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 John Catterall

    Related profiles found in government register
  • Mr Andrew John Catterall
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 1
    • icon of address Office 5, 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, SO14 3JZ, England

      IIF 2
    • icon of address Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 6
    • icon of address Steel House, 19 Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, England

      IIF 7 IIF 8 IIF 9
  • Catterall, Andrew John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, SO14 3JZ, England

      IIF 11
    • icon of address Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 18
  • Catterall, Andrew John
    British building contractor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lipizzaner Fields, Whiteley, Fareham, Hampshire, PO15 7BH

      IIF 19
    • icon of address Unit 5, Fulcrum 2, Solent Business Park Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 20
    • icon of address Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 21
  • Catterall, Andrew John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 22
  • Catterall, Andrew John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Steel House, Solent Business Park, Fareham, PO15 7PF, England

      IIF 23
  • Catterall, Andrew John
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 24
    • icon of address 19, Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, United Kingdom

      IIF 25
  • Catterall, Andrew John
    British operational director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lipizzaner Field, Whiteley, Fareham, Hampshire, PO15 7BH

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Office 5 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19 Steel House, Solent Business Park, Whiteley, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,090 GBP2024-06-30
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,769 GBP2024-06-30
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Office 4 Ocean Village Innovation Centre, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247,358 GBP2019-12-31
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -72,825 GBP2024-06-30
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    REFLECT RESIDENTIAL LIMITED - 2019-05-30
    icon of address Steel House 19 Steel House, Solent Business Park, Whiteley, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,671 GBP2024-06-30
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,405 GBP2024-06-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 17 - Director → ME
  • 12
    REFLECT MANAGEMENT LTD - 2025-01-29
    REFLECT HEALTHCARE LTD - 2025-01-22
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,635 GBP2024-06-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    BRYMOR CONTRACTORS LIMITED - 2015-01-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    1,449,824 GBP2020-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2010-05-31
    IIF 26 - Director → ME
  • 2
    icon of address 45 Brookfields, West Wellow, Romsey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-10
    IIF 23 - Director → ME
  • 3
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,769 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-10 ~ 2021-01-21
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -72,825 GBP2024-06-30
    Officer
    icon of calendar 2021-01-21 ~ 2023-03-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-09-30
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2021-01-21 ~ 2023-03-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,671 GBP2024-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2023-03-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2021-01-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ 2024-06-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    REFLECT MANAGEMENT LTD - 2025-01-29
    REFLECT HEALTHCARE LTD - 2025-01-22
    icon of address Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,635 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-25 ~ 2021-01-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.