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 Raymond Mildner

    Related profiles found in government register
  • Mr Andrew Raymond Mildner
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, Gloucestershire, BS16 7FR, United Kingdom

      IIF 1
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH

      IIF 2 IIF 3 IIF 4
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 5 IIF 6
  • Mildner, Andrew Raymond
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mildner, Andrew Raymond
    British accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 10
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 11 IIF 12
    • icon of address 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, England

      IIF 13
    • icon of address 12-14, Bridge Street, Leatherhead, Surrey, KT22 8BZ, United Kingdom

      IIF 14 IIF 15
    • icon of address 88, Goswell Road, London, EC1V 7DB, England

      IIF 16
    • icon of address Po Box 589, Wellingborough, Wellingborough, Northamptonshire, NN8 5ZD, United Kingdom

      IIF 17
  • Mildner, Andrew Raymond
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, Gloucestershire, BS16 7FR, United Kingdom

      IIF 18
  • Mildner, Andrew Raymond
    British accountant born in December 1972

    Registered addresses and corresponding companies
    • icon of address 13 Acqua House, 41 Melliss Avenue, Richmond, Surrey, TW9 4BY

      IIF 19 IIF 20
  • Mr Andrew Mildner
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, United Kingdom

      IIF 21
  • Mildner, Andrew Raymond
    British

    Registered addresses and corresponding companies
    • icon of address 9, Newton Wood Road, Ashtead, Surrey, KT21 1NN, England

      IIF 22
  • Mildner, Andrew
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2a The Quadrant, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -87,839 GBP2024-03-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    D. BASTOW (DECORATING SERVICES) LIMITED - 1989-03-20
    BASTOWS LIMITED - 2022-01-10
    D. BASTOW LIMITED - 2010-11-30
    RYDALWARD LIMITED - 1983-09-08
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    364,740 GBP2020-12-31
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 2a The Quadrant, Epsom, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    210,000 GBP2020-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,172 GBP2024-10-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Marshman Price, 589, Po Box 589 Wellingborough, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2a The Quadrant, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ZZ LYA 01 LIMITED - 2021-02-16
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,878 GBP2024-07-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 2a The Quadrant, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -87,839 GBP2024-03-30
    Officer
    icon of calendar 2008-09-29 ~ 2012-07-01
    IIF 22 - Secretary → ME
  • 2
    LYA (DEVON) LTD - 2020-12-08
    LYA (SOUTH WEST) LTD - 2023-04-03
    icon of address Future Space Uwe North Gate, Filton Road, Bristol, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,419 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2023-01-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 76c Carmichael Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-12-01
    IIF 15 - Director → ME
    icon of calendar 2012-08-15 ~ 2012-09-04
    IIF 14 - Director → ME
  • 4
    SPIDEY LABS LIMITED - 2012-06-07
    icon of address 2a The Quadrant, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,828 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2022-05-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2007-12-01
    IIF 19 - Director → ME
  • 6
    IPES SECRETARIES LIMITED - 2005-12-20
    icon of address 9th Floor No.1 Minster Court, London, Mincing Lane
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2007-12-01
    IIF 20 - Director → ME
  • 7
    icon of address 2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Officer
    icon of calendar 2015-10-31 ~ 2015-11-03
    IIF 16 - Director → ME
  • 8
    PIXSEE LIMITED - 2017-09-28
    icon of address 2a The Quadrant, Upper High Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,227 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-03-31
    IIF 13 - 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.