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

Mr Andreas Zane Bauer

    Related profiles found in government register
  • Mr Andreas Zane Bauer
    New Zealander born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andreas Bauer
    New Zealander

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, England

      IIF 7
  • Bauer, Andreas Zane
    New Zealander development director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Hawcoat Lane, Barrow In Furness, Cumbria, LA14 4HL, United Kingdom

      IIF 8
  • Bauer, Andreas Zane
    New Zealander director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andreas Zane Bauer
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 13
    • icon of address College House, Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 14
    • icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, County, BL1 7AR, United Kingdom

      IIF 15
  • Andreas Zane Bauer
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 16
  • Mr Andreas Bauer
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow In Furness, LA14 1NB, United Kingdom

      IIF 17
    • icon of address 18, Manchester Street, Barrow-in-furness, LA14 1QR, United Kingdom

      IIF 18
    • icon of address 81, Hawcoat Lane, Barrow-in-furness, LA14 4HL, United Kingdom

      IIF 19
    • icon of address Be Creative Design Ltd, College House, 15 Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 20
  • Bauer, Andreas
    New Zealander director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, England

      IIF 21
  • Bauer, Andreas Zane
    New Zealander director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Hawcoat Lane, Barrow-in-furness, Cumbria, LA14 4HL, United Kingdom

      IIF 22
  • Mr Andreas Zane Bauer
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB

      IIF 23
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 24
  • Bauer, Andreas Zane
    New Zealander company director born in October 1982

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Avenue, Warrenpoint, Newry, Co. Down., BT34 3HQ, Northern Ireland

      IIF 25
  • Bauer, Andreas Zane
    New Zealander design director born in October 1982

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 81 Hawcoat Lane, Barrow In Furness, Cumbria, LA14 4HL, United Kingdom

      IIF 26
  • Bauer, Andreas Zane
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 27
    • icon of address College House, Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 28
  • Bauer, Andreas Zane
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 29
    • icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, County, BL1 7AR, United Kingdom

      IIF 30
  • Bauer, Andreas
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow In Furness, LA14 1NB, United Kingdom

      IIF 31
    • icon of address 18, Manchester Street, Barrow-in-furness, Cumbria, LA14 1QR, United Kingdom

      IIF 32
    • icon of address 81, Hawcoat Lane, Barrow-in-furness, Cumbria, LA14 4HL, United Kingdom

      IIF 33
    • icon of address Be Creative Design Ltd, College House, 15 Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 34
  • Bauer, Andreas Zane
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB

      IIF 35
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address College House, Howard Street, Barrow In Furness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address College House, Howard Street, Barrow-in-furness, Cumbria
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    270,616 GBP2024-10-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ENDOCAN LIMITED - 2021-08-31
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,799 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    RYAN BUILD GROUP LIMITED - 2021-03-03
    icon of address College House, Howard Street, Barrow In Furness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,923 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    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
  • 5
    icon of address College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,637 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Be Creative Design Ltd, College House, 15 Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 55 Donaghaguy Road, Warrenpoint, Newry, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jf Hornby & Co, 7 Daltongate, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,930 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    KESTREL DRONE SERVICES LIMITED - 2018-08-22
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,157 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, County, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 4385, 08196186 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -9,130 GBP2021-08-31
    Officer
    icon of calendar 2022-05-30 ~ 2022-09-24
    IIF 35 - Director → ME
    icon of calendar 2012-08-30 ~ 2022-05-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2022-09-24
    IIF 23 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2022-05-12
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor Armstrong House Swallow Street, Stockport, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -128,008 GBP2020-07-31
    Officer
    icon of calendar 2019-01-03 ~ 2019-01-03
    IIF 22 - Director → ME
  • 3
    icon of address Suite 6 Douglas House, 196 Belmont Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,176 GBP2022-04-30
    Officer
    icon of calendar 2021-05-06 ~ 2024-02-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-02-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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.