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 St John Ian Daw

    Related profiles found in government register
  • Mr Andrew St John Ian Daw
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, England

      IIF 1 IIF 2
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, HP14 3LP, England

      IIF 3
  • Daw, Andrew St John Ian
    British accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, England

      IIF 4
  • Daw, Andrew St John Ian
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

      IIF 9 IIF 10
    • icon of address Badgers Brook, The Street, Lydiard Millicent, Swindon, SN5 3LU

      IIF 11 IIF 12 IIF 13
    • icon of address Badgers Brook, The Street, Lydiard Millicent, Swindon, Wiltshire, SN5 3LU

      IIF 14
  • Daw, Andrew St John Ian
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, HP14 3LP, England

      IIF 15
  • Daw, Andrew St John Ian
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
  • Daw, Andrew St John Ian
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodland View, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SG

      IIF 18
  • Daw, Andrew St John Ian
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Andrew St John Ian
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodland View, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SG

      IIF 24
  • Daw, Andrew St John Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, England

      IIF 25
    • icon of address 1 Woodland View, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SG

      IIF 26 IIF 27 IIF 28
  • Daw, Andrew St John Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, England

      IIF 30
    • icon of address 1 Woodland View, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SG

      IIF 31 IIF 32 IIF 33
  • Daw, Andrew St John Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Finings, Finings Road, Lane End, High Wycombe, Buckinghamshire, HP14 3LP, England

      IIF 35
  • Daw, Andrew
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address 7 High Street, Bampton, Oxfordshire, OX18 2JN

      IIF 36
  • Daw, Andrew St. John Ian

    Registered addresses and corresponding companies
    • icon of address Badgers Brook, The Street, Lydiard Millicent, Swindon, SN5 3LU, England

      IIF 37 IIF 38 IIF 39
  • Daw, Andrew St.john Ian

    Registered addresses and corresponding companies
    • icon of address Badgers Brook, The Street, Lydiard Millicent, Swindon, SN5 3LU

      IIF 40
    • icon of address Badgers Brook, The Street, Lydiard Millicent, Swindon, Wiltshire, SN5 3LU

