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 John Randall

    Related profiles found in government register
  • Mr Andrew John Randall
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icknield Street Drive, Washford West, Redditch, England, B98 0DE, England

      IIF 1 IIF 2 IIF 3
  • Mr Andrew Randall
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Greenhill, Blackwell, Bromsgrove, B60 1BL, England

      IIF 4
    • icon of address Chestnut House, 48 Greenhill, Blackwell, Bromsgrove, Worcestershire, B60 1BL, United Kingdom

      IIF 5
  • Randall, Andrew John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Andrew John
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Andrew
    British managing director born in July 1961

    Registered addresses and corresponding companies
  • Randall, Andrew
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Greenhill, Blackwell, Bromsgrove, B60 1BL, England

      IIF 65
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Chestnut House 48 Greenhill, Blackwell, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,521 GBP2024-07-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    231,591 GBP2020-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,177,471 GBP2020-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 54 - Director → ME
  • 4
    GORDON'S AUTO CENTRE (HORBURY) LIMITED - 1992-06-11
    WAKEFIELD SAFETY CENTRE LIMITED - 1984-08-14
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 48 Greenhill, Blackwell, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,386 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 28 - Director → ME
  • 2
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 11 - Director → ME
  • 3
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 18 - Director → ME
  • 4
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 10 - Director → ME
  • 5
    LASERCARE CLINICS (UK) LIMITED - 1997-07-17
    FORMEXPECT LIMITED - 1993-04-30
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,389 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 14 - Director → ME
  • 6
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 15 - Director → ME
  • 7
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 9 - Director → ME
  • 8
    icon of address Icknield Street Drive, Icknield Street Drive, Redditch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    122,765 GBP2021-05-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-10-07
    IIF 39 - Director → ME
  • 9
    HALFORDS SOFTWARE SERVICES DIVISION LIMITED - 2023-03-23
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-10-07
    IIF 53 - Director → ME
  • 10
    INHOCO 2771 LIMITED - 2002-12-12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 32 - Director → ME
  • 11
    AXLE GROUP HOLDINGS LIMITED - 2002-12-12
    AXLE LIMITED - 2002-01-22
    INHOCO 2432 LIMITED - 2001-11-28
    icon of address Icknield Street Drive, Icknield Street Drive, Redditch, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 40 - Director → ME
  • 12
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,864 GBP2024-02-23
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 27 - Director → ME
  • 13
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 33 - Director → ME
  • 14
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 29 - Director → ME
  • 15
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    icon of address 42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,069,996 GBP2024-03-31
    Officer
    icon of calendar 2000-11-30 ~ 2003-03-31
    IIF 64 - Director → ME
  • 16
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2005-11-17
    IIF 57 - Director → ME
  • 17
    icon of address 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2005-11-17
    IIF 59 - Director → ME
  • 18
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-18 ~ 2021-06-01
    IIF 1 - Has significant influence or control OE
  • 19
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2022-10-07
    IIF 48 - Director → ME
  • 20
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-18 ~ 2021-06-01
    IIF 3 - Has significant influence or control OE
  • 21
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    icon of address C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-18 ~ 2021-06-01
    IIF 2 - Has significant influence or control OE
  • 22
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ 2022-10-07
    IIF 49 - Director → ME
  • 23
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ 2022-10-07
    IIF 51 - Director → ME
  • 24
    SKN HOLDINGS LIMITED - 2020-01-30
    FORMGRAIN LIMITED - 2006-01-04
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 19 - Director → ME
  • 25
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 6 - Director → ME
  • 26
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 22 - Director → ME
  • 27
    LASERCARE CLINICS LIMITED - 1993-11-15
    APLOMB DEVELOPMENTS LIMITED - 1990-11-07
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 12 - Director → ME
  • 28
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 13 - Director → ME
  • 29
    CUTANEOUS LASER ASSOCIATES LIMITED - 2003-07-24
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 21 - Director → ME
  • 30
    DERMATOLOGICAL SERVICES (UK) LIMITED - 1995-01-06
    PRIDEMATTER ENTERPRISES LIMITED - 1993-04-30
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 17 - Director → ME
  • 31
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 42 - Director → ME
  • 32
    MCCONECHY'S TYRE SERVICE (GREENOCK) LIMITED - 1998-05-01
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ 2022-10-07
    IIF 26 - Director → ME
  • 33
    LOTHIAN SHELF (736) LIMITED - 2019-12-17
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-05 ~ 2022-10-07
    IIF 24 - Director → ME
  • 34
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 8 - Director → ME
  • 35
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 44 - Director → ME
  • 36
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 43 - Director → ME
  • 37
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2022-10-07
    IIF 50 - Director → ME
  • 38
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 16 - Director → ME
  • 39
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 20 - Director → ME
  • 40
    LINEGRAIN LIMITED - 2006-01-04
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2014-01-31
    IIF 7 - Director → ME
  • 41
    icon of address 71 Great Peter Street, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2022-09-20
    IIF 38 - Director → ME
  • 42
    STAPLES (UK) LIMITED - 2000-08-15
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-11-17
    IIF 56 - Director → ME
  • 43
    FACTLAKE LIMITED - 1999-01-25
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2005-11-17
    IIF 60 - Director → ME
  • 44
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 30 - Director → ME
  • 45
    STOP N' STEER LIMITED - 2003-02-28
    BRABCO 304 LIMITED - 2003-02-28
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2022-10-07
    IIF 47 - Director → ME
  • 46
    WINGTIP MOTORS LIMITED - 1989-12-15
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-05 ~ 2022-10-07
    IIF 25 - Director → ME
  • 47
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES UK LIMITED - 2015-10-06
    STAPLES (EUROPE) LIMITED - 2000-08-15
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-15 ~ 2005-11-17
    IIF 58 - Director → ME
  • 48
    STAPLES UK RETAIL LIMITED - 2017-01-20
    GLOBUS OFFICE WORLD LIMITED - 2005-04-05
    GLOBUS OFFICE WORLD PLC - 2004-07-22
    PLUSMARKET PUBLIC LIMITED COMPANY - 1989-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2005-11-17
    IIF 55 - Director → ME
  • 49
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 45 - Director → ME
  • 50
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,908,678 GBP2024-03-29
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-07
    IIF 46 - Director → ME
  • 51
    NEWCO (618) LIMITED - 2000-03-22
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 31 - Director → ME
  • 52
    VIRGIN ONLINE LIMITED - 2001-11-21
    SPAM WEB LIMITED - 2000-10-13
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2003-06-02
    IIF 62 - Director → ME
  • 53
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2003-06-02
    IIF 61 - Director → ME
  • 54
    icon of address Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-07
    IIF 41 - Director → ME
  • 55
    VIRGIN RETAIL LIMITED - 2007-09-19
    RAMPTREND LIMITED - 1988-04-18
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2003-06-02
    IIF 63 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.