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 Gordon Chew

    Related profiles found in government register
  • Mr Andrew Gordon Chew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale Moor, Sale, M33 3HD, United Kingdom

      IIF 1
    • icon of address 55, 55 Mauldeth Road, Stockport, SK4 3NB, England

      IIF 2
    • icon of address 55, Mauldeth Road, Stockport, Greater Manchester, SK4 3NB, United Kingdom

      IIF 3
  • Mr Andrew Chew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 4
  • Andrew Chew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, M33 3FZ, United Kingdom

      IIF 5
    • icon of address Trinity House, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 6
  • Chew, Andrew Gordon
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Mauldeth Road, Stockport, Greater Manchester, SK4 3NB, United Kingdom

      IIF 7
  • Chew, Andrew Gordon
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Glebelands Road, Sale, Cheshire, M33 5QT, United Kingdom

      IIF 8
    • icon of address Trinity House, 114 Northenden Road, Sale Moor, Sale, M33 3HD, United Kingdom

      IIF 9
  • Mr Andrew Gordon Chew
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Edward Court, Altrincham Business Park, Altrincham, WA14 5GL, United Kingdom

      IIF 10 IIF 11
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • icon of address 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Trinity House, Trinity House, 114 Northenden Road, Sale, Greater Manchester, M33 3FZ, United Kingdom

      IIF 15
  • Chew, Andrew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, M33 3FZ, United Kingdom

      IIF 16
  • Chew, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 17
  • Chew, Andrew Gordon
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 2 Sandimoss Court, Moss Lane, Sale, Cheshire, M33 6QE

      IIF 18
  • Chew, Andrew Gordon
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lynnwood Road, Manchester, M19 1RJ, England

      IIF 19
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 20
    • icon of address Trinity House, Northenden Road, Sale, M33 3HD, England

      IIF 21
  • Chew, Andrew Gordon
    English company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 22
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY

      IIF 23
  • Chew, Andrew Gordon
    English director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 24
    • icon of address 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 25
    • icon of address 24, Lynnwood Road, Manchester, M191RJ, England

      IIF 26 IIF 27
    • icon of address Trafford House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, United Kingdom

      IIF 28
  • Chew, Andrew
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 29
  • Chew, Andrew Gordon
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, Southmoor Ind Est, Southmoor Road, Manchester, M23 9XD

      IIF 30
  • Chew, Andrew Gordon

    Registered addresses and corresponding companies
    • icon of address Trafford House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, United Kingdom

      IIF 31
  • Chew, Andrew

    Registered addresses and corresponding companies
    • icon of address 8 Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 32
    • icon of address 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 78 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Trinity House, 114 Northenden Road, Sale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 55 Mauldeth Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    LOANOO LTD - 2021-03-15
    icon of address International House 61 Mosley Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    74,650 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    DIRECTORS ADVICE LIMITED - 2020-02-19
    icon of address Trinity House Trinity House, 114 Northenden Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Trinity House 114 Northenden Road, Sale Moor, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Trafford House, Southmoor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Trafford House Southmoor Industrial Estate, Southmoor Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-07-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,274 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-08-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Adamson House Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 8 Edward Court Altrincham Business Park, Broadheath, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-08-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Trinity House, 114 Northenden Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address International House International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,159 GBP2023-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    CHASE SAUNDERS DMS LLP - 2010-08-10
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-25 ~ 2011-02-28
    IIF 30 - LLP Designated Member → ME
  • 2
    LOANOO LTD - 2021-03-15
    icon of address International House 61 Mosley Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    74,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-02-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2011-02-01
    IIF 8 - Director → ME
    icon of calendar 2006-07-01 ~ 2007-06-27
    IIF 18 - Director → ME
  • 4
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,274 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2025-01-04
    IIF 33 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.