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

Mr Andrew Martin Denning

    Related profiles found in government register
  • Mr Andrew Martin Denning
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 105 Fareham Reach, 166 Fareham Road, Gosport, Hampshire, PO13 0FW, England

      IIF 1
    • Suite 105 Fareham Reach, 166 Fareham Road, Gosport, Hants, PO13 0FW, England

      IIF 2
    • 14 Siskin Road, Southsea, PO4 8UG, England

      IIF 3
  • Mr Andrew Martin Denning
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 324 Portswood Road, Southampton, SO17 2TD, England

      IIF 4
  • Mr Andrew Martin Denning
    British born in December 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 5
  • Denning, Andrew Martin
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 Siskin Road, Southsea, PO4 8UG, England

      IIF 6 IIF 7
  • Denning, Andrew Martin
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kb Accountants Limited, Suite 105 Fareham Reach, 166 Fareham Road, Gosport, PO13 0FW, United Kingdom

      IIF 8
  • Denning, Andrew Martin
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Malvern Road, Southampton, SO16 6PY, England

      IIF 9
  • Denning, Andrew Martin
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 324 Portswood Road, Portswood, Southampton, Hampshire, SO17 2TD

      IIF 10
    • 324 Portswood Road, Southampton, SO17 2TD, England

      IIF 11
  • Denning, Andrew Martin
    Irish director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 12
  • Denning, Andrew
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, White Hart Road, Portsmouth, PO1 2TY, England

      IIF 13
    • Flat 87, Admirals House, Gisors Road, Southsea, PO4 8GY, United Kingdom

      IIF 14
  • Denning, Andrew
    English sales born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Salterns Avenue, Southsea, Hampshire, PO4 8QH, England

      IIF 15
  • Mr Andrew Denning
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, Fareham Reach, Gosport, PO13 0FW, United Kingdom

      IIF 16
  • Denning, Andrew Martin
    British born in December 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 17
  • Mr Andrew Denning
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Deneway, London Road, Brighton, BN1 8QR

      IIF 18
    • Stream Mill, Chiddingly, Lewes, East Sussex, BN8 6HG, United Kingdom

      IIF 19
  • Denning, Andrew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, Fareham Reach, Fareham Road, Gosport, PO13 0FW, United Kingdom

      IIF 20
  • Denning, Andrew
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Westover Rd, Baffins, Portsmouth, PO3 6NR, United Kingdom

      IIF 21
  • Denning, Andrew Martin

    Registered addresses and corresponding companies
    • 14 Siskin Road, Southsea, PO4 8UG, England

      IIF 22
  • Denning, Andrew
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stream Mill, Chiddingly, Lewes, East Sussex, BN8 6HG, United Kingdom

      IIF 23
  • Denning, Andrew
    British veterinary surgeon born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Deneway, London, Brighton, BN1 8QR, United Kingdom

      IIF 24
    • The Deneway, London Road, Brighton, BN1 8QR, United Kingdom

      IIF 25
  • Denning, Andrew

    Registered addresses and corresponding companies
    • 77, Westover Rd, Baffins, Portsmouth, PO3 6NR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    AMD INSULATIONS LIMITED
    08201844
    77 Westover Rd, Baffins, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 21 - Director → ME
    2012-09-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    ANDREW DENNING IMAGING REFERRALS LTD
    10378370
    Stream Mill, Chiddingly, Lewes, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,461 GBP2024-12-31
    Officer
    2016-09-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-16 ~ 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
  • 3
    ARTI EVENTS LIMITED
    14779520
    324 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-04-04 ~ 2023-09-30
    IIF 11 - Director → ME
    Person with significant control
    2023-04-04 ~ 2023-09-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARTI GELATO LIMITED
    14451759
    7 Malvern Road, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-04-10 ~ 2023-09-30
    IIF 9 - Director → ME
  • 5
    ATA PROPERTIES (SOUTHERN) LIMITED
    10396741
    Suite 105 Fareham Reach, Fareham Road, Gosport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BELLA MIA GELATO LIMITED
    11249625
    13 Melville Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,794 GBP2022-03-29
    Officer
    2018-03-12 ~ now
    IIF 6 - Director → ME
    2018-03-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 3 - Has significant influence or control OE
  • 7
    BETTER SALES LTD
    14820611
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,105 GBP2024-04-30
    Officer
    2023-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    CRG DIRECT LIMITED
    10546909
    Wey Court West, Union Road, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,556 GBP2024-01-31
    Officer
    2025-01-22 ~ 2025-03-03
    IIF 12 - Director → ME
  • 9
    EASY FINANCE 4 CARS LIMITED
    08413795
    Flat 87 Admiral House, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 10
    FRUITFUL SOLUTIONS (SOUTHERN) LIMITED
    - now 08495244
    FRUIFUL SOLUTIONS (SOUTHERN) LIMITED
    - 2013-04-25 08495244
    14 Salterns Avenue, Southsea, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-18 ~ 2013-04-26
    IIF 15 - Director → ME
  • 11
    GREEN DEAL MARKETING SOUTHERN LIMITED
    08492581
    21/23 East Street, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    75 GBP2020-10-30
    Officer
    2013-04-17 ~ 2017-09-30
    IIF 7 - Director → ME
    Person with significant control
    2016-09-26 ~ 2017-11-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NEW PRIORY VETS BRIGHTON LTD
    09184844
    The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2014-08-21 ~ 2016-12-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NPVP LIMITED
    08075289
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 24 - Director → ME
  • 14
    SMART GENERATION (NORTHERN) LIMITED
    - now 08979164
    SOLENT ECO HOMES LIMITED
    - 2018-02-13 08979164
    Suite 105 Fareham Reach 166 Fareham Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    SOUTH COAST HEATING AND PLUMBING ENGINEERS LTD
    10823703
    Kb Accountants Limited Suite 105 Fareham Reach, 166 Fareham Road, Gosport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 16
    VINMAR ICES LIMITED
    04721399
    324 Portswood Road, Portswood, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,549 GBP2024-04-04
    Officer
    2023-04-27 ~ 2023-09-30
    IIF 10 - Director → 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.