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

Chan, Andrew

    Related profiles found in government register
  • Chan, Andrew
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Chichester Drive, Quinton, Birmingham, B32 1BD, United Kingdom

      IIF 1
  • Chan, Andrew
    British property investing born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 2
  • Chan, Andrew
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Midland House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 3
  • Chan, Andrew Hong Yiu
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 4
  • Chan, Andrew Hong Yiu
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mint, 96 Icknield Street, Birmingham, B18 6RU, United Kingdom

      IIF 5
    • The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Andrew Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • West Midland House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 11
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 12
  • Andrew Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 13
  • Chan, Andrew
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 14
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 15
    • Grosvenor House, 11 St. Pauls Square, Jewellery Quarter, Birmingham, B3 1RB, England

      IIF 16
  • Chan, Andrew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mercia Drive, Birmingham, West Midlands, B14 6TW, England

      IIF 17
  • Chan, Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 115, Chichester Drive, Quinton, Birmingham, B32 1BD, United Kingdom

      IIF 18
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 19
    • 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 20 IIF 21
  • Chan, Andrew
    British sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 115 Chichester Drive, Birmingham, Birmingham, B32 1BD, United Kingdom

      IIF 22
  • Mr Andrew Hong Yiu Chan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Chan, Andrew Hong Yiu
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 24
    • 11, St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 25
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 26
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 27 IIF 28
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 34
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 35
  • Chan, Andrew Hong Yiu
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Reach House, S2 Lower Ground, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 36
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 37
    • 32 Camden Square, Ramsgate, Kent, CT11 8HS, England

      IIF 38
  • Andrew Chan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT

      IIF 39
  • Mr Andrew Chan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 40
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 41
    • 65 The Qube, 14 Scotland Street, Birmingham, B1 2EJ, England

      IIF 42
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 43
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 44
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 45 IIF 46
    • The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 47
    • 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 48 IIF 49
  • Mr Andrew Hong Yiu Chan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 Basepoint Business Centre, Industrial Estate, E Portway, Caxton Close, Andover, SP10 3FG, England

      IIF 50
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 51
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 52
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 53
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    A&K PROPERTY INVESTMENTS LTD
    10707984
    1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALIMO CARE LTD
    - now 07136846
    ABACUS CARE (WESTERN) LTD - 2013-09-05
    25 St James Street St. James Street, Mangotsfield, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-09-19 ~ now
    IIF 25 - Director → ME
  • 3
    EMPIRE STAY LIMITED - now
    EMPIRE LETTINGS AND PROPERTY MANAGEMENT BIRMINGHAM LIMITED
    - 2023-05-01 10542177 10079593
    169 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2016-12-29 ~ 2017-06-24
    IIF 18 - Director → ME
  • 4
    HAMILTON ROSE HOUSING LTD
    12484612
    The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 6 - Director → ME
    2020-02-26 ~ 2020-05-31
    IIF 36 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    INFINITY CARE LIMITED
    05943165
    Unit 38 Basepoint Business Centre Industrial Estate, E Portway, Caxton Close, Andover, England
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    2024-07-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOTUS CAPITAL INVESTMENTS LTD
    11208707
    32 Camden Square, Ramsgate, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-15 ~ 2023-01-03
    IIF 38 - Director → ME
  • 7
    LOTUS CITY APARTMENTS LTD
    10653075
    First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    LOTUS PROPERTY PARTNERS LIMITED
    10216683
    Grosvenor House 11 St. Pauls Square, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2016-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    M.E.L. SUPPORTED LIVING LIMITED
    12572885
    Watling Court, Orbital Plaza, Cannock, England
    Active Corporate (2 parents)
    Officer
    2020-04-27 ~ 2024-10-20
    IIF 17 - Director → ME
    Person with significant control
    2020-04-27 ~ 2024-10-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MCH BROOKE LTD
    16292445
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MY PLACE HOUSING LTD
    07941218
    Rooms To Let Birmingham Limited The Moseley Exchange, 149-153 Alcester Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 1 - Director → ME
  • 12
    PARGETER INVESTMENTS LIMITED
    10722229
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-12 ~ 2017-06-26
    IIF 21 - Director → ME
    Person with significant control
    2017-04-12 ~ 2017-06-26
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PROPERTY EXCHANGE HUB LTD
    12256513
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-12-01 ~ now
    IIF 34 - Director → ME
    2019-10-11 ~ 2021-02-01
    IIF 14 - Director → ME
    Person with significant control
    2019-10-11 ~ 2021-02-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PURPLE TREE HOUSING LTD
    17068079
    West Midland House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    RIDGEWAY HOME (BELPER) LTD
    13789042
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROOMS TO LET BIRMINGHAM LIMITED
    - now 09088484 08532041
    GUARANTEED LETTINGS LIMITED
    - 2014-09-02 09088484
    503 Hagley Road Birmingham, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 17
    ROOMS TO LET BIRMINGHAM LTD
    - now 08532041 09088484
    DOJO HOMES LIMITED
    - 2016-05-09 08532041
    1 Market Hill, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    ROOT FORCE LTD
    16133858
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    RVC CARE GROUP LTD
    - now 15785081
    RVC HOMECARE ANDOVER LIMITED
    - 2025-02-10 15785081
    20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-18 ~ now
    IIF 30 - Director → ME
  • 20
    RVC HOMECARE WHITBY LTD
    15769164
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 31 - Director → ME
  • 21
    RVC INVESTMENTS LTD
    14872500
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    STAY HOUSING LTD
    11145887
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (6 parents)
    Officer
    2022-01-12 ~ 2024-08-01
    IIF 4 - Director → ME
    Person with significant control
    2022-01-12 ~ 2024-08-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 23
    STERLING CITY ESTATES LTD
    13464420
    Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    STERLING HOUSING SERVICES LTD
    - now 10928185
    VIP PROPERTY GROUP LIMITED
    - 2019-08-07 10928185
    VIP HOUSE SHARE LIMITED
    - 2017-11-22 10928185
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2017-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 25
    STERLING SANCTUARY LTD
    14351795
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 26
    SYDENHAM PLACE JQ LTD
    - now 12456812
    20 TENBY STREET NORTH MANAGEMENT LTD
    - 2020-06-12 12456812
    19c Tenby Street North, Jewellery Quarter, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2020-02-11 ~ now
    IIF 29 - Director → ME
  • 27
    URBAN RISE DEVELOPMENTS LTD
    11631529
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2018-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-19 ~ 2019-07-04
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    URBAN RISE HOLDINGS LTD
    12085889
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-04 ~ now
    IIF 28 - Director → ME
  • 29
    URBAN RISE PROPERTY MANAGEMENT LTD
    14330045
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-01 ~ 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

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 5 April 2026 and licensed under the Open Government Licence v3.0.