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

Litchfield, Andrew James Llewellyn

    Related profiles found in government register
  • Litchfield, Andrew James Llewellyn
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 1
  • Litchfield, Andrew James Llewellyn
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 2 IIF 3
  • Litchfield, Andrew James Llewellyn
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 4
  • Litchfield, Andrew James Llewellyn
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 5
  • Litchfield, Andrew James Llewellyn
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 6
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 7 IIF 8 IIF 9
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN, United Kingdom

      IIF 11
    • Beaufort House, Hunters Ride, Stourbridge, West Midlands, DY7 5QN, England

      IIF 12
  • Litchfield, Andrew James Llewellyn
    British accountant born in March 1967

    Registered addresses and corresponding companies
    • 14 Ostler Close, Kingswinford, West Midlands, DY6 0DW

      IIF 13
  • Litchfield, Andrew James Llewellyn
    British chartered accountant born in March 1967

    Registered addresses and corresponding companies
    • 14 Ostler Close, Kingswinford, West Midlands, DY6 0DW

      IIF 14
  • Litchfield, Andrew James Llewellyn
    British company director born in March 1967

    Registered addresses and corresponding companies
  • Litchfield, Andrew James Llewellyn
    British director born in March 1967

    Registered addresses and corresponding companies
  • Litchfield, Andrew James Llewellyn
    British

    Registered addresses and corresponding companies
    • 14 Ostler Close, Kingswinford, West Midlands, DY6 0DW

      IIF 24
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 25 IIF 26 IIF 27
  • Litchfield, Andrew James Llewellyn
    British accountant

    Registered addresses and corresponding companies
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 28
  • Litchfield, Andrew James Llewellyn
    British chartered accountant

    Registered addresses and corresponding companies
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 29
  • Litchfield, Andrew James Llewellyn
    British company director

    Registered addresses and corresponding companies
    • 14 Ostler Close, Kingswinford, West Midlands, DY6 0DW

      IIF 30 IIF 31 IIF 32
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 33
  • Litchfield, Andrew James Llewellyn
    British director

    Registered addresses and corresponding companies
  • Litchfield, Andrew James Llewellyn

    Registered addresses and corresponding companies
    • 14 Ostler Close, Kingswinford, West Midlands, DY6 0DW

      IIF 41
  • Mr Andrew James Llewellyn Litchfield
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 835, Birmingham New Road, Dudley, DY4 8AS, England

      IIF 42
    • Beaufort House, Hunters Ride, Lawnswood, Stourbridge, South Staffordshire, DY7 5QN

