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

Vincent, Andrew Michael

    Related profiles found in government register
  • Vincent, Andrew Michael
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 1
    • icon of address 8, Salisbury Square, London, Greater London, EC4Y 8BB

      IIF 2
    • icon of address Brambles, Salterns Lane, Bursledon, Southampton, SO31 8DH, England

      IIF 3
  • Vincent, Andrew Michael
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 4 IIF 5
    • icon of address 75, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AP

      IIF 6
    • icon of address 75, Bournemouth Road, Chandlers Ford, Southampton, Hampshire, SO53 3AP, United Kingdom

      IIF 7
    • icon of address Brambles, Salterns Lane, Old Bursledon, Southampton, Hampshire, SO31 8DH

      IIF 8
    • icon of address Brambles, Salterns Lane, Old Bursledon, Southampton, Hampshire, SO31 8DH, United Kingdom

      IIF 9
  • Vincent, Andrew Michael
    British property developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hants, SO53 3AP

      IIF 10
  • Vincent, Andrew Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 11
  • Vincent, Andrew Michael
    British classic car restorer born in December 1967

    Registered addresses and corresponding companies
    • icon of address 80 Holly Hill Lane, Sarisbury Green, Southampton, Hampshire, SO31 7AF

      IIF 12
  • Mr Andrew Michael Vincent
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandlers Ford, Southampton, Hampshire, SO53 3AP, United Kingdom

      IIF 13
    • icon of address Brambles, Salterns Lane, Old Bursledon, Southampton, Hampshire, SO31 8DH, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Vincent, Andrew Michael
    British property developer

    Registered addresses and corresponding companies
    • icon of address 75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hants, SO53 3AP

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -618,760 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-06-15 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kpmg Llp, 8 Salisbury Square, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -26,096 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    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
  • 5
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,193 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 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
  • 6
    icon of address 75 Bournemouth Road, Chandlers Ford, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -27,899 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,405 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2018-07-16
    IIF 8 - Director → ME
  • 2
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2022-08-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-05
    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
  • 3
    icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,946 GBP2024-12-31
    Officer
    icon of calendar 1993-01-01 ~ 1996-01-31
    IIF 12 - Director → ME
  • 4
    icon of address 12 12 Cooke Road, Fontwell, Arundle, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-20
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.