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 Dent

    Related profiles found in government register
  • Mr Andrew Dent
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL14 6HX

      IIF 1
  • Mr Andrew Dent
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 2
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 3
  • Dent, Andrew
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL14 6HX

      IIF 4
  • Dent, Andrew
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manor Road, St Helens Auckland, Bishop Auckland, County Durham, DL14 9EW

      IIF 5
  • Dent, Andrew
    British haulier born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Manor Road, St Helen, Auckland, Co Durham, DL14 9EW

      IIF 6
  • Mr Andrew William Dent
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chaffinch Close, Heysham, Lancashire, LA3 2GT, United Kingdom

      IIF 7 IIF 8
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 9
  • Dent, Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5300, C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 10
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 11
  • Mr Andrew Dent
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gamecroft, Carlton In Coverdale, Leyburn, North Yorkshire, DL8 4AY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Dent, Andrew William
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chaffinch Close, Heysham, Lancashire, LA3 2GT, United Kingdom

      IIF 15
    • 5, Rainsough Close, Prestwich, Manchester, M25 9YQ, England

      IIF 16
  • Dent, Andrew William
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 17
  • Dent, Andrew
    British director born in June 1971

    Registered addresses and corresponding companies
    • 20 Station Road, West Auckland, Bishop Auckland, Co Durham, DL14 9HE

      IIF 18
  • Dent, Andrew
    British born in March 1970

    Registered addresses and corresponding companies
    • Gamecroft, Carlton In Coverdale, Leyburn, North Yorkshire, DL8 4UH

      IIF 19
  • Dent, Andrew William
    British company director born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 102, The Orb, Carver Street, Birmingham, West Midlands, B1 3AP, England

      IIF 20
    • 156 Liberty Place, Sheepcote Street, Birmingham, B16 8JT

      IIF 21
  • Dent, Andrew William
    British director born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Apt 156 Liberty Place, Sheepcote Street, Birmingham, West Midlands, B16 8JT

      IIF 22 IIF 23
    • Chamber Of Commerce House, Ward Street, Walsall, West Midlands, WS1 2AG, England

      IIF 24
  • Dent, Andrew
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gamecroft, Carlton In Coverdale, Leyburn, North Yorkshire, DL8 4AY, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    B & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 3
    Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    19,825 GBP2024-07-31
    Officer
    2012-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    485 GBP2020-03-31
    Officer
    2017-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    Gamecroft, Carlton In Coverdale, Leyburn, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,652 GBP2024-03-31
    Officer
    2020-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    5 Rainsough Close, Prestwich, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    5300 C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    5 Rainsough Close, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,913 GBP2024-06-30
    Officer
    2017-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    91 Galgate, Barnard Castle, Co Durham
    Active Corporate (1 parent)
    Equity (Company account)
    529,139 GBP2024-03-31
    Officer
    2007-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    Gamecroft, Carlton In Coverdale, Leyburn, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-12-06 ~ 2009-11-02
    IIF 6 - Director → ME
  • 2
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2010-04-01 ~ 2011-03-31
    IIF 24 - Director → ME
    2008-11-18 ~ 2009-05-19
    IIF 22 - Director → ME
  • 3
    C/o 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,276 GBP2016-03-31
    Officer
    2010-01-08 ~ 2010-07-30
    IIF 20 - Director → ME
  • 4
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2010-06-24 ~ 2015-01-20
    IIF 21 - Director → ME
  • 5
    Unit 6 Randolph Industrial Estate, Evenwood, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,138 GBP2024-03-31
    Officer
    2003-12-12 ~ 2005-08-26
    IIF 18 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.