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 David Starbuck

    Related profiles found in government register
  • Mr Andrew David Starbuck
    British born in December 1958

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Units 12-14 Angora Business Park, Peartree Road, Stanway, Colchester, Essex, CO3 0AB, England

      IIF 1 IIF 2
    • Red Barn, High Cross Lane, Little Canfield, Dunmow, CM6 1TE, England

      IIF 3
  • Starbuck, Andrew David
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Laurels, The Heath, Hatfield Heath, Bishop's Stortford, CM22 7AB, England

      IIF 4
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 5 IIF 6
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 7
  • Starbuck, Andrew David
    Uk sales director born in December 1958

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 8
  • Starbuck, Andrew David
    British company director born in December 1958

    Registered addresses and corresponding companies
    • Cobblers House, Abbess Roding, Ongar, Essex, CM5 0JJ

      IIF 9
  • Starbuck, Andrew David
    United Kingdom company director born in December 1958

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Units 12-14, Angora Business Park, Peartree Road, Stanway, Colchester, Essex, CO3 0AB, England

      IIF 10
  • Starbuck, Andrew David
    United Kingdom director born in December 1958

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Level 33, Bt-33-1, The Binjai On The Park, No 16 Persiaran Klcc, 50088 Kuala Lumpur, Malaysia

      IIF 11
  • Starbuck, Andrew David
    Uk director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio Six 8, High Street, Harpenden, Hertfordshire, AL5 2TB

      IIF 12
    • 205 Heron House, Ferry Lane, London, N17 9NF, England

      IIF 13
  • Starbuck, Andrew David
    Uk managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalfont House, Gilston Park, Gilston, CM20 2RG

      IIF 14
  • Starbuck, Andrew David
    Uk sales born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Waltham Parkway, Billet Road, London, E17 5DU, England

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    205 Heron House Ferry Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 13 - director → ME
  • 2
    T F B STORAGE SOLUTIONS LIMITED - 2012-01-24
    MILLENIUM SUPPORT SERVICES LIMITED - 2009-01-05
    ASTONREEF LIMITED - 1996-11-25
    3 Dairy Yard, Star Street, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    50,893 GBP2024-06-30
    Officer
    2024-06-28 ~ now
    IIF 4 - director → ME
Ceased 10
  • 1
    BRU-STIR HOLDINGS LIMITED - 2003-02-06
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved corporate (4 parents)
    Officer
    1998-04-20 ~ 1998-09-30
    IIF 9 - director → ME
  • 2
    GILSTON PARK MANAGEMENT COMPANY LIMITED - 2022-05-19
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2002-01-22 ~ 2014-07-07
    IIF 14 - director → ME
  • 3
    177-185 Hornchurch Road Hornchurch Road, Hornchurch, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-11-15 ~ 2023-10-05
    IIF 7 - director → ME
  • 4
    IRL HOLDINGS LIMITED - 1992-06-26
    Hamton House, 181-185 Hornchurch Road, Hornchurch, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -767,809 GBP2023-12-31
    Officer
    2022-11-17 ~ 2023-12-31
    IIF 5 - director → ME
  • 5
    Hamton House, 181 -185 Hornchurch Road, Hornchurch, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    267,991 GBP2023-12-31
    Officer
    2022-11-17 ~ 2023-12-31
    IIF 6 - director → ME
  • 6
    SHIELDWELL LIMITED - 1980-12-31
    1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    461,844 GBP2019-12-31
    Officer
    2003-12-11 ~ 2019-11-13
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    SIRIUS FLOOR CARE LIMITED - 2021-09-21
    SIRIUS CARPET CARE LIMITED - 2015-03-09
    TYNDALE MAINTENANCE LIMITED - 2002-09-24
    PROBERT LIMITED - 1993-11-02
    177-185 Hornchurch Road Hornchurch Road, Hornchurch, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,008,382 GBP2023-12-31
    Officer
    1993-10-26 ~ 2022-09-09
    IIF 11 - director → ME
    Person with significant control
    2016-04-07 ~ 2022-09-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    Unit 6 Waltham Parkway, Billet Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-04-19
    IIF 15 - director → ME
  • 9
    T F B STORAGE SOLUTIONS LIMITED - 2012-01-24
    MILLENIUM SUPPORT SERVICES LIMITED - 2009-01-05
    ASTONREEF LIMITED - 1996-11-25
    3 Dairy Yard, Star Street, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    50,893 GBP2024-06-30
    Officer
    1996-10-15 ~ 2016-06-06
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    Wnr Associates Limited, 35 Tempsford Avenue, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-09 ~ 2012-04-22
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.