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

Biggs, Andrew

    Related profiles found in government register
  • Biggs, Andrew
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 1
  • Biggs, Andrew Scott
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 2 IIF 3
    • 30-32, Trembath Crescent, Newquay, Cornwall, TR7 2DX

      IIF 4
  • Biggs, Andrew Scott
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Eardulph Avenue, Chester-le-street, County Durhamn, DH3 3PR, England

      IIF 5
    • 22, Grange Road, Darlington, Co Durham, DL1 5NG, England

      IIF 6
  • Biggs, Andrew Scott
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 7
  • Biggs, Andrew
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle, NE6 2HL, United Kingdom

      IIF 8
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 9
  • Mr Andrew Biggs
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 10
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 11
  • Biggs, Andrew Scott
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Red Rose Terrace, Chester Le Street, DH3 3LN

      IIF 12
    • Design Works, Biz Space, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 13
    • C/o Connect Insolvency Limited, 30/32 Aston House, Redburn Road,westerhope, Newcastle Upon Tyne, NE5 1NB

      IIF 14
  • Biggs, Andrew Scott
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 15
  • Biggs, Andrew Scott
    British consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, United Kingdom

      IIF 16
  • Biggs, Andrew Scott
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 17
    • 12, Regent Terrace, Newcastle, NE8 1LU, England

      IIF 18
  • Mr Andrew Scott Biggs
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grange Road, Darlington, Co Durham, DL1 5NG, England

      IIF 19
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 20
  • Mr Andrew Biggs
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle, NE6 2HL, United Kingdom

      IIF 21
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 22
  • Mr Andrew Scott Biggs
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Red Rose Terrace, Chester Le Street, DH3 3LN

      IIF 23
    • Pinetree Centre, Durham Road, Chester Le Street, DH3 2TD, United Kingdom

      IIF 24
    • 22, Grange Road, Darlington, Co Durham, DL1 5NG, England

      IIF 25
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 26 IIF 27
    • Gear House, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3AH, England

      IIF 28
    • 12, Regent Terrace, Newcastle, NE8 1LU, England

      IIF 29
    • C/o Connect Insolvency Limited, 30/32 Aston House, Redburn Road,westerhope, Newcastle Upon Tyne, NE5 1NB

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    14 SILVER STREET HOLDINGS LTD
    16128821
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    ABACUS VALUERS NORTH LTD
    07220255
    30-32 Trebarwith Crescent, Newquay, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 4 - Director → ME
  • 3
    ADD PROPERTY LIMITED
    12763778
    C/o Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Person with significant control
    2020-07-23 ~ 2024-03-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADD SOLUTIONS LIMITED
    06582905
    Third Floor Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 5 - Director → ME
  • 5
    BUSINESS TRIAGE LTD
    12166565
    12 Regent Terrace, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CASK DEVELOPMENTS LTD
    15480553
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DMD HOLDINGS VICTORIA LIMITED
    12892803
    22 Grange Road, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-16 ~ 2022-12-16
    IIF 6 - Director → ME
    Person with significant control
    2021-09-21 ~ 2022-12-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EARDULPH LTD
    12752579
    9 The Dene, Chester Moor, Chester Le Street, Co Durham, England
    Active Corporate (4 parents)
    Officer
    2020-07-19 ~ 2022-12-16
    IIF 2 - Director → ME
    Person with significant control
    2020-07-19 ~ 2022-12-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    H&S NORTH EAST LIMITED
    12487886
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    H&S NORTHUMBERLAND LIMITED
    12277136
    C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road,westerhope, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2019-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    LINX BUSINESS LIMITED
    11492176
    18 Eardulph Avenue, Chester Le Street, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    MARAND PROPERTIES LIMITED
    13790440
    3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PITCH PROPERTY EVENTS LIMITED
    16135230
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PROPERTIES UNIQUE LIMITED
    - now 05036713
    PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED - 2018-09-14
    PROPERTIES UNIQUE LIMITED - 2018-06-28
    Hypoint, Saltmeadows Road, Gateshead, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-12-11 ~ 2022-12-16
    IIF 13 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-07-23
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 15
    RRAD COMMERCIAL PROPERTIES LTD
    13161503
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 16
    STAY CLEANING LTD
    12670941
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE DOMINO EFFECT LTD
    11779882
    Pinetree Centre Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    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 9 February 2026 and licensed under the Open Government Licence v3.0.