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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lownsborough, Andrew

    Related profiles found in government register
  • Lownsborough, Andrew
    British born in November 1969

    Resident in England

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

      IIF 1
  • Lownsbrough, Andrew Charles
    British born in November 1969

    Resident in England

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

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

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, L39 2BW, England

      IIF 7
    • New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 8
  • Lownsbrough, Andrew Charles
    British company director born in November 1969

    Resident in England

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

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • 23, Furness Avenue, Ormskirk, L39 4TT, England

      IIF 11
  • Lownsbrough, Andrew Charles
    British consultant born in November 1969

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 23, Furness Avenue, Ormskirk, Lancashire, L39 4TT, England

      IIF 14
    • 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 15
    • 5, Duke Street, Southport, PR8 1SE, England

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 18
  • Lownsbrough, Andrew

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

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Andrew Lownsborough
    British born in November 1969

    Resident in England

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

      IIF 21
  • Mr Andrew Charles Lownsbrough
    British born in November 1969

    Resident in England

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

      IIF 22
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 23, Furness Avenue, Ormskirk, L39 4TT, England

      IIF 30
    • 23, Furness Avenue, Ormskirk, Lancashire, L39 4TT, England

      IIF 31
    • Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, L39 2BW, England

      IIF 32
    • New Hall Barn, New Hall Drive, Scarisbrick, Southport, PR8 5LB, England

      IIF 33 IIF 34
  • Andrew Charles Lownsbrough
    British, born in November 1969

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

      IIF 35
  • Mr Andrew Charles Lownsbrough
    British born in November 1969

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    APEX MANAGEMENT SOLUTIONS GROUP LTD
    - now 16224070
    APEX MANAGEMENT STRATEGIES LTD
    - 2025-02-05 16224070
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-03-26
    IIF 13 - Director → ME
    2025-02-03 ~ 2025-03-26
    IIF 20 - Secretary → ME
    Person with significant control
    2025-02-03 ~ 2025-03-26
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    CRT BUSINESS SUPPORT NETWORK CIC
    - now 15886861
    UK BUSINESS SUPPORT NETWORK CIC
    - 2024-09-11 15886861
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 4 - Director → ME
    2024-08-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ECLAT PROPERTY DEVELOPERS LTD
    12930430
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 24 - Has significant influence or control OE
  • 4
    IEG GLOBAL LTD
    14312420
    201-203 Malthouse Business Centre, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTELLIGENT BUSINESS SPACE LTD
    16755732
    Lancashire Place, 27 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    INTELLIGENT LEADS LTD
    13779338
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MELIORA CARE SERVICES LTD
    15532902
    New Hall Barn New Hall Drive, Scarisbrick, Southport, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MY TRUSTED TRADES LTD
    14372705
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    OLMB LTD
    10236182
    150-152 Birkrig, Skelmersdale, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-16 ~ 2017-10-09
    IIF 15 - Director → ME
  • 10
    PERCIVAL & STRATTON LTD
    - now 08244433
    PERCVAL & STRATTON LTD - 2012-11-07
    PERCIVAL & STATTON LTD - 2012-11-07
    PERCIVAL @ STRATTON LTD
    - 2012-11-07 08244433
    5 Duke Street, Southport
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ 2013-02-22
    IIF 16 - Director → ME
  • 11
    RENEWABLE SOLUTIONS LIMITED
    16009717
    27 Derby Street, Ormskirk, England
    Active Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    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
  • 12
    SKY BLUE PROPERTY INVESTORS LIMITED
    14173643
    New Hall Barn New Hall Drive, Scarisbrick, Southport, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    TJL HOLDCORP LTD
    12511674
    23 Furness Avenue, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 14
    TJL INVESTMENTS LTD
    13903156
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 10 - Director → ME
  • 15
    TJL LEGACY HOLDINGS LTD
    16052531
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    TRINITY INVESTMENTS INC.
    OE022315
    Po Box 1794 Suite No.2, 777 Mile 2, Northern Highway, Belize City, Belize
    Active Corporate (1 parent)
    Beneficial owner
    2021-05-10 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares - More than 25% OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of voting rights - More than 25% OE
  • 17
    VIEWPOINT DESIGN LTD
    12614306
    23 Furness Avenue, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    VISION PRINT & DESIGN LIMITED
    09755178
    7 Smithford Walk, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    WARM WELCOME HOUSING ASSOCIATION LTD
    12549990
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE

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.