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

Fairbrass, Andrew

    Related profiles found in government register
  • Fairbrass, Andrew
    English ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 1
  • Fairbrass, Andrew
    English company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 2 IIF 3
  • Fairbrass, Andrew
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4 IIF 5
  • Fairbrass, Andrew
    English sales born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Fairbrass, Andrew
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Fairbrass, Andrew
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Fairbrass, Andrew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 13
    • icon of address Chaise House, Mashbury Road, Chignall St James, Chelmsford, Essex, CM1 4TX, United Kingdom

      IIF 14
    • icon of address High Garrett, Mill Lane, Little Baddow, Chelmsford, CM3 4SB, England

      IIF 15
    • icon of address High Garrett, Mill Lane, Little Baddow, Chelmsford, Essex, CM3 4SB, United Kingdom

      IIF 16
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 17
    • icon of address 105, Stambridge Road, Rochford, Essex, SS4 1DY, United Kingdom

      IIF 18
    • icon of address Suite B Basilica House, 334 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 19
  • Fairbrass, Andrew
    British manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Fairbrass, Andrew
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Stambridge Road, Rochford, SS4 1DY, United Kingdom

      IIF 21
  • Fairbrass, Andrew
    British sales born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay House, The Quay, Burnham-on-crouch, Essex, CM0 8AS, United Kingdom

      IIF 22
  • Fairbrass, Andrew
    British admin born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Mr Andrew Fairbrass
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 24
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28 IIF 29
  • Fairbrass, Andrew

    Registered addresses and corresponding companies
    • icon of address The Barns, Wolvershill Road, Banwell, BS29 6DJ, England

      IIF 30
  • Andrew Fairbrass
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 31 IIF 32
    • icon of address September Lodge, St Stephens Road, Cold Norton, Essex, CM3 6JE, England

      IIF 33
  • Mr Andrew Fairbrass
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34 IIF 35
  • Mr Andrew Fairbrass
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Woodland Place Suite G1 Hurricane Way, Shotgate, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Greenbank Bleasby Road, Thurgarton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Quay House, The Quay, Burnham-on-crouch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Quay Studios The Quay House, The Quay, Burnham On Crouch, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ 2019-09-19
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 12315923 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2024-07-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2024-07-24
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2022-03-01
    IIF 23 - Director → ME
    icon of calendar 2019-02-27 ~ 2022-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-01-01
    IIF 29 - Has significant influence or control OE
  • 4
    365 RADIO.CO LIMITED - 2023-02-16
    icon of address The Studio, Bleasby Road, Thurgarton, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2025-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2025-09-01
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address The Studio, Bleasby Road, Thurgarton, Nottinghamshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2025-09-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    icon of address 22 West Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    694,384 GBP2023-10-31
    Officer
    icon of calendar 2010-07-29 ~ 2011-06-01
    IIF 21 - Director → ME
  • 7
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2020-01-01
    IIF 3 - Director → ME
  • 8
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2020-01-01
    IIF 7 - Director → ME
    icon of calendar 2020-09-01 ~ 2022-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-01-01
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address The Kingfisher Suite Woodland Place Suite G1 Hurricane Way, Shotgate, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2013-01-01
    IIF 14 - Director → ME
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ 2016-05-31
    IIF 11 - Director → ME
    icon of calendar 2014-08-15 ~ 2016-04-26
    IIF 13 - Director → ME
  • 11
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-11-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KINGFISHER IRELAND LIMITED - 2012-10-02
    DRUMBAUN GIFTS DISTRIBUTIONS LIMITED - 2012-03-09
    icon of address 45a Cheadle Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,252 GBP2018-06-30
    Officer
    icon of calendar 2012-02-24 ~ 2012-09-07
    IIF 15 - Director → ME
  • 13
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-03-31
    IIF 5 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-08-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-10-13
    IIF 26 - Has significant influence or control 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.