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 Hong Yiu Chan

    Related profiles found in government register
  • 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 1
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 2
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

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

      IIF 4
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 5
  • 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 6
    • 136, Hagley Road, Birmingham, B16 9NX, England

      IIF 7
    • 65 The Qube, 14 Scotland Street, Birmingham, B1 2EJ, England

      IIF 8
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 9
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 10
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 11 IIF 12
    • The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 13
    • 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • 11, St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 17
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 18
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 19 IIF 20
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 26
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 27
  • 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 28
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 29
    • 32 Camden Square, Ramsgate, Kent, CT11 8HS, England

      IIF 30
  • 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 31
  • Andrew Chan
    British born in April 1985

    Resident in England

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

      IIF 32
  • Chan, Andrew
    British born in May 1985

    Resident in England

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

      IIF 33
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 34
    • Grosvenor House, 11 St. Pauls Square, Jewellery Quarter, Birmingham, B3 1RB, England

      IIF 35
  • 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 36
  • 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 37
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 38
    • 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 39 IIF 40
  • 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 41
  • 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 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • The Mint, Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • 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 50
  • 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 51
  • 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 52
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ABACUS CARE (WESTERN) LTD - 2013-09-05
    25 St James Street, Mangotsfield, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,094 GBP2025-03-30
    Officer
    2025-09-19 ~ now
    IIF 17 - Director → ME
  • 3
    The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,528 GBP2021-02-28
    Officer
    2022-01-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 38 Basepoint Business Centre Industrial Estate, E Portway, Caxton Close, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,210 GBP2025-01-31
    Officer
    2024-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    2025-02-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Grosvenor House 11 St. Pauls Square, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-06-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2023-10-31
    Officer
    2022-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GUARANTEED LETTINGS LIMITED - 2014-09-02
    503 Hagley Road Birmingham, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 41 - Director → ME
  • 11
    DOJO HOMES LIMITED - 2016-05-09
    1 Market Hill, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    RVC HOMECARE ANDOVER LIMITED - 2025-02-10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 22 - Director → ME
  • 14
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 23 - Director → ME
  • 15
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    Grosvenor House, St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    VIP PROPERTY GROUP LIMITED - 2019-08-07
    VIP HOUSE SHARE LIMITED - 2017-11-22
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,522 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 19
    20 TENBY STREET NORTH MANAGEMENT LTD - 2020-06-12
    19c Tenby Street North, Jewellery Quarter, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-02-11 ~ now
    IIF 21 - Director → ME
  • 20
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439,176 GBP2024-09-30
    Officer
    2018-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,228 GBP2024-09-30
    Officer
    2019-07-04 ~ now
    IIF 20 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,095 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    EMPIRE LETTINGS AND PROPERTY MANAGEMENT BIRMINGHAM LIMITED - 2023-05-01
    169 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,970 GBP2024-03-31
    Officer
    2016-12-29 ~ 2017-06-24
    IIF 37 - Director → ME
  • 2
    The Mint Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,528 GBP2021-02-28
    Officer
    2020-02-26 ~ 2020-05-31
    IIF 28 - Director → ME
  • 3
    32 Camden Square, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2018-02-15 ~ 2023-01-03
    IIF 30 - Director → ME
  • 4
    Watling Court, Orbital Plaza, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,609 GBP2024-06-30
    Officer
    2020-04-27 ~ 2024-10-20
    IIF 36 - Director → ME
    Person with significant control
    2020-04-27 ~ 2024-10-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Rooms To Let Birmingham Limited The Moseley Exchange, 149-153 Alcester Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ 2013-02-01
    IIF 51 - Director → ME
  • 6
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,308 GBP2025-02-28
    Officer
    2017-04-12 ~ 2017-06-26
    IIF 40 - Director → ME
    Person with significant control
    2017-04-12 ~ 2017-06-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,250 GBP2023-10-31
    Officer
    2019-10-11 ~ 2021-02-01
    IIF 33 - Director → ME
    Person with significant control
    2019-10-11 ~ 2021-02-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    2022-01-12 ~ 2024-08-01
    IIF 46 - Director → ME
    Person with significant control
    2022-01-12 ~ 2024-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439,176 GBP2024-09-30
    Person with significant control
    2018-10-19 ~ 2019-07-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.