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

Serruys, Andre Paul

    Related profiles found in government register
  • Serruys, Andre Paul
    British company director born in November 1956

    Registered addresses and corresponding companies
  • Serruys, Andre Paul
    British director born in November 1956

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Whinburgh, Dereham, Norfolk, NR19 1QS

      IIF 6
  • Serruys, Andre Paul
    British managing director born in November 1956

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Whinburgh, Dereham, Norfolk, NR19 1QS

      IIF 7
  • Serruys, Andre Paul
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Whinburgh, Dereham, Norfolk, NR19 1QS

      IIF 8
  • Serruys, Andre Paul
    British businessman born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spc House, Atlas Works, Norwich Road, Lenwade, Norfolk, NR9 5SN, United Kingdom

      IIF 9 IIF 10
  • Serruys, Andre Paul
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spc House, Atlas Works, Norwich Road, Lenwade, Norfolk, NR9 5SN, United Kingdom

      IIF 11
    • icon of address Spc Atlas Works, Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN

      IIF 12
    • icon of address Spc House, Atlas Works, Norwich Road Lenwade, Norwich, Norfolk, NR9 5SN

      IIF 13
    • icon of address Stanfield Hall, Stanfield, Wymondham, Norfolk, NR18 9RJ

      IIF 14 IIF 15 IIF 16
  • Serruys, Andre Paul
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Road, Habrough, Immingham, South Humberside, DN40 3AJ, United Kingdom

      IIF 17
    • icon of address Spc Atlas Works, Norwich Road, Lenwade, NR9 5SN

      IIF 18
    • icon of address Stanfield Hall, Stanfield, Wymondham, Norfolk, NR18 9RJ

      IIF 19 IIF 20 IIF 21
    • icon of address Stanfield Hall, Stanfield, Wymondham, Norfolk, NR18 9RJ, United Kingdom

      IIF 22
  • Serruys, Andre Paul
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spc Atlas Works, Norwich Road Lenwade, Norwich, NR9 5SN

      IIF 23
  • Serruys, Andre Paul
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, England

      IIF 24
  • Serruys, Andre Paul
    British director born in November 1956

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Spc Atlas Works, Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN, United Kingdom

      IIF 25
  • Serruys, Andre Paul
    British, director born in November 1956

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Farside House, Turtle Bay, English Harbour, Antigua, Antigua And Barbuda

      IIF 26 IIF 27
  • Mr Andre Paul Serruys
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spc House, Atlas Works, Norwich Road, Lenwade, Norfolk, NR9 5SN, United Kingdom

      IIF 28 IIF 29
    • icon of address Spc Atlas Works, Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN

      IIF 30
    • icon of address Spc House, Atlas Works, Norwich Road Lenwade, Norwich, Norfolk, NR9 5SN

      IIF 31
  • Mr Andre Paul Serruys
    British born in November 1956

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Farside House, Turtle Bay, English Harbour, Antigua, Antigua And Barbuda

      IIF 32
  • Mr Andre Paul Serruys
    British, born in November 1956

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Farside House, Turtle Bay, English Harbour, Antigua, Antigua And Barbuda

      IIF 33
  • Andre Paul Serruys
    Citizen Of Antigua And Barbuda born in November 1956

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall St, London, EC2V 5DE, United Kingdom

      IIF 34
  • Serruys, Andre Paul
    Citizen Of Antigua And Barbuda company director born in November 1956

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Spc House, Atlas Works, Norwich Road, Lenwade, Norfolk, NR9 5SN, United Kingdom

      IIF 35
    • icon of address Spc House, Spc Atlas Works, Norwich Road, Lenwade, Norwich Norfolk, NR9 5SN

      IIF 36
    • icon of address Spc Atlas Works, Norwich Road, Lenwade Norwich, Norfolk, NR9 5SN

      IIF 37
    • icon of address Spc Atlas Works, Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN, United Kingdom

      IIF 38
    • icon of address Spc House, Atlas Works Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN

      IIF 39
  • Serruys, Andre Paul
    Citizen Of Antigua And Barbuda director born in November 1956

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Spc Atlas Works, Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN, United Kingdom

      IIF 40
    • icon of address Spc House, Atlas Works, Norwich Road Lenwade, Norwich, Norfolk, NR9 5SN

      IIF 41
    • icon of address Spc House, Atlas Works Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN, Great Britain

