
  • 5
    AVECIA INKJET LIMITED - 2006-02-17
    icon of address Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2006-02-13
    IIF 13 - Secretary → ME
  • 6
    AVECIA INKJET PENSION TRUSTEES LIMITED - 2006-02-17
    icon of address 6th Floor Acresfield, 8-10 Exchange Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-05-12
    IIF 24 - Director → ME
    icon of calendar 2005-02-18 ~ 2006-02-13
    IIF 18 - Secretary → ME
  • 7
    NPIL OVERSEAS LIMITED - 2008-11-28
    AVECIA OVERSEAS LIMITED - 2005-12-05
    DMWSL 442 LIMITED - 2004-12-09
    icon of address Whalton Road, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-12-02
    IIF 27 - Director → ME
    icon of calendar 2004-12-03 ~ 2005-12-02
    IIF 19 - Secretary → ME
  • 8
    AVECIA (HUDDERSFIELD) PENSION TRUSTEES LIMITED - 2005-04-19
    NPIL PHARMACEUTICALS PENSION TRUSTEES LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS PENSION TRUSTEES LIMITED - 2006-01-09
    icon of address Whalton Road, Morpeth, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-05-12
    IIF 25 - Director → ME
    icon of calendar 2005-02-21 ~ 2005-05-12
    IIF 4 - Secretary → ME
    icon of calendar 2005-05-12 ~ 2005-12-02
    IIF 3 - Secretary → ME
  • 9
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    icon of address Whalton Road, Morpeth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2005-12-02
    IIF 2 - Secretary → ME
  • 10
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1999-10-15
    IIF 23 - Director → ME
    icon of calendar ~ 1999-10-15
    IIF 6 - Secretary → ME
  • 11
    THOMAS TYRER AND CO.LIMITED - 1977-12-31
    ALBRIGHT & WILSON OVERSEAS LIMITED - 2001-05-18
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1999-10-31
    IIF 21 - Director → ME
    icon of calendar ~ 1996-10-23
    IIF 7 - Secretary → ME
  • 12
    icon of address C/o Baker Tilly, 1st Floor 46 Clarendon Road, Watford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1999-10-15
    IIF 22 - Director → ME
    icon of calendar ~ 1999-10-15
    IIF 16 - Secretary → ME
  • 13
    ALBRIGHT & WILSON LIMITED - 2001-05-18
    TENNECO INTERNATIONAL HOLDINGS LIMITED - 1995-01-20
    ALBRIGHT & WILSON UK PLC - 1995-01-27
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-18 ~ 1999-10-15
    IIF 5 - Secretary → ME
  • 14
    RHODIA CONSUMER SPECIALTIES LIMITED - 2004-09-30
    ALBRIGHT & WILSON LIMITED - 1995-01-27
    RHODIA UK LIMITED - 2014-07-31
    ALBRIGHT & WILSON UK LIMITED - 2000-03-10
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-10-31
    IIF 15 - Secretary → ME
  • 15
    ZSC SPECIALTY CHEMICALS (STAHL UK) LIMITED - 1999-07-01
    icon of address C/o Charnwood Accountants, The Point Granite Way, Mountsorrel, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,569,045 GBP2022-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2000-08-03
    IIF 20 - 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.