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

Mr Andrew John Mcgivern

    Related profiles found in government register
  • Mr Andrew John Mcgivern
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poltreen Mews, Carbis Bay, TR26 2GX, United Kingdom

      IIF 1
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • House, Chard, TA20 2TL, England

      IIF 3
    • House, Chardstock Lane, Chard, County, TA20 2TL, United Kingdom

      IIF 4
    • House, Chardstock Lane, Chard, Somerset, TA20 2TL, United Kingdom

      IIF 5
    • House, Chardstock Lane, Chard, TA20 2TL, England

      IIF 6 IIF 7 IIF 8
    • House, Chardstock Lane, Chard, TA20 2TL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • The Enterprise Centre, Cranborne Road, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 19
    • The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 20
    • The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 24
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 25
  • Mr Andrew John Mcgivern
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ

      IIF 26
  • Mcgivern, Andrew John
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgivern, Andrew John
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poltreen Mews, Carbis Bay, TR26 2GX, United Kingdom

      IIF 43
    • House, Chard, TA20 2TL, England

      IIF 44
    • House, Chardstock Lane, Chard, Somerset, TA20 2TL, England

      IIF 45
    • House, Chardstock Lane, Chard, TA20 2TL, United Kingdom

      IIF 46
    • Compton Street, London, EC1V 0BN, United Kingdom

      IIF 47
    • Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 48
    • Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 49
    • The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 50
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 51
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 52
  • Mcgivern, Andrew John
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgivern, Andrew John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Chardstock Lane, Chard, TA20 2TL, England

      IIF 56
    • The Enterprise Centre, Cranborne Road, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 57
    • The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 58
    • The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 59
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 60
  • Mcgivern, Andrew John
    British legal adviser born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 61
  • Mcgivern, Andrew John
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Chardstock Lane, Chard, Somerset, TA20 2TL, United Kingdom

      IIF 62 IIF 63
  • Mcgivern, Andrew John
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgivern, Andrew John
    British consultant

    Registered addresses and corresponding companies
    • House, Chardstock Lane, Chard, TA20 2TL

