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

Liddle, Andrew John

    Related profiles found in government register
  • Liddle, Andrew John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ormond Place, Cheltenham, Gloucestershire, GL50 1JD

      IIF 1
    • icon of address 2, Venture Business Centre, Madleaze Road, Gloucester, Glos, GL1 5SJ, United Kingdom

      IIF 2
    • icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester, Glos, GL1 5SJ

      IIF 3
    • icon of address Unit 2, Venture Business Centre, Madleaze Road, Gloucester, Glos, GL1 5SJ, United Kingdom

      IIF 4
  • Liddle, Andrew John
    British adviser born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langton House, The Wheatridge, Gloucester, Gloucestershire, GL4 4DE

      IIF 5 IIF 6
  • Liddle, Andrew John
    British business advisor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langton House, The Wheatridge, Gloucester, Gloucestershire, GL4 4DE

      IIF 7
  • Liddle, Andrew John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis & Co, Festival House, Jessop Avenue, Cheltenham, Glos, GL50 3SH

      IIF 8
    • icon of address 2, Venture Business Centre, Madleaze Rd, Gloucester, GL1 5SJ, United Kingdom

      IIF 9
    • icon of address Commercial House, Abbeymead Avenue, Abbeymead, Gloucester, GL4 5UA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Commercial House, Abbeymead Avenue, Abbeymead, Gloucester, GL4 5UA, United Kingdom

      IIF 13
    • icon of address Commercial House, Abbeymead Avenue, Abbeymead, Gloucester, Glos, GL4 5UA, United Kingdom

      IIF 14
    • icon of address Commercial House, Commercial House, Abbeymead Ave, Gloucester, Glos, GL4 5UA, United Kingdom

      IIF 15
    • icon of address Commerical House, Abbeymead Avenue, Abbeymead, Gloucester, Glos, GL4 5UA, United Kingdom

      IIF 16
    • icon of address Financial Fitness Commercial House, Abbeymead Avenue, Abbeymead, Gloucester, GL4 5UA, United Kingdom

      IIF 17
    • icon of address Financial Fitness Commercial House, Abbeymead Avenue, Abbeymead, Gloucester, Glos, GL4 5UA, United Kingdom

      IIF 18 IIF 19
    • icon of address Langton House, Autumn Rise, Abbeydale, Gloucester, GL4 4DE, United Kingdom

      IIF 20
    • icon of address Langton House, The Wheatridge, Gloucester, Glos, GL4 4DE, United Kingdom

      IIF 21 IIF 22
    • icon of address The Financial Fitness Group, Venture Business Centre, Madleaze Road, Gloucester, GL1 5SJ, United Kingdom

      IIF 23
    • icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester, GL1 5SJ

      IIF 24 IIF 25
    • icon of address Oragyms, Holmfirth Road, Shepley, Huddersfield, HD8 8BB, England

      IIF 26
  • Liddle, Andrew John
    British financial adviser born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Abbeymead Avenue, Abbeymead, Gloucester, Glos, GL4 5UA, United Kingdom

      IIF 27
  • Liddle, Andrew John
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ffg Protect, 2 Venture Business Centre, Madleaze Rd, Gloucester, GL1 5SJ, United Kingdom

      IIF 28
  • Liddle, Andrew John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Abbeymead Ave, Gloucester, GL4 5VA, United Kingdom

      IIF 29
  • Mr Andrew John Liddle
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ormond Place, Cheltenham, Gloucestershire, GL50 1JD

      IIF 30
    • icon of address 2, Venture Business Centre, Madleaze Rd, Gloucester, GL1 5SJ, England

      IIF 31
    • icon of address 2, Venture Business Centre, Madleaze Rd, Gloucester, GL1 5SJ, United Kingdom

      IIF 32
    • icon of address 2, Venture Business Centre, Madleaze Road, Gloucester, Glos, GL1 5SJ, United Kingdom

