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 Brian Savery

    Related profiles found in government register
  • Mr Andrew Brian Savery
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Argyle Street, Birmingham, B7 5TJ, England

      IIF 1
    • icon of address Baldwins Restructuring & Insolvency, 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 2
    • icon of address Baldwins Restructuring & Insolvency Limited, 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL

      IIF 3
    • icon of address Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL

      IIF 4
    • icon of address Birmingham Test Centre, Premier Street, Nechells, Birmingham, West Midlands, B7 5TQ, England

      IIF 5
    • icon of address Premier Street, Nechells, Birmingham, West Midlands, B7 5TQ

      IIF 6
    • icon of address 1 Croft Cottages, Bellamour Way, Colton, Rugeley, WS15 3LL, England

      IIF 7
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 8
  • Savery, Andrew Brian
    British business manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Premier Street, Nechells, Birmingham, B7 5TQ, United Kingdom

      IIF 9
  • Savery, Andrew Brian
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Street, Nechells, Birmingham, West Midlands, B7 5TQ, England

      IIF 10
    • icon of address 16 Manor Abbey Road, Halesowen, West Midlands, B62 0AQ

      IIF 11
    • icon of address Unit 44, Mount Street Business Centre, Mount Street, Nechells, Birmingham, B7 5RD, England

      IIF 12
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 13
  • Savery, Andrew Brian
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Street, Nechells, Birmingham, West Midlands, B7 5TQ, England

      IIF 14
    • icon of address Unit 3, Argyle Street, Nechells, Birmingham, West Midlands, B7 5TJ, England

      IIF 15
  • Savery, Andrew Brian
    British mechanical engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Manor Abbey Road, Halesowen, West Midlands, B62 0AQ

      IIF 16
  • Savery, Andrew
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Argyle Street, Birmingham, B7 5TJ, England

      IIF 17
  • Savery, Andrew Brian

    Registered addresses and corresponding companies
    • icon of address M6, Premier Street, Nechells, Birmingham, West Midlands, B7 5TQ

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 3 Argyle Street, Nechells, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,660 GBP2023-10-31
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Baldwins Restructuring & Insolvency Limited 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,348 GBP2017-03-31
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Premier Street, Nechells, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    24,874 GBP2023-10-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,815 GBP2021-10-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    M6 COMMERCIAL BODIES LIMITED - 2013-08-14
    icon of address Baldwins Restructuring And Insolvency 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154,893 GBP2017-03-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    COMMERCIAL VEHICLE PARTS LIMITED - 2014-04-22
    icon of address 1 Croft Cottages Bellamour Way, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Baldwins Restructuring & Insolvency 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,622 GBP2017-04-30
    Officer
    icon of calendar 2005-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 36 Broad Street, Bromyard, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,654 GBP2024-08-31
    Officer
    icon of calendar 2016-09-21 ~ 2018-07-02
    IIF 12 - Director → ME
    icon of calendar 2016-08-31 ~ 2016-09-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-09-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Premier Street, Nechells, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    24,874 GBP2023-10-31
    Officer
    icon of calendar 2005-06-20 ~ 2023-01-19
    IIF 10 - Director → ME
    icon of calendar 2009-09-24 ~ 2011-04-13
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-19
    IIF 6 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.