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

Martin, Andrew Paul

    Related profiles found in government register
  • Martin, Andrew Paul
    British

    Registered addresses and corresponding companies
  • Martin, Andrew Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bordesley Hall, The Holloway, Alvechurch, Birmingham, West Midlands, B48 7QQ, England

      IIF 8
  • Martin, Andrew Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 42 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LP

      IIF 9
  • Martin, Andrew Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 42 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LP

      IIF 10
  • Martin, Andrew Paul
    British accountant born in November 1957

    Registered addresses and corresponding companies
    • icon of address 8 Broadmeadow Lane, Stratford On Avon, Warwickshire, CV37 9FD

      IIF 11
  • Martin, Andrew Paul
    British chartered accountant born in November 1957

    Registered addresses and corresponding companies
    • icon of address 42 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LP

      IIF 12
  • Martin, Andrew Paul
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 42 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LP

      IIF 13 IIF 14
  • Martin, Andrew Paul
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 42 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LP

      IIF 15
  • Martin, Andrew Paul

    Registered addresses and corresponding companies
  • Martin, Andrew Paul
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Alcester Road, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6HJ, England

      IIF 19
    • icon of address 5, Pool Close, Little Comberton, Pershore, Worcestershire, WR10 3EL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    HIGH EFFICIENCY SKILLS LIMITED - 2007-10-25
    THE TRAINING EDGE (EUROPE) LIMITED - 2003-03-20
    STRATFORD MANAGEMENT TRAINING LIMITED - 2002-10-07
    HBR LIMITED - 2002-07-17
    icon of address Business Control Limited, Red Lion Yard, Frome Road, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,757 GBP2017-08-31
    Officer
    icon of calendar 2002-06-14 ~ 2003-05-06
    IIF 5 - Secretary → ME
  • 2
    icon of address 37 Fallow Court Avenue, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-13 ~ 2008-08-11
    IIF 6 - Secretary → ME
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,457 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ 2005-09-30
    IIF 11 - Director → ME
  • 4
    HEWITT ENGINEERING SERVICES LIMITED - 2003-11-11
    icon of address 24 Windsor Road, Stirchley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,227 GBP2017-06-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-08-31
    IIF 4 - Secretary → ME
  • 5
    DNA BUSINESS CONSULTANTS LIMITED - 2011-11-09
    P & T ACCOUNTANCY SERVICES LIMITED - 2001-03-12
    icon of address Dna Business Consultants Ltd, 5a High Street, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-14 ~ 2004-07-01
    IIF 15 - Director → ME
    icon of calendar 1999-11-14 ~ 2004-07-01
    IIF 10 - Secretary → ME
  • 6
    icon of address 64 Southam Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2000-09-14
    IIF 14 - Director → ME
    icon of calendar 2000-09-07 ~ 2000-09-14
    IIF 9 - Secretary → ME
  • 7
    icon of address 5 Pool Close, Little Comberton, Pershore, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2013-02-01
    IIF 20 - Director → ME
  • 8
    icon of address Units C & J, Weir Lane, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,443 GBP2024-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2001-11-29
    IIF 16 - Secretary → ME
  • 9
    icon of address 17 Boultons Lane, Crabs Cross Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,270 GBP2019-07-31
    Officer
    icon of calendar 1999-07-22 ~ 1999-10-20
    IIF 12 - Director → ME
  • 10
    icon of address Camelot House, 60 Barbourne Road, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2002-02-07 ~ 2002-02-14
    IIF 18 - Secretary → ME
  • 11
    icon of address 12 Carlton Close, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -868 GBP2017-09-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-29
    IIF 3 - Secretary → ME
  • 12
    icon of address 223 Lakey Lane, Hall Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    562,752 GBP2024-07-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-30
    IIF 17 - Secretary → ME
  • 13
    icon of address 175 The Broadway, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,602 GBP2024-07-31
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-01
    IIF 13 - Director → ME
  • 14
    icon of address 5 Charlecot Road, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,798 GBP2019-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2003-03-20
    IIF 1 - Secretary → ME
  • 15
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon
    Active Corporate (2 parents)
    Equity (Company account)
    4,602 GBP2024-08-31
    Officer
    icon of calendar 2002-08-08 ~ 2002-09-15
    IIF 2 - Secretary → ME
  • 16
    icon of address Dna Business Consultants Ltd, 5a High Street, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2005-03-19
    IIF 7 - Secretary → ME
  • 17
    icon of address The Great Barn Alcester Road, Wootton Wawen, Henley-in-arden, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    66,746 GBP2024-03-31
    Officer
    icon of calendar 2003-08-12 ~ 2015-01-19
    IIF 19 - Director → ME
    icon of calendar 2003-08-12 ~ 2011-09-06
    IIF 8 - Secretary → 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.