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

King, Andrew Saulez

    Related profiles found in government register
  • King, Andrew Saulez
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, 43 East End, East End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NG

      IIF 1
  • King, Andrew Saulez
    British c e o born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bethany 7 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 2
  • King, Andrew Saulez
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bethany 7 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 3 IIF 4
  • King, Andrew Saulez
    British development manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhouses, Blore, Ashbourne, Derbyshire, DE6 2BS

      IIF 5
  • King, Andrew Saulez
    British sales director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bethany 7 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 6
  • King, Andrew Saulez
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 38a East End, Long Clawson, Melton Mowbray, LE14 4NG, England

      IIF 7
    • C/o Augusta Kent Limited, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 8
  • King, Andrew Saulez
    British c e o born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dovecote, 43 East End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NG

      IIF 9
  • King, Andrew Saulez
    British ceo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dovecote, 43 East End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NG

      IIF 10
    • Dovecote House, 43 East End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NG, England

      IIF 11
    • A.g. Barr P.l.c. Crossley Drive, Magna Park, Milton Keynes, MK17 8FL, England

      IIF 12
  • King, Andrew Saulez
    British chief executive officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dovecote, 43 East End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NG

      IIF 13
  • King, Andrew Saulez
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cunard Building, Water Street, Liverpool, L3 1EL

      IIF 14
    • Bethany 7 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 15
  • King, Andrew Saulez
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Resolution Way, London, SE8 4NT, England

      IIF 16
  • King, Andrew Saulez
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cunard Building, Water Street, Liverpool, Merseyside, L3 1EL

      IIF 17
  • King, Andrew N/a
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 Park Road, Temple Ewell, Dover, Kent, CT16 3AJ

      IIF 18
  • Mr Andrew King
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 38a East End, Long Clawson, Melton Mowbray, LE14 4NG, England

      IIF 19
  • Andrew Saluz King
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Augusta Kent Limited, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 20
  • Mr Andrew N/a King
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Road, Temple Ewell, Dover, Kent, CT16 3AJ, England

      IIF 21
  • King, Andrew N/a
    British dealer 2nd hand goods

    Registered addresses and corresponding companies
    • 15 Park Road, Temple Ewell, Dover, Kent, CT16 3AJ

      IIF 22
  • King, Andrew Saulez

    Registered addresses and corresponding companies
    • Dovecote House, 43 East End, East End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NG

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    SUSO HOLDINGS LIMITED - 2014-02-24
    SUSO & COMPANY UK LIMITED - 2006-03-06
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Oak House 38a East End, Long Clawson, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,058 GBP2025-04-30
    Officer
    2011-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    15 Park Road, Temple Ewell, Dover, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -4,525 GBP2024-12-31
    Officer
    2001-12-06 ~ now
    IIF 18 - Director → ME
    2001-12-06 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    Low Leas House, Low Leas, Riber, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 5 - Director → ME
  • 5
    Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -675,216 GBP2024-01-26
    Officer
    2019-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    A.g. Barr P.l.c. Crossley Drive, Magna Park, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 7
    LONG CLAWSON RECREATION GROUND - 2007-12-07
    Hill Top Farm Melton Road, Long Clawson, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    766,746 GBP2024-05-31
    Officer
    2000-05-26 ~ now
    IIF 1 - Director → ME
  • 8
    Dovecote, 43 East End, Long Clawson, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    TSC FOODS LIMITED - 2021-09-17
    THE SAUCE COMPANY LIMITED - 2005-01-18
    Cunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,813,531 GBP2024-09-01
    Officer
    2023-04-26 ~ 2025-09-30
    IIF 17 - Director → ME
  • 2
    Cunard Building, Liverpool
    Active Corporate (4 parents, 21 offsprings)
    Officer
    2013-02-01 ~ 2025-09-30
    IIF 14 - Director → ME
  • 3
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2006-03-01 ~ 2025-08-01
    IIF 9 - Director → ME
  • 4
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2006-08-23 ~ 2025-08-01
    IIF 13 - Director → ME
  • 5
    LONG CLAWSON RECREATION GROUND - 2007-12-07
    Hill Top Farm Melton Road, Long Clawson, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    766,746 GBP2024-05-31
    Officer
    2000-05-26 ~ 2012-06-26
    IIF 23 - Secretary → ME
  • 6
    MERCER FOODS LIMITED - 2006-01-19
    Crossley Drive, Magna Park, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    405,219 GBP2020-12-31
    Officer
    2023-05-23 ~ 2025-05-29
    IIF 16 - Director → ME
    2013-06-01 ~ 2021-12-06
    IIF 11 - Director → ME
  • 7
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2000-04-17 ~ 2004-09-10
    IIF 6 - Director → ME
  • 8
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-09-20 ~ 2005-02-16
    IIF 2 - Director → ME
  • 9
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-08-01 ~ 2013-10-31
    IIF 15 - Director → ME
  • 10
    THE EDEN VALLEY MINERAL WATER COMPANY LIMITED - 2000-02-23
    EDEN VALLEY MINERAL WATER COMPANY LIMITED - 1990-08-22
    6th Floor Royal Liver Building, Pier Head, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1998-09-17 ~ 1999-11-19
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.