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

Bennion, Andrew David

    Related profiles found in government register
  • Bennion, Andrew David
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Whiteladies Road, Bristol, BS8 2QT, England

      IIF 1
  • Bennion, Andrew David
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Whiteladies Road, Bristol, BS8 2QT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD, United Kingdom

      IIF 5
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 6
  • Bennion, Andrew David
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Bennion, Andrew David
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Horseshoe Way, Hempsted, Gloucester, Gloucestershire, GL2 5GD, United Kingdom

      IIF 38
  • Bennion, Andrew David
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 2 Bentley Close, Amberley Grange, Gloucester, Gloucestershire, GL2 4SH

      IIF 39
  • Bennion, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 43, Horseshoe Way, Hempsted, Gloucester, GL2 5GD, United Kingdom

      IIF 40 IIF 41
    • icon of address 43 Horseshoe Way, Hempsted, Gloucester, Gloucestershire, GL2 5GD

      IIF 42
  • Bennion, Andrew David
    British director

    Registered addresses and corresponding companies
  • Mr Andrew David Bennion
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD

      IIF 48
  • Bennion, Andrew David

    Registered addresses and corresponding companies
    • icon of address 43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD, United Kingdom

      IIF 49
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 50
  • Mr Andrew David Bennion
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Horseshoe Way, Hempsted, Gloucestershire, GL2 5GD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 26 - Director → ME
  • 2
    ADVANCED INSULATION EBT LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 6 - Director → ME
  • 3
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    DMWSL 756 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-03-21 ~ now
    IIF 40 - Secretary → ME
  • 4
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-03-21 ~ now
    IIF 41 - Secretary → ME
  • 5
    ADVANCED INSULATION LIMITED - 2021-07-30
    ADVANCED INSULATION PLC - 2014-04-16
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-11-02 ~ now
    IIF 46 - Secretary → ME
  • 6
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 45 - Secretary → ME
  • 7
    CAPSE LIMITED - 2025-04-03
    GLAMORGAN METROPOLITAN LIMITED - 2022-03-24
    icon of address Unit E Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 36 - Director → ME
  • 8
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2008-06-25 ~ now
    IIF 42 - Secretary → ME
  • 9
    COVERTHERM LIMITED - 2021-07-30
    COVERFIRM LIMITED - 2009-03-12
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 50 - Secretary → ME
  • 10
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    icon of address Unit E, Quedgeley West Business Park, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 147 Whiteladies Road Whiteladies Road, Bristol, England
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 1 - Director → ME
  • 13
    CRP SUBSEA LIMITED - 2021-03-05
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 35 - Director → ME
  • 14
    TRELLEBORG OFFSHORE UK LIMITED - 2021-03-08
    TRELLEBORG CRP LTD - 2009-07-06
    CRP GROUP LIMITED - 2006-04-13
    CRP MARINE LTD - 1994-05-10
    CRP GROUP LIMITED - 1993-12-07
    C R P MARINE LIMITED - 1993-11-17
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 34 - Director → ME
  • 15
    C B M P E - 1981-12-31
    icon of address 89 Albert Embankment, London
    Active Corporate (19 parents)
    Equity (Company account)
    3,510,101 GBP2021-03-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    819,575 GBP2024-08-14
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Grindstone Mill, Alderley, Wooton Under Edge, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,461 GBP2022-08-01
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 43 Horseshoe Way Hempsted, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    41,172 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 147 Whiteladies Road, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 147 Whiteladies Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,423 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 147 Whiteladies Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,623 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 147 Whiteladies Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,464 GBP2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 147 Whiteladies Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -336,194 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 147 Whiteladies Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -235,903 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 147 Whiteladies Road, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 147 Whiteladies Road, Bristol, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -56,967 GBP2024-03-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address 43 Horseshoe Way Hempsted, Gloucester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -86,534 GBP2024-05-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-05-28 ~ now
    IIF 49 - Secretary → ME
Ceased 14
  • 1
    ALBION CONTROLS LIMITED - 1996-10-04
    HONEYCOMBE 63 LIMITED - 1996-06-28
    icon of address Alderley House Arnoldsfield, Estate The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-22 ~ 2008-04-30
    IIF 22 - Director → ME
  • 2
    HAMSARD 2551 LIMITED - 2003-02-28
    icon of address Alderley House Arnolds Field, Estate, The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2008-04-30
    IIF 19 - Director → ME
  • 3
    ALBION CONTROLS LIMITED - 1998-11-27
    DAZZLING STAR LIMITED - 1996-10-04
    icon of address Alderley House, Arnolds Field Estate, The Downs Wickwar, Wotton Under Edge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-22 ~ 2008-04-30
    IIF 18 - Director → ME
  • 4
    ALDERLEY ENVIRONMENTAL CONSULTANTS LIMITED - 1994-09-08
    VITALEASY LIMITED - 1990-02-15
    icon of address Alderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2008-04-30
    IIF 31 - Director → ME
  • 5
    ALDERLEY HOLDINGS LIMITED - 2004-11-12
    ALDERLEY LIMITED - 2002-12-24
    icon of address C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-04-30
    IIF 17 - Director → ME
  • 6
    ALDERLEY (OVERSEAS) LIMITED - 1998-07-31
    icon of address Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-04-30
    IIF 20 - Director → ME
    icon of calendar 1998-10-26 ~ 1999-11-05
    IIF 39 - Director → ME
  • 7
    ENTELEC LIMITED - 2001-02-05
    icon of address Arnolds Field Estate The Downs, Wickwar, Wotton Under Edge, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-04-30
    IIF 24 - Director → ME
  • 8
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    icon of address C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-04-02
    IIF 27 - Director → ME
  • 9
    JORDAN METERING SYSTEMS LIMITED - 1995-08-08
    QUAYSHELFCO 400 LIMITED - 1992-03-06
    icon of address Alderley House Arnolds Field Estate The Downs, Wickwar, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-04-30
    IIF 29 - Director → ME
  • 10
    JORDAN KENT METERING SYSTEMS LIMITED - 2001-09-04
    CORALPLACE LIMITED - 1985-05-30
    icon of address C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2008-04-30
    IIF 28 - Director → ME
  • 11
    STATUSLOCAL LIMITED - 1991-01-31
    icon of address Alderley House Arnolds Field Estate, Wickwar, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 30 - Director → ME
    icon of calendar 2004-12-07 ~ 2008-04-30
    IIF 44 - Secretary → ME
  • 12
    ALDERLEY SYSTEMS LTD - 2001-09-04
    RIGIDON U.K. LIMITED - 2001-07-12
    icon of address Alderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-04-30
    IIF 15 - Director → ME
  • 13
    icon of address The Capitol 431 Union Street, Suite 405, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,328,427 GBP2023-09-30
    Officer
    icon of calendar 2006-03-03 ~ 2008-04-30
    IIF 47 - Secretary → ME
  • 14
    icon of address C/o Grant Thornton Uk Llp, 1 Oxford Street, 11th Floor Landmark St Peters Square, Manchester
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 23 - Director → ME
    icon of calendar 2004-12-07 ~ 2008-04-30
    IIF 43 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.