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

Mr Andrew Charles Lownsbrough

    Related profiles found in government register
  • Mr Andrew Charles Lownsbrough
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Sandy Lane, Lathom, Lancashire, L40 5TU, United Kingdom

      IIF 1
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 23, Furness Avenue, Ormskirk, L39 4TT, England

      IIF 8
    • icon of address 23, Furness Avenue, Ormskirk, Lancashire, L39 4TT, England

      IIF 9
    • icon of address Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, L39 2BW, England

      IIF 10
    • icon of address New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 11
  • Mr Andrew Lownsborough
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Malthouse Business Centre, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 12
  • Andrew Charles Lownsbrough
    British, born in November 1969

    Registered addresses and corresponding companies
    • icon of address 23, Furness Avenue, Ormskirk, L394TT, United Kingdom

      IIF 13
  • Mr Andrew Charles Lownsbrough
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 16
  • Lownsbrough, Andrew Charles
    British commercial director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 17
  • Lownsbrough, Andrew Charles
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Sandy Lane, Lathom, Lancashire, L40 5TU, United Kingdom

      IIF 18
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • icon of address 23, Furness Avenue, Ormskirk, L39 4TT, England

      IIF 22
    • icon of address Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, L39 2BW, England

      IIF 23
  • Lownsbrough, Andrew Charles
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 24
  • Lownsbrough, Andrew Charles
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 23, Furness Avenue, Ormskirk, Lancashire, L39 4TT, England

      IIF 29
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 30
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 31
  • Lownsbrough, Andrew Charles
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Lownsborough, Andrew
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Malthouse Business Centre, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 33
  • Lownsbrough, Andrew Charles
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 34
  • Lownsbrough, Andrew

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    UK BUSINESS SUPPORT NETWORK CIC - 2024-09-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-08-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,701 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 201-203 Malthouse Business Centre, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,911 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    323,151 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address New Hall Barn New Hall Drive, Scarisbrick, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,580 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 27 Derby Street, Ormskirk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address New Hall Barn New Hall Drive, Scarisbrick, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,012 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Furness Avenue, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Po Box 1794 Suite No.2, 777 Mile 2, Northern Highway, Belize City, Belize
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-05-10 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
  • 14
    icon of address 23 Furness Avenue, Ormskirk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Smithford Walk, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,580 GBP2021-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    APEX MANAGEMENT STRATEGIES LTD - 2025-02-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-26
    IIF 28 - Director → ME
    icon of calendar 2025-02-03 ~ 2025-03-26
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-03-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 150-152 Birkrig, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -207 GBP2022-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-10-09
    IIF 30 - Director → ME
  • 3
    PERCVAL & STRATTON LTD - 2012-11-07
    PERCIVAL & STATTON LTD - 2012-11-07
    PERCIVAL @ STRATTON LTD - 2012-11-07
    icon of address 5 Duke Street, Southport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2013-02-22
    IIF 31 - 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.