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    AAC BUSINESS CONSULTANCY LIMITED
    - now 03814042
    AAC GROUP LIMITED
    - 2011-11-22 03814042
    835 Birmingham New Road, Dudley, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,747 GBP2020-08-31
    Officer
    1999-07-26 ~ dissolved
    IIF 2 - Director → ME
    2004-08-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    AAC CYROMA LIMITED
    - now 04525184
    GW 884 LIMITED - 2002-10-24
    Thomas House, 5 Beaumont Road, Banbury, Oxfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    39,003 GBP2024-09-30
    Officer
    2003-01-27 ~ 2015-11-30
    IIF 1 - Director → ME
    2003-01-27 ~ 2015-11-30
    IIF 25 - Secretary → ME
  • 3
    AAC PLASTICS LIMITED
    03829841 02677522, 01195722
    The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    1999-08-20 ~ dissolved
    IIF 3 - Director → ME
    2004-08-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    AAC SPECTRUM LIMITED
    03829846
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (9 parents)
    Officer
    1999-08-20 ~ now
    IIF 13 - Director → ME
    2004-08-31 ~ now
    IIF 24 - Secretary → ME
  • 5
    AAC STRUCTURAL FOAM LIMITED
    04278533
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2001-08-29 ~ 2008-04-04
    IIF 15 - Director → ME
    2001-08-29 ~ 2008-04-04
    IIF 32 - Secretary → ME
  • 6
    AAC TECHNOLOGY LIMITED
    - now 04011540
    PURPLE TECHNOLOGY GLOBAL LIMITED
    - 2005-02-14 04011540
    AMBROS MOULDINGS LIMITED
    - 2004-03-31 04011540 04109399
    ELCO INTERNATIONAL LIMITED
    - 2001-05-09 04011540 04109399
    BRIDGELEAD LIMITED
    - 2000-11-01 04011540
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2000-06-12 ~ 2008-04-04
    IIF 23 - Director → ME
    2000-06-12 ~ 2008-04-04
    IIF 34 - Secretary → ME
  • 7
    ANMIAN LIMITED
    08934886
    Eastwood House 9 Church Rise, Tanworth-in-arden, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,516,129 GBP2025-03-31
    Officer
    2014-03-12 ~ 2015-11-30
    IIF 12 - Director → ME
  • 8
    BEAUFORT HOUSE CONSULTING LTD
    09317880
    Beaufort House Hunters Ride, Lawnswood, Stourbridge, South Staffordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,492 GBP2022-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DESIGN SOLUTIONS (MIDLANDS) LIMITED
    03615711
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-07-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    ENSCO 524 LIMITED
    05848447 11439791, SC306420, 07592456... (more)
    835 Birmingham New Road, Dudley, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    39,256 GBP2020-08-31
    Officer
    2008-04-28 ~ dissolved
    IIF 4 - Director → ME
    2008-04-28 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GEMINI GROUP LIMITED
    05958913
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 12
    GORGEOUS (GB) LIMITED
    - now 03759601
    VANTAGE EUROPE LIMITED
    - 2005-04-14 03759601
    Unit 1 Battle Brook Drive, Chipping Campden, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2004-06-28 ~ dissolved
    IIF 7 - Director → ME
    2004-06-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    IMAGINATION THIRTY FIVE LIMITED
    - now 08858355
    ENSCO 1044 LIMITED
    - 2014-02-10 08858355 11439791, SC306420, 07592456... (more)
    Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    324,042 GBP2024-12-31
    Officer
    2014-01-31 ~ 2021-02-23
    IIF 6 - Director → ME
  • 14
    JORDAN PRINT SOLUTIONS LIMITED
    04899493
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2007-01-22 ~ 2007-12-10
    IIF 22 - Director → ME
    2007-01-22 ~ 2007-12-10
    IIF 37 - Secretary → ME
  • 15
    MGB PLASTICS LIMITED - now
    AAC PLASTICS GROUP LIMITED
    - 2008-11-17 04109399
    ELCO INTERNATIONAL LIMITED
    - 2005-02-14 04109399 04011540
    AMBROS MOULDINGS LIMITED
    - 2001-05-09 04109399 04011540
    GW 1022 LIMITED
    - 2001-02-16 04109399 05322443, 03675415, 04571234... (more)
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2000-12-29 ~ 2008-04-04
    IIF 16 - Director → ME
    2000-12-29 ~ 2008-04-04
    IIF 31 - Secretary → ME
  • 16
    ORIGIMATE LIMITED
    - now 04408778
    GW 3164 LIMITED
    - 2002-07-11 04408778 05322443, 03675415, 04571234... (more)
    . The Old Police Station, Church Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-05-31 ~ 2006-03-24
    IIF 18 - Director → ME
    2002-05-31 ~ 2006-03-24
    IIF 36 - Secretary → ME
  • 17
    RED HOT RADIATORS LIMITED
    - now 05443725
    GW 487 LIMITED - 2005-05-27
    Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2005-06-20 ~ 2006-04-17
    IIF 21 - Director → ME
  • 18
    SCHRIPTOR LIMITED
    - now 04627709
    GW 1284 LIMITED - 2003-02-25
    Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    24,952 GBP2019-07-31
    Officer
    2004-01-02 ~ 2004-03-01
    IIF 17 - Director → ME
    2004-01-02 ~ 2004-03-01
    IIF 30 - Secretary → ME
  • 19
    SDI DISPLAYS LIMITED
    - now 04335410
    B. W. W. DISPLAYS LIMITED
    - 2003-12-18 04335410
    GW 1133 LIMITED
    - 2002-05-23 04335410 05322443, 03675415, 04571234... (more)
    Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,978,885 GBP2024-12-31
    Officer
    2002-02-15 ~ 2018-10-17
    IIF 10 - Director → ME
    2008-09-11 ~ 2018-10-17
    IIF 39 - Secretary → ME
    2002-02-15 ~ 2003-08-12
    IIF 41 - Secretary → ME
  • 20
    SDI LETCHWORTH LIMITED
    - now 06566749
    ENSCO 670 LIMITED
    - 2008-06-03 06566749 11439791, SC306420, 07592456... (more)
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 9 - Director → ME
    2008-04-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    STAND OUT DESIGN & MARKETING LTD
    04377312
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2006-11-01 ~ 2007-09-28
    IIF 14 - Director → ME
  • 22
    THE BREAKFAST CLUB 2000 LIMITED
    - now 06494303
    ENSCO 651 LIMITED
    - 2008-05-23 06494303 11439791, SC306420, 07592456... (more)
    Versarien, 2 Chosen View Road, Cheltenham, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    999,523 GBP2015-12-31
    Officer
    2008-04-04 ~ 2015-11-30
    IIF 5 - Director → ME
    2008-04-04 ~ 2015-11-30
    IIF 33 - Secretary → ME
  • 23
    TOTAL BUYING SOLUTIONS LIMITED
    - now 05602432
    GW 1127 LIMITED - 2005-12-21
    3 St. Marks Road, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    31,925 GBP2016-12-31
    Officer
    2006-01-03 ~ 2008-02-29
    IIF 19 - Director → ME
    2006-01-03 ~ 2008-02-29
    IIF 35 - Secretary → ME
  • 24
    WALNEY UK LIMITED
    - now 05419987
    GW 477 LIMITED - 2005-05-26
    Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    647,585 GBP2024-08-31
    Officer
    2005-06-20 ~ 2006-03-22
    IIF 20 - 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.