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

Douglas, Andrew Stephen

    Related profiles found in government register
  • Douglas, Andrew Stephen
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Malton Steet, Hull, East Yorkshire, HU9 1BA, United Kingdom

      IIF 1
    • icon of address 4, Malton Street, Hull, HU9 1BA, England

      IIF 2
    • icon of address 4 Sykes Close, North Ferriby Swanland, Hull, North Humberside, HU10 6UJ

      IIF 3 IIF 4
    • icon of address 4, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, England

      IIF 5
  • Douglas, Andrew
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonds Castings Mill, ., Dawes Lane, Scunthorpe, DN16 1DN, United Kingdom

      IIF 6
  • Douglas, Andrew Stephen
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue House, 157 High Street, Hull, HU1 1NQ, England

      IIF 7
    • icon of address Britannic House, 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 8
    • icon of address Studio 2, Avenue House, High Street, Hull, HU1 1NQ, England

      IIF 9
    • icon of address Studio 2, Avenue House, High Street, Hull, HU1 1NQ, United Kingdom

      IIF 10
    • icon of address The Coach House South Lawn Way, South Lawn Way, Melton, HU14 3BL, United Kingdom

      IIF 11
    • icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12
  • Douglas, Andrew Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 13 IIF 14
    • icon of address Acetech, Marsh Lane, Barrow Haven, Barrow-upon-humber, DN19 7ES, United Kingdom

      IIF 15
    • icon of address New Green Farm, Marsh Lane, Barrow Haven, Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, DN19 7ES, England

      IIF 16 IIF 17
    • icon of address 5, 157, Avenue House, High Street, Hull, HU1 1NQ, United Kingdom

      IIF 18
    • icon of address Suite 2, Avenue House, High Street, Hull, HU1 1NQ, England

      IIF 19
    • icon of address The Coach House, South Lawn Way, Melton, East Yorkshire, HU143BL, England

      IIF 20
    • icon of address The Coach House, South Lawn Way, Melton, HU143BL, England

      IIF 21
    • icon of address The Coach House, South Lawn Way, South Lawn Way, Melton, HU143BL, United Kingdom

      IIF 22
  • Mr Andrew Douglas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonds Castings Mill, ., Dawes Lane, Scunthorpe, DN16 1DN, United Kingdom

      IIF 23
  • Mr Andrew Stephen Douglas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 24
    • icon of address Acetech, Marsh Lane, Barrow Haven, Barrow-upon-humber, DN19 7ES, United Kingdom

      IIF 25
    • icon of address 5, 157, Avenue House, High Street, Hull, HU1 1NQ, United Kingdom

      IIF 26
    • icon of address Britannic House, 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 27
    • icon of address Suite 2, Avenue House, High Street, Hull, HU1 1NQ, England

      IIF 28
  • Douglas, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 4, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, England

      IIF 29
  • Mr Andrew Douglas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, Avenue House, High Street, Hull, HU1 1NQ, England

      IIF 30
  • Mr Andrew Stephen Douglas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 31 IIF 32
    • icon of address Avenue House, 157 High Street, Hull, HU1 1NQ, England

      IIF 33
  • Mr Andy Douglas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Chanterlands Avenue, Hull, HU5 4DS

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    ACETECH METALS LTD - 2016-11-01
    icon of address New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    LUPFAW 510 LIMITED - 2019-12-10
    icon of address Avenue House, 157 High Street, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,423 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    ACETECH CONSTRUCTION LIMITED - 2016-11-01
    icon of address Studio 2, Avenue House, High Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,740,266 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bonds Castings Mill ., Dawes Lane, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 5, 157, Avenue House High Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address The Coach House, South Lawn Way, Melton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address Studio 2, Avenue House, High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 4 Malton Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address The Coach House, South Lawn Way, Melton, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Britannic House, 279 Chanterlands Avenue, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 3
  • 1
    icon of address Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-05-25
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-05-01
    IIF 1 - Director → ME
  • 3
    LITEGLASS (UK) PLC - 2009-06-22
    icon of address 4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2009-05-27
    IIF 4 - Director → 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.