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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Lenney

    Related profiles found in government register
  • Mr Andrew John Lenney
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3c, Chapel Allerton House, 114 Harrogate Road, Leeds, LS7 4NY, England

      IIF 1
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 2 IIF 3
  • Mr Andrew John Lenney
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 4
    • Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 5
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 6
  • Lenney, Andrew John
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bk Plus Ltd, Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 7
    • 2, Norfolk Walk, Leeds, LS7 4PS, England

      IIF 8
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 9 IIF 10
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 11 IIF 12 IIF 13
    • Bk Plus Limited Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 18
    • C/o Bk Plus Ltd, Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 19
  • Lenney, Andrew John
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, HG5 9AY, England

      IIF 20
  • Lenney, Andrew John
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 21
    • 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 22
    • C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 23
    • Alexandra House, Well Lane, Leeds, LS7 4PQ, United Kingdom

      IIF 24
    • Elton Cottage, Newton Garth, Leeds, LS7 4HG, England

      IIF 25
    • Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Elton Cottage, Newton Garth, Leeds, West Yorkshire, LS7 4HG

      IIF 32 IIF 33
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 34
    • Suite 3c, Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, LS7 4NY, United Kingdom

      IIF 35
    • Unit 8, Evans Business Centre, Burley Road, Leeds, LS4 2PU, United Kingdom

      IIF 36
    • Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 37
  • Lenney, Andrew John
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 38
child relation
Offspring entities and appointments 31
  • 1
    32 KENT ROAD LTD
    16012545
    C/o Bk Plus Ltd Azzurri House, Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-11 ~ now
    IIF 19 - Director → ME
  • 2
    BEACH HOUSE HOLIDAYS LIMITED
    10507513
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-12-02 ~ now
    IIF 15 - Director → ME
  • 3
    BIG WARDROBE LIMITED
    05396817
    Flat 3 74 Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2005-10-12 ~ 2008-12-01
    IIF 33 - Director → ME
    2012-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BLACK DOOR PROPERTIES LIMITED
    05035878
    Elton Cottage, Newton Garth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2004-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 5
    CARRUT ENTERPRISES LTD
    08029205
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CASA INSPIRED LIVING LIMITED
    15346955
    C/o Bk Plus Ltd Azzurri House, Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-12 ~ now
    IIF 7 - Director → ME
  • 7
    DARLEY MEADOWS LIMITED
    13238016
    C/o Bk Plus Ltd Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-02 ~ now
    IIF 8 - Director → ME
  • 8
    ELJ CONSTRUCTION SERVICES LTD
    14160655
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    FASHIONOKO LIMITED
    - now 07927407
    FAHIONOKO LIMITED - 2012-01-30
    C/o Hentons, Northgate, 118 North Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 10
    GOGO SOCIAL LIMITED
    08288049
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 11
    GROUPSAUCE LTD
    07980532
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 12
    HATRIQ LTD
    07974335
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 13
    HEMINGBROUGH HOLDINGS LTD
    12258250
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2019-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    HEREFORD HOLDINGS LIMITED
    10109933
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2016-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    JTAP MEDIA LTD
    09000113
    6 Mount Street, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2014-04-16 ~ 2014-04-29
    IIF 36 - Director → ME
  • 16
    LEROLE LTD
    12321502
    Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    LS11 LIMITED
    10507494
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    2016-12-02 ~ now
    IIF 14 - Director → ME
  • 18
    MANAGEMENT COMPANY THE PINES LTD
    15112751
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 9 - Director → ME
  • 19
    MANGO EQUITY LTD
    07970373
    St Andrews House, St Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 26 - Director → ME
  • 20
    MICROSITE HOLDINGS LTD
    12321557
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-11-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 21
    MICROSITE LEAD GENERATION SYSTEMS LTD
    - now 08892352
    MICROSITE LEAD GENERATION SYSTEMS LIMITED
    - 2018-10-15 08892352
    6 Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 22
    MOBILE2LEADS LIMITED
    09575448
    Alexandra House, Well Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 23
    MR ANDROID LTD
    07972422
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 24
    OBORROW LTD
    07976483
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 25
    PARKSIDE GARDENS SCOTTON LTD
    12270038
    Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 26
    PHARMAU HEALTHCARE LTD
    11631395
    Suite 3c Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 27
    PHYGICAL LTD
    15501219
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 10 - Director → ME
  • 28
    SCREEN OVER BEING LIMITED
    - now 09418434
    PBA LEADS LIMITED
    - 2016-06-26 09418434
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    2015-02-03 ~ now
    IIF 13 - Director → ME
  • 29
    THE SANDY FEET RETREAT LIMITED
    12789845
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    2020-08-04 ~ now
    IIF 12 - Director → ME
  • 30
    WORK HOMES (BEESTON) LIMITED
    15028049
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 16 - Director → ME
  • 31
    WORK HOMES HOLDINGS LIMITED
    12885512
    Bk Plus Limited Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-09-17 ~ now
    IIF 18 - 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.