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 James Conyers Lennox

    Related profiles found in government register
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

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

      IIF 1
    • 41, Seldown Lane, Poole, BH15 1UA, England

      IIF 2 IIF 3
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 4 IIF 5
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 6
  • Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

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

      IIF 7
  • Mr Andrew James Conyers Lennox
    English born in May 1987

    Resident in England

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

      IIF 8
  • Mr Andrew Conyers Lennox
    British born in May 1987

    Resident in England

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

      IIF 9
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in United Kingdom

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

      IIF 10
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 11
    • No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 12
  • Mr Andy James Lennox
    British born in May 1987

    Resident in England

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

      IIF 13
  • Lennox, Andrew James Conyers
    British company director born in May 1987

    Resident in England

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

      IIF 14
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 15
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 16
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in England

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

      IIF 17
  • Lennox, Andrew James Conyers
    British managing director born in May 1987

    Resident in England

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

      IIF 18
  • Mr Andy James Lennox
    English born in May 1987

    Resident in England

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

      IIF 19
  • Lennox, Andrew James Conyers
    English company director born in May 1987

    Resident in England

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

      IIF 20
  • Lennox, Andrew James Conyers
    English company secretary born in May 1987

    Resident in England

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

      IIF 21
  • Lennox, Andrew James Conyers
    English event organiser born in May 1987

    Resident in England

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

      IIF 22
  • Lennox, Andrew James Conyers
    English managing director born in May 1987

    Resident in England

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

      IIF 23
  • Lennox, Andrew Conyers
    British company director born in May 1987

    Resident in England

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

      IIF 24
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 29
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 30
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 31
    • No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 32
  • Lennox, Andrew James Conyers
    British restauranteur born in May 1987

    Resident in United Kingdom

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

      IIF 33
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 37
    • 65, Sloane Street, London, London, SW1X 9SH, United Kingdom

      IIF 38
  • Lennox, Andrew James Conyers
    British restaurateur born in May 1987

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 41
  • Lennox, Andy James
    British commercial director born in May 1987

    Resident in England

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

      IIF 42
  • Lennox, Andrew
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Waverley House 115-119, Holdenhurst Road, C/o Schofields, 5th Floor, Bournemouth, BH8 8DY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
  • Lennox, Andrew James Conyers

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

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

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 30 - director → ME
  • 2
    Waverley House 115-119 Holdenhurst Road, C/o Schofields, 5th Floor, Bournemouth, United Kingdom
    Corporate (13 parents)
    Officer
    2024-06-04 ~ now
    IIF 43 - director → ME
  • 3
    LION VENTURES LTD - 2022-03-30
    LION CONSULTANCY LIMITED - 2021-08-25
    7 Filleul Road, Wareham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,735 GBP2023-08-31
    Officer
    2018-07-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    TAO THAI LIMITED - 2021-01-07
    7 Filleul Road, Wareham, England
    Corporate (1 parent)
    Equity (Company account)
    155,478 GBP2023-08-31
    Officer
    2019-10-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    7 Filleul Road, Wareham, England
    Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    7 Filleul Road, Wareham, England
    Corporate (3 parents)
    Equity (Company account)
    -28,440 GBP2023-09-30
    Officer
    2021-04-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    41 Seldown Lane, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    THE BRAAI BOX LIMITED - 2022-09-26
    41 Seldown Lane, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -65,983 GBP2021-10-31
    Officer
    2019-10-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    7 Filleul Road, Wareham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    7 Filleul Road, Wareham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    280 Wimborne Road West, Wimborne, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Corporate (1 parent)
    Profit/Loss (Company account)
    -123,351 GBP2021-09-01 ~ 2022-08-31
    Officer
    2018-09-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    10 Bridge Street, Christchurch, England
    Corporate (11 parents)
    Equity (Company account)
    131,361 GBP2023-06-30
    Officer
    2012-07-04 ~ 2017-05-18
    IIF 17 - director → ME
  • 2
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    251,255 GBP2023-06-30
    Officer
    2020-07-01 ~ 2023-12-06
    IIF 41 - director → ME
    2014-05-01 ~ 2018-09-07
    IIF 44 - director → ME
  • 3
    THE THAI TAPAS GROUP BIDCO LIMITED - 2018-03-11
    Nower End, Nower Road, Dorking, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,805,556 GBP2023-06-25
    Officer
    2016-11-29 ~ 2018-07-13
    IIF 33 - director → ME
  • 4
    THE THAI TAPAS GROUP HOLDCO LIMITED - 2018-03-28
    Nower End, Nower Road, Dorking, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -88,847 GBP2021-06-28 ~ 2022-06-26
    Officer
    2016-11-29 ~ 2018-02-02
    IIF 38 - director → ME
    Person with significant control
    2016-11-29 ~ 2018-02-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/0 Quantumaadvisory Limited, Office D Beresford House Town Quay, Southampton
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2009-06-10 ~ 2018-07-13
    IIF 35 - director → ME
  • 6
    Nower End, Nower Road, Dorking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ 2018-07-13
    IIF 27 - director → ME
  • 7
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ 2018-07-13
    IIF 28 - director → ME
  • 8
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-06-13 ~ 2018-07-13
    IIF 36 - director → ME
    2012-06-13 ~ 2018-07-13
    IIF 46 - secretary → ME
  • 9
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ 2018-07-13
    IIF 40 - director → ME
  • 10
    KOH THAI TAPAS (OXFORD) LIMITED - 2015-05-23
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ 2018-07-13
    IIF 25 - director → ME
  • 11
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ 2018-07-13
    IIF 29 - director → ME
  • 12
    148 Stewart Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-26 ~ 2025-01-22
    IIF 16 - director → ME
    Person with significant control
    2023-04-26 ~ 2025-01-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ 2018-07-13
    IIF 39 - director → ME
    2012-03-01 ~ 2013-02-28
    IIF 45 - secretary → ME
  • 14
    C/o Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ 2018-07-13
    IIF 26 - director → ME
    2012-02-24 ~ 2018-07-13
    IIF 47 - secretary → ME
  • 15
    Nower End, Nower Road, Dorking, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-30 ~ 2018-07-13
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-13
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 16
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-07 ~ 2018-07-13
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.