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

Mortimer, Andrew Paul James

    Related profiles found in government register
  • Mortimer, Andrew Paul James
    British

    Registered addresses and corresponding companies
    • Head Office, Houndmills Autoplaza, Aldermaston Road South, Basingstoke, Hampshire, RG21 6YL, United Kingdom

      IIF 1
    • 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mortimer, Andrew Paul James
    British finance director

    Registered addresses and corresponding companies
    • City Motor Holdings, Houndmills Autoplaza, Houndmills, Basingstoke, Hampshire, RG21 6YL, United Kingdom

      IIF 8
    • 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 9
  • Mortimer, Andrew Paul James
    British chairman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 10
  • Mortimer, Andrew Paul James
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Mortimer, Andrew Paul James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AF, England

      IIF 13
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14 IIF 15 IIF 16
  • Mortimer, Andrew

    Registered addresses and corresponding companies
    • 313, Field End Road, Ruislip, Middlesex, HA4 9NT, England

      IIF 17
  • Mortimer, Andrew
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 18
  • Mortimer, Andrew Paul James
    British commercial director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313, Field End Road, Eastcote, Middlesex, HA4 9NT, United Kingdom

      IIF 19
  • Mortimer, Andrew Paul James
    British consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 20
  • Mortimer, Andrew Paul James
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebell Lodge, Kingsley Hill, Rushlake Green, Heathfield, East Sussex, TN21 9PX, England

      IIF 21 IIF 22
    • 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 23
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 24 IIF 25
  • Mortimer, Andrew Paul James
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 26
  • Mr Andrew Paul James Mortimer
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Lodge, Kingsley Hill, Rushlake Green, Heathfield, East Sussex, TN21 9PX, England

      IIF 27 IIF 28
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 29 IIF 30 IIF 31
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • 313, Field End Road, Ruislip, Middlesex, HA4 9NT, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    48,166 GBP2024-09-30
    Officer
    2014-09-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Andrew Mortimer, 23 Northweald Lane, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 26 - director → ME
  • 5
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (6 parents)
    Officer
    2025-02-10 ~ now
    IIF 13 - director → ME
  • 6
    PATH OF GENIUS LTD - 2016-03-16
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    Andrew Mortimer, Bluebell Lodge Kingsley Hill, Rushlake Green, Heathfield, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    3/5 St. Leonards Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 20 - director → ME
  • 9
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    23 Northweald Lane, Kingston Upon Thames, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 23 - director → ME
  • 11
    Monomark House, 27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    TOOT DIGITAL ENGAGEMENT LIMITED - 2024-07-22
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -458 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    LUFT LIMITED - 2015-10-08
    Andrew Mortimer, Bluebell Lodge Kingsley Hill, Rushlake Green, Heathfield, East Sussex, England
    Corporate (2 parents)
    Officer
    2015-04-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HANIF AUTOMOTIVE LIMITED - 2016-05-11
    DAN PERKINS LIMITED - 2009-04-22
    HANIF AUTOMOTIVE LIMITED - 2009-01-05
    HANROW AUTOMOTIVE LIMITED - 2006-07-21
    313 Field End Road, Eastcote, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    598,368 GBP2021-12-31
    Officer
    2014-01-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    HANIF HOLDINGS LIMITED - 2016-05-12
    ECO REPAIRS LIMITED - 2008-06-05
    ANT RENTAL LIMITED - 2006-12-05
    ANT RENTALS LIMITED - 2002-06-19
    MATCHZONE LIMITED - 2002-05-08
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ 2015-12-31
    IIF 17 - secretary → ME
  • 2
    C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 3 - secretary → ME
  • 3
    BLAKEDEW 328 LIMITED - 2001-12-11
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 7 - secretary → ME
  • 4
    DG INVESTMENTS (BUCKINGHAMSHIRE) LIMITED - 2008-03-04
    2 The Homestead, Shenley Church End, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-31 ~ 2011-06-01
    IIF 9 - secretary → ME
  • 5
    FOCALPHASE LIMITED - 2002-04-25
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 2 - secretary → ME
  • 6
    BLAKEDEW 707 LIMITED - 2007-12-31
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents)
    Officer
    2008-10-31 ~ 2011-09-30
    IIF 8 - secretary → ME
  • 7
    WLMG LIMITED - 2016-05-11
    BAGABOO LIMITED - 2009-01-05
    26 Red Lion Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ 2016-04-25
    IIF 18 - director → ME
  • 8
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 5 - secretary → ME
  • 9
    10 John Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -496,385 GBP2024-06-30
    Officer
    2021-09-24 ~ 2024-04-29
    IIF 10 - director → ME
  • 10
    PORTFIELD SPORTS AND CLASSICS LIMITED - 2000-10-13
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED - 1994-08-09
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved corporate (5 parents)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 4 - secretary → ME
  • 11
    ST. JAMES'S MOTOR COMPANY LIMITED - 1998-05-14
    St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 6 - secretary → ME
  • 12
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved corporate (4 parents)
    Officer
    2009-07-31 ~ 2011-09-30
    IIF 1 - secretary → ME
© 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.