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

Mr Andrew George Purdie

    Related profiles found in government register
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 1 IIF 2
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 3
    • icon of address 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 4
    • icon of address Dairy Cottage, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 5
    • icon of address Merlins, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 6
  • Mr George Purdie
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 7
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 8
    • icon of address Millbrook House, Petteridge Lane, Matfield, Tonbridge, TN12 7LT, England

      IIF 9
  • Purdie, Andrew George
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 10
  • Purdie, Andrew George
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 11
    • icon of address 4-6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF

      IIF 12
    • icon of address Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 13
  • Purdie, Andrew George
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 14 IIF 15
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, United Kingdom

      IIF 16
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 17
    • icon of address 5, Willow Walk, Tunbridge Wells, TN2 3JZ, England

      IIF 18
    • icon of address Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 19
    • icon of address Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 6PS, United Kingdom

      IIF 20
  • Purdie, Andrew George
    British project management consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 21
  • Purdie, Andrew George
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 22
    • icon of address Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 23
    • icon of address Second Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 24
  • Mr Andrew Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 25
  • Purdie, George
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicande, Cp538, Les Cleves, 1997 Nendaz, Switzerland

      IIF 26
    • icon of address Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 27 IIF 28 IIF 29
    • icon of address Merlins Brook, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 31
  • Purdey, Andrew George
    British director born in May 1984

    Registered addresses and corresponding companies
    • icon of address Suite G1, Flat 11, Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA, United Kingdom

      IIF 32
  • Purdie, Andrew George
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mill Street, Maidstone, Kent, ME15 6XT, United Kingdom

      IIF 33
    • icon of address 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 34
  • Purdie, George
    British geophysical exploration born in July 1955

    Registered addresses and corresponding companies
    • icon of address 36 Old Orchard Lane, Leybourne, West Malling, Kent, ME19 5QH

      IIF 35
  • Purdie, George
    British

    Registered addresses and corresponding companies
    • icon of address Nicande, Cp538, Les Cleves, 1997 Nendaz, Switzerland

      IIF 36
  • Purdie, George
    British company director

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 37 IIF 38
  • Purdie, Andrew
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, Devon, EX2 7LL, United Kingdom

      IIF 39
  • Purdie, George

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite D Pinbrook Court, Venny Bridge, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 4 - 6 Dudley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,271 GBP2020-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AFFINITY KEY LIMITED - 2014-08-13
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,333 GBP2019-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BLAZEMARGIN LIMITED - 2011-12-16
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,782 GBP2020-05-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dairy Cottage Park Road, Addington, West Malling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BISHOPS DOWN MEWS LIMITED - 2020-07-27
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 8
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    icon of address 72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address Wework Paddington, Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709,436 GBP2018-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address The Meeting House, Little Mount Sion, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-11 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Willow Walk, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Merlins Brook Park Road, Addington, West Malling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address Suite 5, 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,974 GBP2018-10-31
    Officer
    icon of calendar 2015-06-04 ~ 2015-07-24
    IIF 22 - Director → ME
  • 2
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    GENESIS EXPLORATION LIMITED - 2004-01-08
    icon of address Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-03-01
    IIF 38 - Secretary → ME
  • 3
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    icon of address Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2004-10-20
    IIF 28 - Director → ME
  • 4
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    icon of address 72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ 2014-06-01
    IIF 13 - Director → ME
    icon of calendar 2004-03-04 ~ 2004-03-05
    IIF 37 - Secretary → ME
  • 5
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ 2021-04-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-08-19
    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
  • 6
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    icon of address C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,889,350 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2004-07-02
    IIF 27 - Director → ME
  • 7
    TECHMARINE LIMITED - 2005-10-14
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    icon of address Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    icon of calendar 2004-02-19 ~ 2005-10-04
    IIF 29 - Director → ME
    icon of calendar 2004-02-19 ~ 2004-03-01
    IIF 40 - Secretary → ME
  • 8
    icon of address Millbrook House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-06-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-06-21
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    PORTCULLIS (SB) LIMITED - 2008-06-12
    icon of address Gay Dawn Offices, Valley Road, Fawkham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -901,883 GBP2014-04-30
    Officer
    icon of calendar 2008-06-06 ~ 2010-05-14
    IIF 23 - Director → ME
  • 10
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,649 GBP2024-12-31
    Officer
    icon of calendar 2010-06-11 ~ 2011-08-17
    IIF 20 - Director → ME
  • 11
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,546 GBP2024-04-30
    Officer
    icon of calendar 2008-11-11 ~ 2011-06-30
    IIF 19 - Director → ME
  • 12
    PORTCULLIS PUBS LIMITED - 2007-05-22
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2008-11-11
    IIF 32 - Director → ME
  • 13
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Officer
    icon of calendar 2014-06-12 ~ 2020-03-24
    IIF 17 - Director → ME
  • 14
    icon of address Baker Tilly, Spectrum House, 20-26 Cursitor Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-01-01 ~ 1993-07-01
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.