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,231,612 GBP2022-12-31
    Officer
    icon of calendar 1996-11-21 ~ now
    IIF 25 - Director → ME
  • 2
    WB NEWCO 26 LIMITED - 2008-10-14
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Spc Atlas Works, Norwich Road Lenwade, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 82 Cherokee Road, Po Box 908, Providenciales, Turks And Caicos Islands
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-03-18 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 5
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Spc House Atlas Works, Norwich Road, Lenwade, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Spc Atlas Works, Norwich Road, Lenwade Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    672,439 GBP2024-10-31
    Officer
    icon of calendar 1995-11-16 ~ now
    IIF 37 - Director → ME
  • 8
    TODAYWIDE LIMITED - 1991-01-21
    icon of address Spc House, Spc Atlas Works, Norwich Road, Lenwade, Norwich Norfolk
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address Spc House Atlas Works, Norwich Road, Lenwade, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-16 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Spc House Atlas Works Norwich Road, Lenwade, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 39 - Director → ME
  • 11
    TOM'S GB LIMITED - 1998-11-02
    icon of address Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Spc House Atlas Works, Norwich Road, Lenwade, Norfolk
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    6,425,744 GBP2023-10-31
    Officer
    icon of calendar 1994-11-16 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Spc House Atlas Works, Norwich Road Lenwade, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Spc House Atlas Works, Norwich Road Lenwade, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Spc House Atlas Works Norwich Road, Lenwade, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Spc House Atlas Works, Norwich Road Lenwade, Norwich, Norfolk
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5,829,405 GBP2023-10-31
    Officer
    icon of calendar 1994-03-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address Spc Atlas Works, Norwich Road, Lenwade
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Stanfield Hall, Wymondham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Spc House Atlas Works, Norwich Road, Lenwade, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address Spc House Atlas Works, Norwich Road, Lenwade, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    779,199 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Spc House Atlas Works, Norwich Road, Lenwade, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    367,600 GBP2024-02-29
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    FRIARS 923 LIMITED - 2024-07-19
    icon of address 15 Palace Street, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,565 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-10-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-10-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STADIUM TRAINING LIMITED - 2005-12-13
    AVIATION BUSINESS CENTRES LIMITED - 2002-04-29
    icon of address 12 Chapel Road, Habrough, Immingham, South Humberside
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-01 ~ 2011-12-31
    IIF 17 - Director → ME
  • 3
    PREMIER HOMES (ANGLIA) LTD - 2007-01-29
    LITTLEFLEET LIMITED - 1997-01-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-04-28
    IIF 2 - Director → ME
  • 4
    PREMIER HOMES (EAST ANGLIA) LIMITED - 2007-01-29
    BELGRAVIA FURNISHINGS LIMITED - 2001-06-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-04-28
    IIF 5 - Director → ME
  • 5
    icon of address Middle Farm House, Stanfield Road, Wymondham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    830,202 GBP2024-09-30
    Officer
    icon of calendar 2008-03-11 ~ 2009-04-28
    IIF 21 - Director → ME
  • 6
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2018-02-14
    IIF 24 - Director → ME
  • 7
    CONNAUGHT FIRE SERVICES LIMITED - 2010-12-01
    U.K. FIRE INTERNATIONAL LIMITED - 2009-12-02
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-12 ~ 2009-07-23
    IIF 15 - Director → ME
  • 8
    SITA MR COVENTRY LIMITED - 2015-07-14
    EASCO (MIDLANDS) LIMITED - 2007-09-05
    KEITH ALLEN METALS LIMITED - 1996-07-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-16 ~ 2007-05-01
    IIF 4 - Director → ME
  • 9
    SITA MR SHEFFIELD LIMITED - 2015-07-14
    EASCO (SHEFFIELD) LIMITED - 2007-09-05
    ALLIEDCLEAR LIMITED - 1998-12-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2007-05-01
    IIF 7 - Director → ME
  • 10
    SITA MR LIMITED - 2015-07-14
    EASCO (WHEELERS) LIMITED - 2007-09-05
    S.B. WHEELER & SONS LIMITED - 2006-08-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-06 ~ 2007-05-01
    IIF 3 - Director → ME
  • 11
    SITA MR CAMBRIDGE LIMITED - 2016-03-25
    EASCO (CAMBS) LIMITED - 2007-09-05
    ENTERPRISE METALS (RAMSEY) LTD. - 2003-12-23
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2007-05-01
    IIF 19 - Director → ME
  • 12
    SITA METAL RECYCLING LIMITED - 2016-03-25
    EASCO LIMITED - 2007-09-05
    EAST ANGLIA SCRAP PROCESSING CO. LIMITED - 1994-09-22
    EAST ANGLIA (SCRAP PROCESSING) LIMITED - 1992-03-09
    SALFEX LIMITED - 1984-12-07
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2007-05-01
    IIF 6 - Director → ME
  • 13
    icon of address Spc House Atlas Works, Norwich Road Lenwade, Norwich, Norfolk
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5,829,405 GBP2023-10-31
    Officer
    icon of calendar 1994-03-28 ~ 1994-11-16
    IIF 8 - Secretary → ME
  • 14
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2007-05-01
    IIF 1 - 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.