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

Magowan, Andrew Colin

    Related profiles found in government register
  • Magowan, Andrew Colin
    British solicitor born in February 1974

    Registered addresses and corresponding companies
    • icon of address 12a Margravine Gardens, London, W6 8RH

      IIF 1
  • Magowan, Andrew Colin
    British trainee sol born in February 1974

    Registered addresses and corresponding companies
    • icon of address East India House, 109/117 Middlesex Street, London, E1 7JF

      IIF 2
  • Magowan, Andrew Colin
    British trainee solicitor born in February 1974

    Registered addresses and corresponding companies
    • icon of address East India House, 109/117 Middlesex Street, London, E1 7JF

      IIF 3 IIF 4 IIF 5
  • Magowan, Andrew Colin
    British

    Registered addresses and corresponding companies
    • icon of address Greater London House, Hampstead Road, London, NW1 7FB, United Kingdom

      IIF 6 IIF 7
  • Magowan, Andrew Colin
    British legal director born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Top Flat, 34 Edith Road, London, W14 9BB

      IIF 8
  • Magowan, Andrew Colin
    British company secretary born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Magowan, Andrew Colin
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greater London House, Ground Floor, Hampstead Road, London, NW1 7FB, United Kingdom

      IIF 20
    • icon of address Greater London House, Hampstead Road, London, NW1 7FB, England

      IIF 21
  • Magowan, Andrew Colin
    British general counsel and company secretary born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Talgarth Road, Barons Court, London, W14 9DD

      IIF 22
    • icon of address Greater London House, Hampstead Road, London, NW1 7FB, United Kingdom

      IIF 23
  • Magowan, Andrew Colin
    British secretary born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Magowan, Andrew
    British

    Registered addresses and corresponding companies
  • Magowan, Andrew
    British lawyer

    Registered addresses and corresponding companies
  • Magowan, Andrew Colin

    Registered addresses and corresponding companies
  • Magowan, Andrew Colin
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Derryfubble Road, Dungannon, BT71 7PW, Northern Ireland

      IIF 69
    • icon of address Middletown Centre For Autism, 35 Church Street, Middletown, Co Armagh, BT60 4HZ

      IIF 70
  • Magowan, Andrew

    Registered addresses and corresponding companies
  • Mr Andrew Colin Magowan
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Derryfubble Road, Dungannon, BT71 7PW, Northern Ireland

      IIF 80
    • icon of address Middletown Centre For Autism, 35 Church Street, Middletown, Co Armagh, BT60 4HZ

