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

Mercer, Andrew

    Related profiles found in government register
  • Mercer, Andrew
    British entrepreneur born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Redstart Primary School, Redstart Road, Chard, Somerset, TA20 1SD

      IIF 1
  • Mercer, Andrew
    British head of marketing born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 2
  • Mercer, Andrew Neale
    British chief executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rodwell Avenue, Weymouth, DT4 8SH, England

      IIF 3
  • Mercer, Andrew
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bennett Street, Bath, Avon, BA1 2QL, United Kingdom

      IIF 4
  • Mercer, Andrew Neale
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vine House, Solsbury Hill, Bath, Avon, BA1 7AB

      IIF 5
  • Mr Andrew Neale Mercer
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rodwell Avenue, Weymouth, DT4 8SH, England

      IIF 6
  • Andrew Mercer
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva House, Lower Bristol Road, Bath, BA2 9ER, United Kingdom

      IIF 7
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 8
  • Mercer, Andrew Neale
    United Kingdom company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atkins Building, Lower Bond Street, Hinckley, LE10 1QU, United Kingdom

      IIF 9
  • Mercer, Andrew Neale
    United Kingdom director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grooms Lodge, Foxcote, Cheltenham, GL54 4LW, United Kingdom

      IIF 10
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 11
    • icon of address Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 12 IIF 13
  • Mercer, Andrew Neale
    United Kingdom none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Park, Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB, England

      IIF 14
  • Mr Andrew Neale Mercer
    United Kingdom born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bank Gallery, High Street, Kenilworth, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    26,577 GBP2023-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Rodwell Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ELEMENT GROUP-14 LIMITED - 2022-12-13
    icon of address Bank Gallery, High Street, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,542 GBP2024-05-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -140,235 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    LISN.FM LIMITED - 2009-05-13
    IWILLABE LIMITED - 2008-01-07
    icon of address Grooms Lodge, Foxcote, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address Bank Gallery, High Street, Kenilworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-02 ~ 2019-12-13
    IIF 9 - Director → ME
  • 2
    CARBON-12 LIMITED - 2018-07-17
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,026,769 GBP2020-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2018-06-29
    IIF 14 - Director → ME
  • 3
    FOOTDOWN LIMITED - 2021-02-18
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -206,862 GBP2024-05-31
    Officer
    icon of calendar 2000-05-09 ~ 2021-04-13
    IIF 4 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-02-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE REDSTART LEARNING PARNERSHIP - 2015-02-17
    THE REDSTART PRIMARY SCHOOL - 2015-02-17
    icon of address The Redstart Primary School, Redstart Road, Chard, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2020-09-22
    IIF 1 - Director → ME
  • 5
    LISN.FM LIMITED - 2009-05-13
    IWILLABE LIMITED - 2008-01-07
    icon of address Grooms Lodge, Foxcote, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-12-12
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.