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

Chan, Andrew Hong Yiu

    Related profiles found in government register
  • Chan, Andrew Hong Yiu
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 1
    • 11, St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 2
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 3
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 4 IIF 5
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 11
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 12
  • Chan, Andrew Hong Yiu
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Reach House, S2 Lower Ground, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 13
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 14
    • 32 Camden Square, Ramsgate, Kent, CT11 8HS, England

      IIF 15
  • Chan, Andrew
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 16
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 17
    • Grosvenor House, 11 St. Pauls Square, Jewellery Quarter, Birmingham, B3 1RB, England

      IIF 18
  • Chan, Andrew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mercia Drive, Birmingham, West Midlands, B14 6TW, England

      IIF 19
  • Chan, Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 115, Chichester Drive, Quinton, Birmingham, B32 1BD, United Kingdom

      IIF 20
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 21
    • 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 22 IIF 23
  • Chan, Andrew
    British sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 115 Chichester Drive, Birmingham, Birmingham, B32 1BD, United Kingdom

      IIF 24
  • Mr Andrew Hong Yiu Chan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 25
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 26
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 27
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 28
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 29
  • Chan, Andrew Hong Yiu
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 30
  • Chan, Andrew Hong Yiu
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mint, 96 Icknield Street, Birmingham, B18 6RU, United Kingdom

      IIF 31
    • The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Andrew Chan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 34
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 35
    • 65 The Qube, 14 Scotland Street, Birmingham, B1 2EJ, England

      IIF 36
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 37
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 38
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 39 IIF 40
    • The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 41
    • 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 42 IIF 43
  • Andrew Chan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT

      IIF 44
  • Chan, Andrew
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Chichester Drive, Quinton, Birmingham, B32 1BD, United Kingdom

      IIF 45
  • Chan, Andrew
    British property investing born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 46
  • Mr Andrew Hong Yiu Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr Andrew Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 51
  • Andrew Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ABACUS CARE (WESTERN) LTD - 2013-09-05
    25 St James Street, Mangotsfield, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,094 GBP2025-03-30
    Officer
    2025-09-19 ~ now
    IIF 2 - Director → ME
  • 3
    The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,528 GBP2021-02-28
    Officer
    2022-01-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 38 Basepoint Business Centre Industrial Estate, E Portway, Caxton Close, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,210 GBP2025-01-31
    Officer
    2024-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    2025-02-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    Grosvenor House 11 St. Pauls Square, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-06-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2023-10-31
    Officer
    2022-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GUARANTEED LETTINGS LIMITED - 2014-09-02
    503 Hagley Road Birmingham, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 24 - Director → ME
  • 11
    DOJO HOMES LIMITED - 2016-05-09
    1 Market Hill, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    RVC HOMECARE ANDOVER LIMITED - 2025-02-10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 7 - Director → ME
  • 14
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 8 - Director → ME
  • 15
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    VIP PROPERTY GROUP LIMITED - 2019-08-07
    VIP HOUSE SHARE LIMITED - 2017-11-22
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,522 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    20 TENBY STREET NORTH MANAGEMENT LTD - 2020-06-12
    19c Tenby Street North, Jewellery Quarter, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-02-11 ~ now
    IIF 6 - Director → ME
  • 20
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439,176 GBP2024-09-30
    Officer
    2018-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,228 GBP2024-09-30
    Officer
    2019-07-04 ~ now
    IIF 5 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,095 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    EMPIRE LETTINGS AND PROPERTY MANAGEMENT BIRMINGHAM LIMITED - 2023-05-01
    169 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,970 GBP2024-03-31
    Officer
    2016-12-29 ~ 2017-06-24
    IIF 20 - Director → ME
  • 2
    The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,528 GBP2021-02-28
    Officer
    2020-02-26 ~ 2020-05-31
    IIF 13 - Director → ME
  • 3
    32 Camden Square, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2018-02-15 ~ 2023-01-03
    IIF 15 - Director → ME
  • 4
    Watling Court, Orbital Plaza, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,609 GBP2024-06-30
    Officer
    2020-04-27 ~ 2024-10-20
    IIF 19 - Director → ME
    Person with significant control
    2020-04-27 ~ 2024-10-20
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Rooms To Let Birmingham Limited The Moseley Exchange, 149-153 Alcester Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 45 - Director → ME
  • 6
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,308 GBP2025-02-28
    Officer
    2017-04-12 ~ 2017-06-26
    IIF 23 - Director → ME
    Person with significant control
    2017-04-12 ~ 2017-06-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2023-10-31
    Officer
    2019-10-11 ~ 2021-02-01
    IIF 16 - Director → ME
    Person with significant control
    2019-10-11 ~ 2021-02-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    2022-01-12 ~ 2024-08-01
    IIF 30 - Director → ME
    Person with significant control
    2022-01-12 ~ 2024-08-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439,176 GBP2024-09-30
    Person with significant control
    2018-10-19 ~ 2019-07-04
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more 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.