      IIF 81
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 98 Derryfubble Road, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    30,711 GBP2024-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Middletown Centre For Autism, 35 Church Street, Middletown, Co Armagh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ now
    IIF 81 - Has significant influence or controlOE
Ceased 49
  • 1
    icon of address 12 A Margravine Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2004-06-11
    IIF 1 - Director → ME
  • 2
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 45 - Secretary → ME
  • 3
    TRUST HOUSES FORTE AIRPORT SERVICES LIMITED - 1978-12-31
    ALPHA AIRPORT CATERING SERVICES (LONDON) LIMITED - 2002-07-11
    FERNLEY AEROCLEAN COMPANY LIMITED(THE) - 1990-05-03
    TRUSTHOUSE FORTE AIRPORT CATERING SERVICES (LONDON)LIMITED - 1994-02-02
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 34 - Secretary → ME
  • 4
    ALPHA-ASD LIMITED - 2006-03-01
    icon of address C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 38 - Secretary → ME
  • 5
    AIRLINE CATERERS LIMITED - 1995-01-20
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 40 - Secretary → ME
  • 6
    AVIATION RESOURCES (UK) LTD. - 1995-01-27
    DYNAIR EUROSERVICES (UK) LTD. - 1997-09-05
    DYNAIR INTERNATIONAL LIMITED - 1999-08-19
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 43 - Secretary → ME
  • 7
    ALPHA OVERSEAS HOLDINGS LIMITED - 2008-11-17
    icon of address Building 319 World Cargo Centre, Manchester Airport, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 33 - Secretary → ME
  • 8
    ALPHA CATERING SERVICES LIMITED - 2007-12-12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 37 - Secretary → ME
  • 9
    ALPHA ON BOARD SALES & SERVICES LIMITED - 2000-11-15
    TROUBLE FREE DUTY FREE LIMITED - 1996-02-21
    ALPHA INFLIGHT RETAIL LIMITED - 2000-12-29
    icon of address Building 319 World Cargo Centre, Manchester Airport, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 36 - Secretary → ME
  • 10
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 58 - Secretary → ME
  • 11
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 19 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-07-22
    IIF 29 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-03-04
    IIF 25 - Director → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 59 - Secretary → ME
  • 12
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 17 - Director → ME
    icon of calendar 2013-04-17 ~ 2019-06-28
    IIF 67 - Secretary → ME
  • 13
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2015-07-22
    IIF 26 - Director → ME
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 11 - Director → ME
    icon of calendar 2012-04-27 ~ 2015-03-04
    IIF 74 - Secretary → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 63 - Secretary → ME
  • 14
    ASOS PLC
    - now
    WINSUPPLY PUBLIC LIMITED COMPANY - 2000-06-15
    ASSEENONSCREEN HOLDINGS PLC - 2003-08-07
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2019-06-28
    IIF 77 - Secretary → ME
  • 15
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 12 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-07-22
    IIF 30 - Director → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 66 - Secretary → ME
    icon of calendar 2012-09-18 ~ 2015-03-04
    IIF 72 - Secretary → ME
  • 16
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 15 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-07-22
    IIF 28 - Director → ME
    icon of calendar 2012-09-10 ~ 2015-02-27
    IIF 71 - Secretary → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 62 - Secretary → ME
  • 17
    icon of address Greater London House Ground Floor, Hampstead Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2015-07-22
    IIF 20 - Director → ME
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 14 - Director → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 64 - Secretary → ME
  • 18
    AS-SEEN-ON-SCREEN.COM LIMITED - 2003-08-07
    E.M. SPONSORSHIP LIMITED - 1999-06-21
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2015-07-22
    IIF 24 - Director → ME
    icon of calendar 2015-07-22 ~ 2019-06-28
    IIF 18 - Director → ME
    icon of calendar 2012-04-27 ~ 2015-03-04
    IIF 75 - Secretary → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 61 - Secretary → ME
  • 19
    BRISTOW HELICOPTERS LEASING LIMITED - 2019-04-29
    INTERCEDE 1872 LIMITED - 2003-08-12
    icon of address 4385, 04807938: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 47 - Secretary → ME
  • 20
    icon of address 69 Talgarth Road, Barons Court, London
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    91,054 GBP2016-04-05
    Officer
    icon of calendar 2017-03-20 ~ 2024-09-16
    IIF 22 - Director → ME
  • 21
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2012-01-06
    IIF 68 - Secretary → ME
  • 22
    BRISTOW HELICOPTERS (EASTERN) LIMITED - 2002-07-01
    AIR WHALING LIMITED - 1959-04-22
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 48 - Secretary → ME
  • 23
    UK AIR RESCUE LIMITED - 2016-05-13
    icon of address Redhill Aerodrome, Redhill, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 49 - Secretary → ME
  • 24
    PRECIS (1467) LIMITED - 1996-12-12