      IIF 33
    • icon of address Ffg Protect, 2 Venture Business Centre, Madleaze Rd, Gloucester, GL1 5SJ, United Kingdom

      IIF 34
    • icon of address The Financial Fitness Group, Venture Business Centre, Madleaze Road, Gloucester, GL1 5SJ, United Kingdom

      IIF 35
    • icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester, GL1 5SJ

      IIF 36
    • icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester, Glos, GL1 5SJ

      IIF 37
    • icon of address Unit 2, Venture Business Centre, Madleaze Road, Gloucester, Glos, GL1 5SJ, United Kingdom

      IIF 38
    • icon of address Origyms, Holmfirth Road, Shepley, Huddersfield, HD8 8BB, England

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    21 CLUB EVENTS LTD - 2020-02-20
    icon of address 2 Venture Business Centre, Madleaze Rd, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Commercial House, Abbeymead Avenue Abbeymead, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Financial Fitness Commercial House Abbeymead Avenue, Abbeymead, Gloucester, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Financial Fitness Commercial House Abbeymead Avenue, Abbeymead, Gloucester, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Ffg Protect 2 Venture Business Centre, Madleaze Rd, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Financial Fitness Group, Venture Business Centre, Madleaze Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester, Glos
    Active Corporate (1 parent)
    Equity (Company account)
    8,836 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Andrew Liddle, Commercial House Abbeymead Avenue, Abbeymead, Gloucester, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Commercial House, Abbeymead Ave, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 11
    ZEBRA WEALTH MANAGEMENT LTD - 2010-07-01
    icon of address 3 Commercial House, Abbeymead Avenue, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Commercial House Abbeymead Avenue, Abbeymead, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Commercial House Commercial House, Abbeymead Ave, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Commercial House Abbeymead Avenue, Abbeymead, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Commercial House Abbeymead Avenue, Abbeymead, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 2 Venture Business Centre, Madleaze Road, Gloucester, Glos, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address Financial Fitness Commercial House Abbeymead Avenue, Abbeymead, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Andrew Liddle, Commerical House Abbeymead Avenue, Abbeymead, Gloucester, Glos, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address Unit 2 Venture Business Centre, Madleaze Road, Gloucester, Glos, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,339 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Financial Fitness, Commercial House Abbeymead Avenue, Abbeymead, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 10 Ormond Place, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -118,720 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 15 Oakhurst Rise, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -387 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-08-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-02-17
    IIF 20 - Director → ME
  • 3
    icon of address The Financial Fitness Group, Venture Business Centre, Madleaze Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2020-08-10
    IIF 23 - Director → ME
  • 4
    icon of address C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ 2016-06-30
    IIF 21 - Director → ME
  • 5
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2016-02-17
    IIF 14 - Director → ME
  • 6
    OMSG LTD
    - now
    OXFORD BUSINESS CONSULTING GROUP LTD - 2007-08-09
    OXFORD MANAGEMENT SUPPORT GROUP LTD. - 2008-09-02
    icon of address 3 Berry Lane, Blewbury, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2009-06-12
    IIF 7 - Director → ME
  • 7
    OXFORD BUSINESS CONSULTING LTD - 2007-08-09
    OMSG BUSINESS MENTORING LTD - 2011-06-03
    OXFORD MANAGEMENT SUPPORT LTD - 2008-09-02
    OMSG BUSINESS ADVISING LTD - 2010-06-23
    icon of address 3 Berry Lane, Blewbury, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,580 GBP2017-03-31
    Officer
    icon of calendar 2007-12-04 ~ 2009-06-12
    IIF 5 - Director → ME
  • 8
    ORIGYMS LTD - 2018-08-08
    icon of address Oragyms Holmfirth Road, Shepley, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,663 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2024-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OXNED LTD
    - now
    OMSG LTD - 2007-11-13
    OBCG LTD - 2007-09-26
    icon of address 3 Berry Lane, Blewbury, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ 2009-06-12
    IIF 6 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.