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

Cusack, Andrew Dennis

    Related profiles found in government register
  • Cusack, Andrew Dennis
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Millcroft, Brighton, BN1 5HD, England

      IIF 1
    • icon of address 68, Millcroft, Brighton, BN1 5HD, United Kingdom

      IIF 2
    • icon of address 68 Millcroft, Brighton, East Sussex, BN1 5HD, England

      IIF 3
    • icon of address 68, Millcroft, Brighton, East Sussex, BN1 5HD, United Kingdom

      IIF 4
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 5 IIF 6
  • Cusack, Andrew Dennis
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Millcroft, Brighton, BN1 5HD, England

      IIF 7
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 8
  • Cusack, Andrew Dennis
    English company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brangwyn Way, Brighton, BN1 8XA, England

      IIF 9
  • Cusack, Andrew Dennis
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brangwyn Way, Brighton, BN1 8XA, England

      IIF 10 IIF 11
    • icon of address 68, Millcroft, Brighton, BN1 5HD, England

      IIF 12 IIF 13
    • icon of address 68, Millcroft, Brighton, BN1 5HD, United Kingdom

      IIF 14
  • Cusack, Andrew Dennis
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Varndean Gardens, Brighton, BN1 6WL, England

      IIF 15
    • icon of address Plus Accounting, Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 16
  • Mr Andrew Dennis Cusack
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brangwyn Way, Brighton, BN1 8XA, England

      IIF 17 IIF 18
    • icon of address 68, Millcroft, Brighton, BN1 5HD, England

      IIF 19 IIF 20 IIF 21
    • icon of address 68, Millcroft, Brighton, BN1 5HD, United Kingdom

      IIF 22
    • icon of address 68, Millcroft, Brighton, East Sussex, BN1 5HD, England

      IIF 23
    • icon of address Plus Accounting, Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 24
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 25
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 26 IIF 27
  • Mr Andrew Dennis Cusack
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brangwyn Way, Brighton, BN1 8XA, England

      IIF 28
  • Mr Andrew Dennis Cusack
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Varndean Gardens, Brighton, BN1 6WL

      IIF 29
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Preston Park House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Brangwyn Way, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    41 & 42 LONDON ROAD LTD - 2022-04-01
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,632 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 73 Overton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -360 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 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
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 68 Millcroft, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,950 GBP2022-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Highbank, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -36,565 GBP2024-05-31
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16 Varndean Gardens, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-30
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -184,042 GBP2022-03-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Millcroft, Brighton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    SOCIAL IMPACT HOMES LTD - 2022-03-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,907 GBP2021-12-31
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Preston Park House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,632 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-01
    IIF 8 - Director → ME
  • 2
    SOCIAL IMPACT HOMES LTD - 2022-03-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-06-05
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.