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

Froud, Andrew James

    Related profiles found in government register
  • Froud, Andrew James
    British

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 1 IIF 2 IIF 3
    • Mulberry House, Brook Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UA

      IIF 4
  • Froud, Andrew James
    British director

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 5 IIF 6
    • Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 7
  • Froud, Andrew James
    British administrator born in July 1970

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 8
  • Froud, Andrew James
    British director born in July 1970

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 9 IIF 10
  • Froud, Andrew James

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 11
  • Froud, Andrew James
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 12
  • Froud, Andrew James
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 13
    • Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 14 IIF 15
  • Froud, Andrew James
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 16
  • Froud, Andrew James
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 17 IIF 18
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, United Kingdom

      IIF 19
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 20 IIF 21
  • Froud, Andrew James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 22
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, United Kingdom

      IIF 23
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 24 IIF 25 IIF 26
    • Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 27
  • Froud, Andrew James
    British finance manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 28
  • Froud, Andrew James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 29 IIF 30
    • Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 31 IIF 32
    • The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8TY

      IIF 33
  • Froud, Andrew James
    British property management born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 34
    • The Studio, Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 35
  • Mr Andrew Froud
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 36 IIF 37
  • Mr Andrew James Froud
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Froud
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 51
child relation
Offspring entities and appointments 30
  • 1
    1 2 1 RETAIL LIMITED - now
    OAKLEY 115 LIMITED - 2011-04-18
    1 2 1 RETAIL LIMITED
    - 2011-02-25 06693902 07543307
    14 Swan Court, Cygnet Park, Peterborough, Cambridgeshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 2
    ACHILLE HAIR LIMITED
    11887330
    51 Beauchamp Avenue, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ 2020-09-22
    IIF 19 - Director → ME
  • 3
    ALICSUR UK LIMITED
    08617090
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2013-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 4
    BEAUCHAMP AVENUE LIMITED
    - now 12072954
    ACDC HAIR LIMITED
    - 2019-07-04 12072954
    51 Beauchamp Avenue, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 5
    CHRIS FORMAN LIMITED
    04874343
    Barnstones Castle Hill Lane, Upper Brailes, Banbury, England
    Dissolved Corporate (6 parents)
    Officer
    2004-10-01 ~ 2006-09-01
    IIF 5 - Secretary → ME
  • 6
    COSMEDIC SURGICAL LIMITED
    - now 07584456
    PNE SOLUTIONS LIMITED - 2015-06-03
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-12-07 ~ 2019-05-08
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-05-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    COTSWOLD FUDGE CO. LIMITED
    - now 06532896
    ITAUTEC LIMITED
    - 2012-05-14 06532896
    Unit 28 Langston Priory, Kingham, Chipping Norton, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2008-03-12 ~ 2012-05-15
    IIF 32 - Director → ME
  • 8
    EPP TECHNOLOGIES LIMITED
    13879485
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    EUROPEAN RETAIL ENGINEERING LIMITED
    04305800 07370922
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (16 parents, 6 offsprings)
    Equity (Company account)
    4,967,628 GBP2024-07-31
    Officer
    2001-10-16 ~ 2006-02-28
    IIF 10 - Director → ME
  • 10
    FOUR CORNERS TRADING COMPANY LIMITED
    - now 03781783
    TRANSYLVANIA TRADING COMPANY LIMITED - 1999-09-13
    ROMENWORK LIMITED - 1999-07-16
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    101,029 GBP2018-09-30
    Officer
    2001-01-02 ~ 2003-10-01
    IIF 11 - Secretary → ME
  • 11
    INSPECTION LINK LIMITED
    04082891
    45 High Street, Haverfordwest
    Dissolved Corporate (9 parents)
    Officer
    2000-10-03 ~ 2001-11-01
    IIF 8 - Director → ME
    2001-11-01 ~ 2004-09-17
    IIF 1 - Secretary → ME
