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

Elliman, Andrew John Charles

    Related profiles found in government register
  • Elliman, Andrew John Charles
    British company dircetor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapledown, Staple Lane, Shere, Surrey, GU5 9TE

      IIF 1
  • Elliman, Andrew John Charles
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 2
    • icon of address 10, The Street, West Horsley, Leatherhead, Surrey, KT24 6AX, United Kingdom

      IIF 3
    • icon of address Stapledown, Staple Lane, Shere, Surrey, GU5 9TE

      IIF 4
    • icon of address Epsom Road, West Horsley, Surrey, KT24 6DG

      IIF 5
  • Elliman, Andrew John Charles
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapledown, Staple Lane, Shere, Guildford, GU5 9TE, United Kingdom

      IIF 6 IIF 7
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 8
    • icon of address 2nd Floor, 6 St. Andrew Street, London, EC4A 3AE

      IIF 9
    • icon of address Broadstreet House 54, Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 10
    • icon of address Broadstreet House, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Broadstreet House, 55 Old Broad Street, London, United Kingdom, EC2M 1RX

      IIF 14
    • icon of address Staple Down, Staple Lane, Shere, Surrey, GU5 9TE

      IIF 15
  • Elliman, Andrew John Charles
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 16
    • icon of address Staple Down, Staple Lane, Shere, Surrey, GU5 9TE

      IIF 17 IIF 18 IIF 19
  • Elliman, Andrew John Charles
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapledown, Staple Lane, Shere, Surrey, GU5 9TE

      IIF 20 IIF 21
    • icon of address Stapledown, Staple Lane, Shere, Surrey, GU5 9TE, Uk

      IIF 22
    • icon of address Epsom Road, West Horsley, Surrey, KT24 6DG

      IIF 23
  • Elliman, Andrew John Charles
    British telecommunications born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple Down, Staple Lane, Shere, Surrey, GU5 9TE

      IIF 24
  • Elliman, Andrew John Charles
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapledown, Staple Lane, Shere, Guildford, GU5 9TE, United Kingdom

      IIF 25
  • Elliman, Andrew John Charles
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell & Colvill Limited, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DG, United Kingdom

      IIF 26
  • Elliman, Andrew John Charles
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, Surrey, KT24 6AX, United Kingdom

      IIF 27
  • Elliman, Andrew John Charles
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 28
    • icon of address 10 The Street, West Horsley, Leatherhead, Surrey, KT24 6AX, United Kingdom

      IIF 29
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 30
    • icon of address 10 The Street, West Horsley, Leatherhead, KT24 6AX, United Kingdom

      IIF 31
  • Mr Andrew John Charles Elliman
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 32
    • icon of address 10, The Street, West Horsley, Leatherhead, Surrey, KT24 6AX, United Kingdom

      IIF 33
  • Mr Andrew John Charles Elliman
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stapledown, Staple Lane, Shere, Guildford, GU5 9TE

      IIF 34
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 35 IIF 36
    • icon of address 10, The Street, West Horsley, Leatherhead, Surrey, KT24 6AX, United Kingdom

      IIF 37
    • icon of address 10 The Street, West Horsley, Surrey, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 38
    • icon of address 10 The Street, West Horsley, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 39
    • icon of address Bell & Colvill Limited, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DG, United Kingdom

