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

Brear, Andrew James

    Related profiles found in government register
  • Brear, Andrew James
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Ballards Lane, London, N12 8LY, England

      IIF 1
  • Brear, Andrew James
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phantom House, 214 Holme Lacy Road, Hereford, HR2 6BQ, England

      IIF 2 IIF 3
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4
    • icon of address C/o Defries Weiss, 1 Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 5
    • icon of address North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 6
  • Brear, Andrew James
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phantom House, 214 Holme Lacy Road, Hereford, HR2 6BQ, England

      IIF 7
    • icon of address Unit 51, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 8
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 9
  • Brear, Andrew James
    British consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sagars Accountants Limited, Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 10
  • Brear, Andrew James
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rok House, Kingswood Business Park, Holyhead Road, Albrighton Wolverhampton, Staffordshire, WV7 3AU, England

      IIF 11
    • icon of address Langtree House, 39 Forehill, Ely, Cambridgeshire, CB7 4AA, England

      IIF 12
  • Brear, Andrew James
    British none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN

      IIF 13
  • Brear, Andrew James

    Registered addresses and corresponding companies
    • icon of address Langtree House, 39 Forehill, Ely, CB7 4AA, England

      IIF 14
  • Mr Andrew James Brear
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Forehill, Ely, CB7 4AA, England

      IIF 15
    • icon of address C/o Sagars Accountants Limited, Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 16
    • icon of address C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    8 HERBERT CRESCENT LIMITED - 2016-03-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o Sagars Accountants Limited Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2016-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gosmore Hill Preston Road, Gosmore, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,620 GBP2017-09-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Phantom House, 214 Holme Lacy Road, Hereford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Phantom House, 214 Holme Lacy Road, Hereford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    374,081 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    ROK PROTECTION GROUP LIMITED - 2011-08-31
    icon of address Rok House Kingswood Business Park, Holyhead Road, Albrighton Wolverhampton, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address North House, 198 High Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    8 HERBERT CRESCENT LIMITED - 2016-03-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-03-14
    IIF 9 - Director → ME
  • 2
    icon of address Gosmore Hill Preston Road, Gosmore, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,620 GBP2017-09-30
    Officer
    icon of calendar 2016-08-10 ~ 2016-11-30
    IIF 14 - Secretary → ME
  • 3
    icon of address C/o Defries Weiss Central House Suite 6.10, 1 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ 2021-04-16
    IIF 1 - Director → ME
  • 4
    KINETIC SIX LIMITED - 2022-02-04
    icon of address C/o Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -305,675 GBP2020-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2020-03-30
    IIF 7 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-03-31
    IIF 8 - Director → ME
  • 5
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-04-26
    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 16 October 2025 and licensed under the Open Government Licence v3.0.