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

Carr, Andrew

    Related profiles found in government register
  • Carr, Andrew
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 08556146 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 09653917 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 09792206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 09981504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 5 IIF 6
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, Cumbria, CA3 8RH, England

      IIF 7
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
    • icon of address Suite 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 9
  • Carr, Andrew
    British commercial director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10124266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 11
    • icon of address Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 12
    • icon of address 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 13 IIF 14 IIF 15
  • Carr, Andrew
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10895520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 17
  • Carr, Andrew
    British director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 06792833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 11010814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 11480192 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 21 IIF 22
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 23
  • Carr, Andrew
    British sales director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 24
  • Carr, Andrew
    Scottish sales manager/ director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 25
  • Carr, Andrew
    born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oc387404 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address Oc387519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Andrew Carr
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 06792833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 08556146 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 09653917 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 09792206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 09981504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 10124266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 10895520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 11010814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 11480192 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address Oc387404 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address Oc387519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, Cumbria, CA3 8RH, England

      IIF 44
    • icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 45
    • icon of address Unit 2 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 46
    • icon of address 341 4th, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 47
    • icon of address 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 48
    • icon of address 341 4th, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 49
    • icon of address Fourth Floor, Suite 341 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 50
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 51
  • Mr Andrew Carr
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 52
  • Carr, Andrew

    Registered addresses and corresponding companies
    • icon of address Suite 341, 93 Hope Street, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2019-04-30
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 45 - Has significant influence or controlOE
  • 2
    AFFINITY CARE CONSULTANCY SERVICES LIMITED - 2016-03-12
    icon of address 4385, 06792833 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -113,929 GBP2020-05-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, Oc387404 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    DARWEN BAKERY LIMITED - 2020-12-31
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,249 GBP2020-05-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    CADOGAN CONCIERGE LIMITED - 2016-06-23
    icon of address 4385, 10124266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,944 GBP2019-03-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address 341 4th Floor Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 49 - Has significant influence or controlOE
  • 10
    icon of address 4385, 09981504 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,447 GBP2020-02-29
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    KCJ CONSULTANCY LTD - 2019-11-25
    KCJ DEVELOPMENTS LTD - 2017-08-03
    icon of address 4385, 09792206 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,711 GBP2017-07-31
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,057 GBP2020-07-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 10895520 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,241 GBP2020-08-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,285 GBP2019-03-31
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 16
    icon of address Fourth Floor, Suite 341 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -75,747 GBP2020-08-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 08556146 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2019-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 11480192 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,010 GBP2020-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,350 GBP2017-06-30
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 4385, 11010814 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,356 GBP2020-04-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    SALUS CARE GROUP LTD - 2020-11-15
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    733 GBP2019-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    icon of address 4385, 09653917 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, Oc387519 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 341 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-02-18 ~ 2020-11-10
    IIF 8 - Director → ME
    icon of calendar 2020-11-10 ~ 2023-12-30
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-01
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address C/o Resolve Financial Limited Suite 420 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2018-12-31
    Officer
    icon of calendar 2021-11-25 ~ 2021-12-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2021-12-19
    IIF 47 - Has significant influence or control OE
  • 3
    icon of address 341 4th Floor Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2020-05-31
    Officer
    icon of calendar 2021-12-06 ~ 2022-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2021-12-19
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.