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

Crompton, Andrew Gordon

    Related profiles found in government register
  • Crompton, Andrew Gordon
    British business development director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 7 Braemar Avenue, London, SW19 8AY

      IIF 1
  • Crompton, Andrew Gordon
    British lawyer born in July 1968

    Registered addresses and corresponding companies
  • Crompton, Andrew Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 7 Braemar Avenue, London, SW19 8AY

      IIF 11
  • Crompton, Andrew Gordon
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 15 Southdean Gardens, London, SW19 6NT

      IIF 12
  • Crompton, Andrew Gordon
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Driftway, Heads Lane, Inkpen Common, Hungerford, Berkshire, RG17 9QS, United Kingdom

      IIF 13
  • Crompton, Andrew Gordon
    British lawyer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Crompton, Andrew Gordon

    Registered addresses and corresponding companies
  • Crompton, Andrew Gordon
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 35
  • Crompton, Andrew Gordon
    British lawyer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Driftway, Heads Lane, Inkpen Common, Hungerford, Berkshire, RG17 9QS, England

      IIF 36
  • Crompton, Andrew

    Registered addresses and corresponding companies
    • icon of address The Driftway, Heads Lane, Inkpen Common, Hungerford, Berkshire, RG17 9QA, United Kingdom

      IIF 37
  • Crompton, Andrew
    British lawyer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Driftway, Heads Lane, Inkpen Common, Hungerford, Berkshire, RG17 9QA, United Kingdom

      IIF 38
  • Mr Andrew Gordon Crompton
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Driftway, Heads Lane, Inkpen Common, Hungerford, Berkshire, RG17 9QS, United Kingdom

      IIF 39
    • icon of address Trent College, Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4AD

      IIF 40
  • Andrew Crompton
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Driftway, Heads Lane, Inkpen Common, Hungerford, Berkshire, RG17 9QA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    HEXAGON 307 LIMITED - 2004-12-24
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address The Driftway Heads Lane, Inkpen Common, Hungerford, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    UK DATAPOINT LIMITED - 2008-01-03
    MAPBYTE LIMITED - 2006-09-08
    ZETATRONICS (FOOD SAFETY) LIMITED - 2000-08-17
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -291,419 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 35 - Director → ME
  • 5
    LONDON SCIENTIFIC FILMS LIMITED - 1988-06-29
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,103,539 GBP2021-12-31
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    KILINE LIMITED - 1998-09-08
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    F1000 BUZZUMI LIMITED - 2017-04-26
    SCIWHEEL LIMITED - 2020-04-07
    OPEN RESEARCH CENTRAL LIMITED - 2018-08-31
    F1000 SERVICES LIMITED - 2020-03-02
    FL000 BUZZUMI LIMITED - 2014-04-23
    OPEN ACCESS CENTRAL LIMITED - 2009-12-03
    SCIENCENOW LIMITED - 2012-12-18
    POSTCODE GAZETTE LIMITED - 2014-04-17
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-10-28 ~ now
    IIF 31 - Secretary → ME
  • 8
    DOVER STREET INCORPORATIONS THREE LIMITED - 2004-05-24
    CASES NETWORK LIMITED - 2012-12-18
    SCIENCENOW MEDICINE LIMITED - 2007-12-27
    CURRENT MEDICINE LIMITED - 2005-11-16
    CASE REPORTS LIMITED - 2008-12-22
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,196,784 GBP2021-12-31
    Officer
    icon of calendar 2004-05-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    F1000 WORKSPACE LIMITED - 2020-04-08
    MEDICINE REPORTS LIMITED - 2016-10-06
    ZETATRONICS (ENVIRONMENTAL) LIMITED - 2003-03-04
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,567,900 GBP2021-12-31
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    THE SCIENTIFIC ARCHIVE LIMITED - 1997-02-13
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,380 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 28 - Secretary → ME
  • 11
    PEOPLES ARCHIVE LIMITED - 2008-01-03
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,457,881 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-10-28 ~ now
    IIF 32 - Secretary → ME
  • 12
    WONDERDB LIMITED - 2008-02-18
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 23 - Director → ME
Ceased 19
  • 1
    CURRENT COMMUNICATIONS LIMITED - 1999-10-20
    CINTAS LIMITED - 1999-01-12
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2008-10-06
    IIF 9 - Director → ME
  • 2
    SCIENCENOW PRESS LIMITED - 2006-10-17
    SCIENCE PRESS LIMITED - 2005-11-16
    SCIENCE PRESS COMMUNICATIONS LIMITED - 2004-05-17
    icon of address Steve Rimington, 6th Floor 236 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2008-10-06
    IIF 7 - Director → ME
  • 3
    HEXAGON 307 LIMITED - 2004-12-24
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2005-09-07
    IIF 12 - Secretary → ME
  • 4
    BRIEF.COM LIMITED - 1998-08-25
    F.R.D. LTD. - 1997-02-28
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2008-10-06
    IIF 4 - Director → ME
  • 5
    SCIENCE PRESS LIMITED - 2004-05-17
    icon of address 6th Floor 236 Gray's Inn Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-29 ~ 2005-11-09
    IIF 10 - Director → ME
  • 6
    SCIENCENOW LIMITED - 2008-10-15
    CURRENT SCIENCE LIMITED - 2005-11-11
    DRUMDENE ASSOCIATES LIMITED - 1997-11-14
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2008-10-06
    IIF 3 - Director → ME
  • 7
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,608,246 GBP2018-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2020-03-12
    IIF 36 - Director → ME
  • 8
    FACULTY OF 1000 LIMITED - 2020-04-08
    ZETATRONICS (BEVERAGES) LIMITED - 2000-04-27
    BIOLOGY REPORTS LIMITED - 2009-11-16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    274,288 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2022-02-16
    IIF 14 - Director → ME
  • 9
    ZETATRONICS (CLINICAL) LIMITED - 2000-04-27
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-10-06
    IIF 6 - Director → ME
  • 10
    icon of address 6th Floor, 236 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-10-06
    IIF 8 - Director → ME
  • 11
    ISRCTN
    - now
    ISRCTN LIMITED - 2006-01-03
    icon of address Radius House C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    228,265 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-07-02
    IIF 2 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-17
    IIF 34 - Secretary → ME
  • 12
    LONDON SCIENTIFIC FILMS LIMITED - 1988-06-29
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,103,539 GBP2021-12-31
    Officer
    icon of calendar 2022-02-15 ~ 2022-05-05
    IIF 26 - Director → ME
  • 13
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -258 GBP2022-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2019-09-23
    IIF 38 - Director → ME
    icon of calendar 2018-08-31 ~ 2020-07-16
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-09-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAPBYTE LIMITED - 2007-12-27
    UKDATAPOINT LIMITED - 2006-09-08
    DOVER STREET INCORPORATIONS TWELVE LIMITED - 2005-01-31
    icon of address 6th Floor 236 Gray's Inn Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2008-10-06
    IIF 5 - Director → ME
  • 15
    MACMILLAN LIMITED - 1995-10-19
    HM PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2002-12-13
    IIF 1 - Director → ME
  • 16
    SCIENCENOW ONE LIMITED - 2006-10-11
    icon of address 38-42 Newport Street, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2011-11-30
    IIF 21 - Director → ME
  • 17
    TRENT COLLEGE TRADING (2013) LIMITED - 2013-11-21
    icon of address Trent College Derby Road, Long Eaton, Nottingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2020-01-01
    IIF 27 - Director → ME
  • 18
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-15 ~ 2020-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    PEOPLES ARCHIVE LIMITED - 2008-01-03
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,457,881 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-04-14
    IIF 11 - Secretary → 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.