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

Littlejohns, Andrew Douglas

    Related profiles found in government register
  • Littlejohns, Andrew Douglas
    British ceo born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Watlington House, Watlington Street, Reading, Berkshire, RG1 4RJ

      IIF 1
  • Littlejohns, Andrew Douglas
    British chief excecutive officer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Court, 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG, England

      IIF 2
  • Littlejohns, Andrew Douglas
    British chief executive officer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Court, 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG, England

      IIF 3
  • Littlejohns, Andrew Douglas
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 4
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 5
    • icon of address The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 6
    • icon of address Portchester Auto Services, 240 White Hart Lane, Portchester Fareham, Hampshire, PO16 9AU

      IIF 7
  • Littlejohns, Andrew Douglas
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 8
  • Littlejohns, Andrew Douglas
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plate Newco 1 Limited, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 9
  • Littlejohns, Andrew Douglas
    British solicitor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Putney Wharf, 18 Brewhouse Lane, London, SW15 2JX, England

      IIF 10
  • Littlejohns, Andrew
    British ceo born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Court, 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG, United Kingdom

      IIF 11 IIF 12
  • Littlejohns, Andrew
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor 24, Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 13
  • Littlejohns, Andrew Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Portchester Auto Services, 240 White Hart Lane, Portchester Fareham, Hampshire, PO16 9AU

      IIF 14
    • icon of address 22, Keephatch Road, Wokingham, Berkshire, RG40 1QJ

      IIF 15
  • Littlejohns, Andrew
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foot Anstey Llp, 36-38 Cornhill, London, United Kingdom, EC3V 3NG, United Kingdom

      IIF 16 IIF 17
  • Mr Andrew Douglas Littlejohns
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Putney Wharf, 18 Brewhouse Lane, London, SW15 2JX, England

      IIF 18
    • icon of address 5th Floor, Bellerive House, 3 Muirfield Crescent, London, E14 9SZ, England

      IIF 19
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 127 Putney Wharf 18 Brewhouse Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Portchester Auto Services, 240 White Hart Lane, Portchester Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,812 GBP2024-04-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-10-11 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    DC RMS HOLDINGS LTD - 2011-10-19
    icon of address Kpmg Llp, 100 Temple Street, Bristol
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Kpmg Llp, 100 Temple Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address One London Wall, 6th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 5th Floor 24, Old Bond Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    HC FACILITY MANAGEMENT LIMITED - 2017-11-22
    NOAH VENTURES LIMITED - 2015-05-15
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    HOTELCARE (WEST END) LIMITED - 2002-07-10
    icon of address Foot Anstey Llp, 36-38 Cornhill, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2015-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Foot Anstey Llp, 36-38 Cornhill, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Plate Newco 1 Limited, 200 Aldersgate Street, London, United Kingdom
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 9 - Director → ME
  • 12
    SYSTEM DRIVER TRAINING LIMITED - 2002-11-27
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,319,440 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    675,110 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    BERKSHIRE ASSOCIATION OF CLUBS FOR YOUNG PEOPLE LIMITED - 2019-08-20
    icon of address 44 Watlington House, Watlington Street, Reading, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    424,826 GBP2021-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-11-17
    IIF 1 - Director → ME
  • 2
    icon of address Portchester Auto Services, 240 White Hart Lane, Portchester Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,812 GBP2024-04-30
    Officer
    icon of calendar 1995-08-09 ~ 1999-03-19
    IIF 15 - Secretary → ME
  • 3
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,739 GBP2022-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-12-13
    IIF 5 - Director → ME
  • 4
    HC FACILITY MANAGEMENT LIMITED - 2021-05-12
    TYRION INVESTMENTS LIMITED - 2017-05-22
    HC PAYROLL SERVICES LIMITED - 2017-11-22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-09-19
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.