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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Charles Lownsbrough

    Related profiles found in government register
  • Mr Andrew Charles Lownsbrough
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Lodge, Sandy Lane, Lathom, Lancashire, L40 5TU, United Kingdom

      IIF 1
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 23, Furness Avenue, Ormskirk, L39 4TT, England

      IIF 7
    • 23, Furness Avenue, Ormskirk, Lancashire, L39 4TT, England

      IIF 8
  • Mr Andrew Lownsborough
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 201-203, Malthouse Business Centre, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 9
  • Andrew Charles Lownsbrough
    British, born in November 1969

    Registered addresses and corresponding companies
    • 23, Furness Avenue, Ormskirk, L394TT, United Kingdom

      IIF 10
  • Mr Andrew Charles Lownsbrough
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, L39 2BW, England

      IIF 14
    • Elm House, Lime Grove, Skelmersdale, Lancashire, WN8 8ET, England

      IIF 15
    • 5, New Hall Drive, Scarisbrick, Southport, PR8 5LB, United Kingdom

      IIF 16
    • New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 17 IIF 18
  • Lownsbrough, Andrew Charles
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Lownsbrough, Andrew Charles
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Lodge, Sandy Lane, Lathom, Lancashire, L40 5TU, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 23, Furness Avenue, Ormskirk, L39 4TT, England

      IIF 25
  • Lownsbrough, Andrew Charles
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furness Avenue, Ormskirk, Lancashire, L39 4TT, England

      IIF 26
    • 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 27
    • 5, Duke Street, Southport, PR8 1SE, England

      IIF 28
  • Lownsbrough, Andrew Charles
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Lownsborough, Andrew
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 201-203, Malthouse Business Centre, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 30
  • Lownsbrough, Andrew Charles
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, L39 2BW, England

      IIF 34
    • Elm House, Lime Grove, Skelmersdale, Lancashire, WN8 8ET, England

      IIF 35
    • 5, New Hall Drive, Scarisbrick, Southport, Lancs, PR8 5LB, United Kingdom

      IIF 36
    • New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 37 IIF 38
  • Lownsbrough, Andrew

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

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    APEX MANAGEMENT SOLUTIONS GROUP LTD
    - now 16224070
    APEX MANAGEMENT STRATEGIES LTD
    - 2025-02-05 16224070
    New Hall Barn New Hall Drive, Scarisbrick, Southport, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-03-26
    IIF 33 - Director → ME
    2025-02-03 ~ 2025-03-26
    IIF 40 - Secretary → ME
    Person with significant control
    2025-02-03 ~ 2025-03-26
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    CRT BUSINESS SUPPORT NETWORK CIC
    - now 15886861
    UK BUSINESS SUPPORT NETWORK CIC
    - 2024-09-11 15886861
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 32 - Director → ME
    2024-08-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    ECLAT PROPERTY DEVELOPERS LTD
    12930430
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 3 - Has significant influence or control OE
  • 4
    ELM HOUSE (UK) LTD
    09095611
    Elm House, Lime Grove, Skelmersdale, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2026-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-02-18 ~ 2026-02-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IEG GLOBAL LTD
    14312420
    201-203 Malthouse Business Centre, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INTELLIGENT BUSINESS SPACE LTD
    16755732
    Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INTELLIGENT LEADS LTD
    13779338
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MELIORA CARE SERVICES LTD
    15532902
    New Hall Barn New Hall Drive, Scarisbrick, Southport, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MY TRUSTED TRADES LTD
    14372705
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OLMB LTD
    10236182
    150-152 Birkrig, Skelmersdale, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-16 ~ 2017-10-09
    IIF 27 - Director → ME
  • 11
    PERCIVAL & STRATTON LTD
    - now 08244433
    PERCIVAL @ STRATTON LTD
    - 2012-11-07 08244433
    PERCIVAL & STATTON LTD
    - 2012-11-07 08244433
    PERCVAL & STRATTON LTD
    - 2012-11-07 08244433
    5 Duke Street, Southport
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ 2013-02-22
    IIF 28 - Director → ME
  • 12
    RENEWABLE SOLUTIONS LIMITED
    16009717
    27 Derby Street, Ormskirk, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-10-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SKY BLUE PROPERTY INVESTORS LIMITED
    14173643
    New Hall Barn New Hall Drive, Scarisbrick, Southport, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    TJL HOLDCORP LTD
    12511674
    23 Furness Avenue, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 15
    TJL INVESTMENTS LTD
    13903156
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 16
    TJL LEGACY HOLDINGS LTD
    16052531
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    TRINITY INVESTMENTS INC.
    OE022315
    Po Box 1794 Suite No.2, 777 Mile 2, Northern Highway, Belize City, Belize
    Active Corporate (1 parent)
    Beneficial owner
    2021-05-10 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares - More than 25% OE
  • 18
    VERITAS STRATEGIC LTD
    17066054
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    VIEWPOINT DESIGN LTD
    12614306
    23 Furness Avenue, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    VISION PRINT & DESIGN LIMITED
    09755178
    7 Smithford Walk, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    WARM WELCOME HOUSING ASSOCIATION LTD
    12549990
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.