      IIF 40
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stapledown Staple Lane, Shere, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Alncom House, Willowburn Industrial Estate, Alnwick, Northumberland, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    490,977 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 31 - Director → ME
  • 3
    GRAFTFLINT LIMITED - 1986-01-16
    icon of address Epsom Road, West Horsley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BELL & COLVILL (COACHWORKS) LIMITED - 1984-01-09
    GLS SHELF THREE LIMITED - 1979-12-31
    icon of address Epsom Road, West Horsley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    JEWELCELL LIMITED - 1986-01-16
    icon of address Epsom Road, West Horsley, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -125,981 GBP2024-12-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Epsom Road, West Horsley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2018-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 1 - Director → ME
  • 7
    BELL & COLVILL PLC - 2009-01-27
    icon of address Epsom Road, West Horsley, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,682,446 GBP2024-12-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 10 The Street, West Horsley The Street, West Horsley, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 10 The Street, West Horsley, Surrey The Street, West Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 10 The Street, West Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,121 GBP2021-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 11
    BELL & COLVILL (CATERHAM) LIMITED - 2015-10-19
    FLINTNEW LIMITED - 1986-01-16
    icon of address Epsom Road, West Horsley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,403 GBP2018-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Bell & Colvill Limited Epsom Road, West Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 40 - Right to appoint or remove membersOE
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 10 The Street, West Horsley, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,501 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CONTINENTAL SHELF 323 LIMITED - 2005-03-23
    icon of address 2nd Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 15
    CONTINENTAL SHELF 438 LIMITED - 2008-05-30
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,071,688 GBP2024-12-31
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    ULTRAMAST LIMITED - 2004-11-22
    ARIO ENTERPRISES LIMITED - 2000-09-19
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,108 USD2023-12-24
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    737,692 GBP2024-12-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 28 - Director → ME
  • 19
    ULTRAMAST SERVICES LIMITED - 2006-11-30
    RAILTRACK TELECOM SERVICES LIMITED - 2002-10-21
    RT GROUP TELECOM SERVICES LIMITED - 2003-08-04
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    QS4 LIMITED - 2019-01-29
    NOVELPLAIN LIMITED - 2001-02-09
    QUINTEL S4 LIMITED - 2003-08-07
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2017-07-25
    IIF 10 - Director → ME
  • 2
    CONTINENTAL SHELF 310 LIMITED - 2004-07-27
    SHERE CONSULTING LIMITED - 2019-01-29
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2017-07-25
    IIF 18 - Director → ME
  • 3
    SHERE GROUP LIMITED - 2018-05-14
    CONTINENTAL SHELF 306 LIMITED - 2004-07-27
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2017-07-25
    IIF 22 - Director → ME
    icon of calendar 2004-07-27 ~ 2008-07-15
    IIF 19 - Director → ME
  • 4
    CONTINENTAL SHELF 445 LIMITED - 2008-07-11
    SHERE MIDCO LIMITED - 2019-01-28
    WATERSITE HOLDINGS LIMITED - 2015-12-14
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ 2017-07-25
    IIF 14 - Director → ME
  • 5
    icon of address 10 The Street, West Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,121 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-12-18
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,598 GBP2023-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2024-09-16
    IIF 30 - Director → ME
  • 7
    QUINTEL (UK) LIMITED - 2002-03-25
    QS4 GROUP LIMITED - 2010-02-16
    QUINTEL GROUP LIMITED - 2003-08-08
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,458,694.38 GBP2024-12-31
    Officer
    icon of calendar 2012-05-02 ~ 2017-07-25
    IIF 13 - Director → ME
  • 8
    CONTINENTAL SHELF 323 LIMITED - 2005-03-23
    icon of address 2nd Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-25 ~ 2008-07-15
    IIF 17 - Director → ME
  • 9
    CONTINENTAL SHELF 318 LIMITED - 2004-11-30
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2017-07-25
    IIF 11 - Director → ME
    icon of calendar 2004-11-26 ~ 2008-07-15
    IIF 15 - Director → ME
  • 10
    ULTRAMAST LIMITED - 2004-11-22
    ARIO ENTERPRISES LIMITED - 2000-09-19
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2001-04-11 ~ 2003-02-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,108 USD2023-12-24
    Officer
    icon of calendar 2019-06-24 ~ 2025-01-15
    IIF 29 - Director → ME
  • 12
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    737,692 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-09-02
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    CONTINENTAL SHELF 437 LIMITED - 2008-03-26
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2017-07-25
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.