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 Trevor England

    Related profiles found in government register
  • Mr Andrew Trevor England
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom

      IIF 1 IIF 2
    • icon of address Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA

      IIF 3
    • icon of address Ctl Seal Limited, Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA, England

      IIF 4
    • icon of address Unit 3, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, England

      IIF 5
    • icon of address Unit 3, Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA

      IIF 6
    • icon of address Unit 3, Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA, United Kingdom

      IIF 7
    • icon of address Unit 6, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom

      IIF 8
    • icon of address Unit 6, Butterthwaite Lane Industrial Estate, Ecclesfield, Sheffield, S35 9WA, United Kingdom

      IIF 9
  • England, Andrew Trevor
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, England

      IIF 10
    • icon of address Saddle Lodge, White Horse Lane, Witham, Essex, CM8 2BU, England

      IIF 11
  • England, Andrew Trevor
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterthwaite Business Park, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, England

      IIF 12
    • icon of address Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, England

      IIF 13
    • icon of address Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom

      IIF 14 IIF 15
    • icon of address Ctl Seal Limited, Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA, England

      IIF 16
    • icon of address Unit 3, Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA

      IIF 17
    • icon of address Unit 3, Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA, United Kingdom

      IIF 18
    • icon of address Unit 6, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA

      IIF 19
    • icon of address Unit 6, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 6, Butterthwaite Lane Industrial Estate, Ecclesfield, Sheffield, S35 9WA, United Kingdom

      IIF 22 IIF 23
  • England, Andrew Trevor
    British fabricator born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA

      IIF 24
    • icon of address Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA

      IIF 25
  • England, Andrew Trevor
    British cd born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingswood Close, Firbeck, Worksop, Nottinghamshire, S81 8LJ

      IIF 26
  • England, Andrew Trevor
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • England, Andrew Trevor
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingswood Close, Firbeck, Worksop, Nottinghamshire, S81 8LJ

      IIF 30 IIF 31
  • England, Andrew Trevor
    British fabricator born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingswood Close, Firbeck, Worksop, Nottinghamshire, S81 8LJ

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Butterthwaite Lane, Ecclesfield, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,664,219 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 13 - Director → ME
  • 3
    GREEN ASPECT CONSULTING LIMITED - 2023-07-06
    icon of address Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 20 - Director → ME
  • 4
    CTL SEAL (HOLDINGS) LIMITED - 2021-04-23
    icon of address Ctl Seal Limited Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    441,585 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    OSS ENGINEERING LIMITED - 2023-07-06
    icon of address Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DIAMOND AUTOMATION LIMITED - 2021-12-10
    icon of address Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    66,255 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    DIAMOND SEATING LIMITED - 2010-11-17
    DIAMOND SPECIALIST SEATING LIMITED - 2021-02-15
    icon of address Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    846,028 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 17 - Director → ME
  • 8
    TUBULAR FABRICATIONS LIMITED - 2021-09-23
    TFL RESPONSIVE ENGINEERING LIMITED - 2016-11-02
    icon of address Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    66,755 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    IMCO (12009) LIMITED - 2009-02-02
    icon of address C/o Abbey Taylor Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,500 GBP2024-04-30
    Officer
    icon of calendar 2005-01-17 ~ now
    IIF 25 - Director → ME
  • 11
    IC 108 LIMITED - 2016-03-11
    icon of address Butterthwaite Business Park Butterthwaite Lane, Ecclesfield, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072,024 GBP2024-04-30
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 12 - Director → ME
  • 12
    G. ARMITAGE & A. ENGLAND HOLDINGS LIMITED - 2005-09-22
    G. ARMITAGE & A. ENGLAND LIMITED - 2017-12-21
    icon of address Butterthwaite Lane, Ecclesfield, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    579,636 GBP2024-04-30
    Officer
    icon of calendar 1998-07-09 ~ now
    IIF 24 - Director → ME
  • 13
    HEWCO 105 LIMITED - 2015-09-22
    DIAMOND SPECIALIST SEATING LIMITED - 2023-11-28
    NICHE ENGINEERING LIMITED - 2021-02-17
    icon of address Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    134 GBP2023-08-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address Unit 6 Butterthwaite Lane Industrial Estate, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TUBULAR FABRICATIONS LIMITED - 2016-11-02
    icon of address Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1,056,833 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Saddle Lodge, White Horse Lane, Witham, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    300,653 GBP2023-04-30
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    LODGEALLIED LIMITED - 1999-02-15
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2001-04-09
    IIF 32 - Director → ME
  • 2
    icon of address 30 Oakwood Crescent, Rawmarsh, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,037 GBP2024-06-30
    Officer
    icon of calendar 2020-05-22 ~ 2020-06-12
    IIF 23 - Director → ME
  • 3
    DIAMOND SEATING LIMITED - 2010-11-17
    DIAMOND SPECIALIST SEATING LIMITED - 2021-02-15
    icon of address Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    846,028 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,500 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HLW 327 LIMITED - 2007-03-19
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2009-03-02
    IIF 30 - Director → ME
  • 6
    TUBULAR FABRICATIONS LIMITED - 2016-11-02
    icon of address Unit 6 Butterthwaite Lane, Ecclesfield, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1,056,833 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-05-08
    IIF 31 - Director → ME
  • 7
    TEMPERED TOOLS LIMITED - 2012-03-14
    IMCO (122008) LIMITED - 2009-01-28
    icon of address 17, Effingham Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2010-06-01
    IIF 26 - Director → ME
  • 8
    2A'S DEVELOPMENT LIMITED - 2011-02-14
    IMCO (272007) LIMITED - 2008-06-27
    icon of address 17, Inmans Yard, Effingham Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2010-06-01
    IIF 29 - Director → ME
  • 9
    TEMPERED TOOLS LIMITED - 2014-10-31
    THE TEMPERED SPRING COMPANY LIMITED - 2012-03-14
    BROOMCO (3822) LIMITED - 2005-07-20
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-06-01
    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.