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

Rose, Andrew David

    Related profiles found in government register
  • Rose, Andrew David

    Registered addresses and corresponding companies
  • Rose, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9
  • Rose, Andrew David
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rose, Andrew David
    British businessman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rose, Andrew David
    British chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rose, Andrew David
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 46
    • icon of address 23, Berkeley Square, London, W1J 6HE

      IIF 47
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 48
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 49
  • Rose, Andrew David
    British company director/chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 50
  • Rose, Andrew David
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 51
    • icon of address 1 Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD

      IIF 52
  • Rose, Andrew David
    British financial director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD

      IIF 53
  • Rose, Andrew David
    British group finance director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 54
  • Rose, David Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Hughes Management Ltd, 22 Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, PO14 1AH, England

      IIF 55
  • Rose, Andrew David
    British co director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
  • Rose, Andrew David
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gills Hill Lane, Radlett, WD7 8DB, England

      IIF 58
  • Mr David Andrew Rose
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Hughes Management Ltd, 22 Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, PO14 1AH, England

      IIF 59
  • Mr Andrew David Rose
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 60
    • icon of address 1, Gills Hill Lane, Radlett, WD7 8DB, England

      IIF 61
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    264,976 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 14 - LLP Designated Member → ME
  • 2
    SONETIK LIMITED - 2009-12-24
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,259 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 13 - LLP Designated Member → ME
  • 5
    IRON WORKS CONSULTANCY LIMITED - 2014-07-18
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -83 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 50 - Director → ME
  • 6
    WOODGRANGE FOREST LIMITED - 2018-06-21
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address Resolve Partners Limited One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 1 Gills Hill Lane, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,670 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 10 - LLP Designated Member → ME
Ceased 43
  • 1
    GOODHILLS LIMITED - 1990-09-27
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 32 - Director → ME
  • 2
    ALBA SPAIN LIMITED - 2000-02-14
    CASTLEDAW LIMITED - 1989-01-21
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 37 - Director → ME
  • 3
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    5,425,751 GBP2024-06-30
    Officer
    icon of calendar 2010-02-02 ~ 2015-09-30
    IIF 12 - LLP Designated Member → ME
  • 4
    GOODMANS GROUP SERVICES LIMITED - 2000-02-14
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 2009-09-30
    IIF 30 - Director → ME
  • 5
    HARVARD INTERNATIONAL LIMITED - 2009-04-01
    HARRIS'S (WHOLESALE CONFECTIONERY) LIMITED - 1987-08-28
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,819,142 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 42 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,447 GBP2024-08-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-01-17
    IIF 57 - Director → ME
  • 7
    DREAMLAND APPLIANCES LIMITED - 2007-09-11
    SLEEKLANE LIMITED - 1999-11-12
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 38 - Director → ME
  • 8
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2009-09-30
    IIF 25 - Director → ME
  • 9
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2009-09-30
    IIF 45 - Director → ME
  • 10
    icon of address 133 Hall Lane, Upminster Court, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2011-01-05 ~ 2015-10-05
    IIF 9 - Secretary → ME
  • 11
    BUSH DOMESTIC APPLIANCES LIMITED - 2009-03-12
    BUSH RADIO (INTERNATIONAL) LIMITED - 1998-03-20
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 31 - Director → ME
  • 12
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Officer
    icon of calendar 1994-05-23 ~ 2009-09-30
    IIF 40 - Director → ME
  • 13
    BUSH INTERNET LIMITED - 2009-03-16
    icon of address 2nd Floor Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2009-09-30
    IIF 39 - Director → ME
  • 14
    BUSH RADIO INTERNATIONAL LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1998-02-24 ~ 2009-09-30
    IIF 53 - Director → ME
  • 15
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 28 - Director → ME
  • 16
