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

Kaufman, Andrew Charles

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Flat 8 Andover House, 9a Eton Avenue, London
    Active Corporate (9 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2005-09-25 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 53
  • 1
    SOEX UK LTD - 2022-08-12
    THE EUROPEAN RECYCLING COMPANY LIMITED - 2018-02-06
    icon of address Soex House 16 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    945,700 GBP2021-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2004-12-30
    IIF 25 - Secretary → ME
  • 2
    UC4 SOFTWARE LIMITED - 2013-06-17
    SBB UK LIMITED - 2003-04-03
    icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2007-12-01
    IIF 33 - Secretary → ME
  • 3
    BELIMO AUTOMATION (U.K.) LIMITED - 1997-04-03
    HUTTON DUCT CONNECTORS LIMITED - 1982-05-12
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1994-02-21
    IIF 39 - Secretary → ME
  • 4
    BLANCO LTD. - 2009-04-24
    icon of address 1 Victor Way Radlett Road, Colney Street, St Albans
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-25
    IIF 52 - Secretary → ME
    icon of calendar 1995-04-06 ~ 2018-11-16
    IIF 20 - Secretary → ME
  • 5
    BLUM UK
    - now
    JULIUS BLUM UK LIMITED - 2002-12-18
    BLUM UK LIMITED - 2010-06-29
    icon of address Blum, Mandeville Drive, Kingston, Milton Keynes
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-05-04
    IIF 57 - Secretary → ME
  • 6
    SYSTEMREPORT LIMITED - 1997-02-03
    ALDRIDGE STAINLESS STEELS LIMITED - 1999-04-30
    icon of address Uniformity Steel Works, Don Road Newhall, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,533,912 GBP2024-12-31
    Officer
    icon of calendar 1997-01-31 ~ 2005-01-18
    IIF 24 - Secretary → ME
  • 7
    HORN (UK) LIMITED - 2006-01-16
    icon of address Unit 4 Site 2 Townfoot Industrial Estate, Brampton, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,732,141 GBP2023-12-31
    Officer
    icon of calendar 1991-05-15 ~ 1994-04-25
    IIF 48 - Secretary → ME
  • 8
    CLAIMS ADJUSTERS(INTERNATIONAL & EUROPEAN)LIMITED - 2010-08-02
    icon of address Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-25
    IIF 56 - Secretary → ME
  • 9
    DEUTSCHE BUNDESPOST TELEKOM LIMITED - 1991-08-13
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-08
    IIF 54 - Secretary → ME
  • 10
    icon of address 14 New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-25
    IIF 37 - Secretary → ME
  • 11
    EMUGE UK LIMITED - 2014-02-14
    icon of address Unit G The Point, Bradmarsh Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    452,914 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-10-10
    IIF 7 - Secretary → ME
  • 12
    icon of address C/o Holder Blackthorn Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,455 GBP2024-07-31
    Officer
    icon of calendar 1991-06-24 ~ 1993-02-25
    IIF 17 - Secretary → ME
  • 13
    icon of address C/o Mckellens, 11 Riverview, The Embank Bus Pk, Vale Road, Heaton Mersey, Stockport, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,073,151 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-30
    IIF 6 - Secretary → ME
  • 14
    icon of address One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-25
    IIF 58 - Secretary → ME
  • 15
    icon of address 16 Great Queen Street, London
    Active Corporate (106 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2012-03-31
    IIF 59 - LLP Member → ME
  • 16
    icon of address Blackthorn House, Saint Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2002-10-01
    IIF 51 - Secretary → ME
  • 17
    FRECH MACHINERY (U.K.) LIMITED - 1993-12-22
    icon of address Eckington Business Centre 2, 8 Gosber Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 38 - Secretary → ME
  • 18
    GOBEL & PARTNER LIMITED - 2024-11-20
    icon of address Suite 304, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-15 ~ 2010-08-11
    IIF 14 - Secretary → ME
  • 19
    icon of address Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-10-13
    IIF 47 - Secretary → ME
  • 20
    OAKFLECK LIMITED - 1992-03-18
    GFK (U.K.) LIMITED - 2015-08-03
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1994-05-03
    IIF 19 - Secretary → ME
  • 21
    G & A MARKETING SERVICES LIMITED - 1992-03-27
    GFK MARKETING SERVICES LIMITED - 2008-12-17
    LORUNE LIMITED - 1990-06-13
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-03-06 ~ 1994-05-03
    IIF 4 - Secretary → ME
  • 22
    icon of address Guhring Limited Estone Drive, Aston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,037,323 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-29
    IIF 11 - Secretary → ME
  • 23
    DIA-NIELSEN UK LIMITED - 2016-03-13
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    906,001 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-10
    IIF 18 - Secretary → ME
    icon of calendar 1997-09-01 ~ 2019-06-10
    IIF 35 - Secretary → ME
  • 24
    icon of address 16 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2011-11-01
    IIF 21 - Secretary → ME
  • 25
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,336,092 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1996-01-03 ~ 1996-09-04
    IIF 43 - Secretary → ME
  • 26
    icon of address The Linen House, Unit 4, 253 Kilburn Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    852,124 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-23
    IIF 10 - Secretary → ME
  • 27
    LORENZ (UK) LIMITED - 2003-02-13
    icon of address Unit 2 The Bramley Business Centre, Bramley, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,759,221 GBP2024-12-31
