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

Lapping, Andrew Christopher

    Related profiles found in government register
  • Lapping, Andrew Christopher
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 1
    • Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 2
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 3
    • Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, HD8 9GA, England

      IIF 4
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 5
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 6
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 11 IIF 12 IIF 13
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 17 IIF 18
    • Hindley House, Hindley, Stocksfield, NE43 7SA, England

      IIF 19
  • Lapping, Andrew Christopher
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Redefine Bdl Hotels, Commerce Road, Brentford, Middlesex, TW8 8GA, England

      IIF 27
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 28 IIF 29
    • The Hamilton Portfolio Ltd, Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 30
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 31 IIF 32
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 33 IIF 34 IIF 35
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 38
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 39
  • Lapping, Andrew Christopher
    British company director/accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 40
  • Lapping, Andrew Christopher
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 41
  • Lapping, Andrew Christopher
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, United Kingdom

      IIF 42
    • 24c, Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, England

      IIF 43
    • Dunelm, Cottage, 35a North Street, Ferryhill, County Durham, DL17 8HX

      IIF 44
    • 120, Aurora Building, Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 45
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 46 IIF 47
    • 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 48 IIF 49
    • The Aurora Building, Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 50 IIF 51
    • The Aurora Building, C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 52
    • The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 53
    • The Beacon, 176, St. Vincent Street, Glasgow, G2 5SG

      IIF 54 IIF 55 IIF 56
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 58
    • The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 59
    • 48, 48 Warwick Street, London, W1B 5AW, England

      IIF 60
    • Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 61
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 62 IIF 63
    • 9b, Hurst Road, Milford On Sea, Lymington, Hampshire, SO41 0PY, England

      IIF 64
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 65
    • Metropolitan House, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 66
    • Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 67
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 68
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 69
    • Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, BN43 6NZ, United Kingdom

      IIF 70
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 74 IIF 75 IIF 76
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 115 IIF 116
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 117
  • Lapping, Andrew Christopher
    British finance director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 118
  • Lapping, Andrew Christopher
    British investor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 119 IIF 120
  • Lapping, Andrew Christopher
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 121
  • Lapping, Andrew Christopher
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 122
    • The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 123
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 124
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 171
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE

      IIF 172
    • Unit 24c, Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WE

      IIF 173
    • Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 174
    • Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, EH8 8PE, Scotland

      IIF 175
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 176
    • 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 177 IIF 178 IIF 179
    • C/o Hkip Llp, Mercantile Buildings, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 180
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 181 IIF 182 IIF 183
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 189 IIF 190 IIF 191
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 205
    • The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 206
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 207 IIF 208
    • Metropolitan House, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 209
    • Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 210
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 211 IIF 212
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 213 IIF 214
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 215
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 216
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 217
  • Mr Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 218
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 219 IIF 220
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 221
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 222
  • Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercantile Buildings, 53 Bothwell Street, Suite 10, Glasgow, G2 6TS, Scotland

      IIF 235 IIF 236
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 237 IIF 238 IIF 239
  • Lapping, Andrew Christopher
    British

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 248
  • Lapping, Andrew Christopher
    British director

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British managing director

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 263
  • Lapping, Andrew
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 264
  • Lapping, Andrew Christopher

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, United Kingdom

      IIF 265
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 266
    • Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 267
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 268
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 269
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 270
  • Mr Andrew Lapping
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 271
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 272
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 273 IIF 274
  • Andrew Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 275
  • Lapping, Andrew
    born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 276
  • Mr Andrew Lapping
    British born in March 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 277
child relation
Offspring entities and appointments
Active 117
Ceased 76

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.