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

King, Andrew James

    Related profiles found in government register
  • King, Andrew James
    British accountant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Northolt Way, Hornchurch, Essex, RM12 5RR, England

      IIF 1
  • King, Andrew James
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 2
  • King, Andrew
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 3
    • C/o Nokes & Co., Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 4
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 5
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 6
  • King, Andrew
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Horley Green Horley Green House, Claremount, Halifax, West Yorkshire, HX3 6AS

      IIF 7
  • King, Andrew
    British electrical contractor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Greystone Avenue, Elland, West Yorkshire, HX5 0QH, England

      IIF 8
  • King, Andrew
    British electrical engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 9
  • Mr Andrew James King
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 10
  • Mr Andrew King
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 11
    • C/o Nokes & Co., Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 12
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 13
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 14
  • King, Andrew John
    English company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Salem House, Parkinson Approach, Garforth, Leeds, LS25 2HR

      IIF 15
  • King, Andrew John
    English retired born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU

      IIF 16
    • The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

      IIF 17
  • King, Andrew John
    English surveyor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Cottage, 2a Aberford Road, Barwick In Elmet, Leeds, LS15 4DZ

      IIF 18
  • Mr Andrew King
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Greystone Avenue, Elland, West Yorkshire, HX5 0QH, England

      IIF 19
    • Salem House, Parkinson Approach, Garforth, Leeds, LS25 2HR

      IIF 20
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 21
  • King, Andrew John
    British chartered surveyor born in October 1961

    Registered addresses and corresponding companies
    • 7 Oakhampton Court, Park Avenue, Roundhay, Leeds, LS8 2JF

      IIF 22
  • Mr Andrew John King
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Salem House, Parkinson Approach, Garforth, Leeds, LS25 2HR

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    894 GBP2016-06-30
    Officer
    2014-07-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    23 Greystone Avenue, Elland, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,079 GBP2024-02-29
    Officer
    2018-02-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Horley Green Horley Green House, Claremount, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-05-23 ~ dissolved
    IIF 7 - director → ME
  • 4
    7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    165 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    35 Northolt Way, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 1 - director → ME
  • 6
    FLAIRLION LIMITED - 1988-11-08
    Salem House, Parkinson Approach, Garforth, Leeds
    Corporate (9 parents)
    Officer
    2021-07-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 7
    Salem House, Parkinson Approach, Garforth, Leeds
    Corporate (7 parents)
    Person with significant control
    2019-10-12 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 8
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    124,615 GBP2022-01-31
    Officer
    2018-07-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Unit 7a Radford Crescent, Billericay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2016-04-27 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    Unit 7a Radford Crescent, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    The Club House, Garforth, Leeds
    Corporate (9 parents)
    Equity (Company account)
    1,097,945 GBP2023-10-31
    Officer
    1999-03-05 ~ 2004-03-05
    IIF 18 - director → ME
  • 2
    Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    1995-03-07 ~ 2003-05-09
    IIF 22 - director → ME
  • 3
    C/o Nokes & Co. Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ 2019-02-19
    IIF 4 - director → ME
    Person with significant control
    2018-02-27 ~ 2019-02-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WOODHALL SPA GOLF MANAGEMENT COMPANY LIMITED - 2011-02-17
    HARPTREE VALE LIMITED - 1995-06-14
    The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,501,287 GBP2024-03-31
    Officer
    2020-05-26 ~ 2024-02-08
    IIF 17 - director → ME
  • 5
    EGU PROPERTY COMPANY LIMITED - 2011-03-07
    National Golf Centre, The Broadway, Woodhall Spa, Linconshire
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,239,874 GBP2024-03-31
    Officer
    2020-01-22 ~ 2024-02-08
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.