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

Mcfarlane, Andrew James

    Related profiles found in government register
  • Mcfarlane, Andrew James
    British ceo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mcfarlane, Andrew James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airspeed House, London Oxford Airport, Langford Lane, Kidlington, Oxon, OX5 1RA, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mcfarlane, Andrew James
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mcfarland, Andrew James
    British chartered surveyor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England

      IIF 5
  • Mcfarlane, Andrew James
    British project manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85, London Road, Cheltenham, GL52 6HL, United Kingdom

      IIF 6
  • Mc Farlane, Andrew James
    British chartered surveyor born in May 1965

    Registered addresses and corresponding companies
    • 5 Alphea Close, Colliers Wood, London, SW19 2EP

      IIF 7
  • Mcfarlane, Andrew James
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, SK10 4EX

      IIF 8
  • Mcfarlane, Andrew James
    British account manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7HG, England

      IIF 9
  • Mcfarlane, Andrew James
    British chartd surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 10
  • Mcfarlane, Andrew James
    British chartered accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England

      IIF 11
  • Mcfarlane, Andrew James
    British chartered surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcfarlane, Andrew James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Boundary Close, Bradenstoke, Chippenham, SN15 4JZ, United Kingdom

      IIF 40
  • Mcfarlane, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire, SK10 4EX

      IIF 41 IIF 42
  • Mr Andrew James Mcfarlane
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Andrew James Mcfarlane
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Fieldway, Harrogate, HG1 3JZ, England

      IIF 45
  • Mr Andrew James Mcfarlane
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, United Kingdom

