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

Noton, Andrew John

    Related profiles found in government register
  • Noton, Andrew John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Duffield Road, Derby, Derbyshire, DE22 1AE

      IIF 1
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 2 IIF 3
    • icon of address 6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY

      IIF 4
  • Noton, Andrew John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Noton, Andrew John
    British quantity surveyor born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire, DE24 8RF

      IIF 21
  • Nuton, Andrew John
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 111 Duffield Road, Derby, Derbyshire, DE22 1AE

      IIF 22
  • Noton, Andrew John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 23
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom

      IIF 34
  • Mr Andrew John Noton
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite 6, Anson Court, Burton-on-trent, Staffordshire, DE14 1NG, England

      IIF 35
  • Noton, Andrew John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Duffield Road, Derby, Derbyshire, DE22 1AE

      IIF 36
  • Noton, Andrew John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Duffield Road, Derby, Derbyshire, DE22 1AE

      IIF 37 IIF 38 IIF 39
    • icon of address 111, Duffield Road, Derby, Derbyshire, DE22 1AE, United Kingdom

      IIF 40
  • Mr Andrew John Noton
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address First Floor, Suite 6, Anson Court, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112,541 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2008-02-04
    IIF 9 - Director → ME
  • 2
    GRANITE HOMES LIMITED - 1989-05-17
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-10-22
    IIF 4 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2011-07-22
    IIF 39 - Director → ME
  • 4
    icon of address 49 Queen Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2010-06-28
    IIF 38 - Director → ME
  • 5
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-01-13
    IIF 32 - Director → ME
  • 6
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2023-01-13
    IIF 25 - Director → ME
  • 7
    icon of address Cedar And Co, 106 - 108 Ashbourne Road, Derby, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-06-30
    Officer
    icon of calendar 2006-09-29 ~ 2009-03-12
    IIF 17 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2023-01-13
    IIF 24 - Director → ME
  • 9
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2010-02-05
    IIF 13 - Director → ME
  • 10
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2008-06-09
    IIF 8 - Director → ME
  • 11
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2010-01-04
    IIF 7 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2023-01-13
    IIF 26 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-05-08 ~ 2011-01-20
    IIF 37 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    214 GBP2024-07-31
    Officer
    icon of calendar 2010-05-10 ~ 2016-01-22
    IIF 40 - Director → ME
    icon of calendar 2006-07-19 ~ 2009-07-02
    IIF 22 - Director → ME
  • 15
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-01-13
    IIF 34 - Director → ME
  • 16
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2013-01-18
    IIF 36 - Director → ME
  • 17
    icon of address 12-13 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2010-01-19
    IIF 15 - Director → ME
  • 18
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-10-30
    Officer
    icon of calendar 2006-01-01 ~ 2007-01-22
    IIF 16 - Director → ME
  • 19
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2025-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2007-08-06
    IIF 6 - Director → ME
  • 20
    MILLER (BARROW) LIMITED - 2019-12-11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 222 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2012-10-22
    IIF 20 - Director → ME
  • 21
    FALMOUTH LIMITED - 2004-01-15
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2012-10-22
    IIF 19 - Director → ME
  • 22
    INGLEBY (1503) LIMITED - 2002-05-09
    icon of address C/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2012-10-22
    IIF 21 - Director → ME
  • 23
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2012-10-22
    IIF 3 - Director → ME
  • 24
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2023-01-13
    IIF 31 - Director → ME
  • 25
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-01-13
    IIF 27 - Director → ME
  • 26
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-10-19
    IIF 18 - Director → ME
  • 27
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-01-13
    IIF 29 - Director → ME
  • 28
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2007-03-21
    IIF 12 - Director → ME
  • 29
    icon of address 49/50 Queen Street, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25 GBP2025-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-19
    IIF 11 - Director → ME
  • 30
    ROTHELY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-10-05
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-13
    IIF 30 - Director → ME
  • 31
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2010-04-12 ~ 2011-03-28
    IIF 2 - Director → ME
  • 32
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2011-10-20
    IIF 1 - Director → ME
  • 33
    icon of address Sovereign House Prestwick Way, Chellaston, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2007-03-21
    IIF 10 - Director → ME
  • 34
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-01-13
    IIF 33 - Director → ME
  • 35
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-10-27 ~ 2010-04-07
    IIF 14 - Director → ME
  • 36
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2023-01-13
    IIF 28 - 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.