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

Fairbrass, Andrew

    Related profiles found in government register
  • Fairbrass, Andrew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 1
    • Chaise House, Mashbury Road, Chignall St James, Chelmsford, Essex, CM1 4TX, United Kingdom

      IIF 2
    • High Garrett, Mill Lane, Little Baddow, Chelmsford, CM3 4SB, England

      IIF 3
    • High Garrett, Mill Lane, Little Baddow, Chelmsford, Essex, CM3 4SB, United Kingdom

      IIF 4
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 5
    • 105, Stambridge Road, Rochford, Essex, SS4 1DY, United Kingdom

      IIF 6
    • Suite B Basilica House, 334 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 7
  • Fairbrass, Andrew
    British manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Fairbrass, Andrew
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Stambridge Road, Rochford, SS4 1DY, United Kingdom

      IIF 9
  • Fairbrass, Andrew
    British sales born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quay House, The Quay, Burnham-on-crouch, Essex, CM0 8AS, United Kingdom

      IIF 10
  • Fairbrass, Andrew
    British admin born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
  • Fairbrass, Andrew
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
  • Fairbrass, Andrew
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Fairbrass, Andrew
    English ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 16
  • Fairbrass, Andrew
    English company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 17 IIF 18
  • Fairbrass, Andrew
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19 IIF 20
  • Fairbrass, Andrew
    English sales born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21 IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Mr Andrew Fairbrass
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Fairbrass, Andrew

    Registered addresses and corresponding companies
    • The Barns, Wolvershill Road, Banwell, BS29 6DJ, England

      IIF 26
  • Andrew Fairbrass
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 27 IIF 28
    • September Lodge, St Stephens Road, Cold Norton, Essex, CM3 6JE, England

      IIF 29
  • Mr Andrew Fairbrass
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30 IIF 31
  • Mr Andrew Fairbrass
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 32
    • 130, Old Street, London, EC1V 9BD, England

      IIF 33 IIF 34 IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    365 RADIO.CO LIMITED - 2023-02-16
    The Studio, Bleasby Road, Thurgarton, United Kingdom
    Corporate (4 parents)
    Officer
    2021-06-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    The Studio, Bleasby Road, Thurgarton, Nottinghamshire, England
    Corporate (4 parents)
    Officer
    2023-10-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Woodland Place Suite G1 Hurricane Way, Shotgate, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 6 - director → ME
  • 7
    Greenbank Bleasby Road, Thurgarton, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    409-411 Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 7 - director → ME
  • 9
    Quay House, The Quay, Burnham-on-crouch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 10 - director → ME
  • 10
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Quay Studios The Quay House, The Quay, Burnham On Crouch, Essex
    Dissolved corporate (5 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 4 - director → ME
  • 12
    The Barns, Wolvershill Road, Banwell, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2021-11-15 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ 2019-09-19
    IIF 21 - director → ME
  • 2
    4385, 12315923 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2019-11-14 ~ 2024-07-22
    IIF 19 - director → ME
    Person with significant control
    2019-11-14 ~ 2024-07-24
    IIF 36 - Has significant influence or control OE
  • 3
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2022-02-01 ~ 2022-03-01
    IIF 11 - director → ME
    2019-02-27 ~ 2022-02-01
    IIF 23 - director → ME
    Person with significant control
    2019-02-27 ~ 2022-01-01
    IIF 37 - Has significant influence or control OE
  • 4
    22 West Green Road, London
    Corporate (2 parents)
    Equity (Company account)
    694,384 GBP2023-10-31
    Officer
    2010-07-29 ~ 2011-06-01
    IIF 9 - director → ME
  • 5
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-10 ~ 2020-01-01
    IIF 18 - director → ME
  • 6
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 16 - director → ME
    2019-02-27 ~ 2020-01-01
    IIF 22 - director → ME
    Person with significant control
    2019-02-27 ~ 2022-01-01
    IIF 35 - Has significant influence or control OE
  • 7
    The Kingfisher Suite Woodland Place Suite G1 Hurricane Way, Shotgate, Wickford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ 2013-01-01
    IIF 2 - director → ME
  • 8
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ 2016-05-31
    IIF 14 - director → ME
    2014-08-15 ~ 2016-04-26
    IIF 1 - director → ME
  • 9
    September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-15 ~ 2019-03-01
    IIF 12 - director → ME
    Person with significant control
    2016-12-15 ~ 2017-11-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KINGFISHER IRELAND LIMITED - 2012-10-02
    DRUMBAUN GIFTS DISTRIBUTIONS LIMITED - 2012-03-09
    45a Cheadle Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,252 GBP2018-06-30
    Officer
    2012-02-24 ~ 2012-09-07
    IIF 3 - director → ME
  • 11
    The Barns, Wolvershill Road, Banwell, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-14 ~ 2024-03-31
    IIF 20 - director → ME
    2024-04-01 ~ 2024-08-01
    IIF 26 - secretary → ME
    Person with significant control
    2021-05-14 ~ 2021-10-13
    IIF 34 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.