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

Carr, Andrea Felicity

    Related profiles found in government register
  • Carr, Andrea Felicity
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Park School For Girls, Hawksbrook Lane, South Eden Park Road, Beckenham, Kent, BR3 3BE

      IIF 1
    • icon of address 76, Farnaby Road, Bromley, Kent, BR1 4BH

      IIF 2
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 3
    • icon of address Acorn House, 381, Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 4
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 4th Floor, 100 Avebury Boulevard, Milton Keynes, MK9 1FH

      IIF 5
  • Carr, Andrea Felicity
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freshmill Delta House, Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 6
  • Carr, Andrea Felicity
    British founder/director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 7
  • Carr, Andrea Felicity
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DY, England

      IIF 8
  • Carr, Andrea Felicity
    British publisher born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Park School For Boys, Hawksbrook Lane, Beckenham, Kent, BR3 3BP, England

      IIF 9
    • icon of address Second Floor, 168, Shoreditch High Street, London, E1 6RA, England

      IIF 10
  • Carr, Andrea Felicity
    British publisher and company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Queensferry Street Lane, Edinburgh, EH2 4PF

      IIF 11
  • Carr, Andrea Felicity
    British strategic advisor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, C/o Praxis, London, EC2Y 9DT, England

      IIF 12
  • Ms Andrea Felicity Carr
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, C/o Praxis, London, EC2Y 9DT, England

      IIF 13
    • icon of address Second Floor, 168, Shoreditch High Street, London, E1 6RA, England

      IIF 14
  • Carr, Andrea Felicity
    British managing director

    Registered addresses and corresponding companies
    • icon of address Unit 2, 14 Weller Street, London, SE1 1QU

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -67,055 GBP2024-10-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Freshmill Delta House, Bridge Road, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    865,230 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 6 - Director → ME
  • 4
    EYLOG LTD - 2022-09-21
    POOHBOOH LTD - 2012-11-29
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,035 GBP2024-02-29
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Director → ME
  • 5
    LANGLEY PARK SCHOOL FOR GIRLS - 2015-03-06
    LANGLEY PARK LEARNING TRUST - 2022-08-02
    LANGLEY PARK ACADEMIES - 2018-07-18
    icon of address Langley Park School For Girls Hawksbrook Lane, South Eden Park Road, Beckenham, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 1 - Director → ME
  • 6
    SLABS PLATFORM LIMITED - 2015-07-28
    icon of address 1 Aire Street, Aire Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,189,575 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,151 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2021-04-26
    IIF 3 - Director → ME
  • 2
    BRITISH EDUCATIONAL EQUIPMENT ASSOCIATION LIMITED (THE) - 1993-10-25
    icon of address 81 Rivington Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    896,750 GBP2024-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2017-12-10
    IIF 2 - Director → ME
  • 3
    HE ACCESS NETWORK LTD - 2017-06-15
    icon of address Second Floor, 168 Shoreditch High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,054 GBP2017-03-31
    Officer
    icon of calendar 2018-01-03 ~ 2022-10-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2022-07-08
    IIF 14 - Has significant influence or control OE
  • 4
    HOSTBRANCH LIMITED - 2001-07-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2018-02-27
    IIF 8 - Director → ME
    icon of calendar 2001-07-23 ~ 2014-12-31
    IIF 15 - Secretary → ME
  • 5
    CROCODILE CLIPS LIMITED - 2014-04-07
    icon of address Codebase Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    838,422 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2022-02-23
    IIF 11 - Director → ME
  • 6
    icon of address Langley Park School For Boys, Hawksbrook Lane, Beckenham, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2018-08-31
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.