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

Lindsay, Andrew

    Related profiles found in government register
  • Lindsay, Andrew
    British business and legal consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1
  • Lindsay, Andrew
    British consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, United Kingdom

      IIF 2
  • Lindsay, Andrew
    British solicitor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curlew Farm, Hagg Lane, St Michaels, Lancashire, PR3 0UJ

      IIF 3
  • Lindsay, Andrew
    British business and legal consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 4
  • Lindsay, Andrew
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Aalborg Square, Lancaster, LA1 1BJ, England

      IIF 5
  • Lindsay, Andrew
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 6
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 7
    • icon of address Enterprise House, Salter Street, Preston, Lancashire, PR1 1NT, United Kingdom

      IIF 8
    • icon of address Sanderson House, Salter Street, Preston, Lancashire, PR1 1NT, United Kingdom

      IIF 9
  • Lindsay, Andrew
    British solicitor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 10
    • icon of address Roseacre, Garstang Road, Pilling, Preston, Lancashire, PR3 6AL, Uk

      IIF 11
    • icon of address Roseacre, Garstang Road, Preston, Lancashire, PR3 6AL, United Kingdom

      IIF 12
  • Lindsay, Andrew
    British management consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Barons Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GP

      IIF 13
  • Mr Christopher Andrew Lindsay
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 14
  • Mr Andrew Lindsay
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 15
  • Lindsay, Andrew

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 16
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 17
  • Lindsay, Christopher Andrew
    British airline captain born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosearce, Garstang Road, Pilling, Preston, PR3 6AL, United Kingdom

      IIF 18
  • Lindsay, Christopher Andrew
    British airline pilot born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Road, Barrow-in-furness, LA14 1XH, United Kingdom

      IIF 19
  • Lindsay, Christopher Andrew
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 20
  • Lindsay, Christopher Andrew
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Road, Barrow-in-furness, LA14 1XH, United Kingdom

      IIF 21 IIF 22
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, United Kingdom

      IIF 23
  • Lindsay, Christopher Andrew
    British pilot born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 24
  • Mr Christopher Andrew Lindsay
    British born in February 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 25
  • Mr Christopher Andrew Lindsay
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Road, Barrow-in-furness, LA14 1XH, United Kingdom

      IIF 26
    • icon of address Roseacre, Garstang Road, Pilling, Preston, PR3 6AL, England

      IIF 27
    • icon of address Rosearce, Garstang Road, Pilling, Preston, PR3 6AL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Aalborg Square, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,369 GBP2023-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address Knox Accounting, Unit 1 The Old Fire Station, 1 Abbey Road, Barrow In Furness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Knox Accounting, Unit 1 The Old Fire Station, 1 Abbey Road, Barrow In Furness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 64 Hallfield Road, York, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Timberly, South Street, Axminster, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Roseacre Garstang Road, Pilling, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 1 Barons Court Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address Roseacre Garstang Road, Pilling, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 1 Barons Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    632 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-11-03 ~ now
    IIF 16 - Secretary → ME
  • 13
    icon of address Roseacre, Garstang Road, Pilling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 2 Aalborg Square, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,369 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2023-09-09
    IIF 19 - Director → ME
  • 2
    icon of address Enterprise House, Salter Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-29 ~ 2013-05-17
    IIF 8 - Director → ME
  • 3
    QUAY LAW LIMITED - 2009-04-23
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2012-07-25
    IIF 3 - Director → ME
  • 4
    icon of address Enterprise House, Salter Street, Preston, Lancashire
    Active Corporate
    Officer
    icon of calendar 2012-11-01 ~ 2022-06-01
    IIF 11 - Director → ME
  • 5
    icon of address Unit 1 Barons Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    632 GBP2023-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-02-14
    IIF 4 - Director → ME
    icon of calendar 2022-02-07 ~ 2023-03-01
    IIF 20 - Director → ME
    icon of calendar 2016-08-01 ~ 2022-02-14
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-02-14
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2013-10-18
    IIF 9 - 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.