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 James Christopher Andrews

    Related profiles found in government register
  • Mr James Christopher Andrews
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 1
    • icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 2 IIF 3
  • Andrews, James Christopher
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 4
    • icon of address Charwood House, Wilberforce Way, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 5
  • Andrews, Christopher James
    British solicitor born in August 1947

    Registered addresses and corresponding companies
    • icon of address 11-15 Arlington Street, London, SW1A 1RD

      IIF 6 IIF 7
    • icon of address 97 Church Road, Sandford-on-thames, Oxford, OX4 4YA

      IIF 8
  • Andrews, Christopher James
    British

    Registered addresses and corresponding companies
  • Andrews, Christopher James
    British director

    Registered addresses and corresponding companies
    • icon of address 74 Albany Manor Road, Bournemouth, Dorset, BH1 3EN

      IIF 19
  • Andrews, Christopher James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 74 Albany Manor Road, Bournemouth, Dorset, BH1 3EN

      IIF 20 IIF 21
  • Mr Christopher James Andrews
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 22
  • Andrews, Christopher James
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 23
  • Andrews, Christopher James
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31b, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 24
  • Andrews, Christopher James
    British lawyer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Albany Manor Road, Bournemouth, Dorset, BH1 3EN

      IIF 25
    • icon of address 74 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, England

      IIF 26
  • Andrews, Christopher James
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, England

      IIF 27
  • Andrews, Christopher James
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Manor Road, Bournemouth, BH1 3EN, England

      IIF 28
  • Andrews, Christopher James

    Registered addresses and corresponding companies
    • icon of address 74, Albany, Manor Rd, Bournemouth, Dorset, BH1 3EN, United Kingdom

      IIF 29
    • icon of address 74, Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Flat 74 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN, England

      IIF 34
    • icon of address 1-5, Bellevue Road, Clevedon, BS21 7NP, England

      IIF 35
    • icon of address 58, New Road, Staines-upon-thames, TW18 3DA, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    RED SQUARE (LONDON) LTD - 2012-03-02
    BOURNEMOUTH SKIN & LASER CLINIC LTD - 2012-02-23
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 40 Dalmeny Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address 58 New Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,240 GBP2024-02-28
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address 144-146 St Johns Hill, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    MEDSPA (UK) LIMITED - 2010-04-08
    icon of address Brook House, Beacon Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,990 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Mermond Place, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 18
  • 1
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    406,018 GBP2023-07-31
    Officer
    icon of calendar 2008-04-18 ~ 2009-04-01
    IIF 13 - Secretary → ME
  • 2
    icon of address 70 Seabourne Road, Bournemouth, Dorset
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    23 GBP2019-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2021-05-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2021-05-05
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Bridgehouse Bridge House, 22 Mill Lane, Sopley, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,545,265 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2016-04-15
    IIF 28 - Director → ME
    icon of calendar 2009-10-05 ~ 2022-11-05
    IIF 17 - Secretary → ME
  • 4
    icon of address 885 Wimborne Road, Bournemouth
    Active Corporate (1 parent)
    Equity (Company account)
    3,282 GBP2023-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2009-10-20
    IIF 10 - Secretary → ME
  • 5
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2022-06-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2018-01-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,104 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-10-02 ~ 2023-03-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SEVERNSIDE RECOVERY LIMITED - 1998-12-10
    icon of address 1-5 Bellevue Road, Clevedon, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,476 GBP2024-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2020-05-23
    IIF 15 - Secretary → ME
  • 8
    HARRIS OF BRISTOL CAR RECOVERY LIMITED - 1999-10-14
    icon of address 1-5 Bellevue Road, Clevedon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,021,038 GBP2024-03-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-06-28
    IIF 35 - Secretary → ME
    icon of calendar 2001-08-30 ~ 2020-05-23
    IIF 16 - Secretary → ME
  • 9
    MED-SPA LIMITED - 2018-02-28
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,519 GBP2024-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2018-03-01
    IIF 21 - Secretary → ME
    icon of calendar 2006-11-08 ~ 2007-11-19
    IIF 19 - Secretary → ME
  • 10
    RUSSIA COURT (38 - 43) MANAGEMENT LIMITED - 1988-06-13
    BUMPERDRIVE LIMITED - 1986-10-27
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    53 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-05-05
    IIF 6 - Director → ME
  • 11
    RED SQUARE (LONDON) LTD - 2023-05-10
    icon of address 33 St. James's Square, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    541,696 GBP2024-08-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-05-24
    IIF 32 - Secretary → ME
  • 12
    BROWVIEW LIMITED - 1984-12-20
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    51 GBP2023-12-24
    Officer
    icon of calendar ~ 1994-02-15
    IIF 8 - Director → ME
  • 13
    icon of address Spinnaker Court, 1a Becketts Place, Hampton Wick, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,483 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-06-21
    IIF 7 - Director → ME
  • 14
    icon of address Daniel C Short Limited, 70 Seabourne Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    -201,379 GBP2024-05-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-06-01
    IIF 26 - Director → ME
    icon of calendar 2011-07-08 ~ 2013-05-01
    IIF 29 - Secretary → ME
  • 15
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2014-10-01
    IIF 24 - Director → ME
    icon of calendar 2010-05-05 ~ 2010-05-25
    IIF 31 - Secretary → ME
  • 16
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,820,119 GBP2023-07-31
    Officer
    icon of calendar 2008-05-08 ~ 2008-12-31
    IIF 14 - Secretary → ME
  • 17
    icon of address C/o Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    5,422 GBP2025-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-05-30
    IIF 27 - Director → ME
    icon of calendar 2016-03-05 ~ 2022-05-30
    IIF 34 - Secretary → ME
  • 18
    POP-UP DATA CENTRES LIMITED - 2015-03-16
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-12
    IIF 23 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.