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 Alexander King

    Related profiles found in government register
  • Mr Andrew Alexander King
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • King, Andrew Alexander
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lime Tree House, 255 Belstead Road, Ipswich, Suffolk, IP2 9DX, England

      IIF 2
  • King, Andrew Alexander
    British it managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 257, Belstead Road, Ipswich, IP2 9DX, England

      IIF 3
  • King, Andrew Alexander
    British technical operations born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Andrew Alexander King
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Belstead Road, Ipswich, IP2 9DX, England

      IIF 5
    • 255, Belstead Road, Lime Tree House, Ipswich, IP2 9DX, England

      IIF 6
  • Andrew Alexander King
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Belstead Road, Ipswich, IP2 9DX, England

      IIF 7
  • Andrew King
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Applewood Gardens, Applewood Gardens, Darrington, Pontefract, WF8 3FG, England

      IIF 8
  • Dr Andrew King
    British born in February 1972

    Resident in Gb

    Registered addresses and corresponding companies
    • 7e, Newcastle Drive, Nottingham, Nottinghamshire, NG71AA, United Kingdom

      IIF 9
  • King, Andrew Alexander
    British ceo born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Belstead Road, Ipswich, IP2 9DX, England

      IIF 10
  • King, Andrew Alexander
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • King, Andrew Alexander
    British managing director - technology born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • King, Andrew
    British director born in September 1960

    Resident in England

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

      IIF 13
  • Mr Andrew King
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • 1, The Chestnuts, Walton-on-thames, KT12 1EE, England

      IIF 16
  • Andrew King
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Mr Andrew King
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway, Brentwood, CM15 8LP, United Kingdom

      IIF 19
  • Andrew King
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Grosvenor Gardens, London, SW1 W0DH, England

      IIF 20
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 21 IIF 22
  • King, Andrew, Dr
    British university lecturer born in February 1972

    Resident in Gb

    Registered addresses and corresponding companies
    • 7e, Newcastle Drive, Nottingham, Nottinghamshire, NG7 1AA, United Kingdom

      IIF 23
  • King, Andrew
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Chestnuts, Walton-on-thames, KT12 1EE, England

      IIF 24
  • King, Andrew
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 49 Christchurch Avenue, London, NW6 7BB, England

      IIF 25
  • King, Andrew
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • King, Andrew Philip, Dr
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Clarence Works, 36 Burton Street, Sheffield, South Yorkshire, S3 8BX, England

      IIF 28
  • King, Andrew Philip, Dr
    British university lecturer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 29
  • King, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway, Brentwood, CM15 8LP, United Kingdom

      IIF 30
  • King, Andrew
    British financial broker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Grosvenor Gardens, London, SW1 W0DH, England

      IIF 31
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 32 IIF 33
  • King, Andrew, Dr
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Applewood Gardens, Applewood Gardens, Darrington, Pontefract, WF8 3FG, England

      IIF 34
  • King, Andrew, Dr

    Registered addresses and corresponding companies
    • 5 Applewood Gardens, Applewood Gardens, Darrington, Pontefract, WF8 3FG, England

      IIF 35
  • King, Andrew

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 12 - director → ME
    2018-07-10 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    257 Belstead Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 29 - director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2a Clarence Works, 36 Burton Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 28 - director → ME
  • 6
    1 The Chestnuts, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    19,673 GBP2023-09-30
    Officer
    2022-08-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    7e Newcastle Drive, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 8
    255 Belstead Road, Ipswich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Applewood Gardens Applewood Gardens, Darrington, Pontefract, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,121 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 34 - director → ME
    2020-05-27 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    Flat 2-5 49 Christchurch Avenue, London, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 25 - director → ME
  • 14
    6 Woodway, Brentwood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2017-03-07 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    Lime Tree House, 255 Belstead Road, Ipswich, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -17,994.50 GBP2023-10-31
    Officer
    2015-10-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-10-03
    IIF 31 - director → ME
    Person with significant control
    2017-05-09 ~ 2017-10-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ 2017-10-23
    IIF 33 - director → ME
    2017-04-03 ~ 2017-10-23
    IIF 37 - secretary → ME
    Person with significant control
    2017-04-03 ~ 2017-10-23
    IIF 21 - Has significant influence or control OE
  • 3
    8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ 2017-10-09
    IIF 32 - director → ME
    Person with significant control
    2017-09-05 ~ 2017-10-09
    IIF 22 - Has significant influence or control OE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-03 ~ 2020-11-06
    IIF 11 - director → ME
  • 5
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,858 GBP2024-04-30
    Officer
    2019-05-01 ~ 2019-08-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.