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

Leaver, Andrew John

    Related profiles found in government register
  • Leaver, Andrew John
    British chairman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Elm Drive, Hove, BN3 7JA, England

      IIF 1
  • Leaver, Andrew John
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Leaver, Andrew John
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate House, Watermark Way, Hertford, Hertfordshire, SG13 7TZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 47, Limes Avenue, Horley, RH6 9DG, United Kingdom

      IIF 14
  • Leaver, Andrew John
    British sales manager born in May 1978

    Registered addresses and corresponding companies
    • icon of address 2 The Goddens, East Grinstead, West Sussex, RH19 4AQ

      IIF 15
  • Leaver, Andrew John
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Axis, Hawkfield Business Park, Bristol, BS14 0BY, United Kingdom

      IIF 16
  • Leaver, Andrew John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Leaver, Andrew John
    British none born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tate House, Watermark Way, Hertford, England, SG13 7TZ, England

      IIF 18
  • Leaver, Andrew
    English security systems born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Harlech Drive, Oswaldtwistle, Accrington, Lancashire, BB5 4QW, England

      IIF 19
  • Mr Andrew John Leaver
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Westcoats Farm, Stan Hill, Charlwood, Surrey, RH6 0ES, United Kingdom

      IIF 20
    • icon of address Tate House, Watermark Way, Hertford, Hertfordshire, SG13 7TZ, England

      IIF 21
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 22
  • Mr Andrew John Leaver
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Westcoats Farm, Stan Hill, Charlwood, Surrey, RH6 0ES, United Kingdom

      IIF 23
  • Mr Andrew Leaver
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Harlech Drive, Oswaldtwistle, Accrington, Lancashire, BB5 4QW, England

      IIF 24
  • Leaver, Andrew
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tate House, 3 Watermark Way, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Leaver, Andrew

    Registered addresses and corresponding companies
    • icon of address 47, Limes Avenue, Horley, RH6 9DG, United Kingdom

      IIF 28
  • Mr Andrew John Leaver
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Andrew John Leaver
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tate House, Watermark Way, Hertford, England, SG13 7TZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 25 Harlech Drive, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,641 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,034,981 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 5 - Director → ME
  • 3
    BRAND AGENCY GROUP LIMITED - 2021-10-04
    BLUE SQUARE GROUP LIMITED - 2021-09-22
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    6,199,377 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353,815 GBP2024-08-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-09-07 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,540 GBP2024-12-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 7 - Director → ME
  • 6
    LIVESQUARE LIMITED - 2020-10-20
    ONLIVE EVENTS LTD - 2022-01-18
    LIVE SQUARED LIMITED - 2018-12-19
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,838 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 8 - Director → ME
  • 7
    MEDIASQUARE LIMITED - 2020-10-20
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,991 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    FRATELLI VIP LTD - 2025-01-15
    icon of address The Barn Westcoats Farm, Stan Hill, Charlwood, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,110 GBP2024-12-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Tate House, Watermark Way, Hertford, England, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 55 Elm Drive, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,757 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,053 GBP2024-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Tate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99 GBP2021-12-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Tate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,789 GBP2024-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Tate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 18
    CREATIVE MONSTER LIMITED - 2022-01-18
    icon of address Tate Houe, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,648 GBP2020-12-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Unit 4 Axis, Hawkfield Business Park, Bristol, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 16 - Director → ME
  • 20
    ACTIVESQUARE LIMITED - 2021-09-23
    ACTIVSQUARE LIMITED - 2018-12-19
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,018 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BRAND AGENCY GROUP LIMITED - 2021-10-04
    BLUE SQUARE GROUP LIMITED - 2021-09-22
    icon of address Tate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    6,199,377 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2024-11-13
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    FRATELLI VIP LTD - 2025-01-15
    icon of address The Barn Westcoats Farm, Stan Hill, Charlwood, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-04-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GODDENS MANAGEMENT LIMITED - 2005-04-12
    icon of address The Old Cottage, Flanchford Road, Reigate Heath Reigate, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2004-04-30
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.