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

Husband, Andrew John

    Related profiles found in government register
  • Husband, Andrew John
    British actor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent, TN2 5NP

      IIF 1
  • Husband, Andrew John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Longdean Park, Chester Le Street, Durham, DH3 4DF, United Kingdom

      IIF 2
    • icon of address 221, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0QA, England

      IIF 3
    • icon of address Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 4
  • Husband, Andrew John
    British general manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Longdean Park, Chester-le-street, Co. Durham, DH3 4DF, United Kingdom

      IIF 5
  • Husband, Andrew John
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion Hotel, Great North Road, Chester Le Street, Co.durham, DH2 3NL, England

      IIF 6
    • icon of address The Moorings, Hett Hills, Chester Le Street, DH2 3JU, England

      IIF 7
    • icon of address Bolton Farm, Alum Waters, New Brancepeth, Alum Waters, New Brancepeth, Durham, DH7 7JL, England

      IIF 8
    • icon of address Rkc, Tees House Unit 33c, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TT, England

      IIF 9
  • Husband, Andrew John
    British county councillor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL

      IIF 10
  • Husband, Andrew John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Travellers Rest, Front Street, Witton Gilbert, Co.durham, DH7 6TQ, United Kingdom

      IIF 11
  • Husband, Andrew John
    British leader of durham county council born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Smith Square, London, SW1P 3HZ, England

      IIF 12
  • Husband, Andrew John
    British management consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton Farm, Alum Waters, New Brancepeth, Durham, DH7 7JL, England

      IIF 13
  • Mr Andrew John Husband
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Longdean Park, Chester Le Street, Durham, DH3 4DF, United Kingdom

      IIF 14
    • icon of address Unit 38, Unit 38 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, DH2 2RH, England

      IIF 15
    • icon of address 17, Longdean Park, Chester-le-street, Co. Durham, DH3 4DF, United Kingdom

      IIF 16
    • icon of address Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 17
  • Mr Andrew John Husband
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion Hotel, Great North Road, Chester Le Street, Co.durham, DH2 3NL, England

      IIF 18
    • icon of address The Moorings, Hett Hills, Chester Le Street, DH2 3JU, England

      IIF 19
    • icon of address Bolton Farm, Alum Waters, New Brancepeth, Alum Waters, New Brancepeth, Durham, DH7 7JL, England

      IIF 20
    • icon of address Bolton Farm, Alum Waters, New Brancepeth, Durham, DH7 7JL, England

      IIF 21
    • icon of address The Coach & Horses, Croxdale, Durham, DH6 5JU, England

      IIF 22
    • icon of address The Travellers Rest, Front Street, Witton Gilbert, Co.durham, DH7 6TQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    UHC ONLINE LTD - 2025-04-30
    icon of address Bolton Farm, Alum Waters, New Brancepeth Alum Waters, New Brancepeth, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,247 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    10 SPORTS MANAGEMENT LTD - 2024-10-29
    icon of address Bolton Farm Alum Waters, New Brancepeth, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Smith Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Red Lion Hotel, Great North Road, Chester Le Street, Co.durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    EVER 1464 LIMITED - 2001-04-25
    icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Seaton View House Double Row, Seaton Delaval, Whitley Bay, Uk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,257 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -321,314 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    95,853 GBP2021-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Coach & Horses, Croxdale, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-06-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-07-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Pembroke Property Management Ltd, Foundation House Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-08-24
    IIF 1 - Director → ME
  • 3
    UHC RESTAURANT KITCHEN LTD. - 2022-12-02
    ECO VENT SYSTEMS LIMITED - 2022-06-13
    icon of address Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,534 GBP2024-03-30
    Officer
    icon of calendar 2016-10-13 ~ 2022-07-01
    IIF 3 - Director → ME
  • 4
    icon of address The Travellers Rest, Front Street, Witton Gilbert, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,184 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-05-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-07-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Seaton View House Double Row, Seaton Delaval, Whitley Bay, Uk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,257 GBP2023-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2024-07-11
    IIF 2 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    95,853 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-12-19
    IIF 16 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.