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

Andrew, Kenneth, Dr

    Related profiles found in government register
  • Andrew, Kenneth, Dr
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
  • Andrew, Kenneth, Dr
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, School Lane, Great Barton, Bury St. Edmunds, IP31 2RQ, England

      IIF 2
    • icon of address Milroy House, Sayers Lane, Tenterden, TN30 6BW, United Kingdom

      IIF 3
  • Andrew, Kenneth, Dr
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 4
  • Andrew, Kenneth
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, School Lane, Great Barton, Bury St. Edmunds, IP31 2RQ, England

      IIF 5
  • Andrew, Kenneth, Dr
    British company director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 6 Connaught Close, London, W2 2AD

      IIF 6
    • icon of address Amberfield House, Amber Lane, Chart Sutton, Maidstone, Kent, ME17 3SF

      IIF 7
  • Andrew, Kenneth, Dr
    British director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Amberfield House, Amber Lane, Chart Sutton, Maidstone, Kent, ME17 3SF

      IIF 8
  • Andrew, Kenneth
    British company director born in December 1944

    Registered addresses and corresponding companies
    • icon of address The Walled Garden Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 9 IIF 10
  • Andrew, Kenneth, Doctor
    British company director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 16 Portsea Place, London, W2 2BL

      IIF 11
  • Andrew, Kenneth, Dr
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slip Mill, Slip Mill Lane, Awkhurst, Cranbrook, Kent, TN18 5AB

      IIF 12
    • icon of address Slip Mill, Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB

      IIF 13
    • icon of address Slip Mill, Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 19
  • Dr Kenneth Andrew
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milroy House, Sayers Lane, Tenterden, TN30 6BW, United Kingdom

      IIF 20
  • Andrew, Kenneth, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 21
  • Kenneth Andrew
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 22
  • Dr Kenneth Andrew
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slip Mill, Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB, United Kingdom

      IIF 23
    • icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Milroy House, Sayers Lane, Tenterden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    975 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 12 - Director → ME
  • 7
    SPACE 200 DEVELOPMENT LIMITED - 2013-06-14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    KENANDPAM PROPERTIES LIMITED - 2009-07-10
    icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-10-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address The Cedars School Lane, Great Barton, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-06-17 ~ 2025-02-28
    IIF 5 - Director → ME
  • 2
    icon of address 50 Stewart Road, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ 2002-10-18
    IIF 8 - Director → ME
  • 3
    icon of address The Cedars School Lane, Great Barton, Bury St. Edmunds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,237,655 GBP2025-03-31
    Officer
    icon of calendar 2023-11-24 ~ 2025-02-28
    IIF 2 - Director → ME
  • 4
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-21 ~ 1999-03-31
    IIF 11 - Director → ME
  • 5
    GALERULE LIMITED - 1985-03-18
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 2003-08-15
    IIF 7 - Director → ME
  • 6
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 1999-05-27
    IIF 6 - Director → ME
  • 7
    LINK SCHEME HOLDINGS LIMITED - 2017-04-10
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2017-03-01
    IIF 14 - Director → ME
  • 8
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2017-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address Uk Hire Group Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,768 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-12-01
    IIF 4 - Director → ME
  • 10
    WIM (AIM)
    - now
    FINALYSIS LIMITED - 1981-12-31
    WINDSOR INVESTMENT MANAGEMENT (AIM) LIMITED - 1995-02-06
    AETNA INVESTMENTS LIMITED - 1987-06-29
    CANYNGE INVESTMENTS LIMITED - 1986-07-02
    TYNDALL INVESTMENTS LIMITED - 1987-03-11
    AETNA INVESTMENT MANAGEMENT LIMITED - 1994-01-14
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-01
    IIF 9 - Director → ME
  • 11
    WUT
    - now
    AETNA UNIT TRUSTS LIMITED - 1994-01-10
    TYNDALL MANAGERS LIMITED - 1987-03-12
    WINDSOR UNIT TRUSTS LIMITED - 1995-02-06
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.