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 Congreve Dent

    Related profiles found in government register
  • Mr Andrew Congreve Dent
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

      IIF 1 IIF 2 IIF 3
    • 38, Dollar Street, Cirencester, GL7 2AN, United Kingdom

      IIF 4
    • C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 5
    • Bridgeway House, 2 Riverside Way, Nottingham, Nottinghamshire, NG2 1DP, England

      IIF 6
    • 6-7 Citibase, New Barclay House, 324 Botley Road, Oxford, OX2 0HP, England

      IIF 7
  • Dent, Andrew Congreve
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JX, England

      IIF 8
    • Woods House, Church Close, Bampton, Oxfordshire, OX18 2LW, United Kingdom

      IIF 9
    • Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 10
    • 38, Dollar Street, Cirencester, GL7 2AN, United Kingdom

      IIF 11
  • Dent, Andrew Congreve
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 12
  • Dent, Andrew Congreve
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 13
    • 6-7 Citibase, New Barclay House, 324 Botley Road, Oxford, OX2 0HP, England

      IIF 14
  • Dent, Andrew Congreve
    British publisher born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 15 IIF 16 IIF 17
  • Dent, Andrew Congreve
    British company director born in August 1955

    Registered addresses and corresponding companies
    • Shipton Glebe, Woodstock, Oxford, Oxfordshire, OX20 1QQ

      IIF 18
  • Dent, Andrew Congreve
    British director born in August 1955

    Registered addresses and corresponding companies
    • Shipton Glebe, Woodstock, Oxford, Oxfordshire, OX20 1QQ

      IIF 19
  • Dent, Andrew Congreve
    British company director

    Registered addresses and corresponding companies
    • Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 20
  • Dent, Andrew Congreve
    British publisher

    Registered addresses and corresponding companies
    • Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 21
  • Dent, Andrew Congreye
    British

    Registered addresses and corresponding companies
    • New Barn Farm, Ditchley Park, Enstone, Chipping Norton, OX7 4EX

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    AM-UAS LIMITED - 2017-01-18
    Bridgeway House, 2 Riverside Way, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    2010-09-23 ~ now
    IIF 9 - Director → ME
  • 2
    OLIVERS ESTATES LIMITED - 2002-10-01
    Woods House, Church Close, Bampton, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 3
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,912 GBP2024-08-31
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BSDR 10 LIMITED - 2005-06-09
    Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-03 ~ dissolved
    IIF 16 - Director → ME
    2005-06-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Officer
    2013-09-06 ~ now
    IIF 10 - Director → ME
  • 6
    AGRIDRY LIMITED - 2023-01-17
    Unit 14 Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,291,179 GBP2025-03-31
    Officer
    2022-07-12 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    B B G A LTD - 2018-08-23
    GENERAL AVIATION MANUFACTURERS & TRADERS ASSOCIATION LIMITED - 2009-03-09
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    152,941 GBP2023-12-31
    Officer
    ~ 1993-01-19
    IIF 19 - Director → ME
  • 2
    AM-UAS LIMITED - 2017-01-18
    Bridgeway House, 2 Riverside Way, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 6 - Has significant influence or control OE
  • 3
    Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2008-04-29 ~ 2017-09-06
    IIF 15 - Director → ME
    2008-04-29 ~ 2017-09-06
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 1 - Has significant influence or control OE
  • 4
    Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2007-05-11 ~ 2017-09-06
    IIF 17 - Director → ME
    2007-05-11 ~ 2017-09-06
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 3 - Has significant influence or control OE
  • 5
    38 Dollar Street, Cirencester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-18 ~ 2022-11-16
    IIF 11 - Director → ME
    Person with significant control
    2021-02-18 ~ 2022-11-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    6-7 Citibase, New Barclay House, 324 Botley Road, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,041 GBP2025-03-31
    Officer
    2021-10-21 ~ 2024-10-24
    IIF 14 - Director → ME
    Person with significant control
    2021-10-21 ~ 2024-10-24
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    VISUAL ART PRESS LIMITED - 1981-12-31
    VISUAL ART PRODUCTIONS (OXFORD) LIMITED - 1979-12-31
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1992-03-30
    IIF 18 - Director → ME
  • 8
    ACORNE LIMITED - 2018-06-08
    ACORNE PLC - 2017-08-25
    ACORNE LIMITED - 2008-11-06
    ACORNE SPORTS LTD. - 2004-09-13
    ACORNE SPORTING STARTS LIMITED - 1996-10-29
    Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1999-04-06 ~ 2017-09-06
    IIF 12 - Director → ME
    1999-04-06 ~ 2008-04-05
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 2 - 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.