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

Gerrie, Andrew

    Related profiles found in government register
  • Gerrie, Andrew

    Registered addresses and corresponding companies
  • Gerrie, Andrew
    British

    Registered addresses and corresponding companies
  • Gerrie, Andrew Martin
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 8
  • Gerrie, Andrew Martin
    New Zealander co. director born in March 1963

    Registered addresses and corresponding companies
    • 22 Victoria Road, Mortlane, London, SW14 8EX

      IIF 9
  • Gerrie, Andrew
    British corporate finance born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Cleveland Gardens, Barnes, London, SW13 0AE

      IIF 10
  • Gerrie, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Cleveland Gardens, Barnes, London, SW13 0AE

      IIF 11
  • Gerrie, Andrew
    New Zealander born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Montpelier Street, London, SW7 1EZ, England

      IIF 12
  • Gerrie, Andrew Martin
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN

      IIF 13
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 14
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, United Kingdom

      IIF 15
    • 14, Laurel Road, Barnes, London, SW13 0EE, United Kingdom

      IIF 16
    • 14, Laurel Road, London, SW13 0EE, England

      IIF 17
    • 2nd Floor, Thames Wharf, Rainville Road, London, W6 9HA, England

      IIF 18
    • 5.17 Grand Union Studios, 322 Ladbroke Grove, London, W10 5AD, England

      IIF 19
    • 80-82 Glentham Road, Glentham Road, London, SW13 9JJ, England

      IIF 20
    • Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 21
  • Gerrie, Andrew Martin
    New Zealander company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 22
    • 29 High Street, Poole, Dorset, BH15 1AB

      IIF 23 IIF 24 IIF 25
    • 14, Laurel Road, Barnes, London, SW13 0EE, England

      IIF 26
    • Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

      IIF 27
  • Gerrie, Andrew Martin
    New Zealander director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 28
    • 29 The High Street, Poole, Dorset, BH15 1AB

      IIF 29
    • Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, London, W6 9HA, United Kingdom

      IIF 30
  • Andrew Martin Gerrie
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 31
  • Gautier-winther, Andrew Pierre
    American corporate finance born in September 1987

    Resident in United States

    Registered addresses and corresponding companies
    • Silixa House, 230 Centennial Park, Elstree, Hertfordshire, WD6 3SN

      IIF 32
  • Mr Andrew Martin Gerrie
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN

      IIF 33
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 34
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, United Kingdom

      IIF 35
    • 14, Laurel Road, London, SW13 0EE, England

      IIF 36
    • 14, Laurel Road, London, SW13 0EE, United Kingdom

      IIF 37
    • 200 Strand, London, WC2R 1DJ, United Kingdom

      IIF 38
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 39 IIF 40 IIF 41
    • 2nd Floor, Thames Wharf, Rainville Road, London, W6 9HA, England