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 52 - Secretary → ME
  • 25
    DMWSL 088 LIMITED - 1991-09-26
    BRISTOW AVIATION LIMITED - 1992-01-29
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 54 - Secretary → ME
  • 26
    icon of address Redhill Aerodome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 46 - Secretary → ME
  • 27
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 50 - Secretary → ME
  • 28
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 51 - Secretary → ME
  • 29
    WELTONBASE LIMITED - 1991-12-20
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2011-11-16
    IIF 8 - Director → ME
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 55 - Secretary → ME
  • 30
    BRITISH CALEDONIAN HELICOPTERS LIMITED - 1987-12-11
    FERRANTI HELICOPTERS LIMITED - 1979-12-31
    icon of address Redhill Aerodrome, Redhill, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 57 - Secretary → ME
  • 31
    O.T.L. LIMITED - 2006-09-06
    SEVERN AVIATION LIMITED - 2024-05-17
    icon of address Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,504,390 GBP2024-11-30
    Officer
    icon of calendar 2008-12-05 ~ 2012-01-06
    IIF 79 - Secretary → ME
  • 32
    BRISTOW ACADEMY (UK) LIMITED - 2016-06-21
    HALO FOODS LIMITED - 1993-03-08
    HOLGATES LIMITED - 2005-07-14
    SKY SELECT LIMITED - 2011-02-22
    HELIX AVIATION LIMITED - 2007-02-14
    icon of address Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,559 GBP2024-11-30
    Officer
    icon of calendar 2008-12-05 ~ 2012-01-06
    IIF 32 - Secretary → ME
  • 33
    NCMC LTD - 2011-08-03
    icon of address Greater London House, 180 Hampstead Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,904 GBP2022-08-31
    Officer
    icon of calendar 2015-01-06 ~ 2019-06-28
    IIF 21 - Director → ME
  • 34
    CROOKED TOUNGES LIMITED - 2008-09-23
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 16 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-07-22
    IIF 27 - Director → ME
    icon of calendar 2012-04-27 ~ 2015-03-04
    IIF 73 - Secretary → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 65 - Secretary → ME
  • 35
    ASOS BRAND SERVICES LIMITED - 2018-01-19
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2015-07-22
    IIF 31 - Director → ME
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 10 - Director → ME
    icon of calendar 2012-04-27 ~ 2015-03-04
    IIF 76 - Secretary → ME
    icon of calendar 2015-07-23 ~ 2019-06-28
    IIF 60 - Secretary → ME
  • 36
    EUROBELL (NO.2) LIMITED - 1997-07-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1997-07-02
    IIF 2 - Director → ME
  • 37
    EUROBELL MANAGED SERVICES LIMITED - 2000-02-03
    EUROBELL (NO.1) LIMITED - 1997-07-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1997-07-02
    IIF 3 - Director → ME
  • 38
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-18 ~ 1997-07-22
    IIF 5 - Director → ME
  • 39
    AUTOGRILL CATERING UK LIMITED - 2017-03-15
    THE BAGEL STREET COMPANY LIMITED - 2008-09-19
    icon of address 5 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-09-19
    IIF 78 - Secretary → ME
  • 40
    EUROBELL (NO.1) LIMITED - 1999-09-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-18 ~ 1997-07-22
    IIF 4 - Director → ME
  • 41
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 9 - Director → ME
    icon of calendar 2013-04-26 ~ 2014-07-24
    IIF 23 - Director → ME
    icon of calendar 2014-07-24 ~ 2019-06-28
    IIF 7 - Secretary → ME
  • 42
    icon of address Greater London House, Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-06-28
    IIF 13 - Director → ME
    icon of calendar 2014-07-24 ~ 2019-06-28
    IIF 6 - Secretary → ME
  • 43
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 44 - Secretary → ME
  • 44
    BRISTOW HELICOPTERS (EUROPE) LIMITED - 2003-07-02
    BRISTOW TECHNICAL SERVICES LIMITED - 2002-04-26
    icon of address Redhill Aerodrome, Kings Mill, Lane, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 53 - Secretary → ME
  • 45
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2012-01-06
    IIF 56 - Secretary → ME
  • 46
    ALPHA AIRPORTS GROUP PLC - 2007-12-12
    HACKREMCO (NO.859) LIMITED - 1993-11-11
    ALPHA GROUP PLC - 2009-06-12
    AUTOGRILL HOLDINGS UK LIMITED - 2014-05-06
    AUTOGRILL HOLDINGS UK PLC - 2012-12-03
    icon of address 5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 41 - Secretary → ME
  • 47
    ALPHA AIRPORTS GROUP LIMITED - 2011-07-25
    STAGEFIND LIMITED - 1988-02-02
    AUTOGRILL INTERNATIONAL AIRPORTS LIMITED - 2012-02-07
    TEDDYS LIMITED - 2007-06-14
    ALPHA GROUP LIMITED - 2007-12-12
    icon of address 4 New Square, Bedfont Lakes, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 35 - Secretary → ME
  • 48
    ALPHA AIRPORT HOLDINGS (UK) LIMITED - 2007-12-12
    ALPHA RETAIL UK LIMITED - 2008-09-19
    AUTOGRILL RETAIL UK LIMITED - 2012-02-09
    icon of address 5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 39 - Secretary → ME
  • 49
    AUTOGRILL HOLDINGS UK PENSION TRUSTEES LIMITED - 2013-12-16
    ALPHA AIRPORTS PENSION TRUSTEES LIMITED - 2009-06-19
    icon of address 5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-19
    IIF 42 - 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.