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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Miles Pollard

    Related profiles found in government register
  • Mr Andrew Miles Pollard
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 1 IIF 2
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Watson Associates, 30-34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 11
    • Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 12
    • 105, Shirley Drive, Hove, BN3 6UE, England

      IIF 13 IIF 14
    • 105 Shirley Drive, Shirley Drive, Hove, BN3 6UE, United Kingdom

      IIF 15
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 16 IIF 17 IIF 18
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 19
  • Mr Andrew Pollard
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16011159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Suite 15, The Old Bank, 257 New Church Rd, Hove, BN3 4EL, United Kingdom

      IIF 21
  • Andrew Miles Pollard
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 22
  • Pollard, Andrew Miles
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Pollard, Andrew Miles
    British care provider born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Upper Brighton Road, Worthing, West Sussex, BN14 9HY, England

      IIF 37
  • Pollard, Andrew Miles
    British care providor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Upper Shoreham Road, Shoreham-by-sea, BN43 6BE, England

      IIF 38
    • Kingdom House, 19 Upper Brighton Road, Worthing, West Sussex, BN14 9HY, England

      IIF 39
  • Pollard, Andrew Miles
    British children's home providor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Upper Shoreham Road, Shoreham-by-sea, West Sussex, BN43 6BE, England

      IIF 40
  • Pollard, Andrew Miles
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 41
    • 105, Shirley Drive, Hove, BN3 6UE, England

      IIF 42
    • 105 Shirley Drive, Shirley Drive, Hove, BN3 6UE, United Kingdom

      IIF 43
    • 85 Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 44
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 45
  • Pollard, Andrew Miles
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 46 IIF 47
    • 215, Upper Shoreham Road, Shoreham By Sea, W Sussex, BN43 6BE, United Kingdom

      IIF 48
    • 287, Upper Shoreham Road, Shoreham-by-sea, West Sussex, BN43 5QA, England

      IIF 49
    • 412 - 414 Cornwall House, First Floor, Brighton Road, Shoreham-by-sea, BN43 5DR, United Kingdom

      IIF 50
  • Pollard, Andrew
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16011159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Pollard, Andrew
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 52
  • Pollard, Andrew
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Old Bank, 257 New Church Rd, Hove, BN3 4EL, United Kingdom

      IIF 53
  • Pollard, Andrew Miles
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 54
  • Pollard, Andrew Miles

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 31
  • 1
    15 THIRD AVENUE PB LIMITED
    14088389 14899511
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    15 THIRD AVENUE RENTALS LIMITED
    - now 14899511
    11 THIRD AVENUE PB LIMITED
    - 2023-12-03 14899511 14088389
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-05-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-12-04
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMPOLLARD HOLDINGS LTD
    14728497
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-03-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    BAKE AND BREW LIMITED
    10994416
    The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-03 ~ 2018-12-10
    IIF 44 - Director → ME
  • 5
    BASE INS BROKERS HOLDINGS LTD
    13437660
    Amelia House, Crescent Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FITSTOP VENDING LIMITED
    07384577
    100 Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 49 - Director → ME
  • 7
    FLEXMILL ASSOCIATES LIMITED
    09660448
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-15 ~ now
    IIF 30 - Director → ME
    2015-09-15 ~ 2018-06-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2022-01-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    FOURTH STRUCTURE LIMITED
    16011159
    4385, 16011159 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOLD GOAT LIMITED
    11018611 11930683
    412 - 414 Cornwall House, First Floor Brighton Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 50 - Director → ME
  • 10
    GOLD GOAT LIMITED
    11930683 11018611
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HEATHERCREST ENTERPRISES LIMITED
    03861116
    30-34 North Street, Hailsham, England
    Active Corporate (11 parents)
    Officer
    2022-02-28 ~ now
    IIF 25 - Director → ME
  • 12
    HIGH STREET PROPERTY MANAGEMENT LTD
    08787375
    1 Harbour House, Harbour Way, Shoreham By Sea, W Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 48 - Director → ME
  • 13
    KCCH LIMITED
    09302399
    215 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 38 - Director → ME
  • 14
    KEYRISE DEVELOPMENTS LIMITED
    16434562
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    KEYS KIN LIMITED - now
    KINGDOM CARE CHILDRENS HOMES LTD
    - 2019-08-02 09615208 07283083... (more)
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-05-29 ~ 2018-02-19
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    KINGDOM CARE CHILDREN'S HOMES LIMITED
    08435021 07283083... (more)
    215 Upper Shoreham Road, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 17
    KINGDOM CARE CHILDRENS HOMES LTD
    07283083 09615208... (more)
    19 Upper Brighton Road, Worthing, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 37 - Director → ME
    2010-06-14 ~ 2011-09-28
    IIF 39 - Director → ME
  • 18
    KOCARE LTD
    16638966
    30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    MARKSMAN GREEN LTD
    11391879
    105 Shirley Drive Shirley Drive, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    MILES FORSTER LIMITED
    12616558
    10 Vita Close, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NORTH CROSS DEVELOPMENTS LTD
    16448585
    Watson Associates, 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    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
  • 22
    PB CONSTRUCT LIMITED
    14612075
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PERRYMOUNT HOLDINGS LTD
    13848171
    1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (6 parents)
    Officer
    2022-01-14 ~ 2022-02-28
    IIF 53 - Director → ME
    Person with significant control
    2022-01-14 ~ 2022-02-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    POLLARD BENNETT LIMITED
    13321932
    30-34 North Street, Hailsham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    POLLARD BENNETT SUB CO LIMITED
    13873387
    30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Officer
    2022-01-26 ~ now
    IIF 26 - Director → ME
  • 26
    QUEENSBURY COFFEE LTD
    11056620
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-09 ~ 2022-09-30
    IIF 32 - Director → ME
    2017-11-09 ~ 2022-09-30
    IIF 55 - Secretary → ME
    Person with significant control
    2017-11-09 ~ 2022-09-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    REDROOFS (SUSSEX) LIMITED
    11465925
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-16 ~ 2024-06-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    REDROOFS BUILDERS LTD
    14724132
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 28 - Director → ME
  • 29
    REDROOFS LAND LIMITED
    11465971
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-07-16 ~ 2019-07-31
    IIF 46 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RIPLEY SPECIALIST CARS LIMITED
    12704139
    33 Elms Drive, Lancing, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 31
    ROSSLYN ROAD LIMITED
    11466132
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-07-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.