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2014-12-19
    IIF 24 - Director → ME
  • 17
    icon of address Upminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-23 ~ 2015-09-30
    IIF 1 - Secretary → ME
  • 18
    ALBA EUROPE LIMITED - 2009-03-12
    HOLDROAD LIMITED - 1988-05-20
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,927 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 34 - Director → ME
  • 19
    ALBA FAR EAST HOLDINGS LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2009-09-30
    IIF 52 - Director → ME
  • 20
    ALBA HOLDINGS LIMITED - 2009-03-12
    RUSTMANOR LIMITED - 1988-06-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,780,485 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 41 - Director → ME
  • 21
    HARVARD INTERNATIONAL PLC - 2012-07-23
    ALBA PLC - 2009-04-01
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1982-06-23
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 26 - Director → ME
  • 22
    ALBA PROPERTY HOLDINGS LIMITED - 2009-03-12
    DIRT DEVIL LIMITED - 2007-09-11
    CLASSICSHIRE LIMITED - 1996-01-19
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,819 GBP2018-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2009-09-30
    IIF 44 - Director → ME
  • 23
    ALBA RADIO LIMITED - 2009-03-12
    FLEECELORD ENTERPRISES LIMITED - 1982-09-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,613,054 GBP2018-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2009-09-30
    IIF 43 - Director → ME
  • 24
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 35 - Director → ME
  • 25
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2014-12-19
    IIF 23 - Director → ME
  • 26
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2009-04-24 ~ 2014-12-19
    IIF 22 - Director → ME
  • 27
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2013-09-18
    IIF 11 - LLP Designated Member → ME
  • 28
    GOOD SERVICE LIMITED - 1999-08-31
    TONGKOOK U.K. LIMITED - 1992-08-18
    CHOCDAWN LIMITED - 1990-04-06
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 2009-09-30
    IIF 33 - Director → ME
  • 29
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 19 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 3 - Secretary → ME
  • 30
    REFINED BIOCIDES COMPANY LIMITED - 2014-09-12
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 15 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 6 - Secretary → ME
  • 31
    REFINED TOBACCO COMPANY LIMITED - 2014-10-02
    REFINED TECHNOLOGIES COMPANY LIMITED - 2014-09-12
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 16 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 8 - Secretary → ME
  • 32
    REFINED CHEMICALS COMPANY LIMITED - 2014-11-12
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 18 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 5 - Secretary → ME
  • 33
    REFINED PRODUCTS LIMITED - 2014-10-02
    REFINED TECHNOLOGIES GROUP LIMITED - 2014-09-24
    REFINED TOBACCO COMPANY LIMITED - 2014-09-12
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2014-08-29
    IIF 47 - Director → ME
    icon of calendar 2014-07-25 ~ 2014-08-29
    IIF 2 - Secretary → ME
  • 34
    REFINED VITAMINS COMPANY LIMITED - 2014-09-12
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 20 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 7 - Secretary → ME
  • 35
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,086,389 GBP2018-12-31
    Officer
    icon of calendar 1997-03-13 ~ 2009-09-30
    IIF 29 - Director → ME
  • 36
    icon of address 19 Driftwood Avenue, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-23
    Officer
    icon of calendar 2023-03-13 ~ 2023-11-06
    IIF 56 - Director → ME
  • 37
    icon of address C/o Hill Hughes Management Ltd 22 Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,454 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2024-01-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2024-01-17
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 17 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-29
    IIF 4 - Secretary → ME
  • 39
    EDGWARE IRON WORKS LIMITED - 2021-03-29
    EDGEWARE IRON WORKS LIMITED - 2017-10-30
    icon of address Floor 3 30-32 Tabard Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,254 GBP2024-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-03-01
    IIF 49 - Director → ME
  • 40
    GRUNDIG CONSUMER ELECTRONICS LIMITED - 2012-02-10
    SATELLITE TECHNOLOGY SYSTEMS LIMITED - 2006-03-29
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,241,059 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 27 - Director → ME
  • 41
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 36 - Director → ME
  • 42
    icon of address 35 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,222 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-20 ~ 2020-11-18
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 43
    LONDON IRON WORKS LIMITED - 2018-06-21
    icon of address 2nd Floor Regis House, 45 King Williams Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-07-30
    IIF 46 - 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.