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 Chan

    Related profiles found in government register
  • Mr Andrew Chan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 1
    • icon of address 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 2
    • icon of address 65 The Qube, 14 Scotland Street, Birmingham, B1 2EJ, England

      IIF 3
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 4
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 5
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 9
    • icon of address 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 10 IIF 11
  • Andrew Chan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT

      IIF 12
  • Mr Andrew Hong Yiu Chan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 13
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 15
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 16
  • Chan, Andrew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mercia Drive, Birmingham, West Midlands, B14 6TW, England

      IIF 17
  • Chan, Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Chichester Drive, Quinton, Birmingham, B32 1BD, United Kingdom

      IIF 18
    • icon of address 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 19
    • icon of address First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 20
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 21
    • icon of address Grosvenor House, 11 St. Pauls Square, Jewellery Quarter, Birmingham, B3 1RB, England

      IIF 22
    • icon of address 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 23 IIF 24
  • Chan, Andrew
    British sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Chichester Drive, Birmingham, Birmingham, B32 1BD, United Kingdom

      IIF 25
  • Mr Andrew Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 29
  • Chan, Andrew Hong Yiu
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Chan, Andrew Hong Yiu
    British consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 32
  • Chan, Andrew Hong Yiu
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 33
    • icon of address 11, St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 34
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 35
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 36
    • icon of address Morgan Reach House, S2 Lower Ground, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 37
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 38
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 42
    • icon of address 32 Camden Square, Ramsgate, Kent, CT11 8HS, England

      IIF 43
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 44
  • Andrew Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 45
  • Mr Andrew Hong Yiu Chan
    British born in May 1985

    Resident in United Kingdom

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

      IIF 46
  • Chan, Andrew
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chichester Drive, Quinton, Birmingham, B32 1BD, United Kingdom

      IIF 47
  • Chan, Andrew
    British property investing born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 48
  • Chan, Andrew Hong Yiu
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 49
  • Chan, Andrew Hong Yiu
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mint, 96 Icknield Street, Birmingham, B18 6RU, United Kingdom

      IIF 50
    • icon of address The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABACUS CARE (WESTERN) LTD - 2013-09-05
    icon of address 25 St James Street, Mangotsfield, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,094 GBP2025-03-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,528 GBP2021-02-28
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 38 Basepoint Business Centre Industrial Estate, E Portway, Caxton Close, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,210 GBP2025-01-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Grosvenor House 11 St. Pauls Square, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2023-10-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GUARANTEED LETTINGS LIMITED - 2014-09-02
    icon of address 503 Hagley Road Birmingham, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 11
    DOJO HOMES LIMITED - 2016-05-09
    icon of address 1 Market Hill, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    RVC HOMECARE ANDOVER LIMITED - 2025-02-10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    VIP PROPERTY GROUP LIMITED - 2019-08-07
    VIP HOUSE SHARE LIMITED - 2017-11-22
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,522 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 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
  • 18
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    20 TENBY STREET NORTH MANAGEMENT LTD - 2020-06-12
    icon of address 19c Tenby Street North, Jewellery Quarter, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439,176 GBP2024-09-30
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,228 GBP2024-09-30
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,095 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    EMPIRE LETTINGS AND PROPERTY MANAGEMENT BIRMINGHAM LIMITED - 2023-05-01
    icon of address 169 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,970 GBP2024-03-31
    Officer
    icon of calendar 2016-12-29 ~ 2017-06-24
    IIF 18 - Director → ME
  • 2
    icon of address The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,528 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-05-31
    IIF 37 - Director → ME
  • 3
    icon of address 32 Camden Square, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2018-02-15 ~ 2023-01-03
    IIF 43 - Director → ME
  • 4
    icon of address Watling Court, Orbital Plaza, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,609 GBP2024-06-30
    Officer
    icon of calendar 2020-04-27 ~ 2024-10-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2024-10-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Rooms To Let Birmingham Limited The Moseley Exchange, 149-153 Alcester Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-01
    IIF 47 - Director → ME
  • 6
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,308 GBP2025-02-28
    Officer
    icon of calendar 2017-04-12 ~ 2017-06-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-06-26
    IIF 10 - Right to appoint or remove directors OE
    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
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2023-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-02-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-08-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439,176 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-07-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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.