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 Barnes Erlam

    Related profiles found in government register
  • Mr Andrew Barnes Erlam
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF, United Kingdom

      IIF 1 IIF 2
    • 118, Thetford Road, Brandon, Suffolk, IP27 0DF, United Kingdom

      IIF 3
    • 118, Theyford Road, Brandon, IP27 0DF, United Kingdom

      IIF 4
    • The Wight House, 118 Thetford Road, Brandon, IP27 0DF, England

      IIF 5
    • The Wight House/118, Thetford Road, Brandon, IP27 0DF, United Kingdom

      IIF 6
  • Erlam, Andrew Barnes
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Wight House/118, Thetford Road, Brandon, Suffolk, IP27 0DF, United Kingdom

      IIF 7
  • Erlam, Andrew Barnes
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, Suffolk, IP27 0DF, United Kingdom

      IIF 8
    • The Wight House, 118 Thetford Road, Brandon, IP27 0DF, England

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Erlam, Andrew Barnes
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, Suffolk, IP27 0DF, United Kingdom

      IIF 11
  • Erlam, Andrew Barnes
    British writer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, Suffolk, IP27 0DF, United Kingdom

      IIF 12
    • 118, Theyford Road, Brandon, IP27 0DF, United Kingdom

      IIF 13
  • Mr Andrew Barnes Erlam
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Mr. Andy Erlam
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF, England

      IIF 15
  • Erlam, Andy, Mr.
    British executive chairman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF, England

      IIF 16
  • Mr Andrew Erlam
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
  • Mr Andy Erlam
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF, England

      IIF 18
    • 118, Thetford Road, Brandon, OP27 0DF, United Kingdom

      IIF 19
  • Erlam, Andrew Barnes
    British writer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Erlam, Andrew Barnes
    born in October 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 21
  • Erlam, Andy Barnes
    British writer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Joshua Pedley Mews, London, E3 2ZE, Uk

      IIF 22
  • Erlam, Andrew
    British writer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF

      IIF 23
  • Erlam, Andy
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF, England

      IIF 24
  • Erlam, Andy
    British writer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, OP27 0DF, United Kingdom

      IIF 25
  • Erlam, Andrew Barnes

    Registered addresses and corresponding companies
    • 118, Theyford Road, Brandon, IP27 0DF, United Kingdom

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Erlam, Andrew

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, IP27 0DF

      IIF 28
  • Erlam, Andy

    Registered addresses and corresponding companies
    • 118, Thetford Road, Brandon, OP27 0DF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    ANDY ERLAM LTD
    SC567874
    24072, Sc567874: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 23 - Director → ME
    2017-06-05 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    ANTI-CORRUPTION INVESTIGATIONS LLP
    OC394901
    27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 3
    CAIRFUEL LTD
    11070602
    118 Thetford Road, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CARBON NEUTRAL MARINE FUELS LTD
    13230354
    118 Thetford Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-02-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    CARBON NEUTRAL PETROL LTD
    12596233
    118 Thetford Road, Brandon, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -7,092 GBP2023-03-31
    Officer
    2020-05-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    GLOBAL CARBON NEUTRAL ALLIANCE LTD
    13112011
    118 Thetford Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    INFORMATION PLUS LTD
    13242860
    118 Thetford Road, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    KRATOS ENERGY LIMITED
    14638230
    The Wight House, 118 Thetford Road, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    OXBRIDGE SHUTTLE LTD
    10349209
    118 Thetford Road, Brandon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 25 - Director → ME
    2016-08-27 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    PRINT2U LTD
    10337094
    Unit 1 Vincent's Yard, Alphabet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 13 - Director → ME
    2016-08-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    SIGN DIRECT ONLINE LTD
    10270503
    15 Benhurst Gardens, Selhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 20 - Director → ME
    2016-07-11 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    THE CARBON NEUTRAL DRY ICE COMPANY LTD
    - now 13164140
    CARBON NEGATIVE TECHNOLOGIES LTD
    - 2022-04-20 13164140
    118 Thetford Road, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-28 ~ 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
  • 13
    THE ELECTROLYSER COMPANY LTD
    15051911
    118 Thetford Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    THE PUBLIC INQUIRY INTO CORRUPTION IN TOWER HAMLETS LTD
    - now 09173002
    TOWER HAMLETS ELECTION PETITION LTD - 2015-09-27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 22 - 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.