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

Andrews, Ian David

    Related profiles found in government register
  • Andrews, Ian David
    British ceo born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H H P G House, Coity Road, Bridgend, Mid Glamorgan, CF31 1LT

      IIF 1
  • Andrews, Ian David
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Orion Way, Crewe, CW1 6NG, England

      IIF 2
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 3
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 4
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 5
  • Andrews, Ian David
    British executive chairman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 6
  • Andrews, Ian David
    British chairman born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 7
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 8
  • Andrews, Ian David
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 9 IIF 10
  • Andrews, Ian David
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sagar Fold, Slaidburn Road, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 11
    • icon of address 6 Marsh Parade, Newcastle, ST5 1DU, United Kingdom

      IIF 12
    • icon of address 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 13 IIF 14
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 15
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 16 IIF 17
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 18 IIF 19
    • icon of address Burndene House, Upper Dunsforth, York, YO26 9RU

      IIF 20 IIF 21
  • Andrews, Ian David
    British director

    Registered addresses and corresponding companies
    • icon of address Burndene House, Upper Dunsforth, York, YO26 9RU

      IIF 22
  • Ian David Andrews
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 23
  • Andrews, Ian David

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 24 IIF 25
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 26
    • icon of address 6 Marsh Parade, Newcastle, ST5 1DU

      IIF 27
    • icon of address 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 28
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 29
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 30 IIF 31 IIF 32
  • Mr Ian David Andrews
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 33
    • icon of address Unit 1, Orion Way, Crewe, CW1 6NG, England

      IIF 34
    • icon of address 6 Marsh Parade, Newcastle, ST5 1DU

      IIF 35
    • icon of address 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 36
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 37
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-05-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    ANALYTIC VENTURES LIMITED - 2020-09-10
    icon of address Quadrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -34,555 GBP2024-04-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Hardings, 6 Marsh Parade, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -428,230 GBP2015-12-31
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 6 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,500 GBP2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Marsh Parade, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,479,732 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    DEE SET TRADING LIMITED - 2019-03-25
    PASCALLE LIMITED - 2019-03-12
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit 1 Orion Way, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    803,880 GBP2024-08-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-05-06 ~ now
    IIF 29 - Secretary → ME
  • 11
    ORDERSTAFF LIMITED - 2002-05-15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-05-06 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    291,439 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Distribution Centre Victoria Road, Fenton, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -115,949 GBP2023-12-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    PEAKPHONE LIMITED - 2002-01-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2024-08-30
    IIF 8 - Director → ME
    icon of calendar 2020-05-06 ~ 2024-08-30
    IIF 32 - Secretary → ME
  • 2
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2024-08-30
    IIF 7 - Director → ME
    icon of calendar 2020-05-06 ~ 2024-08-30
    IIF 26 - Secretary → ME
  • 3
    icon of address 6 Marsh Parade, Newcastle
    Active Corporate (1 parent)
    Equity (Company account)
    -5,750 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2025-03-06
    IIF 12 - Director → ME
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2025-03-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,500 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 28 - Secretary → ME
  • 5
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2004-05-21
    IIF 21 - Director → ME
    icon of calendar 2003-10-02 ~ 2004-05-21
    IIF 22 - Secretary → ME
  • 6
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-06 ~ 2024-09-16
    IIF 31 - Secretary → ME
  • 7
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2004-01-31
    IIF 20 - Director → ME
  • 8
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (4 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2024-08-30
    IIF 9 - Director → ME
    icon of calendar 2020-05-06 ~ 2024-08-30
    IIF 25 - Secretary → ME
  • 9
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    204,353 GBP2023-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2024-08-30
    IIF 5 - Director → ME
  • 10
    WORKS WITH WATER (UK) LIMITED - 2005-12-16
    icon of address Sagar Fold Slaidburn Road, Grindleton, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,213 GBP2019-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2019-11-05
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.