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

Crompton, Andrew Richard

    Related profiles found in government register
  • Crompton, Andrew Richard
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1
    • 14, Wood Street, Bolton, BL1 1DY, England

      IIF 2
    • 232/236, Saint Georges Road, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 3
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 4 IIF 5
    • 7 Square Street, Ramsbottom, Bury, BL0 9BE, United Kingdom

      IIF 6 IIF 7
    • 7, Square Street, Ramsbottom, Bury, England, BL0 9BE, England

      IIF 8
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 9
    • Adlington Court, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 10
    • 7, Square Street, Ramsbottom, Lancs, BL0 9BE, United Kingdom

      IIF 11
  • Crompton, Andrew Richard
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, England

      IIF 12
  • Crompton, Andrew Richard
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/236, Saint Georges Road, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 13 IIF 14
    • Block A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, United Kingdom

      IIF 15
    • Nabs Farm, Back Lane, Heath Charnock, Chorley, Lancashire, PR6 9DN, England

      IIF 16
  • Crompton, Andrew Richard
    British insurance broker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 17 IIF 18
    • Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
    • 8, St. John Street, Manchester, Greater Manchester, M3 4DU

      IIF 20
  • Crompton, Andrew Richard
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Treetops, Station Road Chapeltown, Bolton, Greater Manchester, BL7 0HA

      IIF 21
  • Crompton, Andrew Richard
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ, England

      IIF 22
  • Crompton, Andrew Richard
    British insurance broker born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Treetops, Station Road Chapeltown, Bolton, Greater Manchester, BL7 0HA

      IIF 23
  • Mr Andrew Richard Crompton
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/236, Saint Georges Road, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 24 IIF 25
    • 232-236, St. Georges Road, Bolton, BL1 2PH, England

      IIF 26
    • 234-236, St. Georges Road, Bolton, Lancashire, BL1 2PH, England

      IIF 27
    • Block A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, United Kingdom

      IIF 28
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 29 IIF 30
    • Regent House, Folds Point, Folds Road, Bolton, Lancashire, BL1 2RZ

      IIF 31
    • Regent House, Folds Road, Bolton, BL1 2RZ

      IIF 32
    • 7, Square Street, Ramsbottom, Bury, England, BL0 9BE, England

      IIF 33
    • 232/236 Saint Georges Road, Bolton, Lancashire, BL1 2PH

      IIF 34
    • 8, St. John Street, Manchester, Greater Manchester, M3 4DU

      IIF 35
    • 7, Square Street, Ramsbottom, Lancs, BL0 9BE, United Kingdom

      IIF 36
  • Crompton, Andrew Richard
    British

    Registered addresses and corresponding companies
    • Treetops, Station Road Chapeltown, Bolton, Greater Manchester, BL7 0HA

      IIF 37
  • Mr Andrew Crompton
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, England

      IIF 38
  • Mr Andrew Richard Crompton
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

      IIF 39
  • Mr Andrew Richard Crompton
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Watson Laurie Ltd, St. Georges Road, Bolton, Lancashire, BL1 2PH, England

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    BOLLINGTON WILSON GROUP LIMITED
    - now 10889686
    PROJECT BARBADOS TOPCO LIMITED - 2017-11-22
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-07-31 ~ 2021-02-05
    IIF 10 - Director → ME
  • 2
    CROMPTON DELVES LIMITED
    12783245
    7 Square Street, Ramsbottom, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CROMPTON FAMILY INVESTMENTS LIMITED
    12509509
    7 Square Street, Ramsbottom, Bury, England, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    CROMPTON INVESTMENT PROPERTY LIMITED
    14205201
    7 Square Street, Ramsbottom, Bury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-30 ~ now
    IIF 6 - Director → ME
  • 5
    FG LOOM LTD
    - now 09185918
    AF ANGEL LTD - 2015-05-01
    14 Wood Street, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-14 ~ 2025-10-17
    IIF 2 - Director → ME
  • 6
    GATELEY SMITHERS PURSLOW LIMITED
    - now 01402539
    SMITHERS PURSLOW LIMITED
    - 2022-04-20 01402539 02235659
    SMITHERS PURSLOW PROPERTY SERVICES LIMITED - 2013-05-14
    S P PROPERTY SERVICES LIMITED - 2008-09-22
    BUILDING INSURANCE SOLUTIONS LIMITED - 2005-05-13
    SMITHERS PURSLOW INTERNATIONAL LIMITED - 2003-12-12
    PAGEWISE LIMITED - 1991-11-01
    PETER D. LANG LIMITED - 1979-12-31
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (22 parents)
    Officer
    2022-04-19 ~ now
    IIF 1 - Director → ME
  • 7
    GATELEY VINDEN LIMITED
    - now 03830233
    THE VINDEN PARTNERSHIP LIMITED
    - 2020-03-06 03830233
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2008-06-20 ~ 2024-01-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HARGREAVES CONTRACTING GROUP LIMITED
    15769970
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-10 ~ 2025-06-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HARGREAVES CONTRACTING LIMITED
    07606442
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-27 ~ 2024-08-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    HB (DEANSGATE) BOLTON LIMITED
    08044048
    14 Wood Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    2023-11-10 ~ 2025-10-17
    IIF 7 - Director → ME
  • 11
    MATSA HOLDINGS LTD
    08293396
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2020-03-05
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    RAPID SUPPORT SERVICES (SOUTH WEST) LIMITED
    09330402
    Building A Platinum Business Park, Hall Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    RAPID SUPPORT SERVICES LIMITED
    - now 03012870
    SPEED 4770 LIMITED
    - 1995-04-11 03012870 04917392... (more)
    Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (8 parents)
    Officer
    1995-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 14
    RHYS BROWN LTD - now
    WATSON LAURIE RECRUITMENT LIMITED
    - 2004-02-02 03806473
    WATSON LAURIE RECRUITMENT LIMITED
    - 2000-09-19 03806473
    26 Kensington Road, Chorley, England
    Active Corporate (5 parents)
    Officer
    1999-07-13 ~ 2003-08-31
    IIF 23 - Director → ME
  • 15
    RSS (HOLDINGS) LIMITED
    04730139
    Block A Platinum Business Park, Hall Lane, Bolton, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    TAH (TEMP) LIMITED
    08255422
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 17
    THOMAS ALEXANDER HOLDINGS LIMITED
    - now 02280956
    WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED
    - 1994-07-29 02280956 02281004
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    ~ 2020-03-05
    IIF 17 - Director → ME
    (before 1992-01-15) ~ 1994-11-29
    IIF 37 - Secretary → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 34 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-01
    IIF 40 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    TVP HOLDINGS LTD
    - now 06548795
    MARPLACE (NUMBER 734) LIMITED
    - 2008-06-05 06548795 07532561... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2008-05-12 ~ 2020-03-05
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    VINDEN OVERSEAS LIMITED
    07757741
    Regent House, Folds Point, Folds Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WATSON LAURIE FINANCIAL SERVICES LTD
    - now 03360099
    WATSON LAURIE SINCLAIR FINANCIAL SERVICES LIMITED
    - 2000-09-19 03360099
    SPRITEGRANGE LIMITED
    - 1998-09-22 03360099
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1997-05-09 ~ 2018-11-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    WATSON LAURIE HOLDINGS LTD
    08292698
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2020-07-31
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WATSON LAURIE LTD
    - now 02281004
    WATSON LAURIE SINCLAIR LIMITED
    - 2000-09-19 02281004 02280956
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (14 parents)
    Officer
    1988-07-27 ~ 2021-11-22
    IIF 9 - Director → ME
    (before 1992-01-15) ~ 1995-10-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control 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.