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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Black

    Related profiles found in government register
  • Andrew Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 1
  • Andrew Wilson Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Wilson Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 5
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 6
  • Black, Andrew
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 7
    • Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 8
  • Black, Andrew Wilson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 9
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 121, Stetchworth Road, Dullingham, Newmarket, Suffolk, CB8 9UH, United Kingdom

      IIF 13
  • Black, Andrew Wilson
    British farmer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 14
  • Black, Andrew
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Stables, Shay Lane Hampton, Malpas, Cheshire, SY14 8AD, United Kingdom

      IIF 15
  • Black, Andrew Wilson
    British company director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Road), London, W6 9HP

      IIF 16
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Road), London, W6 9HP

      IIF 17
  • Black, Andrew Wilson
    British none born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Waterfront, Hammersmith Embankment, Chancellors Road, London, W6 9HP

      IIF 18 IIF 19
  • Black, Andrew
    British none born in May 1963

    Resident in Surrey, England

    Registered addresses and corresponding companies
    • Banks Cottages, Little Bookham Common, Bookham, Surrey, KT23 3HY, Uk

      IIF 20
  • Mr Andrew Wilson Black
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chasemore Farm, Bookham Road, Downside, Cobham, KT11 3JT, England

      IIF 21
    • Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 22
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 23 IIF 24
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 25
    • Manor House, Stables, Shay Lane Hampton, Malpas, Cheshire, SY14 8AD

      IIF 26
    • Lombard House, Worcester Road, Stourport-on-severn, DY13 9BZ, England

      IIF 27
    • Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 28
  • Black, Andrew
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 29
  • Black, Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ, England

      IIF 30
  • Black, Andrew
    British retired born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Square Rigger Row, Plantation Wharf, London, SW11 3TZ, United Kingdom

      IIF 31
  • Black, Andrew Wilson
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 32
  • Black, Andrew Wilson
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 33
  • Black, Andrew Wilson
    British computer programmer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime House, Church Street, Cobham, Surrey, KT11 3EG

      IIF 34
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 35
    • Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 36 IIF 37
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 38
  • Black, Andrew Wilson
    British self employed born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warners Close, Great Brickhill, Milton Keynes, Bucks, MK17 9BJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 27
  • 1
    AJB FARMS LIMITED
    - now 07722906
    CHASEMORE FARM LIMITED
    - 2012-04-12 07722906 OC374457
    Chasemore Farm, Bookham Road, Downside, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BETFAIR GROUP LIMITED - now
    BETFAIR GROUP PLC - 2016-02-02
    BETFAIR GROUP LIMITED
    - 2010-10-07 06489716
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2010-10-06
    IIF 17 - Director → ME
  • 3
    BLACKBOTTLE LIMITED
    07616514
    40, Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    BLOODSTOCK EVALUATOR LIMITED
    07963918
    Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 5
    CHASEMORE FARM LLP
    OC374457 07722906
    Chasemore Farm, Bookham Road, Downside, Surrey
    Active Corporate (2 parents)
    Officer
    2012-04-18 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FORETELLER LIMITED
    06557229
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (5 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 33 - Director → ME
  • 7
    GAINSWAY LIMITED
    14418317 13584218
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    GAINSWAY SERVICES LIMITED
    - now 13584218 14418317
    SLICKER INTELLIGENCE LIMITED
    - 2024-08-06 13584218
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    GENUS LAW GROUP LIMITED
    - now 07578317
    BRILLIANT LAW GROUP LIMITED - 2015-04-14
    CHARLOTTE STREET INTERACTIVE LIMITED - 2013-06-11
    3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOLFBIDDER LIMITED
    - now 04100002 08268510
    FLEXWORK LIMITED
    - 2019-01-25 04100002 08268510... (more)
    GOLFBIDDER LIMITED
    - 2012-10-29 04100002 08268510
    GATELANE LIMITED - 2000-12-11
    Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (18 parents)
    Officer
    2004-04-02 ~ 2019-05-16
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GREENBOTTLE LIMITED
    10073564
    40, Queen Anne Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    GREENBOTTLE RE-REFINING (UK) LIMITED
    - now 09237640
    HYDRODEC RE-REFINING (UK) LIMITED
    - 2019-07-02 09237640
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-03-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-03-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    HYDRODEC GROUP PLC
    - now 05188355
    VERT-ECO GROUP PLC - 2004-12-20
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2011-06-22 ~ 2021-06-30
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JOHN ROME LIMITED
    - now 10474644
    REPLACEALL LIMITED
    - 2016-12-23 10474644
    Lombard House, Worcester Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 30 - Director → ME
  • 15
    MANOR HOUSE STABLES LLP
    OC321271
    Manor House Stables, Shay Lane Hampton, Malpas, Cheshire
    Active Corporate (4 parents)
    Officer
    2009-10-08 ~ 2022-03-25
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-07-31 ~ 2022-03-25
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NANOTETHER DISCOVERY SCIENCE LIMITED
    07906199
    Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    ORBITAL VETERINARY SERVICES LIMITED
    13599144
    Chasemore Farm, Bookham Road, Cobham, England
    Active Corporate (5 parents)
    Officer
    2021-09-02 ~ now
    IIF 12 - Director → ME
  • 18
    RACING REASON LIMITED
    07966178
    Chasemore Farm, Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 19
    SLICKER RECYCLING LIMITED
    - now 08652156
    HYDRODEC (UK) LIMITED
    - 2016-10-11 08652156
    Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2016-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    SPORTING INFORMATICS LIMITED
    06706960
    27 Churchgate Street, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-12-30 ~ 2014-04-04
    IIF 13 - Director → ME
  • 21
    SWINDON FOOTBALL HOLDINGS LIMITED
    - now 06421639
    CROSSCO (1073) LIMITED - 2007-12-03
    Flat 3 Turner House 26 Clevedon Road, East Twickenham, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 37 - Director → ME
  • 22
    SWINDON TOWN FOOTBALL COMPANY LIMITED
    00053100 06366200
    County Ground, County Road, Swindon, Wiltshire
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2008-09-05 ~ 2013-02-21
    IIF 36 - Director → ME
  • 23
    THE SPORTING EXCHANGE (CLIENTS) LIMITED
    - now 03994762
    HACKREMCO (NO.1668) LIMITED
    - 2000-05-26 03994762 03980331... (more)
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Officer
    2000-05-26 ~ 2010-12-01
    IIF 16 - Director → ME
  • 24
    THE SPORTING EXCHANGE LIMITED
    - now 03770548
    HEXAGON 233 LIMITED
    - 1999-08-27 03770548 03764367... (more)
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (34 parents, 12 offsprings)
    Officer
    1999-08-20 ~ 2008-04-23
    IIF 34 - Director → ME
  • 25
    TIMEFORM BETFAIR RACING CLUB LIMITED
    06699228
    Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London
    Dissolved Corporate (11 parents)
    Officer
    2011-05-13 ~ 2014-04-14
    IIF 18 - Director → ME
  • 26
    TIMEFORM LIMITED
    - now 00477913
    PORTWAY PRESS,LIMITED
    - 2012-11-14 00477913 08355486
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2011-05-13 ~ 2014-04-14
    IIF 19 - Director → ME
  • 27
    TOUCHLIGHT HOLDINGS LIMITED
    09272873
    Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2016-01-13 ~ 2021-01-08
    IIF 14 - Director → ME
    Person with significant control
    2016-05-10 ~ 2017-03-15
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.