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

Lennox, Andrew James Conyers

    Related profiles found in government register
  • Lennox, Andrew James Conyers
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Seldown Lane, Poole, BH15 1UA, England

      IIF 1
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 2
    • icon of address 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 3
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Branksome Wood Road, Bournemouth, BH2 6BT, England

      IIF 4
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 5 IIF 6
  • Lennox, Andrew James Conyers
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Seldown Lane, Poole, BH15 1UA, England

      IIF 7
  • Lennox, Andrew James Conyers
    English company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 8
  • Lennox, Andrew James Conyers
    English company secretary born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 9
  • Lennox, Andrew James Conyers
    English event organiser born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 10
  • Lennox, Andrew James Conyers
    English managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 11
  • Lennox, Andrew Conyers
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 12
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 17
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 18
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 19
    • icon of address No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 20
  • Lennox, Andrew James Conyers
    British restauranteur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, England

      IIF 21
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 25
    • icon of address 65, Sloane Street, London, London, SW1X 9SH, United Kingdom

      IIF 26
  • Lennox, Andrew James Conyers
    British restaurateur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 27 IIF 28
    • icon of address 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 29
  • Lennox, Andy James
    British commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 30
  • Lennox, Andrew
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 31
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, England

      IIF 40
  • Mr Andy James Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 41
  • Mr Andrew Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 42
  • Mr Andrew James Conyers Lennox
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 43
  • Lennox, Andrew James
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, England

      IIF 44
  • Lennox, Andrew James Conyers

    Registered addresses and corresponding companies
    • icon of address Flat 2, 23 St John's Road, Bournemouth, Dorset, BH5 1EQ, England

      IIF 45
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 46 IIF 47
  • Mr Andy James Lennox
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 48
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 49
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 50
    • icon of address No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 31 - Director → ME
  • 4
    LION VENTURES LTD - 2022-03-30
    LION CONSULTANCY LIMITED - 2021-08-25
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,426 GBP2024-08-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    TAO THAI LIMITED - 2021-01-07
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    258,884 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 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
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,128 GBP2024-08-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 41 Seldown Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    TGYB LTD
    - now
    THE GOODS YARD BROADSTONE LTD - 2025-06-05
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,933 GBP2024-08-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 10
    THE BRAAI BOX LIMITED - 2022-09-26
    icon of address 41 Seldown Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,983 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 280 Wimborne Road West, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -123,351 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (10 parents)
    Equity (Company account)
    118,708 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ 2017-05-18
    IIF 4 - Director → ME
  • 2
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2023-12-06
    IIF 29 - Director → ME
    icon of calendar 2014-05-01 ~ 2018-09-07
    IIF 44 - Director → ME
  • 3
    THE THAI TAPAS GROUP BIDCO LIMITED - 2018-03-11
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,824,816 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-07-13
    IIF 21 - Director → ME
  • 4
    THE THAI TAPAS GROUP HOLDCO LIMITED - 2018-03-28
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-02-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-02-02
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/0 Quantumaadvisory Limited, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ 2018-07-13
    IIF 23 - Director → ME
  • 6
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2018-07-13
    IIF 15 - Director → ME
  • 7
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2018-07-13
    IIF 16 - Director → ME
  • 8
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-13 ~ 2018-07-13
    IIF 24 - Director → ME
    icon of calendar 2012-06-13 ~ 2018-07-13
    IIF 46 - Secretary → ME
  • 9
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2018-07-13
    IIF 28 - Director → ME
  • 10
    KOH THAI TAPAS (OXFORD) LIMITED - 2015-05-23
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2018-07-13
    IIF 13 - Director → ME
  • 11
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2018-07-13
    IIF 17 - Director → ME
  • 12
    icon of address 148 Stewart Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2025-01-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2025-01-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2018-07-13
    IIF 27 - Director → ME
    icon of calendar 2012-03-01 ~ 2013-02-28
    IIF 45 - Secretary → ME
  • 14
    icon of address C/o Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2018-07-13
    IIF 14 - Director → ME
    icon of calendar 2012-02-24 ~ 2018-07-13
    IIF 47 - Secretary → ME
  • 15
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2018-07-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-07 ~ 2018-07-13
    IIF 22 - 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.