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

Uprichard, Andrew

    Related profiles found in government register
  • Uprichard, Andrew

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British none born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Dreason, Lanhydrock, Bodmin Road, Bodmin, Cornwall, PL30 4BG

      IIF 163
  • Pritchard, Andrew
    British company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 164
  • Uprichard, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court 12, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 165
  • Pritchard, Peter
    British director born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 166
  • Pritchard, Andrew
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Goldstone Drive, Bridgnorth, Shropshire, WV16 4NE

      IIF 167
  • Pritchard, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Mount, Canterbury, CT3 4AN, England

      IIF 168
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 169
  • Pritchard, Andrew
    Welsh born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 170
  • Pritchard, Peter
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Castle Street, Truro, TR1 3DL, England

      IIF 171
    • 7, Little Castle Street, Truro, TR1 3DL, United Kingdom

      IIF 172
  • Uprichard, Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 173
    • Silkstone House, Pioneer Close Manvers Way, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7JZ

      IIF 174
  • Uprichard, Andrew
    British solcitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 175
  • Uprichard, Andrew
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, England

      IIF 184
  • Pritchard, Andrew Peter
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Chyvelah Vale, Gloweth, Truro, TR1 3YL, England

      IIF 185
    • 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 186
  • Pritchard, Andrew Peter
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 187
    • 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 188
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 189
    • 10-11, Lemon St, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 190
  • Pritchard, Andrew
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 196
  • Pritchard, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 197
  • Pritchard, Andrew
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 198
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 199
  • Pritchard, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 200
    • Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 201
  • Pritchard, Andrew
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 202
  • Pritchard, Peter
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 207
  • Pritchard, Andrew Peter
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 216
  • Pritchard, Andrew Peter
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 217
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 218
  • Mr Peter Pritchard
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 4, Whitegate Shopping Complex, Henver Road, Newquay, TR7 3BP

      IIF 219
  • Pritchard, Andrew Joseph
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 220
  • Mr Andrew Pritchard
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Regency Fx, Second Floor, 22 Lemon Street, Truro, TR1 2LS, England

      IIF 221
  • Mr Andrew Pritchard
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Mount, Canterbury, CT3 4AN, England

      IIF 222
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 223
  • Mr Andrew Pritchard
    Welsh born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 224
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Whitechapel Centre, Henver Road, Newquay, Cornwall, TR7 3BP, United Kingdom

      IIF 225 IIF 226
    • 4, The Arcade, Penzance, TR8 2EJ

      IIF 227
    • 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 228
  • Mr Andrew Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 240
    • Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 241
    • Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 242
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 243
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 244
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 245
    • 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 246
    • 64 Chyvellah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 247
child relation
Offspring entities and appointments
Active 38
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 2
    ADP-ONE LTD - 2018-01-10
    11 The Mount, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    978 GBP2022-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 3
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Officer
    2023-05-19 ~ now
    IIF 199 - Director → ME
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 5
    18 Chapel Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 205 - Director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-05 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Little Castle Street, Truro
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 171 - Director → ME
  • 9
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 190 - Director → ME
  • 10
    77 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2009-01-13 ~ dissolved
    IIF 187 - Director → ME
  • 11
    Andy Pritchard, Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    32 The Paddocks, Wembley, England
    Active Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 239 - Has significant influence or controlOE
  • 13
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 189 - Director → ME
  • 14
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-10 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 16
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 203 - Director → ME
  • 17
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 188 - Director → ME
  • 18
    GREEN DEAL FINANCE CORNWALL LTD - 2015-12-11
    77 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 218 - Director → ME
  • 19
    Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 185 - LLP Designated Member → ME
  • 20
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,842 GBP2017-06-30
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    QUANTITEX LTD - 2018-11-21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 217 - Director → ME
  • 23
    97 Snaefell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STONE WALL CONSTRUCTION LIMITED - 2015-12-02
    Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,075 GBP2019-03-31
    Officer
    2015-11-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THEWINNERSADVANTAGE LTD - 2017-05-02
    4 The Arcade, Penzance
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2017-09-30
    Officer
    2015-09-18 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 227 - Has significant influence or controlOE
  • 27
    4 Whitegate Shopping Complex, Henver Road, Newquay
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 28
    7 Little Castle Street, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ dissolved
    IIF 206 - Director → ME
  • 29
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,695 GBP2021-11-30
    Officer
    2018-11-13 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,298 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,585,312 GBP2024-08-31
    Officer
    2022-03-28 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    TECH INVEST SERIES 3 LTD - 2025-09-25 14871951, 14005392
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,031 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Unit 13e 92 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,266 GBP2024-12-30
    Officer
    2023-06-30 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    KERNOW LOANS LTD - 2018-01-23
    64 Chyvelah Vale, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    571 GBP2015-12-31
    Officer
    2013-07-16 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 36
    15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    2015-11-01 ~ now
    IIF 167 - Director → ME
  • 37
    51 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 204 - Director → ME
  • 38
    17 Penryn Avenue, Brooklands Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
Ceased 180

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.