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

Dent, Andrew Congreve

    Related profiles found in government register
  • Dent, Andrew Congreve
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woods House, Church Close, Bampton, Oxfordshire, OX18 2LW, United Kingdom

      IIF 1
    • icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 2
    • icon of address Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 3
  • Dent, Andrew Congreve
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JX, England

      IIF 4
    • icon of address Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 5
    • icon of address 6-7 Citibase, New Barclay House, 324 Botley Road, Oxford, OX2 0HP, England

      IIF 6
  • Dent, Andrew Congreve
    British none born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dollar Street, Cirencester, GL7 2AN, United Kingdom

      IIF 7
  • Dent, Andrew Congreve
    British publisher born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 8 IIF 9 IIF 10
  • Dent, Andrew Congreve
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address Shipton Glebe, Woodstock, Oxford, Oxfordshire, OX20 1QQ

      IIF 11
  • Dent, Andrew Congreve
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address Shipton Glebe, Woodstock, Oxford, Oxfordshire, OX20 1QQ

      IIF 12
  • Mr Andrew Congreve Dent
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

      IIF 13 IIF 14 IIF 15
    • icon of address 38, Dollar Street, Cirencester, GL7 2AN, United Kingdom

      IIF 16
    • icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 17
    • icon of address Bridgeway House, 2 Riverside Way, Nottingham, Nottinghamshire, NG2 1DP, England

      IIF 18
    • icon of address 6-7 Citibase, New Barclay House, 324 Botley Road, Oxford, OX2 0HP, England

      IIF 19
  • Dent, Andrew Congreve
    British company director

    Registered addresses and corresponding companies
    • icon of address Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 20
  • Dent, Andrew Congreve
    British publisher

    Registered addresses and corresponding companies
    • icon of address Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX

      IIF 21
  • Dent, Andrew Congreye
    British

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Ditchley Park, Enstone, Chipping Norton, OX7 4EX

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    AM-UAS LIMITED - 2017-01-18
    icon of address Bridgeway House, 2 Riverside Way, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 1 - Director → ME
  • 2
    OLIVERS ESTATES LIMITED - 2002-10-01
    icon of address Woods House, Church Close, Bampton, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,912 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BSDR 10 LIMITED - 2005-06-09
    icon of address Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 3 - Director → ME
  • 6
    AGRIDRY LIMITED - 2023-01-17
    icon of address Unit 14 Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,291,179 GBP2025-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    GENERAL AVIATION MANUFACTURERS & TRADERS ASSOCIATION LIMITED - 2009-03-09
    B B G A LTD - 2018-08-23
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    152,941 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-01-19
    IIF 12 - Director → ME
  • 2
    AM-UAS LIMITED - 2017-01-18
    icon of address Bridgeway House, 2 Riverside Way, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2017-09-06
    IIF 8 - Director → ME
    icon of calendar 2008-04-29 ~ 2017-09-06
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    IIF 13 - Has significant influence or control OE
  • 4
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2017-09-06
    IIF 10 - Director → ME
    icon of calendar 2007-05-11 ~ 2017-09-06
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address 38 Dollar Street, Cirencester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2022-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-11-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 6-7 Citibase, New Barclay House, 324 Botley Road, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,041 GBP2025-03-31
    Officer
    icon of calendar 2021-10-21 ~ 2024-10-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2024-10-24
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    VISUAL ART PRESS LIMITED - 1981-12-31
    VISUAL ART PRODUCTIONS (OXFORD) LIMITED - 1979-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-03-30
    IIF 11 - Director → ME
  • 8
    ACORNE SPORTS LTD. - 2004-09-13
    ACORNE PLC - 2017-08-25
    ACORNE LIMITED - 2018-06-08
    ACORNE SPORTING STARTS LIMITED - 1996-10-29
    ACORNE LIMITED - 2008-11-06
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2017-09-06
    IIF 2 - Director → ME
    icon of calendar 1999-04-06 ~ 2008-04-05
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.