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

Andrews, Flora Elizabeth

    Related profiles found in government register
  • Andrews, Flora Elizabeth
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 1
    • icon of address United House, 39-41 North Road, London, N7 9DP, England

      IIF 2 IIF 3 IIF 4
  • Andrews, Flora Elizabeth
    British event manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 5
    • icon of address United House, 39-41 North Road, London, N7 9DP, England

      IIF 6
  • Andrews, Flora Elizabeth
    British housewife born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Normans, Rockland St Mary, Norwich, NR14 7EZ

      IIF 7
  • Mrs Flora Elizabeth Andrews
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 8
    • icon of address The Normans, Rockland St Mary, Norwich, NR14 7EZ

      IIF 9
  • White, Hester Alexandra
    British client relationship manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 10
    • icon of address United House, 39-41 North Road, London, N7 9DP, England

      IIF 11
  • White, Hester Alexandra
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • White, Hester Alexandra
    British investment banker born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hillside, Wimbledon, London, London, SW19 4NH, England

      IIF 15
  • White, Hester Alexandra
    British investment banking born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Coombe Road, New Malden, KT3 4QS, England

      IIF 16
  • Mrs Hester Alexandra White
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 17 IIF 18
  • Mrs Flora Elizabeth Andrews
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 19
  • Mann, Toni Louise
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Penvearn Farm, Cury Cross Lanes, Helston, Cornwall, TR12 7BE, United Kingdom

      IIF 20
  • White, Hester Alexandra
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor House 120, London Wall, London, EC2Y 5ET, United Kingdom

      IIF 21
  • White, Hester Alexandra
    British

    Registered addresses and corresponding companies
    • icon of address United House, 39-41 North Road, London, London, N7 9DP, England

      IIF 22
  • White, Hester Alexandra
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 23
  • Sandler, Gail Michele

    Registered addresses and corresponding companies
    • icon of address United House, 39-41 North Road, London, N7 9DP, England

      IIF 24
  • Balfour-allen, Martin James Philip
    Uk business analyst born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Common Road, North Leigh, Witney, Oxfordshire, OX29 6RE, England

      IIF 25
  • Mitchell, Rachael Katharine
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ostler's Cottage, Fivehead, Taunton, TA3 6PT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Hillside, Wimbledon, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Normans, Rockland St Mary, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    5,857,443 GBP2024-03-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Penvearn Farm, Cury Cross Lanes, Helston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -9,556 GBP2024-03-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 1 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,997 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Director → ME
  • 6
    CORDTRIM LIMITED - 1984-02-27
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,176,254 GBP2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 5 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address United House, The Busworks, North Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,640,587 GBP2017-12-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 6 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 1996-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address Rachael Mitchell, Ostler's Cottage, Fivehead, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    605,375 GBP2020-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2021-11-16
    IIF 2 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2015-08-04 ~ 2021-11-16
    IIF 24 - Secretary → ME
  • 2
    LIVEGRANGE LIMITED - 1979-12-31
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,877,569 GBP2020-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-11-16
    IIF 4 - Director → ME
    IIF 13 - Director → ME
  • 3
    PEEL HUNT 2 LLP - 2010-12-10
    PEEL HUNT LLP - 2010-11-22
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2021-09-29
    IIF 21 - LLP Member → ME
  • 4
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-11-13 ~ 2018-06-23
    IIF 25 - Director → ME
  • 5
    BRONZELEAF LIMITED - 1984-10-05
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,084,510 GBP2020-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-11-16
    IIF 3 - Director → ME
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.