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 Andrew Joseph Mccool

    Related profiles found in government register
  • Mr Andrew Joseph Mccool
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandlesholme Road, Greenmount, Bury, BL8 4DR, England

      IIF 1
    • 32, Brandlesholme Road, Greenmount, Bury, Greater Manchester, BL8 4DR, England

      IIF 2
    • Unit 16 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, England

      IIF 3
    • Unit 10 South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL, England

      IIF 4
  • Mr Andy Mccool
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandlesholme Road, Greenmount, Bury, BL8 4DR, England

      IIF 5
  • Mccool, Andrew Joseph
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandlesholme Road, Greenmount, Bury, Greater Manchester, BL8 4DR, England

      IIF 6
    • Unit 10 South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL, England

      IIF 7
  • Mccool, Andrew Joseph
    British cfo born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mccool, Andrew Joseph
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandlesholme Road, Greenmount, Bury, BL8 4DR, England

      IIF 12
    • Unit 16 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, England

      IIF 13
  • Mccool, Andrew
    British cfo born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • A4 Astra Business Centre, Roman Way, Preston, Lancashire, PR2 5AP, England

      IIF 14
    • Suite A4, Astra Business Centre, Roman Way, Preston, Lancashire, PR2 5AP, England

      IIF 15
  • Mccool, Andy
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandlesholme Road, Greenmount, Bury, BL8 4DR, England

      IIF 16
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 17
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 18
  • Mccool, Andrew Joseph

    Registered addresses and corresponding companies
    • Unit 10 South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL, England

      IIF 19
  • Mccool, Andrew

    Registered addresses and corresponding companies
    • Astra Business Centre, Suite A4, Roman Way, Ribbleton, Preston, Lancashire, PR2 5AP, United Kingdom

      IIF 20
    • Suite A4, Astra Business Centre, Roman Way, Preston, Lancashire, PR2 5AP, England

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    32 Brandlesholme Road, Greenmount, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    32 Brandlesholme Road, Greenmount, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    10 St Helens Road, Swansea
    Dissolved corporate (4 parents)
    Equity (Company account)
    -27,454 GBP2021-07-31
    Officer
    2021-10-15 ~ dissolved
    IIF 18 - director → ME
  • 4
    124 Finchley Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,164 GBP2022-12-31
    Officer
    2021-11-01 ~ now
    IIF 17 - director → ME
  • 5
    Unit 16 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-06-18 ~ dissolved
    IIF 14 - director → ME
  • 7
    Suite A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-06-18 ~ dissolved
    IIF 9 - director → ME
    2017-01-02 ~ dissolved
    IIF 21 - secretary → ME
  • 8
    4 Horseshoe Drive, Buckshaw Village, Chorley, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Suite A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-06-18 ~ dissolved
    IIF 10 - director → ME
  • 10
    Suite A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-06-18 ~ dissolved
    IIF 8 - director → ME
  • 11
    NEXO HOLDINGS LTD - 2018-11-29
    Astra Business Centre, Suite A4 Roman Way, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 20 - secretary → ME
  • 12
    Suite A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-06-18 ~ dissolved
    IIF 15 - director → ME
  • 13
    Suite A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-06-18 ~ dissolved
    IIF 11 - director → ME
Ceased 1
  • 1
    ELSTAT ELECTRONICS LIMITED - 2015-04-23
    PRICEAPEX LIMITED - 1995-11-01
    Unit 10 South Preston Office Village Cuerden Way, Bamber Bridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,680,856 GBP2021-12-31
    Officer
    2020-07-01 ~ 2023-03-03
    IIF 7 - director → ME
    2017-01-03 ~ 2023-03-03
    IIF 19 - secretary → ME
    Person with significant control
    2020-11-30 ~ 2023-03-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.