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

Bauer, Andreas Zane

    Related profiles found in government register
  • Bauer, Andreas Zane
    New Zealander born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oakwood Drive, Barrow In Furness, LA13 0UB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 81 Hawcoat Lane, Barrow In Furness, Cumbria, LA14 4HL, United Kingdom

      IIF 4
  • Bauer, Andreas Zane
    New Zealander director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oakwood Drive, Barrow In Furness, LA13 0UB, United Kingdom

      IIF 5
  • Bauer, Andreas
    New Zealander

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, England

      IIF 6
  • Bauer, Andreas Zane
    New Zealander born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 81, Hawcoat Lane, Barrow-in-furness, Cumbria, LA14 4HL, United Kingdom

      IIF 7
  • Bauer, Andreas Zane
    New Zealander born in September 1982

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 81 Hawcoat Lane, Barrow In Furness, Cumbria, LA14 4HL, United Kingdom

      IIF 8
  • Bauer, Andreas Zane
    New Zealander company director born in September 1982

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, Co. Down., BT34 3HQ, Northern Ireland

      IIF 9
  • Mr Andreas Zane Bauer
    New Zealander born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bauer, Andreas Zane
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House Business Centre, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 16
    • College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 17
    • College House, Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 18
  • Bauer, Andreas Zane
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 19
    • Suite 6 Douglas House, 196 Belmont Road, Bolton, County, BL1 7AR, United Kingdom

      IIF 20
  • Mr Andreas Bauer
    New Zealander

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, England

      IIF 21
  • Bauer, Andreas
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House, Howard Street, Barrow In Furness, LA14 1NB, United Kingdom

      IIF 22
    • 18, Manchester Street, Barrow-in-furness, Cumbria, LA14 1QR, United Kingdom

      IIF 23
    • 81, Hawcoat Lane, Barrow-in-furness, Cumbria, LA14 4HL, United Kingdom

      IIF 24
    • Be Creative Design Ltd, College House, 15 Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 25
  • Mr Andreas Bauer
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House, Howard Street, Barrow In Furness, LA14 1NB, United Kingdom

      IIF 26
    • 18, Manchester Street, Barrow-in-furness, LA14 1QR, United Kingdom

      IIF 27
    • 81, Hawcoat Lane, Barrow-in-furness, LA14 4HL, United Kingdom

      IIF 28
    • Be Creative Design Ltd, College House, 15 Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 29
  • Bauer, Andreas Zane
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB

      IIF 30
  • Bauer, Andreas Zane
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 31
  • Mr Andreas Zane Bauer
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House Business Centre, Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 32
    • College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 33
    • College House, Howard Street, Barrow-in-furness, LA14 1NB, United Kingdom

      IIF 34
    • Suite 6 Douglas House, 196 Belmont Road, Bolton, County, BL1 7AR, United Kingdom

      IIF 35
  • Andreas Zane Bauer
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 36
  • Mr Andreas Zane Bauer
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB

      IIF 37
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, Lancashire, BL1 7AR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    ANCHOR RD DEVELOPMENT LIMITED
    17123912
    College House Business Centre, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-03-30 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAUWAS LIMITED
    12999602
    College House, Howard Street, Barrow In Furness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BE CREATIVE DESIGN LIMITED
    07823649
    College House, Howard Street, Barrow-in-furness, Cumbria
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    BONNIE AND BEAUX LIMITED
    - now 11584582
    ENDOCAN LIMITED
    - 2021-08-31 11584582
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 11 - Has significant influence or control OE
  • 5
    BW CONSTRUCTION GROUP LIMITED
    - now 12971434
    RYAN BUILD GROUP LIMITED
    - 2021-03-03 12971434
    College House, Howard Street, Barrow In Furness, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BW LETTINGS (NW) LIMITED
    12876547
    College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Officer
    2020-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAN PROPERTY GROUP LTD
    16082441
    Be Creative Design Ltd, College House, 15 Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CANOO HOLDINGS LIMITED
    NI661551
    55 Donaghaguy Road, Warrenpoint, Newry, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 9
    CUSTOM HOUSE DEVELOPMENT (NW) LTD
    15486424
    College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 34 - Has significant influence or control OE
  • 10
    ENDOCAN INTERNATIONAL LIMITED
    11775002
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 11
    MADUBER LIMITED
    08196186
    4385, 08196186 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2012-08-30 ~ 2022-05-12
    IIF 8 - Director → ME
    2022-05-30 ~ 2022-09-24
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2022-05-30 ~ 2022-09-24
    IIF 37 - Has significant influence or control OE
  • 12
    MORE HOLDINGS (U.K.) LTD
    15475353
    College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    OMNOM LIMITED
    13703851
    Jf Hornby & Co, 7 Daltongate, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    SKYGAZE DRONE SERVICES LIMITED
    - now 11512754
    KESTREL DRONE SERVICES LIMITED
    - 2018-08-22 11512754
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 10 - Has significant influence or control OE
  • 15
    VITA NOVA INTERNATIONAL LTD
    11447371
    2nd Floor Armstrong House Swallow Street, Stockport, Manchester
    Active Corporate (6 parents)
    Officer
    2019-01-03 ~ 2019-01-03
    IIF 7 - Director → ME
  • 16
    WAAN DISTRIBUTION LIMITED
    11408226
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 13 - Has significant influence or control OE
  • 17
    YOUR LOCAL TAKEAWAY BOLTON LTD
    14236598
    Suite 6 Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    YOUR LOCAL TAKEAWAY BURY LTD
    14241223
    Suite 6 Douglas House, 196 Belmont Road, Bolton, County, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    YOUR LOCAL TAKEAWAY UK LTD
    13368021
    Suite 6 Douglas House, 196 Belmont Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-06 ~ 2024-02-05
    IIF 31 - Director → ME
    Person with significant control
    2021-04-30 ~ 2024-02-05
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.