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

Kane, Andy

    Related profiles found in government register
  • Kane, Andy
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 1
  • Kane, Andy
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, England

      IIF 2
  • Kane, Andrew
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 3
  • Kane, Andrew
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 4
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 5
    • Woodfield Farm, Straight Mile, Chester, CH49EQ, England

      IIF 6
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 108, Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 9
    • 25, 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 10
    • 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 14
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, Cambridge Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 15
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 16 IIF 17
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 18
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 19
    • Highview House 165-167, Station Road, Edgware, Cheshire, HA8 7JU, United Kingdom

      IIF 20
    • Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 21
    • 108 Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 22
    • Alexandra Business Park, Prescott Road, 1st Floor Lake Side, St. Helens, Mersyside, WA10 3TP, United Kingdom

      IIF 23
  • Mr Andy Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 24
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH49EQ, England

      IIF 25
  • Mr Andrew Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Moss Lane, Altrincham, WA15 8AN, United Kingdom

      IIF 26
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 27
    • Woodfield Farm, Straight Mile, Chester, CH49EQ, England

      IIF 28
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 108, Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 31
  • Kane, Andrew
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 32
    • Apartment 78, 1 William Jessop Way, Liverpool, Merseyside, L3 1DJ, England

      IIF 33
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, Cambridge Kings Hedges Road, Cambridge, CB42HY, England

      IIF 34
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 35 IIF 36
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 37
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 38 IIF 39 IIF 40
    • 108 Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 41
    • 108 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 42
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF

      IIF 43
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 44 IIF 45
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 78, 1, William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 46 IIF 47
    • Unit 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 48
  • Kane, Andrew Harvey
    English company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Clock Lane Farm, Widnes Road, Cuerdley, Warrington, WA5 2XE, England

      IIF 49
  • Kane, Andrew Harvey
    English director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 50
    • Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 51
  • Kane, Andrew

    Registered addresses and corresponding companies
    • 136, Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 52
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 53
    • 25, 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 54
    • 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 58
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 59
    • Unit 25, 73 Manchester Road, Warrington, WA14AE

      IIF 60 IIF 61
  • Mr Andrew Harvey Kane
    English born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, England
    Corporate (1 parent)
    Officer
    2021-01-14 ~ now
    IIF 21 - director → ME
  • 2
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-03-16 ~ now
    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
  • 3
    Woodfield Farm Straight Mile, Poulton, Chester
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 45 - director → ME
  • 4
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-12-31
    Officer
    2013-09-05 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 5
    Woodfield Farm Straight Mile, Poulton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 44 - director → ME
  • 7
    DIRECT DESIGN AND CONSTRUCTION LTD - 2015-07-17
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 47 - director → ME
    2013-11-14 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 13 - director → ME
    2014-02-05 ~ dissolved
    IIF 56 - secretary → ME
  • 9
    Straight Mile, Poulton, Chester, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 46 - director → ME
  • 11
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    DIRECT PLUMBING SOLUTIONS LTD - 2014-08-22
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 10 - director → ME
    2014-02-06 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 13
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 14
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 32 - director → ME
  • 15
    DIRECT AGRICULTURAL SOLUTIONS LTD - 2016-01-15
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 12 - director → ME
    2014-01-20 ~ dissolved
    IIF 57 - secretary → ME
  • 16
    Future Business Centre Cambridge, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    Woodfield Farm, Straight Mile, Chester, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-10-13 ~ 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
  • 18
    136 Moss Lane, Hale, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 4 - director → ME
    2018-08-03 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 3 - director → ME
  • 21
    Future Business Centre, Cambridge Kings Hedges Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    Straight Mile, Poulton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,600 GBP2020-07-31
    Officer
    2021-01-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 49 - director → ME
  • 25
    Straight Mile, Poulton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    108 Mere Grange Leaside, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    Unit 5 Connect Business Village Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    -97,841 GBP2022-05-31
    Officer
    2019-05-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    38 Mersey Walk, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    5,904 GBP2024-04-30
    Officer
    2019-04-15 ~ 2019-07-15
    IIF 16 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-07-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    DIRECT PACKAGING AND PROCESSING LTD - 2016-01-13
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ 2017-04-11
    IIF 48 - director → ME
    2013-11-22 ~ 2016-09-01
    IIF 58 - secretary → ME
  • 3
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-06 ~ 2017-04-11
    IIF 11 - director → ME
    2014-02-06 ~ 2016-09-01
    IIF 55 - secretary → ME
  • 4
    MATRIX AGRI HOLDINGS LIMITED - 2016-12-17
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2016-12-05
    IIF 7 - director → ME
    Person with significant control
    2016-07-14 ~ 2016-12-05
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    RAE RAE RECOVERIES & REPAIRS LTD - 2012-12-06
    RAE RAE RECOVERIES LTD - 2012-07-05
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2015-09-10 ~ 2016-09-30
    IIF 43 - director → ME
  • 6
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    2018-03-01 ~ 2018-08-22
    IIF 1 - director → ME
    Person with significant control
    2018-03-01 ~ 2018-08-22
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 7
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ 2014-12-01
    IIF 33 - director → ME
© 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.