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 Kendal

    Related profiles found in government register
  • Mr Andrew Kendal
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Adelaide House, Priors Haw Road, Corby, NN17 5JG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Earlstrees Court, Corby, NN17 4AX

      IIF 6
    • icon of address 2, Earlstrees Court, Corby, Northants, NN17 4AX

      IIF 7
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 8
  • Kendal, Andrew
    British business development born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Earlstrees Court, Corby, NN17 4AX, England

      IIF 9
  • Kendal, Andrew
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kendal, Andrew
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Church View, Red Lodge Road, Bulwick, NN17 3DY

      IIF 17
  • Kendal, Andrew
    British consultant born in March 1969

    Registered addresses and corresponding companies
    • icon of address Church View, Red Lodge Road, Bulwick, NN17 3DY

      IIF 18
  • Kendal, Andrew
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 30 Siddons Close, Oundle, PE8 4QJ

      IIF 19
  • Kendal, Andrew
    British director of payroll service co born in March 1969

    Registered addresses and corresponding companies
    • icon of address 33 Upper Main Road, Upper Benefield, Peterborough, PE8 5AN

      IIF 20
  • Kendal, Andrew
    British manager born in March 1969

    Registered addresses and corresponding companies
    • icon of address Church View, Red Lodge Road, Bulwick, NN17 3DY

      IIF 21
  • Kendal, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 30 Siddons Close, Oundle, PE8 4QJ

      IIF 22
  • Kendal, Andrew
    British director of payroll service co

    Registered addresses and corresponding companies
    • icon of address 33 Upper Main Road, Upper Benefield, Peterborough, PE8 5AN

      IIF 23
  • Kendal, Andrew

    Registered addresses and corresponding companies
    • icon of address 33 Upper Main Road, Upper Benefield, Peterborough, PE8 5AN

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    PHOENIX PAYROLL SERVICES LIMITED - 2005-02-24
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,397 GBP2024-06-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Earlstrees Court, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,196 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    PAYWISE LIMITED - 2002-09-05
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,139 GBP2025-04-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    EATONLAKE LIMITED - 2008-01-16
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,527 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,532 GBP2024-06-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 Earlstrees Court, Corby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2018-05-31
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,165 GBP2024-06-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    FLOWPARK SERVICES LIMITED - 2001-01-23
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,554 GBP2024-09-20
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    PHOENIX PAYROLL SERVICES LIMITED - 2005-02-24
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,397 GBP2024-06-30
    Officer
    icon of calendar 1997-12-10 ~ 2006-05-31
    IIF 24 - Secretary → ME
  • 2
    PAYWISE LIMITED - 2002-09-05
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,139 GBP2025-04-30
    Officer
    icon of calendar 2001-04-06 ~ 2007-12-31
    IIF 17 - Director → ME
  • 3
    icon of address 21 Wilfred Owen Close, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123,313 GBP2018-06-30
    Officer
    icon of calendar 2000-08-31 ~ 2002-02-14
    IIF 19 - Director → ME
    icon of calendar 1997-12-10 ~ 2002-02-14
    IIF 22 - Secretary → ME
  • 4
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,532 GBP2024-06-30
    Officer
    icon of calendar 1999-05-13 ~ 2007-12-31
    IIF 21 - Director → ME
  • 5
    icon of address 1 Adelaide House, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,165 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2006-11-20
    IIF 20 - Director → ME
    icon of calendar 1997-12-10 ~ 2006-11-20
    IIF 23 - Secretary → ME
  • 6
    FLOWPARK SERVICES LIMITED - 2001-01-23
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,554 GBP2024-09-20
    Officer
    icon of calendar 2001-01-22 ~ 2007-12-31
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.