      IIF 47 IIF 48
    • Hilarion, Yew Tree Way, Prestbury, Macclesfield, SK10 4EX, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    HACKREMCO (NO.1462) LIMITED - 1999-06-02
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2001-12-30 ~ dissolved
    IIF 14 - director → ME
  • 2
    GOOCH WEBSTER LIMITED - 2007-01-18
    DEANWATER ESTATES LIMITED - 2005-12-02
    STATUSPRAISE LIMITED - 2003-12-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-01-17 ~ dissolved
    IIF 39 - director → ME
  • 3
    3 Croome Close, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    Airspeed House Langford Lane, Oxford Airport, Kidlington, England
    Corporate (5 parents)
    Equity (Company account)
    -14,005,838 GBP2024-03-31
    Officer
    2018-10-03 ~ now
    IIF 1 - director → ME
  • 5
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,740 GBP2023-12-31
    Officer
    2002-07-10 ~ now
    IIF 13 - director → ME
    2005-03-21 ~ now
    IIF 41 - secretary → ME
  • 6
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,018 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,298 GBP2016-09-30
    Officer
    2015-11-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Airspeed House Langford Lane, Oxford Airport, Kidlington, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    360,357 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    85 London Road, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,856 GBP2021-08-31
    Officer
    2019-07-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    462,251 GBP2023-09-30
    Officer
    2004-11-08 ~ now
    IIF 20 - director → ME
    2004-11-08 ~ now
    IIF 42 - secretary → ME
  • 11
    SPENCER HOLDINGS PLC - 2009-09-15
    SPENCER COMMERCIAL PROPERTY PLC - 2006-07-12
    SPENCER HOLDINGS PLC - 2005-03-29
    SPENCER STEEL STOCK SERVICES LIMITED - 1980-12-31
    J.D. SPENCER & CO. (WIRRAL) LIMITED - 1978-12-31
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 31 - director → ME
  • 12
    STAINTON CAPITAL (OHL) LIMITED - 2003-09-26
    COBCO (466) LIMITED - 2002-07-17
    100 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 24 - director → ME
  • 13
    CONTINENTAL SHELF 246 LIMITED - 2002-12-18
    100 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2002-11-21 ~ dissolved
    IIF 22 - director → ME
  • 14
    CONTINENTAL SHELF 217 LIMITED - 2002-03-22
    100-102 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2002-03-19 ~ dissolved
    IIF 21 - director → ME
  • 15
    COGMANAGE LIMITED - 2001-08-17
    100 St James Road, Northampton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-12-07 ~ dissolved
    IIF 19 - director → ME
  • 16
    COGMASK LIMITED - 2001-10-12
    100 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2001-12-07 ~ dissolved
    IIF 16 - director → ME
Ceased 26
  • 1
    2 Alphea Close, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    ~ 1996-02-02
    IIF 7 - director → ME
  • 2
    ROYAL WOOTTON BASSETT ACADEMY TRUST - 2022-09-23
    ROYAL WOOTTON BASSETT ACADEMY - 2017-05-09
    WOOTTON BASSETT SCHOOL - 2012-03-14
    Ascend Learning Trust Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, England
    Corporate (8 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2016-05-31
    IIF 9 - director → ME
  • 3
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-12-07 ~ 2015-12-09
    IIF 8 - llp-designated-member → ME
  • 4
    PACIFIC SHELF 977 LIMITED - 2000-12-20
    Lochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-02-08 ~ 2011-06-30
    IIF 23 - director → ME
  • 5
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2012-06-21
    IIF 12 - director → ME
  • 6
    GOOCH & WEBSTER LIMITED - 1998-05-01
    FCB 1276 LIMITED - 1998-03-16
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-20 ~ 2001-12-03
    IIF 15 - director → ME
  • 7
    LAWGRA (NO.789) LIMITED - 2001-11-02
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-11-07 ~ 2003-03-03
    IIF 25 - director → ME
  • 8
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-02 ~ 2003-03-03
    IIF 10 - director → ME
  • 9
    J. TREVOR & WEBSTER MANAGEMENT SERVICES LIMITED - 2001-03-21
    CONTINENTAL SHELF 36 LIMITED - 1996-01-17
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-20 ~ 2001-12-03
    IIF 18 - director → ME
  • 10
    OMEGA BUSINESS PARK LIMITED - 2012-01-06
    BROOMCO (3707) LIMITED - 2005-05-25
    The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2011-12-21
    IIF 33 - director → ME
  • 11
    SPENCER INDUSTRIAL ESTATES LIMITED - 2012-01-06
    SPENCER COMMERCIAL DEVELOPMENTS LIMITED - 2003-07-08
    BURBO PROPERTIES LIMITED - 1985-11-29
    The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2011-12-21
    IIF 34 - director → ME
  • 12
    SPENCER OFFICE PARKS LIMITED - 2012-01-06
    SPENCER PROPERTY ASSET MANAGEMENT LIMITED - 2007-03-14
    ST JAMES PROPERTIES LIMITED - 2006-02-24
    SPENCER TRADING COMPANY LIMITED - 2005-05-26
    SPENCER COMMERCIAL PROPERTY LIMITED - 2005-03-29
    SPENCER ASSET MANAGEMENT LIMITED - 2003-06-26
    The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2011-12-21
    IIF 35 - director → ME
  • 13
    SPENCER TRADE COUNTERS LIMITED - 2012-01-06
    SPENCER TRADE CENTRES LIMITED - 2005-04-13
    The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2011-12-21
    IIF 37 - director → ME
  • 14
    CONTINENTAL SHELF 33 LIMITED - 1996-04-03
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-20 ~ 2001-12-03
    IIF 26 - director → ME
  • 15
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,740 GBP2023-12-31
    Person with significant control
    2017-06-24 ~ 2017-06-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OXWOLDS DEVELOPMENTS LIMITED - 2003-08-12
    30 St Giles, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    23 GBP2015-12-31
    Officer
    2003-07-28 ~ 2012-04-25
    IIF 17 - director → ME
  • 17
    Hilarion, Yew Tree Way Prestbury, Macclesfield, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    462,251 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate
    Officer
    2011-06-14 ~ 2012-08-15
    IIF 5 - director → ME
  • 19
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate
    Officer
    2011-06-14 ~ 2012-08-15
    IIF 32 - director → ME
  • 20
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate
    Officer
    2011-06-14 ~ 2012-12-21
    IIF 27 - director → ME
  • 21
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate
    Officer
    2011-06-14 ~ 2012-08-15
    IIF 29 - director → ME
  • 22
    SPENCER COMMERCIAL PROPERTY LIMITED - 2007-03-14
    SPENCER COMMERCIAL PROPERTY PLC - 2006-07-21
    SPENCER WAREHOUSING & STORAGE LIMITED - 2006-07-12
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate
    Officer
    2011-06-14 ~ 2012-08-15
    IIF 28 - director → ME
  • 23
    DUNEDIN INDUSTRIAL PARKS LIMITED - 2017-09-15
    HANSTEEN INDUSTRIAL PARKS LIMITED - 2014-11-03
    SPENCER BUSINESS PARKS LIMITED - 2012-01-06
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Officer
    2011-06-14 ~ 2011-12-21
    IIF 30 - director → ME
  • 24
    LEADING EDGE AVIATION ENGINEERING LTD - 2022-07-22
    Hangar 3 London Oxford Airport, Langford Lane, Kidlington, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    240,646 GBP2023-12-31
    Officer
    2021-06-18 ~ 2022-07-21
    IIF 2 - director → ME
  • 25
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-10-01 ~ 2013-10-31
    IIF 38 - director → ME
  • 26
    COBCO 614 LIMITED - 2003-12-10
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate
    Officer
    2011-06-14 ~ 2012-08-15
    IIF 11 - 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.