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

Ian David Andrews

    Related profiles found in government register
  • Ian David Andrews
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 1
  • Mr Ian David Andrews
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 2
    • Unit 1, Orion Way, Crewe, CW1 6NG, England

      IIF 3
    • 6 Marsh Parade, Newcastle, ST5 1DU

      IIF 4
    • 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 5
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 6
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 7 IIF 8
  • Andrews, Ian David
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • H H P G House, Coity Road, Bridgend, Mid Glamorgan, CF31 1LT

      IIF 9
    • Unit 1, Orion Way, Crewe, CW1 6NG, England

      IIF 10
    • 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 11
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 12
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 13
    • Quadrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 14
  • Andrews, Ian David
    British director

    Registered addresses and corresponding companies
    • Burndene House, Upper Dunsforth, York, YO26 9RU

      IIF 15
  • Andrews, Ian David
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 16 IIF 17
    • Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 18
    • 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 19
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 20
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 21 IIF 22 IIF 23
  • Andrews, Ian David
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sagar Fold, Slaidburn Road, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 24
    • 6 Marsh Parade, Newcastle, ST5 1DU, United Kingdom

      IIF 25
    • 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 26
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 27
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 28
    • Burndene House, Upper Dunsforth, York, YO26 9RU

      IIF 29 IIF 30
  • Andrews, Ian David

    Registered addresses and corresponding companies
    • 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 31 IIF 32
    • Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 33
    • 6 Marsh Parade, Newcastle, ST5 1DU

      IIF 34
    • 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 35
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 36
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments 21
  • 1
    BAMBURGH LIMITED
    - now 05085325
    DEE SET HOME DELIVERY LIMITED
    - 2024-08-22 05085325
    6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-03-26 ~ now
    IIF 17 - Director → ME
    2020-05-06 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BRAND NUDGE LIMITED
    - now 11931671
    ANALYTIC VENTURES LIMITED - 2020-09-10
    Quadrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -34,555 GBP2024-04-30
    Officer
    2024-09-23 ~ now
    IIF 14 - Director → ME
  • 3
    CRAZY POPULAR PRODUCTS LIMITED
    05834310
    Hardings, 6 Marsh Parade, Newcastle, Staffordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -428,230 GBP2015-12-31
    Officer
    2009-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    DEE SET CONFECTIONERY LIMITED
    - now 04297287
    PEAKPHONE LIMITED - 2002-01-18
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (18 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    2003-06-01 ~ 2024-08-30
    IIF 21 - Director → ME
    2020-05-06 ~ 2024-08-30
    IIF 39 - Secretary → ME
  • 5
    DEE SET LOGISTICS LIMITED
    - now SC208421
    QUILLCO 94 LIMITED - 2000-12-14
    Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    2003-06-01 ~ 2024-08-30
    IIF 18 - Director → ME
    2020-05-06 ~ 2024-08-30
    IIF 33 - Secretary → ME
  • 6
    ETIQUS LTD
    08963846
    6 Marsh Parade, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    -5,750 GBP2024-03-31
    Officer
    2014-03-27 ~ 2025-03-06
    IIF 25 - Director → ME
    2020-05-06 ~ 2020-05-06
    IIF 34 - Secretary → ME
    Person with significant control
    2017-03-27 ~ 2025-03-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GLOW CONSUMER PRODUCTS UK LIMITED
    09249619
    6 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,336,500 GBP2024-12-31
    Officer
    2016-09-26 ~ now
    IIF 19 - Director → ME
    2020-05-06 ~ 2020-05-06
    IIF 35 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LANGDALE INVESTMENT COMPANY LIMITED
    12498840
    6 Marsh Parade, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,479,732 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MACROCOM (840) LIMITED
    SC250948 SC249241... (more)
    50 Lothian Road, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2003-10-02 ~ 2004-05-21
    IIF 30 - Director → ME
    2003-10-02 ~ 2004-05-21
    IIF 15 - Secretary → ME
  • 10
    PASCALLE LIMITED
    - now 05086454
    DEE SET TRADING LIMITED
    - 2019-03-25 05086454
    PASCALLE LIMITED
    - 2019-03-12 05086454
    Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    2010-04-19 ~ dissolved
    IIF 27 - Director → ME
  • 11
    POLLYPOS LTD
    12132696
    Unit 1 Orion Way, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    803,880 GBP2024-08-31
    Officer
    2019-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    REKOGNISE.COM LTD
    11053090
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 13
    RETAIL SOLUTIONS (HOLDINGS) LIMITED
    04965155
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    19,932,917 GBP2024-12-31
    Officer
    2003-11-17 ~ now
    IIF 23 - Director → ME
    2020-05-06 ~ 2024-09-16
    IIF 38 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    RETAIL SOLUTIONS TRUSTEES LIMITED
    09471992
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 20 - Director → ME
    2020-05-06 ~ now
    IIF 36 - Secretary → ME
  • 15
    SGP PROPERTY SERVICES LIMITED
    03948975
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (18 parents)
    Officer
    2003-10-03 ~ 2004-01-31
    IIF 29 - Director → ME
  • 16
    TACTICAL SOLUTIONS FS LIMITED
    - now 05085328
    DEE SET MERCHANDISING LIMITED
    - 2020-05-05 05085328
    6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (14 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    2004-03-26 ~ 2024-08-30
    IIF 16 - Director → ME
    2020-05-06 ~ 2024-08-30
    IIF 32 - Secretary → ME
  • 17
    THIRD PARTY RETAILING LIMITED
    - now 04361198
    ORDERSTAFF LIMITED - 2002-05-15
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-09-05 ~ now
    IIF 22 - Director → ME
    2020-05-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    TURBO STATICS LIMITED
    11601969
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    291,439 GBP2024-10-31
    Officer
    2018-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    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
  • 19
    WCP.ME LTD
    06877691
    The Distribution Centre Victoria Road, Fenton, Stoke On Trent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -339,095 GBP2024-12-31
    Officer
    2010-03-03 ~ now
    IIF 9 - Director → ME
  • 20
    WHITE HINGE LIMITED
    07366723
    6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    204,353 GBP2023-12-31
    Officer
    2018-10-08 ~ 2024-08-30
    IIF 13 - Director → ME
  • 21
    WORKS WITH WATER NUTRACEUTICALS LIMITED
    - now 05313083
    WORKS WITH WATER (UK) LIMITED - 2005-12-16
    Sagar Fold Slaidburn Road, Grindleton, Clitheroe, Lancashire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    5,213 GBP2019-12-31
    Officer
    2014-05-01 ~ 2019-11-05
    IIF 24 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.