      IIF 72
child relation
Offspring entities and appointments 45
  • 1
    07739941 LIMITED
    07739941
    54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 69 - Director → ME
  • 2
    13 FORD ST LTD
    15001066
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    39 FORE STREET LTD.
    - now 11176344
    TURWESTON ROAD DEVELOPMENTS LTD.
    - 2022-04-26 11176344
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Officer
    2018-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    ALLANDALE INVESTMENTS LIMITED
    07732922
    79 Wayland Avenue, Brighton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-08-27 ~ 2017-09-05
    IIF 42 - Director → ME
  • 5
    ALMA SW LTD
    08083172
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-04-27 ~ 2021-07-16
    IIF 49 - Director → ME
  • 6
    AUXILIARY SERVICES (UK) LIMITED
    02846370
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2000-11-08 ~ 2003-05-20
    IIF 55 - Director → ME
    2000-11-08 ~ 2002-10-18
    IIF 72 - Secretary → ME
  • 7
    AZURE CARBIS BAY RESIDENTS CO. LTD
    13456394
    9 Boardwalk Mercia Marina, Willington, Derby, England
    Active Corporate (7 parents)
    Officer
    2021-06-15 ~ 2024-10-14
    IIF 38 - Director → ME
    Person with significant control
    2021-06-15 ~ 2024-10-14
    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
    BALFOUR WORLDWIDE LIMITED
    09877829
    65 Compton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 47 - Director → ME
  • 9
    BEACH VISTA LIMITED
    - now 05616431
    AJM PROJECT MANAGEMENT LTD
    - 2020-09-25 05616431
    AJM INTERNATIONAL TRADING LIMITED
    - 2006-01-03 05616431
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Officer
    2005-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    BRICK KILN LANE LIMITED
    10367987
    54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    CAPITAL DEPOSIT LIMITED
    - now 05263655
    L & W CAPITAL LIMITED - 2012-02-24
    L & W ASSET ADMINISTRATION LIMITED - 2005-12-29
    L & W ASSET MANAGEMENT LIMITED - 2005-03-30
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 12
    CHARDSTOCK MANAGEMENT SERVICES LIMITED
    - now 05666139
    LS HAIR LIMITED
    - 2007-11-21 05666139 06563384
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    CONSERVICE LIMITED
    03661288
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (8 parents)
    Officer
    2014-05-01 ~ now
    IIF 39 - Director → ME
    1998-11-04 ~ 2003-05-13
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    COSTA NATURA DEVELOPMENTS LTD
    11655752
    54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ 2020-11-11
    IIF 50 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    DERBY CAR PARK MANAGEMENT LIMITED
    - now 06563384
    LS HAIR LIMITED
    - 2012-11-29 06563384 05666139
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 65 - Director → ME
  • 16
    DRYNHAM LANE LTD.
    - now 13274456
    BOSCUBBEN FARM LTD
    - 2022-04-26 13274456
    Chardstock, House, Chard, England
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 28 - Director → ME
  • 17
    EAT ADMINISTRATION LIMITED
    09721334
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 60 - Director → ME
  • 18
    ENGINE COMMON LIMITED
    15023539
    Chardstock House, Chardstock Lane, Chard, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    FINELED LIMITED
    07086822
    Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-25 ~ 2013-01-31
    IIF 63 - Director → ME
  • 20
    GILLERTHWAITE LIMITED
    15000267
    Chardstock House, Chardstock Lane, Chard, County, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-10-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 21
    HAVANA HOUSE HUCKNALL LIMITED
    10989201
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Officer
    2017-09-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    HENRYS CROFT LTD
    14589223
    Chardstock House, Chardstock Lane, Chard, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    HOGARTH WAY DESIGN LTD
    13676547
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Officer
    2021-10-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    HYDE LANE DEVELOPMENTS LTD.
    10315919
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NARROWCLIFF LIMITED
    05831745
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 64 - Director → ME
  • 26
    PLYMBRIDGE ROAD LIMITED
    06771328
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-12-11 ~ 2011-03-14
    IIF 67 - Director → ME
  • 27
    POLTREEN CLOSE LTD.
    - now 07492429
    OLD MANOR FARM LTD
    - 2016-12-21 07492429
    POLTREEN CLOSE LTD.
    - 2016-12-14 07492429
    EXETER ESTATES GREEN ENERGY LTD.
    - 2016-03-07 07492429
    AMOS NEWQUAY LIMITED
    - 2013-03-19 07492429
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-03-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    POLTREEN MEWS MANAGEMENT LTD
    13264771
    9 Poltreen Mews, Carbis Bay, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-03-12 ~ 2021-07-05
    IIF 43 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-07-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    PORDEWETHA LTD
    13676489
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Officer
    2021-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    PRECISION SUPPLIES LTD
    11820258
    54 The Enterprise Centre, Cranborne Road, Potters Bar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 31
    PYDAR STREET LTD.
    - now 08737349
    PURITON ENERGY PARK LIMITED
    - 2016-02-27 08737349
    VIAP.TV LTD - 2014-05-06
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    ROADRUNNERS (EAST GRINSTEAD) LIMITED
    03185136
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2013-11-12 ~ 2014-04-22
    IIF 45 - Director → ME
  • 33
    SILEBY DEVELOPMENT LIMITED
    07080205
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 62 - Director → ME
  • 34
    SOUTHMEAD GARDENS MANAGEMENT LIMITED
    05953742
    3 Southmead Gardens, Teddington, England
    Active Corporate (14 parents)
    Officer
    2007-08-01 ~ 2007-11-20
    IIF 66 - Director → ME
  • 35
    ST CLEMENTS HILL LIMITED
    10958921
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (1 parent)
    Officer
    2017-09-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 36
    TAG TO SELL LTD
    13929239
    Chardstock, House, Chard, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 37
    TAGGING CONTENT LTD
    11768372
    54 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    TAGS TO RICHES LTD
    11768305
    54 The Enterprise Centre, Cranborne Road, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 39
    THE DAIRY ESTATE GREEN ENERGY LTD.
    08558005
    54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    VIAP LIMITED
    07462713
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 61 - Director → ME
  • 41
    VIAP.TV LTD.
    - now 07923810 08737349
    GREEN ENERGY SALTASH LTD.
    - 2014-05-06 07923810
    TREDWICK LIMITED
    - 2012-06-07 07923810
    54 The Enterprise Centre, Cranborne Road, Potters Bar
    Dissolved Corporate (7 parents)
    Officer
    2012-01-25 ~ 2023-02-08
    IIF 68 - Director → ME
  • 42
    WAVERLEY DEVELOPMENTS SOUTH WEST LIMITED
    12662969
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (5 parents)
    Officer
    2022-02-21 ~ now
    IIF 27 - Director → ME
  • 43
    WEST COUNTRY HELICOPTERS LIMITED
    - now 05616869
    CHARDSTOCK HOUSE LIMITED
    - 2006-10-26 05616869
    Chardstock House, Chardstock Lane, Chard, England
    Active Corporate (2 parents)
    Officer
    2005-11-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 44
    WOOLLAMS PLACE RESIDENTS LIMITED
    06519433
    Chardstock House, Chardstock Lane, Chard, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED
    - now 03816618
    SUNDERS CONSULTING SERVICES LIMITED
    - 2008-06-02 03816618
    SET-TRACKS LIMITED
    - 1999-09-27 03816618
    64 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-27 ~ 2018-01-08
    IIF 54 - Director → ME

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.