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 Richard Crompton

    Related profiles found in government register
  • 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 1 IIF 2
    • 232-236, St. Georges Road, Bolton, BL1 2PH, England

      IIF 3
    • 234-236, St. Georges Road, Bolton, Lancashire, BL1 2PH, England

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

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

      IIF 6 IIF 7
    • Regent House, Folds Point, Folds Road, Bolton, Lancashire, BL1 2RZ

      IIF 8
    • Regent House, Folds Road, Bolton, BL1 2RZ

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

      IIF 10
    • 232/236 Saint Georges Road, Bolton, Lancashire, BL1 2PH

      IIF 11
    • 8, St. John Street, Manchester, Greater Manchester, M3 4DU

      IIF 12
    • 7, Square Street, Ramsbottom, Lancs, BL0 9BE, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • 7, Square Street, Ramsbottom, Bury, England, BL0 9BE, England

      IIF 17
  • Crompton, Andrew Richard
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 18
    • 232/236, Saint Georges Road, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Block A, Platinum Business Park, Hall Lane, Bolton, BL6 4FU, United Kingdom

      IIF 22
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 23 IIF 24
    • 7, Square Street, Ramsbottom, Bury, BL0 9BE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Nabs Farm, Back Lane, Heath Charnock, Chorley, Lancashire, PR6 9DN, England

      IIF 28
    • Adlington Court, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 29
  • 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 30 IIF 31
    • Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 32
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 33
    • 8, St. John Street, Manchester, Greater Manchester, M3 4DU

      IIF 34
    • 7, Square Street, Ramsbottom, Lancs, BL0 9BE, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
  • Crompton, Andrew Richard
    British

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    7 Square Street, Ramsbottom, Lancs, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Square Street, Ramsbottom, Bury, England, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,742,532 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    7 Square Street, Ramsbottom, Bury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    235,689 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 26 - director → ME
  • 4
    AF ANGEL LTD - 2015-05-01
    7 Square Street, Ramsbottom, Bury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-11-14 ~ now
    IIF 25 - director → ME
  • 5
    SMITHERS PURSLOW LIMITED - 2022-04-20
    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
    Corporate (11 parents)
    Officer
    2022-04-19 ~ now
    IIF 18 - director → ME
  • 6
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,897,806 GBP2024-03-31
    Officer
    2017-02-27 ~ now
    IIF 23 - director → ME
  • 8
    7 Square Street, Ramsbottom, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,998 GBP2023-04-30
    Officer
    2023-11-10 ~ now
    IIF 27 - director → ME
  • 9
    Building A Platinum Business Park, Hall Lane, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    SPEED 4770 LIMITED - 1995-04-11
    Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Officer
    1995-03-28 ~ dissolved
    IIF 32 - director → ME
  • 11
    Block A Platinum Business Park, Hall Lane, Bolton, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-04-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 20 - director → ME
  • 13
    Regent House, Folds Point, Folds Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2011-08-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    PROJECT BARBADOS TOPCO LIMITED - 2017-11-22
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-07-31 ~ 2021-02-05
    IIF 29 - director → ME
  • 2
    THE VINDEN PARTNERSHIP LIMITED - 2020-03-06
    One Eleven, Edmund Street, Birmingham, England
    Corporate (7 parents)
    Officer
    2008-06-20 ~ 2024-01-02
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,897,806 GBP2024-03-31
    Person with significant control
    2017-02-27 ~ 2024-08-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    One Eleven, Edmund Street, Birmingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2020-03-05
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    WATSON LAURIE RECRUITMENT LIMITED - 2004-02-02
    WATSON LAURIE RECRUITMENT LIMITED - 2000-09-19
    26 Kensington Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    6,055 GBP2024-03-31
    Officer
    1999-07-13 ~ 2003-08-31
    IIF 39 - director → ME
  • 6
    WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED - 1994-07-29
    One Eleven, Edmund Street, Birmingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    ~ 2020-03-05
    IIF 30 - director → ME
    ~ 1994-11-29
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 15 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2017-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    MARPLACE (NUMBER 734) LIMITED - 2008-06-05
    One Eleven, Edmund Street, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2008-05-12 ~ 2020-03-05
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    WATSON LAURIE SINCLAIR FINANCIAL SERVICES LIMITED - 2000-09-19
    SPRITEGRANGE LIMITED - 1998-09-22
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1997-05-09 ~ 2018-11-30
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2020-07-31
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-31
    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
  • 10
    WATSON LAURIE SINCLAIR LIMITED - 2000-09-19
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (4 parents)
    Officer
    ~ 1995-10-01
    IIF 38 - director → ME
    1988-07-27 ~ 2021-11-22
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
© 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.