    Officer
    icon of calendar 1995-03-31 ~ 2009-11-19
    IIF 8 - Secretary → ME
  • 28
    icon of address Marvan Court Block C, Ground Floor, 1 Waldegrave Road, Teddington, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,872,632 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-26
    IIF 13 - Secretary → ME
  • 29
    icon of address Fladgate Llp, 16 Great Queen Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -98,739 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2022-11-09
    IIF 31 - Secretary → ME
  • 30
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-07-01
    IIF 36 - Secretary → ME
  • 31
    ATTENDBASIS LIMITED - 1995-09-11
    icon of address Tegometall House 10 Meadowbank Way, Eastwood, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-11 ~ 2009-11-24
    IIF 3 - Secretary → ME
  • 32
    icon of address Multivac House, Rivermead Drive, Swindon, Wiltshire
    Active Corporate (6 parents)
    Total liabilities (Company account)
    19,351,769 GBP2020-12-31
    Officer
    icon of calendar 1992-01-13 ~ 1994-04-25
    IIF 16 - Secretary → ME
  • 33
    icon of address Omicron Service Centre Staples Close, Redhill Business Park, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,407,564 GBP2024-12-31
    Officer
    icon of calendar 1999-03-18 ~ 2011-04-01
    IIF 1 - Secretary → ME
  • 34
    CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION - 1991-02-05
    CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) - 1979-12-31
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) - 1984-12-31
    icon of address 143 Stoke Newington Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,657 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ 2015-05-14
    IIF 60 - Director → ME
    icon of calendar 1997-03-12 ~ 2005-02-12
    IIF 2 - Secretary → ME
  • 35
    icon of address 15 Adeline Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,038 GBP2024-12-31
    Officer
    icon of calendar 1999-02-11 ~ 2002-12-31
    IIF 15 - Secretary → ME
  • 36
    icon of address Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-05-04
    IIF 5 - Secretary → ME
  • 37
    RENDAR LIMITED - 1998-11-05
    RENDAR INSTRUMENTS LIMITED - 1983-11-25
    RENDAR-SCHURTER LIMITED - 2000-01-07
    icon of address Unit 3 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2001-04-03
    IIF 9 - Secretary → ME
  • 38
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,900,661 GBP2023-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2018-06-13
    IIF 32 - Secretary → ME
    icon of calendar 2000-02-04 ~ 2002-04-01
    IIF 12 - Secretary → ME
  • 39
    STOLZLE FLACONNAGE LIMITED - 2019-12-09
    icon of address Weeland Road, Knottingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    21,861,783 GBP2024-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2014-01-01
    IIF 30 - Secretary → ME
  • 40
    TEGOMETALL LIMITED - 2014-05-30
    icon of address Tegometall House 10 Meadowbank Way, Eastwood, Nottinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 2009-11-24
    IIF 28 - Secretary → ME
  • 41
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2024-12-11
    IIF 63 - Director → ME
  • 42
    HYDRASCALE LIMITED - 1985-10-15
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -237,688 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-07-09
    IIF 41 - Secretary → ME
  • 43
    IORMYX LIMITED - 2005-11-08
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-03-28
    IIF 40 - Secretary → ME
  • 44
    KREUZER (UK) LIMITED - 2002-04-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 2015-02-09
    IIF 49 - Secretary → ME
  • 45
    icon of address 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,802,175 GBP2024-03-31
    Officer
    icon of calendar 1999-03-29 ~ 2003-05-01
    IIF 42 - Secretary → ME
  • 46
    UMDASCH SHOP-CONCEPT LIMITED - 2012-01-12
    UMDASCH SHOPFITTING LIMITED - 2018-05-31
    icon of address The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,042,690 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ 2007-12-31
    IIF 29 - Secretary → ME
  • 47
    WILDFLECK LIMITED - 1985-11-11
    icon of address Beech Hill Plant, Gidlow Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-25
    IIF 44 - Secretary → ME
  • 48
    DONHILL LIMITED - 1996-01-02
    icon of address 16 Great Queen Street, London
    Active Corporate (10 parents, 12 offsprings)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 1995-12-21 ~ 2012-04-04
    IIF 62 - Director → ME
  • 49
    RELAXOAK LIMITED - 1988-06-20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-05-24
    IIF 46 - Secretary → ME
    icon of calendar 1995-03-13 ~ 2015-09-30
    IIF 27 - Secretary → ME
  • 50
    B.MASON & SONS LIMITED - 2018-10-03
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents)
    Equity (Company account)
    29,618,907 GBP2023-09-30
    Officer
    icon of calendar 1995-03-13 ~ 2015-09-30
    IIF 34 - Secretary → ME
    icon of calendar ~ 1994-05-24
    IIF 45 - Secretary → ME
  • 51
    SHEENPARK LIMITED - 1989-07-24
    NEMCO METALS INTERNATIONAL LIMITED - 2019-08-01
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    15,741,260 GBP2023-09-30
    Officer
    icon of calendar 1995-03-13 ~ 2015-09-30
    IIF 26 - Secretary → ME
    icon of calendar ~ 1994-05-24
    IIF 50 - Secretary → ME
  • 52
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-13 ~ 2015-09-30
    IIF 22 - Secretary → ME
    icon of calendar ~ 1994-05-24
    IIF 55 - Secretary → ME
  • 53
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    2,208,569 GBP2024-12-31
    Officer
    icon of calendar 2000-01-17 ~ 2004-07-01
    IIF 53 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.