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

Dempsey, Andrew Paul John

    Related profiles found in government register
  • Dempsey, Andrew Paul John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Northchapel, Petworth, West Sussex, GU28 9HP

      IIF 1 IIF 2
  • Dempsey, Andrew Paul John
    British marketing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Northchapel, Petworth, West Sussex, GU28 9HP

      IIF 3
  • Dempsey, Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mole End, Hillgrove Road, Northchapel, Petworth, West Sussex, GU28 9EN, United Kingdom

      IIF 4
  • Dempsey, Andrew Paul John
    British brand marketing born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Northchapel, Petworth, West Sussex, GU28 9EN, United Kingdom

      IIF 5
  • Dempsey, Andrew Paul John
    British businessman born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, King Street, Arundel, BN18 9BW, England

      IIF 6
  • Dempsey, Andrew Paul John
    British commercial director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Mole End, Hillgrove Road, Northchapel, West Sussex, GU28 9EN, United Kingdom

      IIF 7
  • Dempsey, Andrew Paul John
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Hillgrove Road, Northchapel, West Sussex, GU28 9EN, Uk

      IIF 8
  • Dempsey, Andrew Paul John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 9
    • icon of address Mole End Hill Grove Northchapel, Petworth, GU28 9EN, England

      IIF 10
  • Dempsey, Andrew Paul John
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causennae, Hill Grove Road, Northchapel, West Sussex, GU28 9EN

      IIF 11
  • Dempsey, Andrew Paul John
    British marketing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Northchapel, Petworth, GU28 9EN, England

      IIF 12
  • Dempsey, Andrew Paul John
    British media born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmunds House, 13 Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 13
  • Mr Andrew Dempsey
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mole End, Hillgrove Road, Northchapel, Petworth, GU289EN, United Kingdom

      IIF 14
  • Dempsey, Andrew
    British director born in January 1963

    Resident in West Sussex

    Registered addresses and corresponding companies
    • icon of address Mole End, Hill Grove Road, Northchapel, West Sussex, GU28 9EN, United Kingdom

      IIF 15
  • Mr Andrew Paul John Dempsey
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, King Street, Arundel, BN18 9BW, England

      IIF 16
    • icon of address Mole End, Mole End, Hillgrove Road, Northchapel, West Sussex, GU28 9EN, United Kingdom

      IIF 17
    • icon of address Mole End, Northchapel, Petworth, West Sussex, GU28 9EN, United Kingdom

      IIF 18
  • Mr Andrew Dempsey
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Northchapel, Petworth, GU28 9EN, England

      IIF 19
  • Dempsey, Andrew

    Registered addresses and corresponding companies
    • icon of address Mole End, Hillgrove Road, Northchapel, Petworth, West Sussex, GU28 9EN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mole End Hillgrove Road, Northchapel, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-10-25 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mole End, Northchapel, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,949 GBP2016-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 32 King Street, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,690 GBP2024-09-30
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,390 GBP2016-12-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 13 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Mole End, Northchapel, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Mole End, Hill Grove Road, Northchapel, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Mole End Mole End, Hillgrove Road, Northchapel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AGGREGATE MEDIA LIMITED - 2015-02-13
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-11-21 ~ 2008-11-01
    IIF 2 - Director → ME
  • 2
    CYPRUS MEDIA SALES LIMITED - 2009-09-29
    NORWEGIAN SNOW GRIP LIMITED - 2013-03-28
    G LIGHTS INTERNATIONAL LTD - 2011-01-17
    CRANE INTERNATIONAL PROPERTIES LIMITED - 2008-11-03
    icon of address 13 Quarry Street, Guildford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,543 GBP2024-11-30
    Officer
    icon of calendar 2007-11-21 ~ 2014-08-13
    IIF 1 - Director → ME
  • 3
    CRANE MEDIA LIMITED - 2005-12-13
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2013-10-01
    IIF 3 - Director → ME
  • 4
    NEEDL ANALYTICS LIMITED - 2016-08-11
    NEEDLE ANALYTICS LIMITED - 2017-10-12
    icon of address 143 High Street, Cranleigh, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,152 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2023-10-11
    IIF 9 - Director → ME
  • 5
    NEVER SEE GREEN LIMITED - 2020-04-08
    SURFACE SHIELD LTD - 2020-05-18
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-07-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CRANE MEDIA LIMITED - 2015-06-23
    CRANE MEDIA SALES LIMITED - 2011-12-22
    AGGREGATE MEDIA ONE LIMITED - 2010-03-18
    GATEWAY2UK LIMITED - 2009-10-18
    icon of address George Surry, 143 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2010-02-28
    IIF 11 - Director → ME

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.