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 Gower

    Related profiles found in government register
  • Mr Andrew Gower
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Quay, Whitstable, Kent, CT5 1AB

      IIF 1 IIF 2
  • Mr Andrew Gower
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 High Street, Aylesford, Kent, ME20 7BA, England

      IIF 3
  • Mr Andrew Gower
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 258a High Road, Loughton, IG10 1RB, England

      IIF 4
  • Mr Andrew Gower
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Bradford Road, Guiseley, Leeds, LS20 8NH, England

      IIF 5
  • Gower, Andrew
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Water Meadows, Fordwich Sturry, Canterbury, Kent, CT2 0BF

      IIF 6
  • Gower, Andrew
    British export manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Water Meadows, Marlow Meadows, Fordwich, Canterbury, Kent, CT2 0BF, United Kingdom

      IIF 7
  • Gower, Andrew
    British manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Quay, Whitstable, Kent, CT5 1AB

      IIF 8
  • Gower, Andrew
    British meat trader born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Quay, Whitstable, Kent, CT5 1AB

      IIF 9
  • Gower, Andrew
    British sales executive born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Water Meadows, Fordwich Sturry, Canterbury, Kent, CT2 0BF

      IIF 10
  • Gower, Andrew
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Aylesford, Kent, ME20 7BA, England

      IIF 11
  • Gower, Andrew
    British directional driller born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Bradford Road, Guiseley, Leeds, LS20 8NH, England

      IIF 12
  • Gower, Andrew
    British

    Registered addresses and corresponding companies
  • Gower, Andrew
    British export manager

    Registered addresses and corresponding companies
    • icon of address 11 Water Meadows, Fordwich Sturry, Canterbury, Kent, CT2 0BF

      IIF 19
  • Gower, Andrew
    British sales director

    Registered addresses and corresponding companies
    • icon of address 11 Water Meadows, Fordwich Sturry, Canterbury, Kent, CT2 0BF

      IIF 20
  • Gower, Andrew
    British sales man

    Registered addresses and corresponding companies
    • icon of address 11 Water Meadows, Fordwich Sturry, Canterbury, Kent, CT2 0BF

      IIF 21
  • Gower, Andrew
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Water Meadows, Marlow Meadows Fordwich, Canterbury, CT2 0BF, United Kingdom

      IIF 22
  • Gower, Andrew David
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 258a High Road, Loughton, IG10 1RB, England

      IIF 23
  • Gower, Andrew David
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, London Road, Chelmsford, Essex, CM77 7QL, England

      IIF 24
  • Gower, Andrew David
    British plumber born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howells Farm Offices, Maypole Road, Langford, Nr Maldon, Essex, CM9 4SY, United Kingdom

      IIF 25
  • Gower, Andrew David
    British plumbing & heating born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, London Road, Great Notley, Braintree, Essex, CM77 7QL, United Kingdom

      IIF 26
  • Gower, Andrew David
    British plumbing and heating born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, London Road Black Notley, Braintree, Essex, CM77 7QL

      IIF 27
  • Gower, Andrew

    Registered addresses and corresponding companies
    • icon of address 11, Water Meadows, Marlow Meadows, Fordwich, Canterbury, Kent, CT2 0BF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address South Quay, Whitstable, Kent, CT5 1AB

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Cary And Company, Howells Farm Offices, Maypole Road Langford Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 26b Bradford Road, Guiseley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2019-09-30
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Howells Farm Offices, Maypole Road Langford, Nr Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 1 Forstal Road, Aylesford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -49,827 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Harbour Garden Cafe, South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address C/o Harbour Garden Cafe, South Quay, Whitstable Harbour, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address 11 Water Meadows, Marlow Meadows Fordwich, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,665 GBP2017-03-31
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Suite 2 258a High Road, Loughton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    46,381 GBP2022-03-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Howells Farm Offices Maypole Road, Langford, Nr Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address The Harbour Garden Cafe, South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    icon of address Howells Farm Offices, Maypole Road Langford, Nr Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    icon of address The Harbour Garden Cafe, South Quay, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2010-11-11
    IIF 14 - Secretary → ME
  • 2
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-09-08 ~ 2020-03-03
    IIF 9 - Director → ME
    icon of calendar 2006-09-01 ~ 2010-01-21
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2020-03-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,488 GBP2018-09-30
    Officer
    icon of calendar 2010-02-01 ~ 2016-05-18
    IIF 8 - Director → ME
    icon of calendar 2007-05-01 ~ 2018-06-27
    IIF 6 - Director → ME
    icon of calendar 2010-02-01 ~ 2018-06-27
    IIF 31 - Secretary → ME
    icon of calendar 2006-09-13 ~ 2010-01-21
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2018-06-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Harbour Garden Cafe, South Quay, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2007-08-01
    IIF 10 - Director → ME
    icon of calendar 2007-08-01 ~ 2010-01-21
    IIF 19 - Secretary → ME
  • 5
    icon of address The Harbour Garden Cafe, South Quay, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2014-02-28
    IIF 7 - Director → ME
  • 6
    icon of address South Quay, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2010-01-21
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.