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

Blackie, Andrew Bernard

    Related profiles found in government register
  • Blackie, Andrew Bernard
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, CF11 0SN, United Kingdom

      IIF 1
    • icon of address 124, New Bond Street, London, W1S 1DX

      IIF 2
  • Blackie, Andrew Bernard
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England

      IIF 3
  • Blackie, Andrew Bernard
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road, Ascot, Berkshire, SL5 0PL, England

      IIF 4
    • icon of address Unit 6, Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW

      IIF 5
    • icon of address 21, Stratford Court, Kingston Road, New Malden, Surrey, KT3 3NU, England

      IIF 6
    • icon of address 9, Crossways, London Road, Sunninghill, Berkshire, SL5 0PL, United Kingdom

      IIF 7
  • Blackie, Andrew Bernard
    British regional operations manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alcester Grammar School, Birmingham Road, Alcester, Warwickshire, B49 5ED, United Kingdom

      IIF 8
  • Blackie, Andrew
    British education consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Thomas Bland Road, Stratford-upon-avon, Warwickshire, CV37 0TX, United Kingdom

      IIF 9
  • Blackie, Andrew Bernard
    British commercial director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Vernon Street, Vernon House, Derby, DE1 1FR, England

      IIF 10
  • Blackie, Andrew Bernard
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thomas Bland Road, Stratford-upon-avon, CV37 0TX, United Kingdom

      IIF 11
  • Blackie, Andrew Bernard
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, West Sussex, PO22 9SL

      IIF 12
    • icon of address 137, Deepcut Bridge Road Deepcut, Camberley, Surrey, GU16 6SD, England

      IIF 13
  • Blackie, Andrew Bernard
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road, Ascot, Berkshire, SL5 0PY, United Kingdom

      IIF 14
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 15
  • Mr Andrew Blackie
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Thomas Bland Road, Stratford-upon-avon, CV37 0TX, United Kingdom

      IIF 16
  • Andrew Blackie
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Thomas Bland Road, Stratford-upon-avon, CV37 0TX, United Kingdom

      IIF 17
  • Blackie, Andrew Bernard
    British

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, West Sussex, PO22 9SL

      IIF 18
  • Blackie, Andrew Bernard
    British consultant

    Registered addresses and corresponding companies
    • icon of address 34 Stoneham Close, Petersfield, Hampshire, GU32 3BX

      IIF 19
  • Mr Andrew Blackie
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Deepcut Bridge Road Deepcut, Camberley, Surrey, GU16 6SD, England

      IIF 20
  • Mr Andrew Bernard Blackie
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, West Sussex, PO22 9SL

      IIF 21
  • Blackie, Andrew

    Registered addresses and corresponding companies
    • icon of address 21, Stratford Court, Kingston Road, New Malden, Surrey, KT3 3NU, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    303 GBP2025-03-31
    Officer
    icon of calendar 2002-10-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-10-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Counting House Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 124 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 9 Crossways, London Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,212 GBP2015-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 9 Crossways, London Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 137 Deepcut Bridge Road Deepcut, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 21 Stratford Court, Kingston Road, New Malden, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-03-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address Lelliott & Co, Heath Place, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
Ceased 6
  • 1
    icon of address Birmingham Road, Alcester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2022-01-31
    IIF 8 - Director → ME
  • 2
    icon of address C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    303 GBP2025-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2005-10-01
    IIF 19 - Secretary → ME
  • 3
    icon of address 2a Vernon Street, Vernon House, Derby, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-09-21 ~ 2022-03-31
    IIF 10 - Director → ME
  • 4
    icon of address 68 The Maltings, Llantarnam, Cwmbran, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,412 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-08
    IIF 5 - Director → ME
  • 5
    icon of address 9 Crossways, London Road, Sunninghill, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-13 ~ 2013-12-01
    IIF 7 - Director → ME
  • 6
    icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,822 GBP2020-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-10-27
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.