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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Worthington

    Related profiles found in government register
  • Andrew Worthington
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The C3 Centre, 2 Brooks Road, Cambridge, CB1 3HR, England

      IIF 1
  • Mr Andrew Worthington
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 38 Armoury Way, London, SW18 1HZ, England

      IIF 2
  • Mr Andrew Worthington
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 2 Gatley Road, Cheadle, Cheshire, SK8 1PY, United Kingdom

      IIF 3
    • Beech House, 2 The Crescent, Cheadle, Cheshire, SK8 1PS, England

      IIF 4
    • 10, Birch Avenue, Macclesfield, SK10 3NU, England

      IIF 5 IIF 6
    • 11, West Bank Road, Macclesfield, SK10 3BT, England

      IIF 7 IIF 8
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 9
  • Mr Andrew Worthington
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Bath Road, Slough, SL1 6AB, England

      IIF 10
    • 595, Bath Road, Slough, SL1 6AB, United Kingdom

      IIF 11
  • Worthington, Andrew
    British chief technical officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 38 Armoury Way, London, SW18 1HZ, United Kingdom

      IIF 12
  • Worthington, Andrew
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Birch Avenue, Macclesfield, SK10 3NU, England

      IIF 13 IIF 14
    • 97, Birtles Road, Macclesfield, Greater Manchester, SK10 3JG, England

      IIF 15
  • Worthington, Andrew
    British accountancy born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Birtles Road, Macclesfield, SK10 3JG, United Kingdom

      IIF 16
  • Worthington, Andrew
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 17
  • Worthington, Andrew David
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The C3 Centre, 2 Brooks Road, Cambridge, CB1 3HR, England

      IIF 18
  • Worthington, Andrew David
    British director of church relations born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 21 Alcester Road, Birmingham, West Midlands, B13 8AR

      IIF 19
  • Worthington, Andrew
    English born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24 Wallbrook Avenue, Macclesfield, SK10 3GL, England

      IIF 20
  • Worthington, Andrew
    English accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gmtta Topco Ltd, Suite L1, The Institute, Cheadle, SK8 2BD, England

      IIF 21
  • Worthington, Andrew
    English finance director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 2 Gatley Road, Cheadle, Cheshire, SK8 1PY, United Kingdom

      IIF 22
  • Worthington, Andrew David
    British youth worker born in May 1973

    Registered addresses and corresponding companies
    • 244 Fordhouse Lane, Stirchley, Birmingham, B30 3AB

      IIF 23
  • Worthington, Andrew
    British architech technician born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Worthington, Andrew
    British architectural services born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Flat B, New Rd., Porthcawl, Mid-glam, CF36 5BG, United Kingdom

      IIF 25
  • Worthington, Andrew
    British architecture & surveying born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Bath Road, Slough, SL1 6AB, England

      IIF 26
  • Worthington, Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryndu House, Bryndu, Bridgend, CF33 6RA, Wales

      IIF 27
  • Worthington, Andrew
    British technologist born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Bath Road, Slough, SL1 6AB, United Kingdom

      IIF 28
  • Worthington, Andrew

    Registered addresses and corresponding companies
    • Beech House, 2 Gatley Road, Cheadle, Cheshire, SK8 1PY, United Kingdom

      IIF 29
    • 24, Wallbrook Avenue, Macclesfield, Cheshire, SK10 3GL

      IIF 30
    • 24, Wallbrook Avenue, Macclesfield, SK10 3GL

      IIF 31
    • 97, Birtles Road, Macclesfield, SK103JG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    AGW DESIGN LTD
    09331526
    229 Flat B, New Rd., Porthcawl, Mid-glam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    AJW GMTTA LTD
    13849697
    10 Birch Avenue, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2022-01-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BLUEBERRY PROPERTY SERVICES LTD
    13455406
    10 Birch Avenue, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2021-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EXPERT FINANCE & PROPERTY SERVICES LTD
    - now 09142941
    EXPERT FINANCE & PROPETY SERVICES LIMITED
    - 2014-08-04 09142941
    10 Birch Avenue, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2014-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GET ME TO THE ALPS LTD
    - now 07683585
    EXPERT ACCOUNTS LTD
    - 2012-05-30 07683585
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 17 - Director → ME
    2011-06-27 ~ 2012-10-04
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 6
    GLOBAL LEADERSHIP NETWORK UK
    - now 03057781
    THE WILLOW CREEK ASSOCIATION UK - 2019-03-23
    The C3 Centre, 2 Brooks Road, Cambridge, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2020-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 7
    GMTTA TOPCO LIMITED
    09247201
    11 West Bank Road, Macclesfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    NEWBURY ARCHETECTURAL CONSULTANCY LIMITED
    10759139
    595 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    NEWBURY ARCHITECTURE LTD
    10222754
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 10
    NUCO TRAVEL LTD
    07821913
    Beech House, 2 Gatley Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-10-20 ~ 2018-11-10
    IIF 22 - Director → ME
    2011-10-25 ~ 2012-07-30
    IIF 16 - Director → ME
    2012-07-31 ~ 2018-11-10
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-10
    IIF 3 - Has significant influence or control OE
  • 11
    PROLINE SERVICES LTD
    11660536
    595 Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    RESORT TRANSPORT LTD
    - now 07823809
    NUCO TRANSPORT LTD
    - 2012-04-04 07823809
    Beech House, 2 The Crescent, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2011-10-26 ~ 2012-07-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 4 - Has significant influence or control OE
  • 13
    RIVERSIDE CHURCH TRUST
    04479264
    Riverside House, 21 Alcester Road, Birmingham, West Midlands
    Active Corporate (28 parents)
    Officer
    2014-10-12 ~ 2022-09-15
    IIF 19 - Director → ME
  • 14
    SNOWMARKET LIMITED
    07945804
    24 Wallbrook Avenue, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    SPECTRUM SNOW LIMITED
    07950122
    24 Wallbrook Avenue, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    TEKWORTH CONSULTING LIMITED
    11767478
    Flat 2 38 Armoury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    THE HAVEN COMMUNITY PROJECT - now
    THE HAVEN COMMUNITY PROJECT LTD - 2011-07-13
    LIFT COMMUNITY TRUST
    - 2011-06-27 04764715
    54 Rilstone Road, Birmingham, West Midlands
    Active Corporate (36 parents)
    Officer
    2003-06-02 ~ 2009-10-01
    IIF 23 - Director → ME
  • 18
    THURLOWS OF LONDON LTD
    07505373
    Bryndu House, Bryndu, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.