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 Egan

    Related profiles found in government register
  • Mr Andrew Egan
    British born in April 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, Edinburgh, EH2 3JZ, Scotland

      IIF 1
  • Mr Andrew Egan
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, WA14 3QA, England

      IIF 2
    • icon of address 16, Astley Road, Bolton, BL2 4BR, England

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4
  • Egan, Andrew
    British born in April 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, Edinburgh, EH2 3JZ, Scotland

      IIF 5
  • Egan, Andrew
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 6
  • Egan, Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The High Grove, Bolton, Lancashire, BL1 5PX, England

      IIF 7
    • icon of address 7, Connaught Place, 300 Hale Road, Halebarns, Cheshire, WA15 8SP, England

      IIF 8
  • Egan, Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bay Horse Drive, Lancaster, Lancashire, LA1 4LA

      IIF 9
  • Egan, Andrew
    British film & tv production born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 300 Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8SP, United Kingdom

      IIF 10
  • Egan, Andrew
    British owner born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, WA14 3QA, England

      IIF 11
  • Egan, Andrew
    British publicity director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Highgrove, Bolton, Lancashire, BL1 5PX, United Kingdom

      IIF 12
  • Egan, Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Connaught Place, 300 Hale Road, Halebarns, Cheshire, WA15 8SP, England

      IIF 13
  • Egan, Andrew
    British exec chairman born in April 1964

    Registered addresses and corresponding companies
    • icon of address 6 Westmorland Close, Bowdon, Altrincham, WA14 3QR

      IIF 14
  • Mr George Andrew Maddison
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Front Street, Frosterley, Bishop Auckland, Co. Durham, DL13 2RH, England

      IIF 15
  • Egan, Andrew
    British ceo born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Green, Richmond Road, Bowdon, Altrincham, Cheshire, WA14 2UB, United Kingdom

      IIF 16
  • Egan, Andrew
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingledene, 1 Richmond Green, Bowdon, Cheshire, WA14 2UB

      IIF 17 IIF 18
  • Egan, Andrew
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingledene, 1 Richmond Green, Bowdon, Cheshire, WA14 2UB

      IIF 19 IIF 20
    • icon of address Ingledene 1, Richmond Green, Bowdon, Cheshire, WA142UB, England

      IIF 21
  • Egan, Andrew
    British exec chairman born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingledene, 1 Richmond Green, Bowdon, Cheshire, WA14 2UB

      IIF 22
  • Maddison, George Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Front Street, Frosterley, Bishop Auckland, Co. Durham, DL13 2RH, England

      IIF 23
  • Maddison, George Andrew
    British property maintenance born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Front Street, Frosterley, Bishop Auckland, DL13 2RH, England

      IIF 24
  • Egan, Andrew

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 300 Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8SP, United Kingdom

      IIF 25
  • Maddison, George Andrew

    Registered addresses and corresponding companies
    • icon of address 95, Front Street, Frosterley, Bishop Auckland, DL13 2RH, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    VALHALLA CREATIVE LTD - 2013-02-06
    icon of address 7 Connaught Place, 300 Hale Road, Halebarns, Cheshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 13 The High Grove, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Apartment 7 300 Hale Road, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-05-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -232,677 GBP2021-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 300 Hale Road, 7 Connaught Place, Hale Barns, Cheshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -100,831 GBP2016-02-01 ~ 2017-01-30
    Officer
    icon of calendar 2013-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Ashley Hall, Ashley Road, Ashley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 95 Front Street, Frosterley, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-05-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address 87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE MGA ACADEMY OF PERFORMING ARTS LIMITED - 2024-02-13
    icon of address 14-18 Hill Street, Edinburgh, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -137,787 GBP2022-08-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Osnath Works, Lythgoes Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 10
  • 1
    NOJIVE ENTERTAINMENT LTD - 2013-09-10
    icon of address 6 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-01-01
    IIF 12 - Director → ME
  • 2
    BOLLYWOOD MAGIC LIMITED - 2013-12-12
    icon of address 8 Bay Horse Drive, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2016-03-31
    IIF 9 - Director → ME
  • 3
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    CHESTNUT PROSPECTS PLC - 2004-03-05
    FELIX GROUP PLC - 2008-04-10
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-08 ~ 2007-12-03
    IIF 17 - Director → ME
  • 4
    COBCO 868 LIMITED - 2008-01-22
    icon of address Suite 4 2nd Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ 2009-07-06
    IIF 19 - Director → ME
  • 5
    icon of address Chewton House Chewton Road, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2005-02-18 ~ 2008-03-15
    IIF 14 - Director → ME
  • 6
    WORLD SKYCOM LIMITED - 2002-10-24
    icon of address Chewton House, Chewton Road, Chewton Keynsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2005-09-08 ~ 2010-08-10
    IIF 22 - Director → ME
  • 7
    MONEY CARD INTERNATIONAL LIMITED - 2006-02-24
    WEBMONEYCARD INTERNATIONAL LIMITED - 2005-09-27
    CUPERA INTERNATIONAL LIMITED - 2008-01-02
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2008-01-01
    IIF 20 - Director → ME
  • 8
    NOJIVE ENTERTAINMENT LTD - 2012-08-13
    CELEBRATIONS NW LTD - 2012-05-21
    icon of address North East Productions Ltd, Cleadon Meadows, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-10-22
    IIF 16 - Director → ME
  • 9
    icon of address 145a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2009-02-01
    IIF 18 - Director → ME
  • 10
    icon of address 87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2018-03-27
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.