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 James Catlow

    Related profiles found in government register
  • Mr Andrew James Catlow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 1
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 2
    • 114-116 Oxford Road, Oxford Road, High Wycombe, HP11 2DN, England

      IIF 3
    • C/o Williams & Co, New Maxdov House, 130 Bury New Road, Prestwich, Manchester, M25 0AA

      IIF 4
  • Andrew James Catlow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 114-116 Oxford Road, Oxford Road, High Wycombe, HP11 2DN, England

      IIF 5 IIF 6 IIF 7
  • Andrew James Catlow
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116 Oxford Road, Oxford Road, High Wycombe, HP11 2DN, England

      IIF 8
  • Catlow, Andrew James
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 9
    • The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 10
  • Catlow, Andrew James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Church Road, Northenden, Manchester, M22 4NN, England

      IIF 11
    • West Barn, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 12
  • Catlow, Andrew James
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 13
    • 114-116 Oxford Road, Oxford Road, High Wycombe, HP11 2DN, England

      IIF 14 IIF 15 IIF 16
  • Catlow, Andrew James
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 18
  • Catlow, Andrew James
    British director born in January 1971

    Registered addresses and corresponding companies
    • 111 Darwin Road, London, W5 4BB

      IIF 19
  • Catlow, Andrew James
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116 Oxford Road, Oxford Road, High Wycombe, HP11 2DN, England

      IIF 20
  • Catlow, Andrew James
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 21 IIF 22
  • Catlow, Andrew James
    British director

    Registered addresses and corresponding companies
    • 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 23
    • West Street, West Barn, Marlow, SL7 2LS

      IIF 24
  • Stanley, Neil Jonathan
    British co director born in March 1964

    Registered addresses and corresponding companies
    • Radford Villa, Radford Timsbury, Bath, BA2 0QF

      IIF 25
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Registered addresses and corresponding companies
    • First Floor Flat, 14 Lansdown Crescent, Bath, Avon, BA1 5EX

      IIF 26
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Registered addresses and corresponding companies
    • Radford Villa, Radford Timsbury, Bath, BA2 0QF

      IIF 27
  • Stanley, Neil Jonathan
    British director born in March 1964

    Registered addresses and corresponding companies
    • First Floor Flat, 14 Lansdown Crescent, Bath, Avon, BA1 5EX

      IIF 28
  • Stanley, Neil Jonathan
    British

    Registered addresses and corresponding companies
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 29 IIF 30
  • Auret, Ane
    British learning and development consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 31
  • Mr Neil Jonathan Stanley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanley, Ane
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdell, Sham Castle Lane, Bathwick, Bath, BA2 6JN, United Kingdom

      IIF 36
  • Catlow, Ane
    South African consultant

    Registered addresses and corresponding companies
    • 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 37
  • Stanley, Neil Jonathan
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Richardson Swift, 11 Laura Place, Bath, BA2 4BL, England

      IIF 38
  • Stanley, Neil Jonathan
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, England

      IIF 39
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 40
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL

      IIF 41
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 42 IIF 43
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Forester Road, Bath, BA2 6QF, United Kingdom

      IIF 44
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 45
  • Stanley, Neil

    Registered addresses and corresponding companies
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 46 IIF 47
    • Ashdell, Sham Castle Lane, Bath, Avon, BA2 6JN, United Kingdom

