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

Agar, Andrew Patrick

    Related profiles found in government register
  • Agar, Andrew Patrick
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16 Vallance Gardens, Hove, BN32DD, England

      IIF 1
    • 28, Fourth Avenue, Hove, East Sussez, BN3 2PJ, United Kingdom

      IIF 2
    • Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 3
    • Trevear House, Old County Court, Alverton Terrace, Penzance, Cornwall, TR18 4GH, United Kingdom

      IIF 4
  • Agar, Andrew Patrick
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 5
  • Agar, Andrew Patrick
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 6
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 7
    • Monks Hood, Ferry Lane, Medmenham, Buckinghamshire, SL7 2EZ

      IIF 8 IIF 9 IIF 10
  • Agar, Andrew Patrick
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marlow Place, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 13
  • Agar, Andrew Patrick
    British marketing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 14
  • Agar, Andrew Patrick
    British promotions dir born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Monks Hood, Ferry Lane, Medmenham, Buckinghamshire, SL7 2EZ

      IIF 15
  • Agar, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 16
    • 60 Parker Street, London, WC2B 5PZ, United Kingdom

      IIF 17
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 18 IIF 19
  • Mr Andrew Patrick Agar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 20
    • 60 Parker Street, London, WC2B 5PZ, England

      IIF 21
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 22
    • Marlow Place, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 23
    • Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 24
  • Agar, Andrew Patrick
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monks Hood, Ferry Lane, Marlow, SL7 2EZ, United Kingdom

      IIF 25
  • Mr Andrew Agar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 26
  • Agar, Andrew Patrick
    British managing director

    Registered addresses and corresponding companies
    • Marlow Place, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 27
  • Agar, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 28
  • Algar, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Parker Street, London, WC2B 5PZ, United Kingdom

      IIF 29
  • Andrew Patrick Agar
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, The Coach House, 24-26 Station Road, Shirehampton, Bristol, BS11 9TX, United Kingdom

      IIF 30
    • Monks Hood, Ferry Lane, Marlow, SL7 2EZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    21-23 Croydon Road, Caterham, England
    Corporate (1 parent)
    Officer
    2020-06-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Monks Hood Ferry Lane, Medmenham, Marlow, England
    Corporate (5 parents)
    Officer
    2024-09-26 ~ now
    IIF 5 - director → ME
  • 3
    Trevear House Old County Court, Alverton Terrace, Penzance, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,938 GBP2022-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 4 - director → ME
  • 4
    16 Vallance Gardens, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2015-11-19 ~ now
    IIF 1 - director → ME
  • 5
    TESERACT LIMITED - 2014-10-02
    Marlow Place, Station Road, Marlow, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    -141,715 GBP2023-04-30
    Officer
    2005-08-11 ~ now
    IIF 13 - director → ME
    2005-08-11 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-10 ~ now
    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
    IIF 23 - Has significant influence or controlOE
  • 6
    FORTAN LIMITED - 2003-12-10
    42 Phoenix Court, Hawkins Road, Colchester, Essex
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2005-11-24 ~ dissolved
    IIF 8 - director → ME
  • 7
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-04-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    6 Kensington Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Monks Hood, Ferry Lane, Marlow, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    CUR/NON HOLDINGS LIMITED - 2016-03-22
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,183,725 GBP2018-04-30
    Officer
    2012-10-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,840 GBP2018-04-30
    Officer
    2016-11-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    WHY NOT ? LIMITED - 2003-04-25
    GFM NEW MEDIA LIMITED - 2002-12-12
    WALL OF FAME LIMITED - 2000-05-26
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2003-04-17 ~ dissolved
    IIF 14 - director → ME
  • 13
    60 Parker Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 29 - director → ME
  • 14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,954 GBP2018-04-30
    Officer
    2016-11-23 ~ dissolved
    IIF 17 - director → ME
  • 15
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -485,051 GBP2018-04-30
    Officer
    2014-07-15 ~ dissolved
    IIF 7 - director → ME
Ceased 8
  • 1
    COLLATE LIMITED - 2006-03-20
    42 Phoenix Court, Hawkins Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2019-11-30
    IIF 11 - director → ME
  • 2
    Aggons Farm Danehill, Tanyard Lane, Haywards Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2019-09-30
    Officer
    2017-10-27 ~ 2020-06-19
    IIF 2 - director → ME
  • 3
    GFMS HOLDINGS LIMITED - 2003-11-05
    42 Phoenix Court, Hawkins Road, Colchester, Essex
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -426,985 GBP2023-09-30
    Officer
    2003-04-30 ~ 2005-10-06
    IIF 9 - director → ME
  • 4
    GROUP FOUR MARKETING SERVICES LIMITED - 2000-06-06
    SUNATRA LIMITED - 1993-04-22
    42 Phoenix Court, Hawkins Road, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2003-04-30 ~ 2005-10-06
    IIF 12 - director → ME
  • 5
    FACILICOM CLEANING SERVICES LIMITED - 2021-05-28
    GOM ENVIRONMENTAL SERVICES LIMITED - 2007-02-15
    PERMACLEAN ENVIRONMENTAL SERVICES LIMITED - 2004-08-16
    PERMACLEAN OFFICE CLEANING LIMITED - 1996-03-18
    AUDENCHOICE LIMITED - 1987-03-20
    Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Corporate (5 parents)
    Equity (Company account)
    10,093,158 GBP2024-03-31
    Officer
    1999-10-29 ~ 2002-12-23
    IIF 15 - director → ME
  • 6
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -288,426 GBP2022-11-30
    Officer
    2021-02-26 ~ 2022-09-30
    IIF 16 - director → ME
  • 7
    CARLETTO LIMITED - 2006-03-06
    Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved corporate (3 parents)
    Officer
    2006-02-23 ~ 2015-09-01
    IIF 10 - director → ME
  • 8
    Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,153 GBP2020-06-30
    Person with significant control
    2016-12-20 ~ 2018-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.