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

Heath, Andrew James

    Related profiles found in government register
  • Heath, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Fairclough House, Church Street, Adlington, Chorley, PR3 2FE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Eversheds House 70-76, Great Bridgewater Street, Manchester, M1 5ES

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Park Ravine, The Park, Nottingham, Nottinghamshire, NG7 1DJ

      IIF 7
  • Heath, Andrew James
    British chartered accountant

    Registered addresses and corresponding companies
  • Heath, Andrew James
    British accountant born in July 1967

    Registered addresses and corresponding companies
    • icon of address 35 Adbolton Grove, West Bridgford, Nottingham, Nottinghamshire, NG2 5AR

      IIF 17
  • Heath, Andrew James

    Registered addresses and corresponding companies
    • icon of address Laal Barn, Low Garth, Kirkby Stephen, Cumbria, CA17 4HF

      IIF 18
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 19 IIF 20
    • icon of address 9, Hightown, Sandbach, Cheshire, CW11 1AD, England

      IIF 21
    • icon of address The Park House, Marbury, Whitchurch, Cheshire, SY13 4LP, England

      IIF 22
  • Heath, Andrew James
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Heath, Andrew James
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park House, Marbury, Whitchurch, Cheshire, SY13 4LP, England

      IIF 37
  • Heath, Andrew James
    British finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairclough House, Church Street, Adlington, Chorley, PR3 2FE, England

      IIF 38
    • icon of address Fairclough House, Church Street, Adlington, Chorley, PR3 2FE, United Kingdom

      IIF 39
  • Heath, Andrew James
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

      IIF 40 IIF 41
  • Heath, Andrew

    Registered addresses and corresponding companies
    • icon of address 9, Hightown, Sandbach, CW11 1AD, United Kingdom

      IIF 42 IIF 43
  • Heath, Andrew James
    British charetered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eversheds House 70-76, Great Bridgewater Street, Manchester, M1 5ES

      IIF 44
  • Heath, Andrew James
    British chartered accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laal Barn, Low Garth, Kirkby Stephen, Cumbria, CA17 4HF

      IIF 45
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 46
    • icon of address Eversheds House 70-76, Great Bridgewater Street, Manchester, M1 5ES

      IIF 47
    • icon of address The Park House, Marbury, Whitchurch, SY13 4LP, United Kingdom

      IIF 48 IIF 49
  • Mr Andrew Heath
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park House, Marbury, Whitchurch, SY13 4LP, England

      IIF 50
  • Mr Andrew James Heath
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hightown, Sandbach, CW11 1AD, England

      IIF 51
    • icon of address The Park House, Marbury, Whitchurch, Cheshire, SY13 4LP, England

      IIF 52
  • Mr Andrew James Heath
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Park House, Marbury, Whitchurch, SY13 4LP, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Park House, Marbury, Whitchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address The Park House, Marbury, Whitchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,569 GBP2024-06-30
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-12-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address The Park House, Marbury, Whitchurch, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,885 GBP2024-06-30
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-01-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Park House, Marbury, Whitchurch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Park House, Marbury, Whitchurch, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,407 GBP2025-05-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-09-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire
    Active Corporate (8 parents, 214 offsprings)
    Officer
    icon of calendar 1995-09-20 ~ 1998-02-27
    IIF 17 - Director → ME
  • 2
    UP AND UP LIMITED - 2011-05-31
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 27 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 9 - Secretary → ME
  • 3
    icon of address 1st Floor Charter House, Woodlands Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    643,311 GBP2018-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2011-10-01
    IIF 24 - Director → ME
    icon of calendar 2008-10-08 ~ 2011-10-01
    IIF 2 - Secretary → ME
  • 4
    icon of address One Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2011-10-01
    IIF 32 - Director → ME
    icon of calendar 2009-04-02 ~ 2011-10-01
    IIF 7 - Secretary → ME
  • 5
    DEBT FREE DIRECT PARTNERSHIPS LIMITED - 2008-07-31
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-11 ~ 2011-10-01
    IIF 39 - Director → ME
    icon of calendar 2008-04-11 ~ 2011-10-01
    IIF 3 - Secretary → ME
  • 6
    SPRING CLEAR LIMITED - 2005-06-08
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2011-10-01
    IIF 23 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 8 - Secretary → ME
  • 7
    TREEGROVE LIMITED - 2007-06-19
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2011-10-01
    IIF 28 - Director → ME
    icon of calendar 2008-12-22 ~ 2011-10-01
    IIF 12 - Secretary → ME
  • 8
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 30 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 13 - Secretary → ME
  • 9
    LATIVA LIMITED - 2002-06-06
    EVER 1502 LIMITED - 2002-02-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 38 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 11 - Secretary → ME
  • 10
    DFD EQUITY RELEASE LIMITED - 2006-10-05
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 25 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 10 - Secretary → ME
  • 11
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    YPCS 120 PLC - 2002-05-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-09 ~ 2011-10-01
    IIF 29 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 1 - Secretary → ME
  • 12
    icon of address The Park House, Marbury, Whitchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-08-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    SQUARE DEAL LOANS AND MORTGAGES LIMITED - 2004-06-10
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 26 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 14 - Secretary → ME
  • 14
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2011-10-01
    IIF 40 - Director → ME
    icon of calendar 2010-12-08 ~ 2011-10-01
    IIF 20 - Secretary → ME
  • 15
    icon of address Ground Floor Seneca House Links Pioint, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ 2011-10-01
    IIF 47 - Director → ME
    icon of calendar 2010-07-27 ~ 2011-10-01
    IIF 4 - Secretary → ME
  • 16
    ROCHE GRANGE LIMITED - 2013-02-15
    icon of address 9 Hightown, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,373 GBP2024-03-31
    Officer
    icon of calendar 2012-09-24 ~ 2023-04-04
    IIF 34 - Director → ME
    icon of calendar 2012-09-24 ~ 2023-04-04
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    IIF 51 - Has significant influence or control OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STL MONEY LIMITED - 2005-06-23
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-10-01
    IIF 44 - Director → ME
    icon of calendar 2010-07-27 ~ 2011-10-01
    IIF 6 - Secretary → ME
  • 18
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 31 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 15 - Secretary → ME
  • 19
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 33 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-10-01
    IIF 16 - Secretary → ME
  • 20
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-02 ~ 2011-10-01
    IIF 41 - Director → ME
    icon of calendar 2010-12-08 ~ 2011-10-01
    IIF 5 - Secretary → ME
  • 21
    MATRIX LOANS LTD - 2009-11-02
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-10-01
    IIF 46 - Director → ME
    icon of calendar 2010-05-27 ~ 2010-05-27
    IIF 45 - Director → ME
    icon of calendar 2010-07-27 ~ 2011-10-01
    IIF 19 - Secretary → ME
    icon of calendar 2010-05-27 ~ 2010-05-27
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.