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 Andre Sablon

    Related profiles found in government register
  • Mr Andre Sablon
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Stacey Bushes Trading Centre, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 1
  • Mr Andre Louis Sablon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 30a, Aylesbury Street, Milton Keynes, Buckinghamshire, MK12 5HZ, United Kingdom

      IIF 3
    • icon of address Tantastic, 6 The Stacey Bushes Trading Centre, Erica Road, Milton Keynes, Buckinghamshire, MK12 6HS, United Kingdom

      IIF 4
    • icon of address Unit 12, Erica Road, Stacey Bushes Trading Centre, Milton Keynes, MK12 6HS, England

      IIF 5
    • icon of address Unit 6 Stacey Bushes Trading Centre, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 6
  • Sablon, Andre Louis
    British beauty

    Registered addresses and corresponding companies
    • icon of address Unit 6 Stacey Bushes Trading Centre, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 7
  • Sablon, Andre Louis
    British builder

    Registered addresses and corresponding companies
    • icon of address 5 Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DQ

      IIF 8
  • Sablon, Andre Louis
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 30a, Aylesbury Street, Milton Keynes, Buckinghamshire, MK12 5HZ, United Kingdom

      IIF 10
    • icon of address Unit 6 Stacey Bushes Trading Centre, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 11
  • Sablon, Andre Louis
    British beauty born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Stacey Bushes Trading Centre, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 12
  • Sablon, Andre Louis
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DQ

      IIF 13
    • icon of address 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 14
  • Sablon, Andre Louis
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DQ

      IIF 15
    • icon of address Caswell House, Caswell House, Towcester, NN12 8EQ, England

      IIF 16
  • Sablon, Andre Louis
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DQ

      IIF 17
    • icon of address Tantastic, 6 The Stacey Bushes Trading Centre, Erica Road, Milton Keynes, Buckinghamshire, MK12 6HS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 21 Stacey Bushes Trading Centre, Stacey Bushes, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 21 Stacey Bushes Trading Centre, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Caswell House, Caswell House, Towcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30a Aylesbury Street, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,611 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    APPLEMANIA LIMITED - 2020-05-11
    UNIT6 COMPUTER REPAIRS LTD - 2020-08-26
    SUN KO (BLETCHLEY) LIMITED - 2013-10-08
    icon of address 100 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -218,024 GBP2021-08-31
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tantastic, 6 The Stacey Bushes Trading Centre, Erica Road, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    APPLE PARTS LTD - 2020-05-11
    SUN KO (STONY STRATFORD) LIMITED - 2017-04-11
    icon of address Unit 6 Stacey Bushes Trading Centre Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,630 GBP2022-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Company number 04481628
    Non-active corporate
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 13 - Director → ME
Ceased 2
  • 1
    icon of address Unit 6 Stacey Bushes Trading Centre Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,971 GBP2022-07-31
    Officer
    icon of calendar 2005-07-31 ~ 2021-04-20
    IIF 12 - Director → ME
    icon of calendar 2005-07-31 ~ 2021-04-20
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Company number 04481628
    Non-active corporate
    Officer
    icon of calendar 2008-03-01 ~ 2008-12-31
    IIF 8 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.