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 Derek Botham

    Related profiles found in government register
  • Mr Andrew Derek Botham
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 6
    • icon of address Blackburn Road, Ribchester, Preston, Lancashire, PR3 3ZQ, England

      IIF 7
    • icon of address 15, Market Street, Standish, Wigan, WN6 0HW, England

      IIF 8
  • Botham, Andrew Derek
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-28, Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 9
    • icon of address 17 Trescott Mews, Standish, Wigan, Lancashire, WN6 0AW

      IIF 10
  • Botham, Andrew Derek
    British chartered certified acc born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-28, Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 11
  • Botham, Andrew Derek
    British chief executive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-28, Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 12
  • Botham, Andrew Derek
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Standish, Wigan, WN6 0HW, England

      IIF 13
  • Botham, Andrew Derek
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 14 IIF 15
    • icon of address 22-28, Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Logic House, Ordnance Street, Blackburn, BB1 3AE, England

      IIF 20
    • icon of address Logic House, Ordnance Street, Blackburn, Lancashire, BB1 3AE

      IIF 21
    • icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 22
    • icon of address Blackburn Road, Ribchester, Preston, Lancashire, PR3 3ZQ, England

      IIF 23 IIF 24
    • icon of address 17 Trescott Mews, Standish, Wigan, Lancashire, WN6 0AW

      IIF 25
    • icon of address 17, Trescott Mews, Standish, Wigan, Lancashire, WN6 0AW, United Kingdom

      IIF 26
  • Botham, Andrew Derek
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22-28, Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    ABBEY TELECOM HOLDINGS LTD - 2025-03-26
    icon of address Logic House, Ordnance Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    121,786 GBP2024-04-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABBEY TELECOM LIMITED - 2022-09-28
    ACCESS PAYPHONES LIMITED - 1989-12-18
    EUROHMS LIMITED - 1989-11-08
    icon of address Logic House, Ordnance Street, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    951,176 GBP2025-04-30
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 15 Market Street, Standish, Wigan, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ALAMO BUSINESS SYSTEMS LIMITED - 2025-06-17
    icon of address Logic House, Ordnance Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,194 GBP2024-07-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Logic House, Ordance Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,716 GBP2024-10-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MAYES GROWTH SOLUTIONS LTD - 2015-09-03
    icon of address 22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    P & L NETWORKS (SANDBACH) LIMITED - 2006-01-19
    icon of address Logic House, Ordnance Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,143 GBP2024-04-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,940 GBP2024-05-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 231 Higher Lane, Lymm, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,179 GBP2025-03-31
    Officer
    icon of calendar 2023-11-07 ~ 2025-01-31
    IIF 14 - Director → ME
  • 2
    icon of address 231 Higher Lane, Lymm, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,883 GBP2024-02-29
    Officer
    icon of calendar 1997-04-10 ~ 2025-01-31
    IIF 9 - Director → ME
    icon of calendar 1997-04-10 ~ 2025-01-31
    IIF 27 - Secretary → ME
  • 3
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF COMMERCE(THE) - 1977-12-31
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF INDUSTRY AND COMMERCE(THE) - 1991-02-05
    EAST LANCASHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-11
    icon of address Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2006-08-29
    IIF 10 - Director → ME
  • 4
    icon of address 22/28 Willow Street, Accrington, Lancashire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    639,855 GBP2024-09-30
    Officer
    icon of calendar 2002-03-01 ~ 2018-05-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-22
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    WORKHOUSE SOFTWARE LTD - 2019-10-04
    PERX REWARDS LTD - 2022-10-07
    icon of address Workhouse Studios, Blackburn Road, Ribchester, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,121 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2020-08-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-08-18
    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
  • 6
    icon of address 1 Tucker Hill, Balmoral Park, Clitheroe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,371 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2011-04-30
    IIF 26 - Director → ME
  • 7
    CELEA LIMITED - 2005-02-28
    icon of address 45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,621 GBP2015-09-30
    Officer
    icon of calendar 2009-09-03 ~ 2010-02-26
    IIF 25 - Director → ME
  • 8
    icon of address Blackburn Road, Ribchester, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,560,618 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2020-08-18
    IIF 17 - Director → ME
  • 9
    icon of address Workhouse Studios, Blackburn Road, Ribchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    597,994 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2022-06-30
    IIF 23 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-05-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.