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

Brady, Andrea Justine

    Related profiles found in government register
  • Brady, Andrea Justine
    British administration clerk born in August 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Palatine House, Fox Steeet, Liverpool, Merseyside, L3 3HY

      IIF 1
  • Egan, Andrea Denise
    British adinistration clerk born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gisburn Drive, Bury, BL8 3DH, England

      IIF 2
  • Egan, Andrea Denise
    British administration clerk born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gisburn Drive, Bury, BL8 3DH, England

      IIF 3
  • Shepherd, Andrea Julie
    British administration clerk born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF, England

      IIF 4
    • icon of address 43, Picktree Lodge, Chester Le Street, County Durham, DH3 4DH, England

      IIF 5
  • Egan, Andrea Denise
    British

    Registered addresses and corresponding companies
    • icon of address 40 Gisburn Drive, Lowercroft, Bury, BL8 3DH

      IIF 6
  • Godden, Lisa Denise
    British administration clerk born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High View, Beech Hill, Colchester, CO3 4DU, United Kingdom

      IIF 7
  • Godden, Lisa Denise
    British book-keeper born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High View, Beech Hill, Lexden, Colchester, Essex, CO3 4DU

      IIF 8
  • Astbury, Sandra Heather
    British administration clerk born in September 1951

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Echoes, Coast Road, Berrow, Somerset, TA8 2QU

      IIF 9
  • Zendel, Amanda Brenda
    British company secretary/director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Square, Upton, Northampton, NN5 4EZ, England

      IIF 10
  • Egan, Andrea Denise

    Registered addresses and corresponding companies
    • icon of address 40, Gisburn Drive, Bury, BL8 3DH, England

      IIF 11
  • Mrs Andrea Julie Shepherd
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Fern Way, Fernway, Morpeth, NE61 1XJ, United Kingdom

      IIF 12
  • Zendel, Amanda Brenda
    British administration clerk born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Slade Gardens, Erith, Kent, DA8 2HT, United Kingdom

      IIF 13
  • Godden, Lisa Denise
    British

    Registered addresses and corresponding companies
    • icon of address High View, Beech Hill, Lexden, Colchester, Essex, CO3 4DU

      IIF 14
  • Mrs Corrine Shortland
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, Northants, NN11 4BL

      IIF 15
  • Shortland, Corrine Ann
    British administration clerk born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, West Street, Weedon, Northamptonshire, NN7 4QU

      IIF 16
  • Shortland, Corrine Ann
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, West Street, Weedon, Northamptonshire, NN7 4QU

      IIF 17
  • Betsworth, Raymond
    British none born in July 1944

    Registered addresses and corresponding companies
    • icon of address 8 Beechwood Court, Liss Forest, Hampshire, GU33 7TZ

      IIF 18
  • Pritchard, Cerian Lee
    British administration clerk born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Church Terrace, Porth, Rhondda Cynon Taff, CF39 0ET, Wales

      IIF 19
  • Shepherd, Andrea Julie, Mrs.

    Registered addresses and corresponding companies
    • icon of address 43, Picktree Lodge, Chester Le Street, County Durham, DH3 4DH, England

      IIF 20
  • Shortland, Corrine Ann
    British administration clerk

    Registered addresses and corresponding companies
    • icon of address Waterside, West Street, Weedon, Northamptonshire, NN7 4QU

      IIF 21
  • Verden, Philippa Catherine
    British administration clerk born in February 1965

    Registered addresses and corresponding companies
    • icon of address 1 Bayliss Court, Mary Road, Guildford, Surrey, GU1 4QL

      IIF 22
  • Miss Amanda Brenda Zendel
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Square, Upton, Northampton, NN5 4EZ, England

      IIF 23
  • Mrs Corrine Ann Shortland
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, Northamptonshire, NN11 4BL, England

      IIF 24
  • Shepherd, Andrea Julie

    Registered addresses and corresponding companies
    • icon of address 29, Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF, England

      IIF 25
  • Zendel, Amanda Brenda

    Registered addresses and corresponding companies
    • icon of address 36, Slade Gardens, Erith, Kent, DA8 2HT, United Kingdom

      IIF 26
  • Bettsworth, Raymond Mervyn
    British admin clerk born in July 1944

    Registered addresses and corresponding companies
    • icon of address 8 Beechwood Court, Newfield Road, Liss Forest, Hampshire, GU33 7TZ

      IIF 27
  • Bettsworth, Raymond Mervyn
    British administration clerk born in July 1944

    Registered addresses and corresponding companies
    • icon of address 8 Beechwood Court, Newfield Road, Liss Forest, Hampshire, GU33 7TZ

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    BELFRY (MANCHESTER) LTD. - 2005-01-17
    MILLENNIUM (M/CR) LTD - 2011-03-31
    MILLENIUM UPVC REPLACEMENT WINDOWS & DOORS LIMITED - 1997-03-18
    MILLENNIUM UPVC REPLACEMENT WINDOWS AND DOORS LIMITED - 2004-06-03
    MILLENNIUM UPVC REPLACEMENT WINDOWS DOORS LTD - 2000-12-20
    icon of address 40 Gisburn Drive, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    558 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-09-18 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address Palatine House, Fox Steeet, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 20 Church Terrace, Porth, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,052 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address The Stables, Church Walk, Daventry, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    85,273 GBP2024-06-30
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-09-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40 Gisburn Drive, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,936 GBP2025-02-28
    Officer
    icon of calendar 2019-11-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-12-10 ~ now
    IIF 11 - Secretary → ME
  • 6
    icon of address The Stables, Church Walk, Daventry, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,022 GBP2021-08-31
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 21 The Square, Upton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,764 GBP2021-12-31
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-01-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Unit 3 Oaktree Business Park Station Road, Brompton On Swale, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    77,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-09-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address 21 The Square, Upton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1999-08-02
    IIF 22 - Director → ME
  • 2
    icon of address Flat 1, Echoes Coast Road, Berrow, Burnham-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,588 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-11-10
    IIF 9 - Director → ME
  • 3
    W. R. DEEDS LIMITED - 2013-09-04
    icon of address 29 Castlereagh, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,936 GBP2024-01-31
    Officer
    icon of calendar 2012-08-14 ~ 2013-08-31
    IIF 4 - Director → ME
    icon of calendar 2012-10-31 ~ 2013-08-31
    IIF 25 - Secretary → ME
  • 4
    icon of address Unit 3c The Gattinetts, Hadleigh Road, East Bergholt, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2012-08-18
    IIF 7 - Director → ME
  • 5
    icon of address Unit 3 Oaktree Business Park Station Road, Brompton On Swale, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    77,955 GBP2024-12-31
    Officer
    icon of calendar 2013-08-31 ~ 2019-12-11
    IIF 5 - Director → ME
    icon of calendar 2013-08-31 ~ 2019-12-11
    IIF 20 - Secretary → ME
  • 6
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2009-09-20
    IIF 18 - Director → ME
    icon of calendar 1998-07-07 ~ 2004-06-30
    IIF 27 - Director → ME
    icon of calendar 1995-04-20 ~ 1997-10-20
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.