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

Mr Andrew John Catterall

    Related profiles found in government register
  • Mr Andrew John Catterall
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 1
    • Steel House, 19 Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, England

      IIF 2 IIF 3 IIF 4
  • Mr Andrew John Catterall
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 6
    • Office 5, 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, SO14 3JZ, England

      IIF 7
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 8 IIF 9 IIF 10
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 11
  • Catterall, Andrew John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 12
  • Catterall, Andrew John
    British building contractor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lipizzaner Fields, Whiteley, Fareham, Hampshire, PO15 7BH

      IIF 13
    • Unit 5, Fulcrum 2, Solent Business Park Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 14
  • Catterall, Andrew John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Steel House, Solent Business Park, Fareham, PO15 7PF, England

      IIF 15
  • Catterall, Andrew John
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, United Kingdom

      IIF 16
  • Catterall, Andrew John
    British operational director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lipizzaner Field, Whiteley, Fareham, Hampshire, PO15 7BH

      IIF 17
  • Catterall, Andrew John
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 18
    • Office 5, 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, SO14 3JZ, England

      IIF 19
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 20 IIF 21 IIF 22
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    Office 5 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-01-31 ~ now
    IIF 19 - Director → ME
  • 2
    Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    19 Steel House, Solent Business Park, Whiteley, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,090 GBP2024-06-30
    Officer
    2021-08-13 ~ now
    IIF 12 - Director → ME
  • 5
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,769 GBP2024-06-30
    Officer
    2019-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    Office 4 Ocean Village Innovation Centre, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247,358 GBP2019-12-31
    Officer
    2010-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -72,825 GBP2024-06-30
    Officer
    2024-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    REFLECT RESIDENTIAL LIMITED - 2019-05-30
    Steel House 19 Steel House, Solent Business Park, Whiteley, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,671 GBP2024-06-30
    Officer
    2025-03-03 ~ now
    IIF 23 - Director → ME
  • 10
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 27 - Director → ME
  • 11
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,405 GBP2024-06-30
    Officer
    2020-09-13 ~ now
    IIF 26 - Director → ME
  • 12
    REFLECT MANAGEMENT LTD - 2025-01-29
    REFLECT HEALTHCARE LTD - 2025-01-22
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,635 GBP2024-06-30
    Officer
    2019-02-25 ~ now
    IIF 25 - Director → ME
Ceased 8
  • 1
    Office 5 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2023-01-31 ~ 2026-01-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BRYMOR CONTRACTORS LIMITED - 2015-01-12 05610934
    Suite 3 Regency House, 91 Western Road, Brighton
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    1,449,824 GBP2020-03-31
    Officer
    2008-05-22 ~ 2010-05-31
    IIF 17 - Director → ME
  • 3
    45 Brookfields, West Wellow, Romsey
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ 2020-07-10
    IIF 15 - Director → ME
  • 4
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,769 GBP2024-06-30
    Person with significant control
    2019-01-10 ~ 2021-01-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -72,825 GBP2024-06-30
    Officer
    2021-01-21 ~ 2023-03-15
    IIF 20 - Director → ME
    Person with significant control
    2021-01-21 ~ 2023-03-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-20 ~ 2024-09-30
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 6
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,671 GBP2024-06-30
    Officer
    2012-10-29 ~ 2023-03-15
    IIF 22 - Director → ME
    Person with significant control
    2016-06-19 ~ 2021-01-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-23 ~ 2024-06-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    REFLECT MANAGEMENT LTD - 2025-01-29
    REFLECT HEALTHCARE LTD - 2025-01-22
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,635 GBP2024-06-30
    Person with significant control
    2019-02-25 ~ 2021-01-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.