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 Stephen Kay

    Related profiles found in government register
  • Mr Andrew Stephen Kay
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Andrew Stephen
    English director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 7 IIF 8
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 9
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 10
    • 97, Ryhall Road, Stamford, Lincs, PE9 1UJ

      IIF 11 IIF 12
  • Kay, Andrew Stephen
    English manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 13 IIF 14
    • 97, Ryhall Road, Stamford, Lincs, PE9 1UJ

      IIF 15
  • Kay, Andrew Stephen
    British manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 16
  • Mr Andrew Kay
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 17
  • Kay, Andrew Stephen
    British advertising consultant born in June 1961

    Registered addresses and corresponding companies
    • 6 Manor Drive, Baston, Peterborough, PE6 9PQ

      IIF 18
  • Kay, Andrew
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 19
  • Kay, Andrew
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arundel Street, Brighton, BN2 5TG, England

      IIF 20
    • 19 Charlotte Street, Brighton, East Sussex, BN2 1AG

      IIF 21
  • Kay, Andrew
    British admin born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 97, Ryhall Road, Stamford, Lincs, PE9 1UJ

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    BRIGHTON & HOVE FOOD & DRINKS LOVERS FESTIVAL - 2012-07-03
    19 Charlotte Street, Brighton, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 21 - director → ME
  • 2
    19 Arundel Street, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    -4,469 GBP2024-01-31
    Officer
    2017-02-23 ~ now
    IIF 20 - director → ME
  • 3
    ROCK TECHNOLOGY (GROUP) LTD. - 2023-10-03
    POOL DENT LIMITED - 2008-03-11
    32 The Crescent, Spalding, Lincolnshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2009-01-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    MASK MARINE LTD - 2025-04-03
    ROCK HARBOUR (DEVELOPMENTS) LTD - 2020-04-15
    ROCK TECHNOLOGY (WESTERN) LIMITED - 2013-06-05
    32 The Crescent, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-01-01 ~ now
    IIF 16 - director → ME
  • 5
    ROCK NET QUARRIES LTD LTD - 2025-04-09
    QUICKSTONE QUARRIES LIMITED - 2025-04-03
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-01-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    GLEBE STONE WORKS LTD - 2024-11-15
    ROCK TECHNOLOGY (EASTERN COUNTIES) LTD - 2015-06-15
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-02-29
    Officer
    2011-08-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    GREENSTONE AGGREGATES LTD - 2025-04-03
    ROCK TECHNOLOGY (SOUTHERN) LTD - 2015-06-15
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-02-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ dissolved
    IIF 12 - director → ME
  • 9
    ROCK MARINE PROJECTS LTD - 2021-11-19
    32 The Crescent, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-18 ~ now
    IIF 19 - director → ME
  • 10
    ROCK MARINE LTD - 2015-07-22
    ROCK TECHNOLOGY (ENVIRONMENTAL) LTD - 2015-06-15
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    SEATREK LTD - 2015-04-28
    THE SHIP INN (PINCHBECK) LIMITED - 2012-02-09
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2016-02-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    EPIC UK LIMITED - 2003-04-22
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-11-06 ~ 2000-07-19
    IIF 18 - director → ME
  • 2
    ROCK HARBOUR (DEVELOPMENTS) LTD - 2013-05-20
    K C VAN COURIERS LIMITED - 2013-05-13
    ROCK TECHNOLOGY (NORTHERN) LIMITED - 2011-05-06
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,012 GBP2017-03-31
    Officer
    2009-01-01 ~ 2011-05-06
    IIF 15 - director → ME
  • 3
    ROCK NET QUARRIES LTD LTD - 2025-04-09
    QUICKSTONE QUARRIES LIMITED - 2025-04-03
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2007-02-01 ~ 2011-06-26
    IIF 11 - director → ME
  • 4
    GREENSTONE AGGREGATES LTD - 2025-04-03
    ROCK TECHNOLOGY (SOUTHERN) LTD - 2015-06-15
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2008-03-01 ~ 2011-06-26
    IIF 22 - director → ME
  • 5
    ROCK MARINE PROJECTS LTD - 2021-11-19
    32 The Crescent, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-05-16 ~ 2025-01-20
    IIF 17 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.