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

Corless, Andrew

    Related profiles found in government register
  • Corless, Andrew
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Chambers 8, Tib Lane, Manchester, M2 4JB

      IIF 1
  • Corless, Andrew
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 2 IIF 3
  • Corless, Andrew
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worsley Brow, Sutton, St Helens, Merseyside, WA9 3EZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Corless, Andrew
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Chambers 8, Tib Lane, Manchester, M2 4JB

      IIF 7
    • icon of address Bow Chambers, Tib Lane, Manchester, M2 4JB, England

      IIF 8 IIF 9 IIF 10
    • icon of address 9, Hollinhurst Avenue, Penwortham, Preston, PR1 0AE, England

      IIF 12
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 13 IIF 14
  • Corless, Andrew
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Asturian Gate, Ribchester, Preston, Lancashire, PR3 3QX

      IIF 15
  • Corless, Andrew
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Asturian Gate, Ribchester, Preston, Lacs, England, PR3 3XQ, England

      IIF 16
  • Coreless, Andrew
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Chambers 8, Tib Lane, Manchester, M2 4JB

      IIF 17
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, United Kingdom, M2 4JB, United Kingdom

      IIF 18
  • Corless, Andrew
    British managing director born in February 1959

    Registered addresses and corresponding companies
  • Mr Andrew Corless
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 22 IIF 23
  • Mr Andrew Corless
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hollinhurst Avenue, Penwortham, Preston, PR1 0AE, England

      IIF 24
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,825 GBP2018-05-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,190 GBP2020-09-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 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
  • 4
    icon of address 9 Hollinhurst Avenue, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 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 Black Bull House Station Road, Bamber Bridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-07-19
    IIF 9 - Director → ME
  • 2
    ASTLEY CLADDING LIMITED - 2011-04-13
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-07-18
    IIF 11 - Director → ME
  • 3
    ASTLEY FACADES (NORTHERN) LIMITED - 2014-03-27
    ASTLEY SPECIALIST RENDERS LIMITED - 2009-05-07
    icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-07-19
    IIF 10 - Director → ME
  • 4
    icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-07-19
    IIF 8 - Director → ME
  • 5
    HINDELL LTD - 2005-04-27
    icon of address Worsley Brow, Sutton, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,900,715 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-30
    IIF 4 - Director → ME
  • 6
    ENTU (UK) LIMITED - 2014-10-08
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2016-07-19
    IIF 1 - Director → ME
  • 7
    MY GREEN HOUSE LIMITED - 2016-03-22
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2016-07-18
    IIF 17 - Director → ME
  • 8
    ESE LIMITED - 2013-10-30
    OTTO (U.K.) LIMITED - 2010-08-05
    OTTO WASTE SOLUTIONS LIMITED - 2011-06-20
    CRESTWISE LIMITED - 1989-07-11
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2003-10-01
    IIF 19 - Director → ME
  • 9
    FAUN MUNICIPAL VEHICLES LIMITED - 2011-04-19
    LAIRD (ANGLESEY) LIMITED - 1996-02-01
    icon of address Company Secretary, Units 4 & 5 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ 2007-06-14
    IIF 15 - Director → ME
  • 10
    OTTO LIFT (UK) LIMITED - 2005-03-04
    WASTE HOISTS LIMITED - 1994-02-21
    BALICRAFT LIMITED - 1988-09-21
    icon of address 35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2003-10-01
    IIF 20 - Director → ME
  • 11
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2016-07-19
    IIF 7 - Director → ME
  • 12
    JOB WORTH DOING LIMITED - 2017-09-01
    474 LIMITED - 2008-11-07
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2016-07-19
    IIF 18 - Director → ME
  • 13
    MITIE PROPERTY MANAGEMENT LIMITED - 2018-12-05
    MITIE PROPERTY SERVICES LTD - 2009-06-19
    SIMPLESKILL LIMITED - 1998-04-20
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-01
    IIF 16 - Director → ME
  • 14
    OTTO GRITTERS LIMITED - 2010-03-25
    TELSTAR 2000 LIMITED - 2009-02-18
    JEFFREY COWLING MARKETING LIMITED - 2000-02-25
    icon of address Staverton Court, Staverton, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-21 ~ 2003-10-01
    IIF 21 - Director → ME
  • 15
    icon of address Worsley Brow, Sutton, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,908,858 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-30
    IIF 5 - Director → ME
  • 16
    icon of address Worsley Brow, Sutton, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,110 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-30
    IIF 6 - 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.