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 Mark Lobb

    Related profiles found in government register
  • Mr Andrew Mark Lobb
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL, United Kingdom

      IIF 1
  • Lobb, Andrew Mark
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL, United Kingdom

      IIF 2
  • Lobb, Andrew Mark
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Wardour Street, London, W1F 0UB, United Kingdom

      IIF 3
  • Lobb, Andrew Mark
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Wardour Street, London, W1F 0UB, England

      IIF 4 IIF 5
  • Mr Andrew Mark Lobb
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Wardour Street, London, W1F 0UB, United Kingdom

      IIF 6
  • Lobb, Andrew Mark
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL, United Kingdom

      IIF 7
    • icon of address 89, Wardour Street, London, W1F 0UB, United Kingdom

      IIF 8
  • Lobb, Andrew Mark
    British company secretary born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lobb, Andrew Mark
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lyndhurst Avenue, London, NW7 2AD

      IIF 11
  • Lobb, Andrew Mark
    British general counsel born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lobb, Andrew Mark
    British solicitor born in May 1975

    Registered addresses and corresponding companies
    • icon of address 1 Farm House Court, 81 Bunns Lane, Mill Hill, NW7 2EX

      IIF 19
  • Lobb, Andrew Mark
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Jermyn Street, London, SW1Y 6LX

      IIF 20
  • Lobb, Andrew Mark
    British

    Registered addresses and corresponding companies
  • Lobb, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 1 Farm House Court, 81 Bunns Lane, Mill Hill, NW7 2EX

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    ALNERY NO. 2280 LIMITED - 2002-09-04
    icon of address Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-02-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 35 Park Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    402,843 GBP2024-03-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Director → ME
  • 3
    MSD CAPITAL (EUROPE), LLP - 2015-06-06
    MSD PARTNERS EUROPE, LLP - 2019-01-02
    icon of address 35 Park Lane, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,304,648 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-25 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2021-08-31
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 6 - Has significant influence or control OE
  • 2
    BROCKTON SERVICES LIMITED - 2018-09-10
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-05 ~ 2021-08-31
    IIF 3 - Director → ME
  • 3
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2006-02-28
    IIF 21 - Secretary → ME
  • 4
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    ALNERY NO. 2591 LIMITED - 2006-05-26
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2007-02-27
    IIF 22 - Secretary → ME
  • 5
    ALNERY NO. 2609 LIMITED - 2006-08-17
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-15 ~ 2007-02-27
    IIF 26 - Secretary → ME
  • 6
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2007-03-28
    IIF 10 - Director → ME
  • 7
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2009-03-22
    IIF 9 - Director → ME
  • 8
    BE PROPCO 9 LIMITED - 2021-02-24
    icon of address 89 Wardour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-04
    IIF 5 - Director → ME
  • 9
    BE PROPCO 8 LIMITED - 2020-12-21
    icon of address 89 Wardour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-04
    IIF 4 - Director → ME
  • 10
    J.W.BENSON,LIMITED - 1984-01-28
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-02
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-12
    IIF 25 - Secretary → ME
  • 11
    JACKSHIRE LIMITED - 1979-12-31
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2005-07-26
    IIF 19 - Director → ME
    icon of calendar 2003-06-13 ~ 2005-12-31
    IIF 27 - Secretary → ME
  • 12
    VISION CAPITAL (GENERAL PARTNER HOLDINGS) LIMITED - 2022-01-11
    VISION CAPITAL (GENERAL PARTNER HOLDINGS) LIMITED LIMITED - 2016-07-19
    icon of address Nerine Chambers P.o. Box 905, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2014-08-30
    IIF 16 - Director → ME
  • 13
    VISION CAPITAL 54 LLP - 2008-09-23
    icon of address 35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2014-07-04
    IIF 20 - LLP Member → ME
  • 14
    icon of address Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2014-08-30
    IIF 17 - Director → ME
  • 15
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    39,142 GBP2021-05-02
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-12
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.