      IIF 42
    • 18a/20, King Street, Maidenhead, SL6 1EF, England

      IIF 43
child relation
Offspring entities and appointments 29
  • 1
    AMADOR LIMITED
    - now 11080176
    LULUTRUE LIMITED
    - 2018-05-25 11080176
    SCARLET TANG LIMITED
    - 2018-02-27 11080176
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,442 GBP2022-12-31
    Officer
    2017-11-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BALMONDS SKINCARE LTD
    - now 11181014
    PURE POTIONS SKIN LIMITED
    - 2019-01-28 11181014
    Unit 7 Westergate Business Centre, Westergate Road, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    -736,079 GBP2021-12-31
    Officer
    2018-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-31 ~ 2022-06-15
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITISH ENSIGN ESTATES LIMITED
    - now 01040501
    NEWGABLE LIMITED
    - 1989-07-20 01040501
    Bridge House, London Bridge, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1997-02-26
    IIF 5 - Secretary → ME
  • 4
    BRITISH ENSIGN INVESTMENTS LIMITED
    02690524
    Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex, England
    Liquidation Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,470,978 GBP2018-03-31
    Officer
    1992-03-04 ~ 1997-02-26
    IIF 6 - Secretary → ME
  • 5
    CARRD LIMITED
    09312367
    10 St Helens Road, Swansea
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    121,918 GBP2015-12-01 ~ 2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COSMETIC WARRIORS LIMITED
    - now 04165681
    STEELRAY NO.165 LIMITED - 2001-03-19 03774059, 04383186, 13381344... (more)
    29 High Street, Poole, Dorset
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2001-05-18 ~ 2014-12-15
    IIF 24 - Director → ME
  • 7
    FOUBERTS LIMITED
    - now 04753728
    EILEEN MALONE LIMITED
    - 2005-06-30 04753728
    29 High Street, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2003-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 8
    GINGER TELEPORTER LIMITED
    11456609
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -765,503 GBP2022-07-31
    Officer
    2018-07-10 ~ 2026-01-20
    IIF 18 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-12-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GREENBACK RECYCLING TECHNOLOGIES LIMITED
    - now 11568157
    GREENBACK RECYCLING LIMITED - 2018-09-14
    Spaces Avon House, Avonmore Road, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1,653,415 GBP2023-12-31
    Officer
    2020-03-10 ~ 2022-04-21
    IIF 30 - Director → ME
  • 10
    HOTEL CHOCOLAT GROUP LIMITED - now
    HOTEL CHOCOLAT GROUP PLC
    - 2024-08-07 08612206
    HOTEL CHOCOLAT GROUP LIMITED
    - 2016-05-03 08612206
    Mint House, Newark Close, Royston, Hertfordshire
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2015-07-01 ~ 2023-05-04
    IIF 27 - Director → ME
  • 11
    KNOOPS HOLDINGS LTD
    12052758
    2b Montpelier Street, London, England
    Active Corporate (13 parents, 40 offsprings)
    Equity (Company account)
    6,464,152 GBP2024-03-31
    Officer
    2025-01-22 ~ now
    IIF 12 - Director → ME
  • 12
    LUSH COSMETICS LIMITED
    - now 04162033
    STEELRAY NO.164 LIMITED - 2001-03-19 03774059, 04383186, 13381344... (more)
    29 High Street, Poole, Dorset
    Active Corporate (9 parents, 1 offspring)
    Officer
    2001-05-18 ~ 2014-12-15
    IIF 25 - Director → ME
  • 13
    LUSH IRELAND LIMITED
    NI034887
    12 Castle Lane, Belfast
    Dissolved Corporate (7 parents)
    Officer
    1998-09-29 ~ 2000-01-03
    IIF 9 - Director → ME
  • 14
    LUSH LTD.
    - now 02940032
    COSMETIC HOUSE LIMITED
    - 1995-04-10 02940032
    29 High Street, Poole, Dorset
    Active Corporate (16 parents, 5 offsprings)
    Officer
    1995-02-27 ~ 2014-12-18
    IIF 23 - Director → ME
  • 15
    LUSH MANUFACTURING LIMITED
    - now 03327905
    STEELRAY NO. 105 LIMITED - 1997-04-02 03774059, 04383186, 13381344... (more)
    29 High Street, Poole, Dorset
    Active Corporate (18 parents)
    Officer
    1997-05-19 ~ 2000-01-03
    IIF 11 - Director → ME
    1997-05-19 ~ 1997-06-26
    IIF 1 - Secretary → ME
  • 16
    LUSH RETAIL LIMITED
    03084750
    29 High Street, Poole, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    1995-07-28 ~ 2000-01-03
    IIF 10 - Director → ME
    2001-09-17 ~ 2014-12-18
    IIF 29 - Director → ME
    1995-07-28 ~ 1997-06-26
    IIF 3 - Secretary → ME
  • 17
    MAMBO ARTISTS LIMITED
    06694116
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,299,576 GBP2020-06-30
    Officer
    2008-09-10 ~ 2018-09-01
    IIF 16 - Director → ME
    Person with significant control
    2019-09-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAMBO LEISURE MASTERS LIMITED
    14832236
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,669 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-27 ~ 2023-06-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MERIVALE MOORE LIMITED - now 00985190
    KINGSWAY COMMERCIAL LIMITED
    - 2007-11-06 03043094
    PIPECROWN LIMITED
    - 1995-05-11 03043094 03527780
    Clipstone Investment Management Ltd, 45 Albemarle Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    1995-05-09 ~ 1995-12-22
    IIF 2 - Secretary → ME
  • 20
    NBY LONDON LTD
    08761533
    5.17 Grand Union Studios 322 Ladbroke Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,853,555 GBP2023-12-31
    Officer
    2022-10-24 ~ now
    IIF 19 - Director → ME
  • 21
    PHOENIX ASSET MANAGEMENT PARTNERS LIMITED
    03514660
    80-82 Glentham Road Glentham Road, London, England
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2020-09-17 ~ now
    IIF 20 - Director → ME
  • 22
    RABOT 1745 LIMITED
    10487072
    Mint House, Newark Close, Royston, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,892 GBP2022-06-30
    Officer
    2016-11-18 ~ 2021-06-17
    IIF 14 - Director → ME
    Person with significant control
    2016-11-18 ~ 2021-06-18
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    SALAKO PRODUCTS LIMITED
    10451049
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -180,648 GBP2022-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    SILIXA LTD
    06207412
    Silixa House, 230 Centennial Park, Elstree, Hertfordshire
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -3,332,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-06-21 ~ 2023-12-21
    IIF 32 - Director → ME
  • 25
    SILVER AMERICUM LIMITED
    12701954
    14 Laurel Road, Barnes, United Kingdom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -507 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SILVERSPADE LLP
    OC425795
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,160 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to surplus assets - 75% or more OE
    IIF 40 - Right to appoint or remove members OE
  • 27
    SILVERWOOD BRANDS PLC
    13557318
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2021-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-11-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-15 ~ 2024-04-30
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STRONGVALE DEVELOPMENT LIMITED - now
    STRONGVALE LIMITED
    - 2020-07-14 02621628
    Mclarens, Unit One, 1st Floor, Station Road, Petworth, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -98,959 GBP2024-06-30
    Officer
    ~ 1997-02-26
    IIF 4 - Secretary → ME
  • 29
    WARREN COURT LIMITED
    - now 03109104
    RHINEHOLD LIMITED
    - 1995-12-20 03109104
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (31 parents)
    Officer
    1995-12-04 ~ 1996-10-30
    IIF 7 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.