      IIF 48
  • Auret, Ane
    South African consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charlotte Way, Marlow, Buckinghamshire, SL7 1PJ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 26
  • 1
    ADEX LIMITED
    05302376
    85 Great Portland Street, First Floor, London, England
    Active Corporate (7 parents)
    Officer
    2004-12-02 ~ 2015-06-05
    IIF 45 - Director → ME
  • 2
    ALAMEX LIMITED
    06332689
    11 Laura Place, Bath
    Active Corporate (3 parents)
    Officer
    2009-11-09 ~ now
    IIF 39 - Director → ME
    2007-08-03 ~ 2008-11-04
    IIF 26 - Director → ME
    2017-03-20 ~ 2021-12-02
    IIF 36 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    ASPIRO LTD
    - now 04709061
    CANLYNX LTD
    - 2004-04-13 04709061
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2003-04-14 ~ 2005-08-10
    IIF 19 - Director → ME
    2003-12-24 ~ 2007-07-30
    IIF 24 - Secretary → ME
  • 4
    AV I CC I LLP
    OC438778
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-18 ~ now
    IIF 38 - LLP Designated Member → ME
  • 5
    BROOKLAND SPEED INTERNATIONAL LIMITED
    06243114
    One, Redcliff Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2008-08-28
    IIF 28 - Director → ME
  • 6
    BUILDING BESPOKE CONSTRUCTION LTD
    15361218
    114-116 Oxford Road Oxford Road, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    CAPITAL HOUSE 2 LIMITED
    - now 05036893 NI059204... (more)
    SECKLOE 197 LIMITED - 2004-03-09
    C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2004-04-02 ~ 2013-11-22
    IIF 44 - Director → ME
  • 8
    CEMENTAFUTURE LIMITED
    - now 07098656
    CEMENTAPRISE TRAINING LIMITED
    - 2010-07-21 07098656
    C/o Williams & Co New Maxdov House, 130 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-12-08 ~ 2019-12-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DOMAIN BANK LIMITED
    05986712
    Waugh & Co, 1 High Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-02 ~ 2008-11-15
    IIF 27 - Director → ME
    2006-11-02 ~ 2009-09-29
    IIF 29 - Secretary → ME
  • 10
    EVOLVERE HOLDINGS LTD
    13159441
    114-116 Oxford Road Oxford Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2021-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    EVOLVERE LIVING LIMITED
    11693840
    22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EVOLVERE PROJECTS LTD
    13041093
    114-116 Oxford Road Oxford Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    INDEPTH TRAINING LIMITED
    06906800
    C/o Nabarro Poole Limited, 31 Church Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-07-28
    IIF 31 - Director → ME
    2010-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 14
    MYSLAMB LIMITED
    07258528
    11 Laura Place, Bath, England
    Active Corporate (1 parent)
    Officer
    2010-05-19 ~ now
    IIF 40 - Director → ME
    2010-05-19 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 15
    NATTER LIMITED
    07420667
    16 Forrester Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 42 - Director → ME
    2010-10-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    NATTER NETWORK LTD
    - now 09319618
    NATTER THREE WORDS LIMITED
    - 2015-11-20 09319618
    11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 41 - Director → ME
    2014-11-19 ~ 2015-02-24
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    ORIGIN FACILITIES LIMITED
    09093702
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    2015-01-14 ~ 2016-02-29
    IIF 10 - Director → ME
    2015-01-13 ~ 2015-01-14
    IIF 9 - Director → ME
  • 18
    ORTHOS LIMITED
    - now 03708546
    ORTHOS (UK) LIMITED
    - 2006-01-25 03708546
    BYRONCOURT LIMITED - 1999-02-22
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2005-01-07 ~ 2007-03-22
    IIF 25 - Director → ME
  • 19
    PLAIN SAILING LTD
    13236726
    114-116 Oxford Road Oxford Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    QBE DEVELOPMENTS LTD
    - now 06309326
    JEDDINGTON LTD
    - 2008-02-12 06309326
    31 Church Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-12-14 ~ 2010-02-01
    IIF 21 - Director → ME
  • 21
    SCHOOL GUIDE UK LIMITED
    08938644
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    SCM CONTRACTORS (SOUTHERN) LIMITED
    - now 07354271
    SCM (WALLINGFORD) LTD - 2020-07-19
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SFN LIMITED
    06941808
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 43 - Director → ME
    2009-06-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 24
    SOLIDUM HOLDINGS LIMITED
    11163802
    114-116 Oxford Road Oxford Road, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    TOUCHPOINT (UK) LIMITED
    07250789
    The Tramshed Beehive Yard, Walcot Street, Bath, Ba1 5bb
    Dissolved Corporate (1 parent)
    Officer
    2010-05-12 ~ dissolved
    IIF 49 - Director → ME
  • 26
    WOODBROKE LTD
    05162734
    31 Church Road, Northenden, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-07-06 ~ dissolved
    IIF 22 - Director → ME
    2004-07-06 ~ 2007-07-30
    IIF 23 - Secretary → ME
    2007-07-30 ~ 2008-01-01
    IIF 37 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.