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

Auge-de-rancourt, Andrew Jordan

    Related profiles found in government register
  • Auge-de-rancourt, Andrew Jordan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Knoll Road, Fleet, GU51 4PR, England

      IIF 1
    • Suite 106 C/o Know Tax, Denning House 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 2 IIF 3
    • Suite 106 Denning House C/o Know Tax, George Street, Wolverhampton, WV2 4DP, England

      IIF 4
  • Auge-de-rancourt, Andrew Jordan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 5
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, England

      IIF 6
  • Auge De Rancourt, Andrew
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Rivermead House, 7, Lewis Court, Grove Park, Leicester, Leicestershire, LE19 1SD

      IIF 10
  • Auge-de-rancourt, Andrew
    English consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 11
  • Auge De Rancourt, Andrew Jordan
    British construction manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Knoll Road, Fleet, Hampshire, GU51 4PR, England

      IIF 12
  • Auge De Rancourt, Andrew Jordan
    British construction manager born in October 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11 Silvester Way, Church Crookham, Fleet, Hampshire, GU52 0TP

      IIF 13
  • Auge-de-rancourt, Andrew Jordan

    Registered addresses and corresponding companies
    • 8, Knoll Road, Fleet, Hampshire, GU51 4PR, England

      IIF 14
  • Mr Andrew Auge De Rancourt
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 15
  • Mr Andrew Jordan Auge-de-rancourt
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Knoll Road, Fleet, GU51 4PR, England

      IIF 16
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 17
  • Mr Andrew Jordan Auge-de-rancourt
    British born in October 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Knoll Road, Fleet, Hampshire, GU51 4PR

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    AUGE CONSULTING LIMITED
    14399375
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    95 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    AUGE LTD
    03666392
    8 Knoll Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1998-12-01 ~ dissolved
    IIF 12 - Director → ME
    2011-04-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    CEECOM CONSTRUCTION LTD
    08425751
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CEECOM LIMITED
    03912167
    Myrtle House, High Street, Henfield, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DINKS PICKLEBALL CLUBS 1 LTD
    16463219 16216478
    Suite 106 C/o Know Tax Denning House, 1a George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-06-09 ~ now
    IIF 3 - Director → ME
  • 6
    DINKS PICKLEBALL CLUBS LTD
    16216478 16463219
    Suite 106 C/o Know Tax, Denning House 1a George Street, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-09 ~ now
    IIF 2 - Director → ME
  • 7
    FIRM HOLDINGS LIMITED
    13777588
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FIRMITAS LIMITED
    09251495
    Rivermead House, 7 Lewis Court, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -418,125 GBP2018-10-31
    Officer
    2019-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    TRANSATLANTIC TRANSLATIONS LIMITED
    05859029
    Suite 106 Denning House C/o Know Tax, George Street, Wolverhampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,335,159 GBP2023-12-31
    Officer
    2025-06-09 ~ now
    IIF 4 - Director → ME
  • 10
    VITRUVIAN GROUP LIMITED
    - now 11657755
    VITRUVIAN HOLDINGS LIMITED - 2020-04-16
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,671 GBP2021-05-31
    Officer
    2020-12-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    AUGEYBOYZ LTD
    13546608
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    330 GBP2024-08-31
    Officer
    2022-04-20 ~ 2024-01-12
    IIF 5 - Director → ME
  • 2
    FIRM HOLDINGS LIMITED
    13777588
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-01-31 ~ 2022-07-04
    IIF 8 - Director → ME
  • 3
    FIRMITAS DESIGN AND BUILD LTD
    12598062
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,257 GBP2021-05-31
    Officer
    2020-05-12 ~ 2022-07-04
    IIF 9 - Director → ME
  • 4
    FIRMITAS SIGNATURE LIMITED
    13934135
    Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ 2022-07-04
    IIF 6 - Director → ME

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.