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

Aldrich, Andrew Martin

    Related profiles found in government register
  • Aldrich, Andrew Martin
    United Kingdom born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 237, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 1
  • Aldrich, Andrew Martin
    United Kingdom director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237 Greay Northern House, 275 Deansgate, Manchester, M3 4EL, England

      IIF 2
    • Suite 237, Great Northern House, 275 Deansgate, Manchester, M3 4EL, England

      IIF 3 IIF 4
    • Suite 237 Great Northern House, Deansgate, Manchester, M3 4EL, England

      IIF 5 IIF 6 IIF 7
  • Aldrich, Andrew Martin
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Peel House, 30 The Downs, Altricham, WA14 2PX, United Kingdom

      IIF 8
    • Suite 18 Peel House, 30 The Downs, Altricnham, WA14 2PX, England

      IIF 9
    • Suite 18 Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 10 IIF 11
    • Suite 18 Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 12 IIF 13
  • Aldrich, Andrew Martin
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Priory St, Bowdon, Cheshire, WA14 3BQ, United Kingdom

      IIF 14
    • Suite 237, Gt Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 15
  • Aldrich, Andrew Martin
    British restauranteur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 237, Great Northern House, 275 Deansgate, Manchester, M3 4EL, England

      IIF 16
  • Mr Andrew Martin Aldrich
    United Kingdom born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237 Greay Northern House, 275 Deansgate, Manchester, M3 4EL, England

      IIF 17
    • Suite 237, Great Northern House, 275 Deansgate, Manchester, M3 4EL, England

      IIF 18
    • Suite 237, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 19
  • Aldrich, Andrew
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Deansgate, Manchester, M3 4EL, England

      IIF 20
  • Mr Andrew Martin Aldrich
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Peel House, 30 The Downs, Altricham, WA14 2PX, United Kingdom

      IIF 21
    • Suite 18 Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 22 IIF 23 IIF 24
    • Suite 18 Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 25 IIF 26
  • Aldrich, Andrew Martin
    British

    Registered addresses and corresponding companies
    • 36, Priory St, Bowdon, Cheshire, WA14 3BQ, United Kingdom

      IIF 27 IIF 28
  • Aldrich, Andrew Martin

    Registered addresses and corresponding companies
    • Suite 237, Great Northern House, 275 Deansgate, Manchester, M3 4EL, England

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ALDRICH INVESTMENTS LTD
    15333746
    Suite 18 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEM BRASIL RESTAURANTS LIMITED
    - now 06515257
    PAU BRASIL RESTAURANTS LIMITED
    - 2009-04-01 06515257
    Bem Brasil, 58 Lever Street, Manchester
    Active Corporate (2 parents)
    Officer
    2008-02-27 ~ 2010-02-10
    IIF 28 - Secretary → ME
  • 3
    CATERING EQUIPMENT SALES LIMITED
    06277819
    Suite 7, Poplar House Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2013-06-13 ~ now
    IIF 1 - Director → ME
    2007-06-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CHAMPAGNE BARS LIMITED
    06983329
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ 2012-02-21
    IIF 15 - Director → ME
  • 5
    GRAZE BAR AND GRILL LTD - now
    VIVA BRAZIL NEWCASTLE LTD
    - 2016-11-07 09439946
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ 2016-09-14
    IIF 5 - Director → ME
  • 6
    HIGHWORTH LIMITED
    05670852
    Airport House (frost Group Ltd), Purley Way, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 7
    HOSPITALITY ONLINE LTD
    17049167
    Suite 18 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (4 parents)
    Officer
    2026-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VB CARDIFF LTD
    15605754
    Suite 7, Poplar House Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    VB LIVERPOOL LTD
    15605744
    501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ 2024-12-23
    IIF 13 - Director → ME
    Person with significant control
    2024-03-30 ~ 2024-12-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    VB TRADING LTD
    15605677
    Suite 7, Poplar House Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    VIVA BIRMINGHAM LTD
    10584088
    237 Great Northern House 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    VIVA BRAZIL ABERDEEN LTD
    08988422
    Suite 237 Great Northern House, Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 7 - Director → ME
  • 13
    VIVA BRAZIL BIRMINGHAM LTD
    08425167
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    VIVA BRAZIL CARDIFF LTD
    08101822
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 3 - Director → ME
  • 15
    VIVA BRAZIL GLASGOW LTD
    07405684
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VIVA BRAZIL LTD
    07136023
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 16 - Director → ME
    2010-08-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    VIVA BRAZIL RESTAURANTS LTD
    10490691
    C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    In Administration Corporate (2 parents)
    Officer
    2016-11-22 ~ now
    IIF 20 - Director → ME
  • 18
    VIVA DISPENSE LTD
    15330695
    Suite 7, Poplar House Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.