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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Michael John Cleary

    Related profiles found in government register
  • Mr Andrew Michael John Cleary
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill Farm Cottage, Packington Park, Meriden, Coventry, CV7 7HE, England

      IIF 1 IIF 2
    • 1st Floor, Antler Building, Bromsgrove Road, Halesowen, B63 3HJ, England

      IIF 3
    • 77, Whitehall Road, Halesowen, B63 3JS, United Kingdom

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • Mill Farm Cottage, Packington Park, Meriden, CV7 7HE, United Kingdom

      IIF 6
  • Andrew Michael John Cleary
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Cleary, Andrew Michael John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill Farm Cottage, Packington Park, Meriden, Coventry, CV7 7HE, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Cleary, Andrew Michael John
    British co director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill Farm Cotage, Packington Park, Meriden, Coventry, CV7 7HE, England

      IIF 10
    • 77, Whitehall Road, Halesowen, B63 3JS, England

      IIF 11
    • 77, Whitehall Road, Halesowen, B63 3JS, United Kingdom

      IIF 12
    • Mill Farm Cottage, Packington Park, Meriden, CV7 7HE, United Kingdom

      IIF 13
  • Cleary, Andrew Michael John
    British caterer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Bromsgrove Road, Hunnington, Halesowen, West Midlands, B62 0JX, United Kingdom

      IIF 14
    • 1st, Floor Antler Building, Bromsgrove Road, Halesowen, West Midlands, B63 3HJ, United Kingdom

      IIF 15
  • Cleary, Andrew Michael John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Cleary, Andrew Michael John
    British caterer

    Registered addresses and corresponding companies
    • Wain House, 136 Bromsgrove Road, Hunnington, Halesowen, West Midlands, B62 0JX, Great Britain

      IIF 17
  • Andrew Cleary
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Andrew Cleary
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flycatcher Road, Corby, Northamptonshire, NN18 8RW, United Kingdom

      IIF 21
  • Cleary, Andrew
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Cleary, Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Cleary, Andrew
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Flycatcher Road, Corby, NN18 8RW, England

      IIF 25
  • Cleary, Andrew
    British gas engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flycatcher Road, Corby, Northamptonshire, NN18 8RW, United Kingdom

      IIF 26
  • Cleary, Andrew
    British heating engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flycatcher Road, Corby, Northamptonshire, NN18 8RW, England

      IIF 27
  • Cleary, Andrew
    British plumber born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Flycatcher Road, Corby, NN18 8RW

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    1ST CHOICE PROPERTY MAINTENANCE LIMITED
    09051856
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2014-05-22 ~ now
    IIF 25 - Director → ME
  • 2
    A K PROPERTY SOLUTIONS LTD
    08416064
    42 Little Meadow, Great Oakley, Corby
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 3
    A S C PROPERTY LTD
    11898361 12746858
    12 Flycatcher Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CCS CORPORATE CATERING SOLUTIONS LIMITED
    07514339
    1st Floor Antler Building, Bromsgrove Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 5
    COBHAM DEVELOPERS LTD
    15670857
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CORPORATE CATERING SOLUTIONS LIMITED
    - now 03331989
    LATIMER LIMITED
    - 2004-04-13 03331989
    1 Bradley Road, Stourbridge, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1997-03-12 ~ dissolved
    IIF 14 - Director → ME
    1997-03-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    GASMAGIC LTD
    07638213
    12 Flycatcher Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 27 - Director → ME
  • 8
    KUMILIN PROPERTY HOLDING LTD
    16603567
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ 2025-08-14
    IIF 16 - Director → ME
    Person with significant control
    2025-07-24 ~ 2025-08-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LETSTAY CHESTER LTD
    15207893
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MAISON JASMINE INVESTMENTS LTD
    - now 13731801
    MAISON JASMINE LTD
    - 2022-09-26 13731801 15126812
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MAISON JASMINE LTD
    15126812 13731801
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SAC PROPERTY LTD
    12746858 11898361
    Mill Farm Cottage Packington Park, Meriden, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TANG CONSULTING UK LIMITED
    11766656
    Mill Farm Cottage Packington Park, Meriden, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 14
    TANG FOOD (BIRMINGHAM) LTD
    10059438
    1st Floor, Antler Building, Bromsgrove Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TANG NUTRITION LTD
    11822860
    First Floor, Antler Building, Bromsgrove Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    XYZ PROPERTY DEVELOPMENT LTD
    14632253
    31 Highlands Avenue, Northampton, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.