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 John Kamm

    Related profiles found in government register
  • Mr Andrew John Kamm
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langborough House, Beales Lane, Wreccelsham, Farnham, Surrey, GU10 4PY

      IIF 1
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY

      IIF 2 IIF 3 IIF 4
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY, England

      IIF 6
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Kamm, Andrew John
    British builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY, England

      IIF 10
    • icon of address Manley Bridge Farm, Manley Bridge Road, Rowledge, Farnham, Surrey, GU10 4DA, United Kingdom

      IIF 11
  • Kamm, Andrew John
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manley Bridge Farm, Manley Bridge Road, Rowledge, Farnham, Surrey, GU10 4DA, United Kingdom

      IIF 12
  • Kamm, Andrew John
    British construction born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Grove End Road, Farnham, Surrey, GU9 8RD

      IIF 13
  • Kamm, Andrew John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Grove End Road, Farnham, Surrey, GU9 8RD

      IIF 14
    • icon of address 4, Cherry Place, Farnham, GU9 9TH, England

      IIF 15
    • icon of address Langborough House, Beales Lane, Farnham, Surrey, GU10 4PY, United Kingdom

      IIF 16
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, GU10 4PY, United Kingdom

      IIF 17
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU9 8RD

      IIF 24
    • icon of address Manley Bridge Farm, Manley Bridge Road, Rowledge, Farnham, Surrey, GU10 4DA, United Kingdom

      IIF 25
  • Mr Andrew Kamm
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langborough House, Beales Lane, Wrecclesham, GU10 4PY, United Kingdom

      IIF 26
  • Kamm, Andrew John
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY, United Kingdom

      IIF 27
  • Kamm, Andrew John
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamm, Andrew
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langborough House, Beales Lane, Wrecclesham, GU10 4PY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    STEADBIND LIMITED - 1997-02-10
    icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    608,257 GBP2024-04-30
    Officer
    icon of calendar 1997-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BOURNE HOMES (SURREY) LTD - 2018-09-04
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    22,914 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 29 - Director → ME
  • 4
    LOCHAILORT BYFLEET LTD - 2013-07-10
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KITEWOOD (FARNHAM) LIMITED - 2016-06-10
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,049,538 GBP2024-04-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ISLAND STONE PROPERTIES LIMITED - 2002-10-11
    icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,767,396 GBP2024-05-31
    Officer
    icon of calendar 1999-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Langborough House, Beales Lane, Wrecclesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,106 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    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
  • 9
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Langborough House, Beales Lane, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 30 - Director → ME
Ceased 11
  • 1
    icon of address 4 Cherry Place, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,075 GBP2025-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2020-03-31
    IIF 15 - Director → ME
  • 2
    icon of address 33 Eastwick Crescent, Mill End, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2016-09-30
    IIF 28 - Director → ME
  • 3
    icon of address Langborough House Beales Lane, Wreccelsham, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2018-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -916 GBP2025-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2023-03-08
    IIF 31 - Director → ME
  • 5
    icon of address Belgarum Property Management Ltd The Estate Office, Old Manor Nursery, Kilham Lane, Winchester, Other (non Us), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ 2023-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 74 Broad Street, Teddington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2017-07-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 28 Coleridge Road, Ashford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,567 GBP2016-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2007-01-22
    IIF 14 - Director → ME
  • 8
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-06-06 ~ 2017-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Langborough House Beales Lane, Wrecclesham, Farnham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-26 ~ 2023-03-15
    IIF 17 - Director → ME
  • 10
    icon of address 2 St. Thomas Close, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,586 GBP2025-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2010-06-20
    IIF 25 - Director → ME
  • 11
    icon of address Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2005-10-27
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.