  • 12
    JOHN CRONIN SALES LIMITED - now
    SCRUM TIME TODDLERS LIMITED
    - 2017-11-06 08316331
    COTSWOLD BOWEN CLINIC LIMITED
    - 2016-07-11 08316331
    COTSWOLD BOWEN LIMITED - 2012-12-06
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,117 GBP2020-03-31
    Officer
    2015-11-04 ~ 2016-07-01
    IIF 16 - Director → ME
    2017-09-07 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    2017-09-07 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    KEYSTROKE TYPESETTING & GRAPHIC DESIGN LIMITED
    03743913
    Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,249 GBP2017-03-31
    Officer
    2002-01-02 ~ 2003-05-15
    IIF 6 - Secretary → ME
  • 14
    MFA 3 LIMITED
    10405853
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2016-10-01 ~ 2020-09-30
    IIF 23 - Director → ME
  • 15
    MFSF LIMITED - now
    MFPF FINANCE LIMITED - 2022-07-20
    AIR LINK SUPPLIES LIMITED
    - 2022-07-01 04225066
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,658 GBP2024-12-31
    Officer
    2003-09-01 ~ 2005-08-23
    IIF 9 - Director → ME
  • 16
    MINDFIX.ME LIMITED
    13308383
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,692 GBP2024-04-30
    Officer
    2021-04-01 ~ 2021-08-01
    IIF 13 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 17
    MULBERRY FROUD ASSOCIATES LIMITED
    - now 07139900
    MULBERRY REFERRALS LIMITED
    - 2011-01-17 07139900
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,463 GBP2025-01-31
    Officer
    2011-01-17 ~ 2020-09-30
    IIF 30 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-10-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MULBERRY PORTFOLIOS LIMITED
    - now 06931928
    NOVEL DISTRACTION LIMITED
    - 2019-02-01 06931928
    MOMENTI LIMITED
    - 2018-02-27 06931928
    B-REJUVENATED LIMITED
    - 2018-02-16 06931928 08361361
    MULBERRY PORTFOLIOS LIMITED
    - 2015-04-26 06931928
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2010-05-01 ~ 2020-09-30
    IIF 29 - Director → ME
    2009-06-12 ~ 2009-12-01
    IIF 31 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MY PERFECT COLLAGEN LIMITED
    - now 09772762
    THE COSMETIC SURGERY NETWORK LIMITED
    - 2017-10-25 09772762
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    NY SKIN LIMITED
    13957128
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    PALMER CLARK LIMITED
    05086418 06929553
    The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-11 ~ 2011-01-31
    IIF 33 - Director → ME
    2004-03-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    PALMER CLARK LIMITED
    - now 06929553 05086418
    MFA WEALTH MANAGEMENT LIMITED
    - 2015-10-01 06929553
    PALMER CLARK FINANCIAL SERVICES LIMITED - 2011-02-16
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2015-09-30 ~ 2020-10-01
    IIF 24 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PEACHY BODYTOOLS LIMITED
    14246647
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 24
    QUADRACO LIMITED - now
    DAN DEVELOPMENTS LIMITED
    - 2002-11-26 04203438 03567051
    100-102 St.james Road, St. James Road, Northampton, England
    Dissolved Corporate (12 parents)
    Officer
    2001-11-18 ~ 2002-11-21
    IIF 3 - Secretary → ME
  • 25
    RESONANCE TECHNOLOGIES HOLDINGS LIMITED
    13278407 13282453
    7 The Corner Place North Road, Harborne, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-03-31
    Officer
    2022-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    RLF PROPERTIES LIMITED
    03712626
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,350 GBP2023-09-30
    Officer
    1999-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SKIN BUNNY LIMITED
    14246682
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    SKYVAPES LTD - now
    DMD DELIVERY LIMITED - 2021-11-30
    FROUDEX LIMITED
    - 2020-08-26 09532262 13282453
    SILVERTHORNE HOBBS LIMITED
    - 2015-04-23 09532262 06560749
    26 Newland Road, Worthing, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2015-04-08 ~ 2020-08-18
    IIF 25 - Director → ME
    Person with significant control
    2017-02-01 ~ 2020-08-18
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 29
    SUSSEX HOUSE (GLENILLA ROAD) LIMITED
    04229182
    C/o Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,296 GBP2024-06-30
    Officer
    2003-03-04 ~ 2005-03-31
    IIF 2 - Secretary → ME
  • 30
    THE SUSAN HERBERT PORTFOLIO LIMITED - now
    F A & F BALL LIMITED
    - 2014-09-26 08613815
    PERFECTING BEAUTY LIMITED
    - 2014-03-26 08613815
    ALICSUR INDIA LIMITED
    - 2013-11-27 08613815
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,894 GBP2024-09-30
    Officer
    2013-07-17 ~ 2013-11-01
    IIF 35 - Director → ME
    2014-03-25 ~ 2014-09-21
    IIF 12 - 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.