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 Andrew Richard Crompton

    Related profiles found in government register
  • Mr Andrew Richard Crompton
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232/236, Saint Georges Road, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 1 IIF 2
    • icon of address 232-236, St. Georges Road, Bolton, BL1 2PH, England

      IIF 3
    • icon of address 234-236, St. Georges Road, Bolton, Lancashire, BL1 2PH, England

      IIF 4
    • icon of address Block A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, United Kingdom

      IIF 5
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 6 IIF 7
    • icon of address Regent House, Folds Point, Folds Road, Bolton, Lancashire, BL1 2RZ

      IIF 8
    • icon of address Regent House, Folds Road, Bolton, BL1 2RZ

      IIF 9
    • icon of address 7, Square Street, Ramsbottom, Bury, England, BL0 9BE, England

      IIF 10
    • icon of address 232/236 Saint Georges Road, Bolton, Lancashire, BL1 2PH

      IIF 11
    • icon of address 8, St. John Street, Manchester, Greater Manchester, M3 4DU

      IIF 12
    • icon of address 7, Square Street, Ramsbottom, Lancs, BL0 9BE, United Kingdom

      IIF 13
  • Mr Andrew Richard Crompton
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

      IIF 14
  • Mr Andrew Richard Crompton
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watson Laurie Ltd, St. Georges Road, Bolton, Lancashire, BL1 2PH, England

      IIF 15
  • Crompton, Andrew Richard
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, England

      IIF 16
    • icon of address 7, Square Street, Ramsbottom, Bury, England, BL0 9BE, England

      IIF 17
  • Crompton, Andrew Richard
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 18
    • icon of address 232/236, Saint Georges Road, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Block A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, United Kingdom

      IIF 22
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 23 IIF 24
    • icon of address 7, Square Street, Ramsbottom, Bury, BL0 9BE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Nabs Farm, Back Lane, Heath Charnock, Chorley, Lancashire, PR6 9DN, England

      IIF 28
    • icon of address Adlington Court, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 29
  • Crompton, Andrew Richard
    British insurance broker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 30 IIF 31
    • icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 32
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 33
    • icon of address 8, St. John Street, Manchester, Greater Manchester, M3 4DU

      IIF 34
    • icon of address 7, Square Street, Ramsbottom, Lancs, BL0 9BE, United Kingdom

      IIF 35
  • Mr Andrew Crompton
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, England

      IIF 36
  • Crompton, Andrew Richard
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ, England

      IIF 37
  • Crompton, Andrew Richard
    British insurance broker born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetops, Station Road Chapeltown, Bolton, Greater Manchester, BL7 0HA

      IIF 38 IIF 39
  • Crompton, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address Treetops, Station Road Chapeltown, Bolton, Greater Manchester, BL7 0HA

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 7 Square Street, Ramsbottom, Lancs, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Square Street, Ramsbottom, Bury, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,742,532 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Square Street, Ramsbottom, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    235,689 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 26 - Director → ME
  • 4
    AF ANGEL LTD - 2015-05-01
    icon of address 7 Square Street, Ramsbottom, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 25 - Director → ME
  • 5
    SMITHERS PURSLOW LIMITED - 2022-04-20
    SMITHERS PURSLOW PROPERTY SERVICES LIMITED - 2013-05-14
    S P PROPERTY SERVICES LIMITED - 2008-09-22
    BUILDING INSURANCE SOLUTIONS LIMITED - 2005-05-13
    SMITHERS PURSLOW INTERNATIONAL LIMITED - 2003-12-12
    PAGEWISE LIMITED - 1991-11-01
    PETER D. LANG LIMITED - 1979-12-31
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,897,806 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 7 Square Street, Ramsbottom, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    923 GBP2024-04-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Building A Platinum Business Park, Hall Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    SPEED 4770 LIMITED - 1995-04-11
    icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-28 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Block A Platinum Business Park, Hall Lane, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Regent House, Folds Point, Folds Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    PROJECT BARBADOS TOPCO LIMITED - 2017-11-22
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-31 ~ 2021-02-05
    IIF 29 - Director → ME
  • 2
    THE VINDEN PARTNERSHIP LIMITED - 2020-03-06
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2024-01-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,897,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2024-08-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2020-03-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    WATSON LAURIE RECRUITMENT LIMITED - 2004-02-02
    WATSON LAURIE RECRUITMENT LIMITED - 2000-09-19
    icon of address 26 Kensington Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,055 GBP2025-03-31
    Officer
    icon of calendar 1999-07-13 ~ 2003-08-31
    IIF 39 - Director → ME
  • 6
    WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED - 1994-07-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-03-05
    IIF 30 - Director → ME
    icon of calendar ~ 1994-11-29
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    MARPLACE (NUMBER 734) LIMITED - 2008-06-05
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2020-03-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    WATSON LAURIE SINCLAIR FINANCIAL SERVICES LIMITED - 2000-09-19
    SPRITEGRANGE LIMITED - 1998-09-22
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-05-09 ~ 2018-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2020-07-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    WATSON LAURIE SINCLAIR LIMITED - 2000-09-19
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-01
    IIF 38 - Director → ME
    icon of calendar 1988-07-27 ~ 2021-11-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.