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

Rothwell, Andrew Craig

    Related profiles found in government register
  • Rothwell, Andrew Craig
    British solicitor born in May 1956

    Registered addresses and corresponding companies
  • Rothwell, Andrew Craig
    British

    Registered addresses and corresponding companies
    • icon of address 3, Bath Mews, Bath Parade, Cheltenham, GL53 7HL, England

      IIF 11
    • icon of address Mistleigh Farm, Doddiscombsleigh, Exeter, EX6 7RF

      IIF 12 IIF 13
  • Rothwell, Andrew Craig
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 14
    • icon of address Ashford House, Grenadier Road, Exeter, EX1 3LH

      IIF 15
    • icon of address Curzon House, Southernhay West, Exeter, EX4 3LY

      IIF 16
    • icon of address Mistleigh Farm, Doddiscombsleigh, Exeter, EX6 7RF

      IIF 17 IIF 18
  • Rothwell, Andrew Craig
    British solicitor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter Business Park, Exeter, Devonshire, EX1 3LH, England

      IIF 19
  • Rothwell, Andrew Craig
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

      IIF 20
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 21
  • Rothwell, Andrew Craig

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 22
    • icon of address Mistleigh Farm, Doddiscombsleigh, Exeter, EX6 7RF

      IIF 23 IIF 24 IIF 25
  • Rothwell, Andrew Craig
    British retired born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James' Park, Exeter, Devon, EX4 6PX

      IIF 26
  • Rothwell, Andrew Craig
    British solicitor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bath Mews, Bath Parade, Cheltenham, GL53 7HL, England

      IIF 27
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

      IIF 28
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 29 IIF 30 IIF 31
    • icon of address Ashford House, Grenadier Road, Exeter, EX1 3LH

      IIF 32 IIF 33 IIF 34
  • Rothwell, Andrew
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Park, Stadium Way, Exeter, EX4 6PX

      IIF 35
  • Mr Andrew Craig Rothwell
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

      IIF 36
    • icon of address Ashford House, Grenadier Road, Exeter, EX1 3LH

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    ASHFORDS LIMITED - 2009-01-12
    icon of address Ashford House, Grenadier Road, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1998-04-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    BASHELFCO 2776 LIMITED - 2004-09-21
    CURZON 2776 LIMITED - 2018-03-16
    icon of address Ashford House, Grenadier Road, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    CURZON 2777 LIMITED - 2018-03-16
    BASHELFCO 2777 LIMITED - 2004-09-21
    icon of address Ashford House, Grenadier Road, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St James Park, Stadium Way, Exeter, Devon, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    98,189 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 19 - Director → ME
  • 5
    EXETER CITY FOOTBALL IN THE COMMUNITY - 2017-08-17
    icon of address St James Park, Stadium Way, Exeter
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address St James' Park, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    369,093 GBP2024-06-30
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 8 Tallow Road, The Island, Brentford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,778 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
Ceased 17
  • 1
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    312,296 GBP2024-12-31
    Officer
    icon of calendar 2020-04-27 ~ 2020-10-09
    IIF 28 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-05-11
    IIF 29 - Director → ME
    icon of calendar 2013-05-11 ~ 2021-04-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-05-15 ~ 2013-05-11
    IIF 14 - Secretary → ME
  • 3
    ASHFORDS SOLICITORS LLP - 2009-01-12
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (73 parents, 6 offsprings)
    Officer
    icon of calendar 2009-05-02 ~ 2021-04-30
    IIF 20 - LLP Member → ME
  • 4
    icon of address 8 Flat 3, 8 Church Road, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1991-09-10 ~ 1992-01-13
    IIF 18 - Secretary → ME
  • 5
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-08
    Officer
    icon of calendar 1992-06-08 ~ 1992-11-16
    IIF 3 - Director → ME
    icon of calendar 1992-06-08 ~ 1992-11-16
    IIF 12 - Secretary → ME
  • 6
    SAIR MEDICAL LIMITED - 1996-11-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-03-20 ~ 1996-04-03
    IIF 1 - Director → ME
    icon of calendar 1995-03-20 ~ 1996-04-03
    IIF 16 - Secretary → ME
  • 7
    BA CORPSEC LIMITED - 2004-08-18
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2005-03-23 ~ 2025-03-31
    IIF 31 - Director → ME
  • 8
    BA CORPDIRECT LIMITED - 2004-08-18
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2005-03-23 ~ 2018-04-23
    IIF 30 - Director → ME
  • 9
    RUNSLIDE LIMITED - 1996-06-24
    icon of address 41 Dover Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -87,448 GBP2023-12-31
    Officer
    icon of calendar 1995-09-27 ~ 1996-04-17
    IIF 6 - Director → ME
  • 10
    FORMARK PROPERTY LIMITED - 1993-01-18
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-12 ~ 1993-01-07
    IIF 10 - Director → ME
    icon of calendar 1992-11-12 ~ 1993-01-07
    IIF 13 - Secretary → ME
  • 11
    FORMARK GROUP LIMITED - 2006-08-21
    icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    585,597 GBP2024-04-30
    Officer
    icon of calendar 1992-12-23 ~ 1993-01-07
    IIF 8 - Director → ME
    icon of calendar 1992-12-23 ~ 1993-01-07
    IIF 25 - Secretary → ME
  • 12
    icon of address Rm 171016, Management Offices William Harvey Hospital, Kennington Road, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,590 GBP2019-03-31
    Officer
    icon of calendar ~ 2002-01-10
    IIF 24 - Secretary → ME
  • 13
    HOLMBUSH HOMES LIMITED - 1997-06-20
    icon of address Prospect Villa Greenbank Road, Devoran, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,406 GBP2022-01-31
    Officer
    icon of calendar 1996-01-03 ~ 1997-05-27
    IIF 5 - Director → ME
  • 14
    icon of address Units 3-6 Bardon 22 Industrial Estate, Bardon Hill, Coalville, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,523,032 GBP2024-12-31
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-17
    IIF 4 - Director → ME
  • 15
    icon of address Flat 3, 7 Church Road, St Thomas Exeter, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-10 ~ 1992-10-20
    IIF 7 - Director → ME
    icon of calendar 1992-09-10 ~ 1992-12-15
    IIF 23 - Secretary → ME
  • 16
    ST RONAN'S MANAGEMENT LIMITED - 1998-12-03
    icon of address Flat 1 St Ronans, Middle Warberry Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    302 GBP2025-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1997-02-06
    IIF 9 - Director → ME
    icon of calendar 1994-03-16 ~ 1997-02-06
    IIF 17 - Secretary → ME
  • 17
    icon of address 19 Eastwood Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    151,961 GBP2024-09-30
    Officer
    icon of calendar 1994-09-21 ~ 1994-09-26
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.