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

Blain, Andrew Derek

    Related profiles found in government register
  • Blain, Andrew Derek
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ellis Fields, St. Albans, AL3 6BG

      IIF 1
    • icon of address 49, Ellis Fields, St. Albans, Hertfordshire, AL3 6BG

      IIF 2
  • Blain, Andrew Derek
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 3
    • icon of address 5th, Floor, Watson House 54 Baker Street, London, W1U 7BU, England

      IIF 4
    • icon of address 49, Ellis Fields, St Albans, Herts, AL3 6BG, England

      IIF 5
  • Blain, Andrew Derek
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Blain, Andrew Derek
    British accountant born in December 1954

    Registered addresses and corresponding companies
  • Blain, Andrew Derek
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 41 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ

      IIF 22
    • icon of address 76 Harness Way, Jersey Farm, St Albans, Hertfordshire, AL4 9HB

      IIF 23
  • Blain, Andrew Derek
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 24
    • icon of address C/o Outdoor Plus, First Floor Ostro House, 420 Finchley Road, London, NW2 2HY

      IIF 25
    • icon of address First Floor, Ostro House, 420 Finchley Road, London, NW2 2HY

      IIF 26
    • icon of address 41 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ

      IIF 27 IIF 28 IIF 29
    • icon of address 49, Ellis Fields, St Albans, Hertfordshire, AL3 6BG, United Kingdom

      IIF 30
  • Blain, Andrew Derek
    British accountant

    Registered addresses and corresponding companies
    • icon of address 41 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ

      IIF 31 IIF 32
  • Blain, Andrew Derek
    British director

    Registered addresses and corresponding companies
  • Blain, Andrew Derek

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 36
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    NORTHERN OUTDOOR ADVERTISING LIMITED - 1997-12-19
    LAWGRA (NO. 40) LIMITED - 1989-12-20
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1995-10-11 ~ 2001-11-23
    IIF 19 - Director → ME
    icon of calendar ~ 2001-11-23
    IIF 29 - Secretary → ME
  • 2
    WHITE HOUSE ESTATES LIMITED - 2000-10-17
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2015-09-12
    IIF 7 - Director → ME
    icon of calendar 2008-07-01 ~ 2008-07-02
    IIF 34 - Secretary → ME
  • 3
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2015-09-12
    IIF 5 - Director → ME
  • 4
    KENFARE LIMITED - 1988-04-25
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-28 ~ 2015-09-12
    IIF 16 - Director → ME
  • 5
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2015-09-12
    IIF 17 - Director → ME
    icon of calendar 2008-07-01 ~ 2008-07-02
    IIF 35 - Secretary → ME
  • 6
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2015-09-12
    IIF 3 - Director → ME
    icon of calendar 2010-12-13 ~ 2013-01-25
    IIF 24 - Secretary → ME
  • 7
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2015-09-12
    IIF 6 - Director → ME
  • 8
    icon of address Railway Terrace, Kings Langley, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    5,723,403 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-11-10
    IIF 23 - Director → ME
  • 9
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2015-09-12
    IIF 11 - Director → ME
    icon of calendar 2008-09-15 ~ 2008-09-24
    IIF 33 - Secretary → ME
  • 10
    BIGGLES BANNERS LIMITED - 2007-12-03
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    293,574 GBP2023-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2007-11-23
    IIF 22 - Director → ME
  • 11
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    423,800 GBP2019-12-31
    Officer
    icon of calendar 1997-03-03 ~ 2001-11-23
    IIF 28 - Secretary → ME
  • 12
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2015-09-12
    IIF 8 - Director → ME
  • 13
    HAYES SPORTS LIMITED - 2010-01-19
    STILLNESS 982 LIMITED - 2009-12-10
    icon of address Cameron Baum, 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,781 GBP2015-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2010-05-24
    IIF 26 - Secretary → ME
  • 14
    STILLNESS 981 LIMITED - 2009-12-04
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2015-09-12
    IIF 4 - Director → ME
    icon of calendar 2009-12-03 ~ 2010-06-21
    IIF 25 - Secretary → ME
  • 15
    KMS MANAGEMENT SERVICES LIMITED - 1996-01-17
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-21 ~ 2001-11-23
    IIF 21 - Director → ME
    icon of calendar 1995-02-21 ~ 2001-11-23
    IIF 32 - Secretary → ME
  • 16
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2015-09-12
    IIF 10 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-10-16
    IIF 30 - Secretary → ME
  • 17
    icon of address 7th Floor Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ 2015-09-12
    IIF 12 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-10-16
    IIF 36 - Secretary → ME
  • 18
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2015-09-12
    IIF 15 - Director → ME
  • 19
    SUPREME OUTDOOR LIMITED - 2006-03-27
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2015-09-12
    IIF 1 - Director → ME
  • 20
    POSTERMOBILE LIMITED - 1996-01-05
    icon of address C/o Mazars Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-05 ~ 2001-11-23
    IIF 18 - Director → ME
    icon of calendar 1996-01-05 ~ 2001-11-23
    IIF 31 - Secretary → ME
  • 21
    KMS ADVERTISING PLC - 1996-01-05
    KNAPOLEON NO. 3 PLC - 1986-12-05
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2001-11-23
    IIF 20 - Director → ME
    icon of calendar 1993-01-31 ~ 2001-11-23
    IIF 27 - Secretary → ME
  • 22
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-12
    IIF 14 - Director → ME
  • 23
    HADLEY CORPORATION LIMITED - 2004-12-07
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2015-09-12
    IIF 2 - Director → ME
  • 24
    OUTDOOR PLUS LIMITED - 2006-03-27
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2015-09-12
    IIF 9 - Director → ME
  • 25
    INSITE OUTDOOR ADVERTISING (A) LTD - 2020-06-08
    OUTDOOR PLUS ADVERTISING LIMITED - 2014-09-30
    PRESTFIND LIMITED - 2014-01-22
    icon of address 22 Berghem Mews, Blythe Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -539,816 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.