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

Heggie, Andrew

    Related profiles found in government register
  • Heggie, Andrew
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 55 Colmore Row, Biirmingham, B3 2AA, United Kingdom

      IIF 1
    • icon of address 18, Hollywood Drive, Hollywood, Birmingham, B47 5PS, England

      IIF 2 IIF 3
    • icon of address Arca Building Runway East, Temple Row, Birmingham, B2 5AF, England

      IIF 4
    • icon of address Arca Building, Temple Row, Birmingham, Birmingham, B2 5AF, United Kingdom

      IIF 5
    • icon of address Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 6 IIF 7
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 8
  • Heggie, Andrew
    British business executive born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 9
  • Heggie, Andrew
    British business owner born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Wellington Square, Ayr, South Ayrshire, KA7 1EZ, Scotland

      IIF 10
  • Heggie, Andrew
    British businessman born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Wellington Square, Ayr, South Ayrshire, KA7 1EZ, Scotland

      IIF 11
  • Heggie, Andrew
    British publican born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Balunie Drive, Dundee, DD4 8PY

      IIF 12
  • Heggie, Andrew
    born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Place, 39 Bennetts Hill, Birmingham, B2 5SN, England

      IIF 13
    • icon of address Edmund House, 12-22, Newhall Street, Birmingham, West Midlands, B3 3AS, United Kingdom

      IIF 14
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 15
  • Heggie, Andrew
    born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Edmund House, 12-22 Newhall Street, Birmingham, B3 3EF, England

      IIF 16
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 17 IIF 18 IIF 19
    • icon of address Flat 3, Heathhurst Road, South Croydon, CR2 0BA, England

      IIF 20
  • Heggie, Andrew
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22, Newhall Street, Birmingham, West Midlands, B3 3AS, United Kingdom

      IIF 21 IIF 22
    • icon of address 39 Emperors Wharf, Skeldergate, York, North Yorkshire, YO1 6DQ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Andrew Heggie
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hollywood Drive, Hollywood, Birmingham, B47 5PS, England

      IIF 26
    • icon of address Arca Building Runway East, Temple Row, Birmingham, B2 5AF, England

      IIF 27
  • Mr Andrew Heggie
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 28
  • Mr Andrew Heggie
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22, Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 29 IIF 30
    • icon of address Wework, 55 Colmore Row, Birmingham, B3 2AA, England

      IIF 31
    • icon of address 39 Emperors Wharf, Skeldergate, York, YO1 6DQ, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Douglas Sports And Recreation Club, 21, Balmoral Terrace, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    icon of address 20 Wellington Square, Ayr, South Ayrshire, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Arca Building Temple Row, Birmingham, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 5 - Director → ME
  • 5
    WOODROW MERCER LEARNING LIMITED - 2022-04-26
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Arca Building Runway East, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LA PREMIER 4 LTD - 2023-08-21
    icon of address 369 Hagley Road West Quinton, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    WOODROW MERCER GROUP LLP - 2021-06-11
    WOODROW MERCER ASSOCIATES LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85,969 GBP2024-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 3 - Director → ME
  • 10
    WMLEA LLP
    - now
    WOODROW MERCER LEARNING LLP - 2021-03-30
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 11
    WOODROW MERCER TECHNOLOGY LLP - 2021-03-30
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 12
    WMWF LLP
    - now
    WOODROW MERCER WORKFORCE LLP - 2021-06-01
    WOODROW MERCER PUBLIC SECTOR LLP - 2018-01-11
    WM PUBLIC SECTOR LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 13
    WM RECRUITMENT LLP - 2014-07-31
    icon of address 7th Floor Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 14
    EMPEROR TECHNOLOGY LIMITED - 2020-07-28
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,180 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 12
  • 1
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    icon of address 20 Wellington Square, Ayr, South Ayrshire, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    icon of calendar 2019-11-24 ~ 2023-03-01
    IIF 11 - Director → ME
  • 2
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    316,169 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-08-04
    IIF 1 - Director → ME
  • 3
    icon of address 3 East Grinstead Road, Lingfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2023-02-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-12-31
    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
  • 4
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -681,976 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-08-04
    IIF 24 - Director → ME
  • 5
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,828 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-05-31
    IIF 7 - Director → ME
  • 6
    RATIO PARTNERS LLP - 2021-06-30
    icon of address C/o Frp Advisory, Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2020-01-01
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -40,649 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-08-04
    IIF 6 - Director → ME
  • 8
    icon of address 4385, 12346690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ 2020-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-04
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85,969 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-05-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    WOODROW MERCER TECHNOLOGY LLP - 2021-03-30
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ 2017-04-03
    IIF 13 - LLP Designated Member → ME
  • 11
    EMPEROR RECRUITMENT LIMITED - 2020-07-23
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514,088 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2023-08-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-04-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    EMPEROR TECHNOLOGY LIMITED - 2020-07-28
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,180 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-04-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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.