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

Gee, Andrew John

    Related profiles found in government register
  • Gee, Andrew John

    Registered addresses and corresponding companies
    • icon of address Bowker Blackburn Limited, Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, England

      IIF 1
    • icon of address Bowker, Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, United Kingdom

      IIF 2
    • icon of address Bowker, Channel Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YA

      IIF 3
    • icon of address Bowker, Channel Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YA, United Kingdom

      IIF 4
    • icon of address Bowker Preston, Channel Way, Preston, Lancashire, PR2 2YA

      IIF 5
    • icon of address Channel Way, Ashton On Ribble, Preston, Lancashire, PR2 2YA

      IIF 6
    • icon of address Holme Road, Bamber Bridge, Preston, PR5 6BP

      IIF 7 IIF 8
    • icon of address Holme Road, Bamber Bridge, Preston, PR5 6BP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 47 Spring Road, Orrell, Wigan, Lancashire, WN5 8QB

      IIF 13
  • Gee, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 47 Spring Road, Orrell, Wigan, Lancashire, WN5 8QB

      IIF 14
  • Gee, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Gee, Andrew John
    British director

    Registered addresses and corresponding companies
    • icon of address 47 Spring Road, Orrell, Wigan, Lancashire, WN5 8QB

      IIF 18
  • Gee, Andrew John
    British accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Spring Road, Orrell, Wigan, Lancashire, WN5 8QB

      IIF 19 IIF 20
  • Gee, Andrew John
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 21
  • Gee, Andrew John
    British chief finance officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowker Blackburn Limited, Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, England

      IIF 22
    • icon of address Bowker, Trident Way, Trident Park, Blackburn, Lancashire, BB1 3NU, United Kingdom

      IIF 23
    • icon of address Hughes House, London Road, Liverpool, Merseyside, L3 8JA

      IIF 24
    • icon of address Bowker, Channel Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YA

      IIF 25
    • icon of address Bowker, Channel Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YA, United Kingdom

      IIF 26
    • icon of address Bowker Preston, Channel Way, Preston, Lancashire, PR2 2YA

      IIF 27
    • icon of address Channel Way, Ashton On Ribble, Preston, Lancashire, PR2 2YA

      IIF 28
    • icon of address Holme Road, Bamber Bridge, Preston, PR5 6BP

      IIF 29 IIF 30
  • Gee, Andrew John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gee, Andrew John
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gee, Andrew John
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Owls At Standish, Rectory Lane, Standish, Wigan, Lancashire, WN6 0XD

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    CLOCK GARAGE (ACCRINGTON) LIMITED - 2006-05-04
    AMPLAMP LIMITED - 1981-12-31
    icon of address Bowker Blackburn Limited Trident Way, Trident Park, Blackburn, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 1 - Secretary → ME
  • 2
    BOWKER HARLEY DAVIDSON LTD - 2007-02-19
    icon of address Bowker Preston, Bowker Channel Way, Ashton-on-ribble, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address Bowker Channel Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 4 - Secretary → ME
  • 4
    W.N.WILSON & SON LIMITED - 1976-12-31
    KINDERS SERVICE STATION LIMITED - 1982-12-23
    KINDERS ASHTON GARAGE LIMITED - 2006-05-04
    icon of address Channel Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 6 - Secretary → ME
  • 5
    WAYDAY LTD - 2006-05-16
    LANCASTER GARAGES LIMITED - 2012-07-13
    icon of address Bowker Trident Way, Trident Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 2 - Secretary → ME
  • 6
    JAMES NUTTALL (PROPERTIES) LIMITED - 2018-11-01
    icon of address Holme Road, Bamber Bridge, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address Holme Road, Bamber Bridge, Preston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    431,520 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 9 - Secretary → ME
  • 8
    SPIKEMASS LIMITED - 1987-11-26
    icon of address The Owls At Standish, Rectory Lane, Standish, Wigan, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,112,329 GBP2024-12-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Holme Road, Bamber Bridge, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    151,966 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Secretary → ME
  • 10
    MINT HOTELS LIMITED - 1987-11-26
    icon of address The Owls At Standish, Rectory Lane Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    154,315 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 43 - Director → ME
  • 11
    G.E. LEIGH (MOTOR CYCLES) LIMITED - 1980-12-31
    SOUTHPORT MOTOR CYCLE CENTRE LIMITED - 2020-07-13
    icon of address Bowker Preston, Channel Way, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 5 - Secretary → ME
  • 12
    W. H, BOWKER (ROCHDALE) LIMITED - 2022-06-15
    W. H. BOWKER (ROCHDALE) LIMITED LIMITED - 2022-06-15
    JAMES NUTTALL (TRANSPORT) LIMITED - 2022-06-14
    NUTTALL TRANSPORT LIMITED - 1984-04-01
    icon of address Holme Road, Bamber Bridge, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,427,820 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 10 - Secretary → ME
  • 13
    F. WEARING AND COMPANY LIMITED - 1976-12-31
    icon of address Holme Road, Bamber Bridge, Preston
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 7 - Secretary → ME
  • 14
    icon of address Holme Road, Bamber Bridge, Preston
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 8 - Secretary → ME
Ceased 14
  • 1
    icon of address Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-10-31
    IIF 41 - Director → ME
  • 2
    DAVE WHELAN SPORTS LIMITED - 2020-10-13
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2014-10-24
    IIF 35 - Director → ME
    icon of calendar 2009-04-06 ~ 2014-10-24
    IIF 13 - Secretary → ME
  • 3
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2009-02-04
    IIF 19 - Director → ME
    icon of calendar 2007-08-23 ~ 2009-02-04
    IIF 16 - Secretary → ME
  • 4
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-10-31
    IIF 38 - Director → ME
  • 5
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    icon of address Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-10-31
    IIF 21 - Director → ME
  • 6
    HOME XTRA STORES LTD - 2011-05-03
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2018-03-31
    IIF 24 - Director → ME
  • 7
    THE ORIGINAL SHOE COMPANY LIMITED - 1999-05-24
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-28 ~ 2009-02-04
    IIF 18 - Secretary → ME
  • 8
    PACIFIC SHELF 1236 LIMITED - 2004-01-08
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-29 ~ 2009-02-04
    IIF 14 - Secretary → ME
  • 9
    RETAIL RESPONSE PRODUCTIONS LIMITED - 2007-04-17
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2009-02-04
    IIF 17 - Secretary → ME
  • 10
    GOLF TV PRO-SHOP LIMITED - 2006-11-03
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2009-01-01
    IIF 20 - Director → ME
    icon of calendar 2007-08-23 ~ 2009-01-01
    IIF 15 - Secretary → ME
  • 11
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-10-31
    IIF 40 - Director → ME
  • 12
    HIMOR ESTATES LIMITED - 2011-12-14
    STRATMOR LIMITED - 2012-08-10
    HIMOR (LAND) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2016-10-31
    IIF 37 - Director → ME
  • 13
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    WR ESTATES LIMITED - 2011-05-17
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-12 ~ 2016-10-31
    IIF 39 - Director → ME
  • 14
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    HIMOR GROUP LIMITED - 2020-02-04
    HIMOR LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-10-31
    IIF 36 - 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.