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

Kaye, Andrew David

    Related profiles found in government register
  • Kaye, Andrew David
    British associate director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Shearwater Avenue, Fareham, Hampshire, PO16 8YQ

      IIF 1
  • Kaye, Andrew David
    British ceo born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire, SO50 5FS

      IIF 2
  • Kaye, Andrew David
    British chief executive born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Fareham College, Bishopsfield Road, Fareham, PO14 1NH, United Kingdom

      IIF 3
    • icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, PO14 1NH, England

      IIF 4
    • icon of address 1, London Road, Southampton, SO15 2AE, England

      IIF 5
  • Kaye, Andrew David
    British teacher born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cams Hill School, Shearwater Avenue, Fareham, Hampshire, PO16 8AH

      IIF 6
  • Mr Andrew David Kaye
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Shearwater Avenue, Fareham, Hampshire, PO16 8YQ, England

      IIF 7
  • Kaye, Andrew David
    British it trainer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hilary Avenue, Portsmouth, Hampshire, PO6 2PR

      IIF 8 IIF 9
  • Kaye, Andrew David
    British student born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hilary Avenue, Portsmouth, Hampshire, PO6 2PR

      IIF 10
  • Kaye, Andrew David
    British training officer it born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hilary Avenue, Portsmouth, Hampshire, PO6 2PR

      IIF 11
  • Kaye, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 22 Hilary Avenue, Portsmouth, Hampshire, PO6 2PR

      IIF 12
  • Mr Andre Dada
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 7, Wren Green Way, Wakefield, WF2 0FU, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Dada, Andre
    British it consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 7, Wren Green Way, Wakefield, Wakefield, West Yorkshire, WF2 0FU, United Kingdom

      IIF 18
    • icon of address 7, Wren Green Way, Wrenthorpe, Wakefield, West Yorkshire, WF2 0FU, United Kingdom

      IIF 19 IIF 20
  • Dada, Andre
    British it trainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cravenwood Road, Stockport, SK5 6PQ, United Kingdom

      IIF 21
  • Dada, Andre
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Chalvey Park, Slough, Berkshire, SL1 2HU, United Kingdom

      IIF 22
  • Dada, Andre

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 7, Wren Green Way, Wrenthorpe, Wakefield, West Yorkshire, WF2 0FU, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 53 Shearwater Avenue, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,881 GBP2025-03-31
    Officer
    icon of calendar 2000-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Wren Green Way, Wrenthorpe, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-07-22 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Fareham College, Bishopsfield Road, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 58 Chalvey Park, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Wren Green Way, Wrenthorpe, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-07-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    MARITIME UK (SOLENT) LIMITED - 2025-07-08
    icon of address 1 London Road, Southampton, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 7 Wren Green Way, Wakefield, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    EASTLEIGH COLLEGE LIMITED - 2024-12-16
    icon of address Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 40 Cravenwood Road, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 5
  • 1
    icon of address 53 Shearwater Avenue, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,881 GBP2025-03-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-11-08
    IIF 12 - Secretary → ME
  • 2
    icon of address Cams Hill School, Shearwater Avenue, Fareham, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-27 ~ 2020-12-10
    IIF 6 - Director → ME
  • 3
    D.F. AND B. KAYE (GRANBY CHEMISTS) LIMITED - 1990-02-02
    KOLROSE LIMITED - 1986-10-20
    icon of address Kings Edward Business Park, 90-92 King Edward Road, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-17 ~ 1999-11-01
    IIF 10 - Director → ME
  • 4
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2005-09-30
    IIF 9 - Director → ME
    icon of calendar 1999-08-26 ~ 2003-04-04
    IIF 11 - Director → ME
  • 5
    icon of address 185 Wilson Avenue, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2018-12-20
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.