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

Goldwater, Andrew Geoffrey

    Related profiles found in government register
  • Goldwater, Andrew Geoffrey
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing House, Archway 5, Manchester, M15 5RL, England

      IIF 1 IIF 2
  • Goldwater, Andrew Geoffrey
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Goldwater, Andrew Geoffrey
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

      IIF 21 IIF 22
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 23 IIF 24
    • icon of address Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 25
    • icon of address Onyx House, C/o Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 26 IIF 27
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 28
    • icon of address Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 29
  • Goldwater, Andrew Geoffrey
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 30
  • Goldwater, Andrew Geoffrey
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 31
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 32
    • icon of address Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 33
  • Goldwater, Andrew Geoffrey
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 34
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 35
    • icon of address 6 South East Farm, Horsley, Newcastle Upon Tyne, NE15 0NT

      IIF 36 IIF 37
  • Goldwater, Andrew Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 38
    • icon of address Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 39
  • Goldwater, Andrew Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address 6 South East Farm, Horsley, Newcastle Upon Tyne, NE15 0NT

      IIF 40
  • Goldwater, Andrew Geoffrey

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

      IIF 41 IIF 42
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 43
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 44 IIF 45 IIF 46
    • icon of address Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 47
    • icon of address Onyx House, C/o Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 48 IIF 49
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 50
  • Goldwater, Andrew

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 51
  • Andrew Goldwater
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    35,851,000 GBP2023-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,198,000 GBP2022-09-22 ~ 2023-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 6 - Director → ME
  • 4
    XALIENT LIMITED - 2016-10-20
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 4 - Director → ME
  • 5
    ECO-LOGIC SYSTEMS LIMITED - 2016-10-20
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    30,090 GBP2015-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 7 - Director → ME
Ceased 29
  • 1
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2010-04-14
    IIF 35 - Director → ME
  • 2
    BNS TELECOM GROUP PLC - 2010-10-19
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2010-02-19
    IIF 36 - Director → ME
    icon of calendar 2007-09-06 ~ 2010-02-19
    IIF 40 - Secretary → ME
  • 3
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2010-04-14
    IIF 34 - Director → ME
  • 4
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 27 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 48 - Secretary → ME
  • 5
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 22 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 41 - Secretary → ME
  • 6
    CAMPBELL LEE PLC - 2011-10-06
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 21 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 42 - Secretary → ME
  • 7
    TIMEC 1253 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-02-19
    IIF 32 - Director → ME
    icon of calendar 2010-02-17 ~ 2010-02-19
    IIF 38 - Secretary → ME
  • 8
    TIMEC 1254 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-02-19
    IIF 33 - Director → ME
    icon of calendar 2010-02-17 ~ 2010-02-19
    IIF 39 - Secretary → ME
  • 9
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 26 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 49 - Secretary → ME
  • 10
    TIMEC 1256 LIMITED - 2011-05-10
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-12-08
    IIF 31 - Director → ME
    icon of calendar 2010-02-15 ~ 2010-12-08
    IIF 43 - Secretary → ME
  • 11
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 28 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 50 - Secretary → ME
  • 12
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2021-01-04
    IIF 17 - Director → ME
  • 13
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2021-01-04
    IIF 9 - Director → ME
  • 14
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2021-01-04
    IIF 18 - Director → ME
  • 15
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2021-01-04
    IIF 11 - Director → ME
  • 16
    ENSCO 904 LIMITED - 2014-09-12
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2021-01-04
    IIF 14 - Director → ME
  • 17
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2021-01-04
    IIF 1 - Director → ME
  • 18
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-24 ~ 2021-01-04
    IIF 15 - Director → ME
  • 19
    icon of address Turing House, Archway 5, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2021-01-04
    IIF 19 - Director → ME
  • 20
    icon of address Turing House, Archway 5, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-21 ~ 2021-01-04
    IIF 20 - Director → ME
  • 21
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2021-01-04
    IIF 2 - Director → ME
  • 22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-14
    IIF 30 - Director → ME
    icon of calendar 2007-09-06 ~ 2010-02-19
    IIF 37 - Director → ME
  • 23
    GEMSTONE LIMITED - 2007-06-28
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 23 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 45 - Secretary → ME
  • 24
    AGHOCO 1059 LIMITED - 2012-04-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 24 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 44 - Secretary → ME
  • 25
    SANDCO 684 LIMITED - 2005-12-06
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 25 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 47 - Secretary → ME
  • 26
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-28 ~ 2021-01-04
    IIF 13 - Director → ME
  • 27
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2021-01-04
    IIF 12 - Director → ME
    icon of calendar 2016-09-28 ~ 2018-08-31
    IIF 10 - Director → ME
  • 28
    DAD SOLUTIONS LIMITED - 2005-05-26
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2021-01-04
    IIF 16 - Director → ME
  • 29
    W2 DATA CENTRES LIMITED - 2009-06-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 29 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-07
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.