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

Joseph, Andrew Dennis

    Related profiles found in government register
  • Joseph, Andrew Dennis
    Australian

    Registered addresses and corresponding companies
    • icon of address 88, Kingsway, Woking, Surrey, GU21 6NS

      IIF 1
  • Joseph, Andrew Dennis
    Australian financial controller

    Registered addresses and corresponding companies
  • Joseph, Andrew Dennis

    Registered addresses and corresponding companies
    • icon of address Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 9 IIF 10 IIF 11
    • icon of address Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, West Sussex, GU6 8TB

      IIF 17
    • icon of address Building 17, Dunsford Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 18
    • icon of address Building J, Unit 207, 100 Clements Road, The Biscuit Factory, London, SE16 4DG, England

      IIF 19
  • Joseph, Andrew Dennis
    Australian chief financial officer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, West Sussex, GU6 8TB

      IIF 20
  • Joseph, Andrew Dennis
    Australian cfo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 21
    • icon of address Building 17 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 17, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 24
    • icon of address Unit 17, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, United Kingdom

      IIF 25
    • icon of address Unit 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 26
  • Joseph, Andrew Dennis
    Australian chief financial office born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 27
  • Joseph, Andrew Dennis
    Australian chief financial officer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Andrew Dennis
    Australian director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Andrew Dennis
    Australian finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 88 Kingsway, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    SETFORDS ESTATE ADMINISTRATION LIMITED - 2018-01-30
    icon of address 74 74 North Street, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 38 - Director → ME
Ceased 30
  • 1
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-10-30
    IIF 21 - Director → ME
  • 2
    LONDON WINE EVENTS LIMITED - 2018-04-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,349 GBP2023-12-31
    Officer
    icon of calendar 2017-02-25 ~ 2017-09-29
    IIF 26 - Director → ME
  • 3
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2013-01-07
    NEXUS HOLDINGS LIMITED - 2007-01-16
    AUTOTABLE LIMITED - 2005-03-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -15,251,456 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-09-29
    IIF 32 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 12 - Secretary → ME
  • 4
    NEXUS COMMERCIAL MEDIA LIMITED - 2009-01-30
    HIGHBURY-NEXUS LIMITED - 2005-08-05
    NEXUS BUSINESS COMMUNICATIONS LIMITED - 2002-06-10
    icon of address Canalot Studios Unit 208 Kensal Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,085 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-09-29
    IIF 19 - Secretary → ME
  • 5
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,808 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-09-30
    IIF 24 - Director → ME
  • 6
    STERLING CORPORATE RELOCATION LIMITED - 2001-02-22
    icon of address Hallmark House, Rowdell Road, Northolt, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-08-15
    IIF 2 - Secretary → ME
  • 7
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    235,396 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-09-29
    IIF 11 - Secretary → ME
  • 8
    CLUB OENOLOGIQUE LIMITED - 1978-12-31
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,906,420 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-09-29
    IIF 18 - Secretary → ME
  • 9
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2017-09-29
    IIF 25 - Director → ME
  • 10
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -389,313 GBP2023-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2017-09-29
    IIF 22 - Director → ME
  • 11
    LAMPCYCLE LIMITED - 2007-01-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,735,537 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-09-29
    IIF 27 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 16 - Secretary → ME
  • 12
    NEXUS MEDIA COMMUNICATIONS PLC - 2003-06-20
    SPIRALCAPITAL PUBLIC LIMITED COMPANY - 1993-02-03
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000,000 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-09-29
    IIF 10 - Secretary → ME
  • 13
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    COLUMBUS PRESS LIMITED - 1999-04-09
    TOMQUIN LIMITED - 1987-07-27
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,360,849 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-09-29
    IIF 31 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 14 - Secretary → ME
  • 14
    EVERLY TOPCO LIMITED - 2021-10-06
    AGHOCO 2006 LIMITED - 2021-01-29
    icon of address 74 North Street, Guildford, Surrey, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-07
    IIF 34 - Director → ME
  • 15
    EVERLY INTERCO LIMITED - 2021-10-06
    AGHOCO 2008 LIMITED - 2021-01-29
    icon of address 74 North Street, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-07
    IIF 36 - Director → ME
  • 16
    icon of address 74 North Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,207 GBP2019-09-30
    Officer
    icon of calendar 2018-05-09 ~ 2023-07-07
    IIF 39 - Director → ME
  • 17
    EVERLY BIDCO LIMITED - 2021-10-06
    AGHOCO 2009 LIMITED - 2021-01-29
    icon of address 74 North Street, Guildford, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-07
    IIF 35 - Director → ME
  • 18
    EVERLY MIDCO LIMITED - 2021-10-06
    AGHOCO 2007 LIMITED - 2021-01-29
    icon of address 74 North Street, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-07
    IIF 37 - Director → ME
  • 19
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2008-08-15
    IIF 5 - Secretary → ME
  • 20
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2008-08-15
    IIF 7 - Secretary → ME
  • 21
    STERLING CORPORATE RELOCATION LIMITED - 2004-02-17
    CORPORATE RELOCATIONS UK LIMITED - 2001-02-22
    CORPORATE RELOCATIONS LIMITED - 1991-04-22
    FRONTSPLASH LIMITED - 1987-04-03
    icon of address Hallmark House, Rowdell Road, Northolt, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-08-15
    IIF 3 - Secretary → ME
  • 22
    icon of address Hallmark House, Rowdell Road, Northolt, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-08-15
    IIF 8 - Secretary → ME
  • 23
    STERLING CORPORATE RELOCATION LIMITED - 2006-07-06
    STERLING INTERNATIONAL MOVERS LIMITED - 2004-02-17
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-12-17
    IIF 4 - Secretary → ME
  • 24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,496 GBP2023-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2017-09-29
    IIF 23 - Director → ME
  • 25
    TCF GROUP LIMITED - 2018-10-09
    IWSC GROUP LIMITED - 2018-09-03
    IWSC HOLDINGS LIMITED - 2010-06-03
    icon of address Unit 208 Canalot Studios Kensal Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -6,375,241 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-09-29
    IIF 30 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 15 - Secretary → ME
  • 26
    THE INGENIUS SPIRITS EVENTS COMPANY LTD - 2014-03-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    726,728 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-09-29
    IIF 33 - Director → ME
    icon of calendar 2016-02-17 ~ 2016-02-17
    IIF 20 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 17 - Secretary → ME
  • 27
    icon of address Unit 1b 59-61 Osbaldwick Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-09-29
    IIF 41 - Director → ME
  • 28
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2017-10-30
    IIF 29 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 13 - Secretary → ME
  • 29
    HALCYON RELOCATION LIMITED - 2017-07-10
    HALYCON RELOCATION LIMITED - 2005-05-24
    FASTCLOCK LIMITED - 2005-05-09
    icon of address Hallmark House, Rowdell Road, Northolt, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-08-15
    IIF 6 - Secretary → ME
  • 30
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2017-10-30
    IIF 28 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-02-17
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.