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

Bourne, Andrew John

    Related profiles found in government register
  • Bourne, Andrew John
    British head of upgrades london underground born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crowstone Avenue, Westcliff-on-sea, Essex, SS0 8HT, England

      IIF 1
  • Bourne, Andrew John
    British management consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheatley & Co, Certified Practisising Accountants, 38 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 2
  • Bourne, Andrew John
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 3
  • Howells, Andrew John
    British system engineer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Cromwell Lane, Burton Green, Kenilworth, CV8 1PN, England

      IIF 4
  • Pemberton, Andrew John
    British system engineer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dyers Building, 21 Silver Street, Ilminster, Somerset, TA19 0DH, United Kingdom

      IIF 5
  • Sutton, Andrew Jonathan
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage Farm, Llanvaches, Caldicot, NP26 3AZ, Wales

      IIF 6
    • icon of address Woodside House, Woodside Cottage Farm, Llanvaches, Caldicot, NP26 3AZ, Wales

      IIF 7
  • Andrew, John
    British system engineer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Close, 6, Whitecroft, GL15 4PL, United Kingdom

      IIF 8
  • Bourne, Andrew John
    British system engineer born in March 1964

    Registered addresses and corresponding companies
    • icon of address 31 Carlton Avenue, Westcliff On Sea, Essex, SS0 0QN

      IIF 9
  • Mr Andrew John Bourne
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheatley & Co, Certified Practisising Accountants, Southend-on-sea, SS1 1BD, United Kingdom

      IIF 10
  • Mr Andrew John Howells
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Cromwell Lane, Burton Green, Kenilworth, CV8 1PN, England

      IIF 11
  • Andrew, John
    English marketing born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4901a, 5 Jewry St Tower, London, EC3N 2EX, United Kingdom

      IIF 12
  • Mr John Andrew
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4901a, 5 Jewry St Tower, London, EC3N 2EX, United Kingdom

      IIF 13
  • Mr Andrew Jonathan Sutton
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nash End Farm, Nash Road, Thornborough, Buckingham, MK18 2DU, England

      IIF 14
    • icon of address Woodside Cottage Farm, Llanvaches, Caldicot, NP26 3AZ, Wales

      IIF 15
    • icon of address Woodside House, Woodside Cottage Farm, Llanvaches, Caldicot, NP26 3AZ, Wales

      IIF 16
  • Andrew John
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lynton Avenue, Thorpe, Wakefield, West Yorkshire, WF3 3DF, England

      IIF 17
  • John, Andrew
    British driver born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lynton Avenue, Thorpe, Wakefield, West Yorkshire, WF3 3DF, England

      IIF 18
  • Pemberton, Andrew John
    British engineer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Dyers Building, 21 Silver Street, Ilminster, Somerset, TA19 0DH, England

      IIF 19
  • Marriott, Jonathan Andrew
    British sysadmin born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Foxglove Walk, Hednesford, WS12 4RG, United Kingdom

      IIF 20 IIF 21
  • Marriott, Jonathan Andrew
    British system engineer born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Foxglove Walk, Hednesford, WS12 4RG, United Kingdom

      IIF 22
  • Sutton, Andrew Jonathan
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nash End Farm, Nash Road, Thornborough, Buckingham, MK18 2DU, United Kingdom

      IIF 23 IIF 24
    • icon of address Sterling Hay Suite, 100 Pall Mall, London, SW1Y 5HP, United Kingdom

      IIF 25
  • Sutton, Andrew Jonathan
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nash End Farm, Nash Road, Thornborough, Buckinghamshire, MK18 2DU, United Kingdom

      IIF 26
  • Sutton, Andrew Jonathan
    British managing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalene House Nash End Farm, Nash Road, Thornborough, Buckinghamshire, MK18 2DU

      IIF 27 IIF 28
  • Sutton, Andrew Jonathan
    British managing director

    Registered addresses and corresponding companies
    • icon of address Magdalene House Nash End Farm, Nash Road, Thornborough, Buckinghamshire, MK18 2DU

      IIF 29
  • Sutton, Andrew Jonathan
    British system engineer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 25 Gripps Common, Cotgrave, Nottingham, Nottinghamshire, NG12 3TF

      IIF 30
  • Bourne, Andrew

    Registered addresses and corresponding companies
    • icon of address Miracle House, Silva Island Way, Wickford, SS12 9NR, England

      IIF 31
  • Andrew, John

    Registered addresses and corresponding companies
    • icon of address 4901a, 5 Jewry St Tower, London, EC3N 2EX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wheatley & Co Certified Practisising Accountants, 38 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    876 GBP2018-03-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Lynton Avenue, Thorpe, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    SUTTZ LIMITED - 2011-09-15
    icon of address Wellington House Nominees Limited, 55 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    42,770 GBP2016-06-30
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 55 Drury Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Woodside House Woodside Cottage Farm, Llanvaches, Caldicot, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -106,035 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Everyman Legal Limited No. 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 12 Foxglove Walk, Hednesford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 4901a 5 Jewry St Tower, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-01-20 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 12 Foxglove Walk, Hednesford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 12 Foxglove Walk, Hednesford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    ABG FINANCIAL MANAGEMENT LIMITED - 2006-10-23
    A.B.G. FINANCIAL SERVICES LIMITED - 2001-07-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Woodside Cottage Farm, Llanvaches, Caldicot, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,703 GBP2022-03-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    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
  • 15
    icon of address 247 Cromwell Lane, Burton Green, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Dyers Building, 21 Silver Street, Ilminster, Somerset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    RIVERMAN LIMITED - 1985-06-11
    icon of address Brockton House, Heol-y-delyn, Lisvane, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,341 GBP2020-03-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 30 - Director → ME
  • 2
    EC HARRIS LLP - 2015-09-18
    NOILLIB LLP - 2011-11-09
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-06 ~ 2023-03-31
    IIF 3 - LLP Member → ME
  • 3
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-03-26
    IIF 29 - Secretary → ME
  • 4
    icon of address 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-01-17 ~ 2017-01-25
    IIF 8 - Director → ME
  • 5
    icon of address Mr Babijide Ajidagba, Miracle House, Silva Island Way, Wickford, England
    Active Corporate (7 parents)
    Equity (Company account)
    299,012 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2023-04-21
    IIF 1 - Director → ME
    icon of calendar 2019-09-26 ~ 2023-04-21
    IIF 31 - Secretary → ME
  • 6
    icon of address 6 Warrior Square, Southend On Sea, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2005-03-21
    IIF 9 - Director → ME
  • 7
    SWISHD-COM LTD - 2015-12-09
    icon of address 92a High Street, Orpington, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,549,762 GBP2024-10-31
    Officer
    icon of calendar 2016-03-24 ~ 2017-01-31
    IIF 25 - Director → 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.