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

Sleet, Andrew

    Related profiles found in government register
  • Sleet, Andrew
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 1
    • Hargrave House, Hollycroft, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 2
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 3
  • Sleet, Andrew
    British business coach born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 4
    • Hargrave House, Molrams Lane, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 5
  • Sleet, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, CM1 7EQ, United Kingdom

      IIF 6
    • Unit 87, The Waterhoue Business Centre, Chelmsford, Essex, CM1 2QE, England

      IIF 7
  • Sleet, Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 8
  • Sleet, Jackie
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 9
  • Mr Andrew Sleet
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 10
    • The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, CM1 7EQ, United Kingdom

      IIF 11
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 12
  • Sleet, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 13
  • Sleet, Jacqueline Anne
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 14
  • Mrs Jackie Sleet
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 15
  • Dodson, Andrew Llewellyn
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cumberland Way, Barwell, Leicester, LE9 8HX, England

      IIF 16
  • Sleet, Andrew

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 17
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 18
  • Dodson, Andrew Llewellyn
    British

    Registered addresses and corresponding companies
    • 132, Leicester Road, Hinckley, Leicestershire, LE10 1LU

      IIF 19
  • Mrs Jacqueline Anne Sleet
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 20
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 21
  • Mr Andrew Llewellyn Dodson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cumberland Way, Barwell, Leicester, LE9 8HX, England

      IIF 22
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG

      IIF 23
  • Dodson, Andrew Llewellyn
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 24
  • Dodson, Andrew Llewellyn
    British business coach born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Leicester Road, Hinckley, Leicestershire, LE10 1LU

      IIF 25
  • Dodson, Andrew Llewellyn
    British business consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    CLARITY FOR BUSINESS LIMITED
    08380527
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2014-11-20
    IIF 26 - Director → ME
  • 2
    COBALT (EAST ANGLIA) LTD
    05791392
    58 Maltese Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 4 - Director → ME
    2006-04-24 ~ 2006-05-11
    IIF 13 - Secretary → ME
    2012-06-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    ETHICAL RETIREMENT STRATEGIES LIMITED
    13011079
    The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FREEDOM BC LTD
    15156327
    58 Maltese Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 1 - Director → ME
    2023-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    HEREDITAS LEGACY PLANNING LIMITED
    16411758
    5 Tyler Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INSPIRE WELLBEING SERVICES COMMUNITY INTEREST COMPANY
    12231988
    Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-07-19 ~ now
    IIF 2 - Director → ME
  • 7
    KIDS INSPIRE
    06380082
    Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2023-07-18
    IIF 5 - Director → ME
  • 8
    OYF LTD
    07577213
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 3 - Director → ME
    2013-01-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OYF PARTNERS LLP
    OC445638
    58 Maltese Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 10
    OYFBC LTD
    15107222
    58 Maltese Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    PRO-ACTIVE PARTNERSHIPS LIMITED
    06395063
    Baverstocks Chartered, Accountants, Dickens House, 3-7 Guithavon Street, Witham
    Dissolved Corporate (8 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 12
    THE HERITAGE INSTITUTE UK LTD
    06641736
    11 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2008-07-09 ~ 2009-07-29
    IIF 25 - Director → ME
    2008-07-09 ~ 2009-07-29
    IIF 19 - Secretary → ME
  • 13
    THE WEALTH FOR LIFE PARTNERSHIP UK LIMITED
    08917641
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire
    Active Corporate (1 parent)
    Officer
    2014-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or more 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.