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

Lennox, Andrew James Conyers

    Related profiles found in government register
  • Lennox, Andrew James Conyers
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Seldown Lane, Poole, BH15 1UA, England

      IIF 1
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 2
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 3
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Branksome Wood Road, Bournemouth, BH2 6BT, England

      IIF 4
  • Lennox, Andrew James Conyers
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Seldown Lane, Poole, BH15 1UA, England

      IIF 5
  • Lennox, Andrew James Conyers
    English company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 6
  • Lennox, Andrew James Conyers
    English company secretary born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 7
  • Lennox, Andrew James Conyers
    English event organiser born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 8
  • Lennox, Andrew James Conyers
    English managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 9
  • Lennox, Andrew Conyers
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 10
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 15
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 16
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 17
    • No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 18
  • Lennox, Andrew James Conyers
    British restauranteur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, England

      IIF 19
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 23
    • 65, Sloane Street, London, London, SW1X 9SH, United Kingdom

      IIF 24
  • Lennox, Andrew James Conyers
    British restaurateur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 25 IIF 26
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 27
  • Lennox, Andy James
    British commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 28
  • Lennox, Andrew
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Waverley House 115-119, Holdenhurst Road, C/o Schofields, 5th Floor, Bournemouth, BH8 8DY, United Kingdom

      IIF 29
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 30
    • 41, Seldown Lane, Poole, BH15 1UA, England

      IIF 31 IIF 32
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 33 IIF 34
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 35
  • Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, England

      IIF 36
  • Mr Andy James Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 37
  • Mr Andrew Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 38
  • Mr Andrew James Conyers Lennox
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 39
  • Lennox, Andrew James
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, England

      IIF 40
  • Lennox, Andrew James Conyers

    Registered addresses and corresponding companies
    • Flat 2, 23 St John's Road, Bournemouth, Dorset, BH5 1EQ, England

      IIF 41
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 42 IIF 43
  • Mr Andy James Lennox
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 44
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 45
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 46
    • No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 16 - director → ME
  • 2
    Waverley House 115-119 Holdenhurst Road, C/o Schofields, 5th Floor, Bournemouth, United Kingdom
    Corporate (13 parents)
    Officer
    2024-06-04 ~ now
    IIF 29 - director → ME
  • 3
    LION VENTURES LTD - 2022-03-30
    LION CONSULTANCY LIMITED - 2021-08-25
    7 Filleul Road, Wareham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,735 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    TAO THAI LIMITED - 2021-01-07
    7 Filleul Road, Wareham, England
    Corporate (1 parent)
    Equity (Company account)
    155,478 GBP2023-08-31
    Officer
    2019-10-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    7 Filleul Road, Wareham, England
    Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    7 Filleul Road, Wareham, England
    Corporate (3 parents)
    Equity (Company account)
    -28,440 GBP2023-09-30
    Officer
    2021-04-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    41 Seldown Lane, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    THE BRAAI BOX LIMITED - 2022-09-26
    41 Seldown Lane, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -65,983 GBP2021-10-31
    Officer
    2019-10-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    7 Filleul Road, Wareham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    280 Wimborne Road West, Wimborne, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Corporate (1 parent)
    Profit/Loss (Company account)
    -123,351 GBP2021-09-01 ~ 2022-08-31
    Officer
    2018-09-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    10 Bridge Street, Christchurch, England
    Corporate (11 parents)
    Equity (Company account)
    131,361 GBP2023-06-30
    Officer
    2012-07-04 ~ 2017-05-18
    IIF 4 - director → ME
  • 2
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    251,255 GBP2023-06-30
    Officer
    2020-07-01 ~ 2023-12-06
    IIF 27 - director → ME
    2014-05-01 ~ 2018-09-07
    IIF 40 - director → ME
  • 3
    THE THAI TAPAS GROUP BIDCO LIMITED - 2018-03-11
    Nower End, Nower Road, Dorking, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,805,556 GBP2023-06-25
    Officer
    2016-11-29 ~ 2018-07-13
    IIF 19 - director → ME
  • 4
    THE THAI TAPAS GROUP HOLDCO LIMITED - 2018-03-28
    Nower End, Nower Road, Dorking, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -88,847 GBP2021-06-28 ~ 2022-06-26
    Officer
    2016-11-29 ~ 2018-02-02
    IIF 24 - director → ME
    Person with significant control
    2016-11-29 ~ 2018-02-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/0 Quantumaadvisory Limited, Office D Beresford House Town Quay, Southampton
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2009-06-10 ~ 2018-07-13
    IIF 21 - director → ME
  • 6
    Nower End, Nower Road, Dorking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ 2018-07-13
    IIF 13 - director → ME
  • 7
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ 2018-07-13
    IIF 14 - director → ME
  • 8
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-06-13 ~ 2018-07-13
    IIF 22 - director → ME
    2012-06-13 ~ 2018-07-13
    IIF 42 - secretary → ME
  • 9
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ 2018-07-13
    IIF 26 - director → ME
  • 10
    KOH THAI TAPAS (OXFORD) LIMITED - 2015-05-23
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ 2018-07-13
    IIF 11 - director → ME
  • 11
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ 2018-07-13
    IIF 15 - director → ME
  • 12
    148 Stewart Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-26 ~ 2025-01-22
    IIF 3 - director → ME
    Person with significant control
    2023-04-26 ~ 2025-01-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ 2018-07-13
    IIF 25 - director → ME
    2012-03-01 ~ 2013-02-28
    IIF 41 - secretary → ME
  • 14
    C/o Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ 2018-07-13
    IIF 12 - director → ME
    2012-02-24 ~ 2018-07-13
    IIF 43 - secretary → ME
  • 15
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-30 ~ 2018-07-13
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-13
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 16
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-07 ~ 2018-07-13
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.