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    AD VALUE LIMITED - 1999-03-18
    icon of address The Finings Finings Road, Lane End, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2020-03-31
    Officer
    icon of calendar 1998-11-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1998-11-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Finings Finings Road, Lane End, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,577 GBP2024-12-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    BRIAN SIMS SPORTS MANAGEMENT LIMITED - 2013-11-18
    icon of address The Finings Finings Road, Lane End, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,936 GBP2024-10-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-04-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 9 - Director → ME
Ceased 22
  • 1
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 2012-09-26
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-16 ~ 1997-04-08
    IIF 36 - Director → ME
  • 2
    icon of address Basement Flat 217 Elgin Avenue, Maida Vale, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,493 GBP2023-12-31
    Officer
    icon of calendar 2002-07-24 ~ 2012-08-16
    IIF 18 - Director → ME
  • 3
    THE LIBERTI GROUP LIMITED - 2017-01-03
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-03
    IIF 6 - Director → ME
    icon of calendar 2014-11-11 ~ 2019-01-03
    IIF 38 - Secretary → ME
  • 4
    BRISTOL & LONDON ACCIDENT MANAGEMENT PLC - 2003-09-17
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -487,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2003-03-24 ~ 2004-09-09
    IIF 24 - Director → ME
  • 5
    icon of address 69 Forbes Close, Trumpington, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228,073 GBP2020-05-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-11-25
    IIF 5 - Director → ME
  • 6
    PREMIUM TV CONTENT LIMITED - 2005-08-22
    POLEDEX LIMITED - 2004-08-11
    icon of address Sussex House, Plane Tree Crescent, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2008-01-07
    IIF 22 - Director → ME
    icon of calendar 2004-06-23 ~ 2008-01-07
    IIF 28 - Secretary → ME
  • 7
    PERFORM GROUP LIMITED - 2019-08-19
    PERFORM GROUP PLC - 2015-04-22
    PERFORM GROUP LTD - 2011-03-18
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2008-01-07
    IIF 33 - Secretary → ME
  • 8
    PERFORM MEDIA CHANNELS LTD - 2019-09-03
    PERFORM MEDIA CHANNELS LIMITED - 2008-02-12
    IN FORM MEDIA SERVICES LIMITED - 2008-01-22
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2008-01-07
    IIF 32 - Secretary → ME
  • 9
    PERFORM MEDIA SALES LTD - 2019-09-03
    PERFORM MEDIA SALES LTD. - 2008-02-12
    SYNDICATE MEDIA LIMITED - 2008-01-24
    PREMIUM TV TECHNICAL SERVICES LIMITED - 2006-11-23
    BRIWELL LIMITED - 2004-08-11
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2007-01-15
    IIF 23 - Director → ME
    icon of calendar 2004-06-23 ~ 2008-01-07
    IIF 26 - Secretary → ME
  • 10
    PERFORM MEDIA SERVICES LTD - 2019-09-03
    PERFORM MEDIA SERVICES LTD. - 2008-02-12
    PREMIUM TV LIMITED - 2008-01-24
    PEACO NO.70 LIMITED - 1997-11-06
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2008-01-07
    IIF 29 - Secretary → ME
  • 11
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-07-28
    IIF 20 - Director → ME
    icon of calendar 2005-01-21 ~ 2005-07-28
    IIF 27 - Secretary → ME
  • 12
    icon of address 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,062 GBP2016-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2006-10-11
    IIF 21 - Director → ME
    icon of calendar 2005-06-07 ~ 2006-10-11
    IIF 31 - Secretary → ME
  • 13
    FL INTERACTIVE LIMITED - 2016-07-05
    FLPTV LIMITED - 2004-07-16
    DE FACTO 898 LIMITED - 2000-12-22
    icon of address The Efl, Efl House, 10-12 West Cliff, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2004-06-16
    IIF 19 - Director → ME
  • 14
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-03
    IIF 11 - Director → ME
    icon of calendar 2011-10-21 ~ 2019-01-03
    IIF 40 - Secretary → ME
  • 15
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-03
    IIF 12 - Director → ME
    icon of calendar 2014-11-11 ~ 2019-01-03
    IIF 37 - Secretary → ME
  • 16
    DE FACTO 823 LIMITED - 2000-12-29
    icon of address Riverside Stadium, Middlesbrough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2008-01-07
    IIF 34 - Secretary → ME
  • 17
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -316 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-03-30
    IIF 10 - Director → ME
  • 18
    BART 411 LIMITED - 2017-01-03
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-03
    IIF 13 - Director → ME
    icon of calendar 2014-11-11 ~ 2019-01-03
    IIF 39 - Secretary → ME
  • 19
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    349,575 GBP2015-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-03
    IIF 14 - Director → ME
    icon of calendar 2011-10-19 ~ 2019-01-03
    IIF 41 - Secretary → ME
  • 20
    BURGINHALL 1135 LIMITED - 1999-11-12
    icon of address Rubine House, Manor Road, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -750,171 GBP2023-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2001-11-26
    IIF 16 - Director → ME
  • 21
    THE CFO CENTRE GROUP LIMITED - 2017-01-03
    THE FD CENTRE GROUP LIMITED - 2015-09-15
    DM 65 LIMITED - 2011-06-15
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    638,945 GBP2015-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-03
    IIF 8 - Director → ME
    icon of calendar 2011-10-19 ~ 2019-01-03
    IIF 25 - Secretary → ME
  • 22
    TIDEWARE LIMITED - 1998-04-16
    icon of address 32 Addison Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -166 GBP2024-06-30
    Officer
    icon of calendar 1998-12-01 ~ 2000-02-16
    IIF 17 - 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.