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

Mcfarlane, Andrew James

    Related profiles found in government register
  • Mcfarlane, Andrew James
    British account manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7HG, England

      IIF 1
  • Mcfarlane, Andrew James
    British chartd surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 2
  • Mcfarlane, Andrew James
    British chartered accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England

      IIF 3
  • Mcfarlane, Andrew James
    British chartered surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcfarlane, Andrew James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Boundary Close, Bradenstoke, Chippenham, SN15 4JZ, United Kingdom

      IIF 32
  • Mcfarlane, Andrew James
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilarion, Yew Tree Way, Prestbury, Macclesfield, SK10 4EX

      IIF 33
  • Mcfarlane, Andrew James
    British ceo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mcfarlane, Andrew James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airspeed House, London Oxford Airport, Langford Lane, Kidlington, Oxon, OX5 1RA, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mcfarlane, Andrew James
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mcfarland, Andrew James
    British chartered surveyor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England

      IIF 38
  • Mcfarlane, Andrew James
    British project manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Cheltenham, GL52 6HL, United Kingdom

      IIF 39
  • Mc Farlane, Andrew James
    British chartered surveyor born in May 1965

    Registered addresses and corresponding companies
    • icon of address 5 Alphea Close, Colliers Wood, London, SW19 2EP

      IIF 40
  • Mcfarlane, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 41 IIF 42
  • Mr Andrew James Mcfarlane
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, United Kingdom

      IIF 44 IIF 45
    • icon of address Hilarion, Yew Tree Way, Prestbury, Macclesfield, SK10 4EX, England

      IIF 46
  • Mr Andrew James Mcfarlane
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Andrew James Mcfarlane
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Fieldway, Harrogate, HG1 3JZ, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    HACKREMCO (NO.1462) LIMITED - 1999-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    GOOCH WEBSTER LIMITED - 2007-01-18
    DEANWATER ESTATES LIMITED - 2005-12-02
    STATUSPRAISE LIMITED - 2003-12-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 3 Croome Close, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address Airspeed House Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,005,838 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,740 GBP2023-12-31
    Officer
    icon of calendar 2002-07-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-03-21 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,298 GBP2016-09-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Airspeed House Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    360,357 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 85 London Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,856 GBP2021-08-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,656 GBP2024-09-30
    Officer
    icon of calendar 2004-11-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-11-08 ~ now
    IIF 42 - Secretary → ME
  • 11
    SPENCER HOLDINGS PLC - 2009-09-15
    SPENCER COMMERCIAL PROPERTY PLC - 2006-07-12
    SPENCER HOLDINGS PLC - 2005-03-29
    SPENCER STEEL STOCK SERVICES LIMITED - 1980-12-31
    J.D. SPENCER & CO. (WIRRAL) LIMITED - 1978-12-31
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    STAINTON CAPITAL (OHL) LIMITED - 2003-09-26
    COBCO (466) LIMITED - 2002-07-17
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CONTINENTAL SHELF 246 LIMITED - 2002-12-18
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    CONTINENTAL SHELF 217 LIMITED - 2002-03-22
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 15
    COGMANAGE LIMITED - 2001-08-17
    icon of address 100 St James Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 16
    COGMASK LIMITED - 2001-10-12
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 26
  • 1
    icon of address 2 Alphea Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-02-02
    IIF 40 - Director → ME
  • 2
    ROYAL WOOTTON BASSETT ACADEMY TRUST - 2022-09-23
    ROYAL WOOTTON BASSETT ACADEMY - 2017-05-09
    WOOTTON BASSETT SCHOOL - 2012-03-14
    icon of address Ascend Learning Trust Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2016-05-31
    IIF 1 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2015-12-09
    IIF 33 - LLP Designated Member → ME
  • 4
    PACIFIC SHELF 977 LIMITED - 2000-12-20
    icon of address Lochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-08 ~ 2011-06-30
    IIF 15 - Director → ME
  • 5
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2012-06-21
    IIF 4 - Director → ME
  • 6
    GOOCH & WEBSTER LIMITED - 1998-05-01
    FCB 1276 LIMITED - 1998-03-16
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2001-12-03
    IIF 7 - Director → ME
  • 7
    LAWGRA (NO.789) LIMITED - 2001-11-02
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2003-03-03
    IIF 17 - Director → ME
  • 8
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2003-03-03
    IIF 2 - Director → ME
  • 9
    J. TREVOR & WEBSTER MANAGEMENT SERVICES LIMITED - 2001-03-21
    CONTINENTAL SHELF 36 LIMITED - 1996-01-17
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2001-12-03
    IIF 10 - Director → ME
  • 10
    OMEGA BUSINESS PARK LIMITED - 2012-01-06
    BROOMCO (3707) LIMITED - 2005-05-25
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-12-21
    IIF 25 - Director → ME
  • 11
    SPENCER INDUSTRIAL ESTATES LIMITED - 2012-01-06
    SPENCER COMMERCIAL DEVELOPMENTS LIMITED - 2003-07-08
    BURBO PROPERTIES LIMITED - 1985-11-29
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-12-21
    IIF 26 - Director → ME
  • 12
    SPENCER OFFICE PARKS LIMITED - 2012-01-06
    SPENCER PROPERTY ASSET MANAGEMENT LIMITED - 2007-03-14
    ST JAMES PROPERTIES LIMITED - 2006-02-24
    SPENCER TRADING COMPANY LIMITED - 2005-05-26
    SPENCER COMMERCIAL PROPERTY LIMITED - 2005-03-29
    SPENCER ASSET MANAGEMENT LIMITED - 2003-06-26
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-12-21
    IIF 27 - Director → ME
  • 13
    SPENCER TRADE COUNTERS LIMITED - 2012-01-06
    SPENCER TRADE CENTRES LIMITED - 2005-04-13
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-12-21
    IIF 29 - Director → ME
  • 14
    CONTINENTAL SHELF 33 LIMITED - 1996-04-03
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2001-12-03
    IIF 18 - Director → ME
  • 15
    icon of address Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,740 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-24 ~ 2017-06-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OXWOLDS DEVELOPMENTS LIMITED - 2003-08-12
    icon of address 30 St Giles, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23 GBP2015-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2012-04-25
    IIF 9 - Director → ME
  • 17
    icon of address Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,656 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-15
    IIF 38 - Director → ME
  • 19
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-15
    IIF 24 - Director → ME
  • 20
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-14 ~ 2012-12-21
    IIF 19 - Director → ME
  • 21
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-15
    IIF 21 - Director → ME
  • 22
    SPENCER COMMERCIAL PROPERTY LIMITED - 2007-03-14
    SPENCER COMMERCIAL PROPERTY PLC - 2006-07-21
    SPENCER WAREHOUSING & STORAGE LIMITED - 2006-07-12
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-15
    IIF 20 - Director → ME
  • 23
    DUNEDIN INDUSTRIAL PARKS LIMITED - 2017-09-15
    HANSTEEN INDUSTRIAL PARKS LIMITED - 2014-11-03
    SPENCER BUSINESS PARKS LIMITED - 2012-01-06
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-12-21
    IIF 22 - Director → ME
  • 24
    LEADING EDGE AVIATION ENGINEERING LTD - 2022-07-22
    icon of address Hangar 3 London Oxford Airport, Langford Lane, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    240,646 GBP2023-12-31
    Officer
    icon of calendar 2021-06-18 ~ 2022-07-21
    IIF 35 - Director → ME
  • 25
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-10-31
    IIF 30 - Director → ME
  • 26
    COBCO 614 LIMITED - 2003-12-10
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-15
    IIF 3 - 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.