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

Andrews, John Michael Geoffrey

    Related profiles found in government register
  • Andrews, John Michael Geoffrey
    British born in November 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Palace Gardens Terrace, London, W8 4RS

      IIF 1
  • Andrews, John Michael Geoffrey
    British company director born in November 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, John Michael Geoffrey
    British dir/financial consultancy firm born in November 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, John Michael Geoffrey
    British director born in November 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, John Michael Geoffrey
    British director in financial consulta born in November 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    JORDANS 285 PUBLIC LIMITED COMPANY - 1985-11-05
    icon of address 4385, 01926836 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
Ceased 37
  • 1
    MINMAR (263) LIMITED - 1994-10-11
    icon of address Room 790 Lloyds Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-27 ~ 2005-07-01
    IIF 8 - Director → ME
  • 2
    ATRIUM GROUP LIMITED - 1997-01-09
    MINMAR (297) LIMITED - 1995-08-30
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2005-07-01
    IIF 16 - Director → ME
  • 3
    ATRIUM COCKELL UNDERWRITING LIMITED - 1999-10-07
    ATRIUM UNDERWRITING LIMITED - 1997-01-09
    RIGHOLD LIMITED - 1986-03-12
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2007-10-01
    IIF 10 - Director → ME
  • 4
    ATRIUM UNDERWRITING PLC - 2008-06-18
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    MURRAY UNDERWRITING PLC - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-12-02 ~ 2005-07-01
    IIF 19 - Director → ME
  • 5
    WATLING FORTY ONE LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-07-24
    IIF 31 - Director → ME
  • 6
    BEAUFORT UNDERWRITING AGENCY LIMITED - 2019-04-23
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    MINMAR (525) LIMITED - 2000-11-08
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2008-12-31
    IIF 1 - Director → ME
  • 7
    MSP UNDERWRITING LIMITED - 2019-05-03
    icon of address 3rd Floor One Minster Court, Mincing Lane, London
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2007-11-29
    IIF 18 - Director → ME
  • 8
    BALANUS LIMITED - 2021-03-23
    COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
    COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
    HAMBRO COUNTRYWIDE PLC - 1998-10-01
    MANN AND CO PLC - 1986-06-17
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar 1993-08-25 ~ 2003-03-31
    IIF 13 - Director → ME
  • 9
    CALYON INVESTMENTS - 2010-02-11
    C.L.C.M. - 2006-07-07
    CREDIT LYONNAIS CAPITAL MARKETS - 2004-09-30
    CREDIT LYONNAIS CAPITAL MARKETS PLC - 2002-08-23
    JESSEL, TOYNBEE & GILLETT PLC - 1989-12-13
    JESSEL, TOYNBEE PLC - 1982-12-31
    icon of address Broadwalk House, 5 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-13
    IIF 17 - Director → ME
  • 10
    AUT (NO.1) LIMITED - 2017-04-27
    HACKREMCO (NO.864) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 38 - Director → ME
  • 11
    AUT (NO.2) LIMITED - 2017-04-26
    HACKREMCO (NO.865) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 33 - Director → ME
  • 12
    AUT (NO.3) LIMITED - 2017-04-26
    HACKREMCO (NO.866) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 35 - Director → ME
  • 13
    AUT (NO.4) LIMITED - 2017-04-26
    HACKREMCO (NO.867) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 34 - Director → ME
  • 14
    AUT (NO.5) LIMITED - 2017-04-26
    HACKREMCO (NO.868) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 36 - Director → ME
  • 15
    AUT (NO.6) LIMITED - 2017-04-26
    HACKREMCO (NO.869) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 26 - Director → ME
  • 16
    AUT(NO.7) LIMITED - 2017-04-27
    HACKREMCO (NO.870) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 29 - Director → ME
  • 17
    AUT (NO.8) LIMITED - 2017-04-26
    HACKREMCO (NO.871) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 27 - Director → ME
  • 18
    AUT (NO.9) LIMITED - 2017-04-26
    HACKREMCO (NO.872) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 28 - Director → ME
  • 19
    AUT (NO.10) LIMITED - 2017-04-26
    HACKREMCO (NO.873) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 37 - Director → ME
  • 20
    DELIAN ALPHA LIMITED - 2017-04-26
    SUBMITDAILY SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 22 - Director → ME
  • 21
    DELIAN BETA LIMITED - 2017-04-26
    SUBMITCOPY SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 6 - Director → ME
  • 22
    DELIAN DELTA LIMITED - 2017-04-26
    SUBMITDELUXE SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 14 - Director → ME
  • 23
    DELIAN EPSILON LIMITED - 2017-04-26
    SUBMITEVER LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 11 - Director → ME
  • 24
    DELIAN GAMMA LIMITED - 2017-04-26
    STYLETWICE COMPANY LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 24 - Director → ME
  • 25
    DELIAN KAPPA LIMITED - 2017-04-26
    SUBMITEFFECT LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 7 - Director → ME
  • 26
    DELIAN LAMBDA LIMITED - 2017-04-26
    DELIAN LAMDA LIMITED - 1993-10-25
    SUBMITEXIST LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-05-30
    IIF 21 - Director → ME
  • 27
    609 CAPITAL LIMITED - 2020-01-20
    MINMAR (264) LIMITED - 1994-10-21
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-27 ~ 2005-07-01
    IIF 23 - Director → ME
  • 28
    CATHEDRAL UNDERWRITING LIMITED - 2019-12-23
    MMO UNDERWRITING AGENCY LIMITED - 2000-12-21
    HIGHGATE MANAGING AGENCIES LTD - 1998-01-28
    LONDON WALL MANAGING AGENCIES LIMITED - 1994-08-26
    WARREN BARBER UNDERWRITING AGENCIES LIMITED - 1989-10-19
    SISSON & PARKER LIMITED - 1987-07-12
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2013-12-31
    IIF 2 - Director → ME
  • 29
    VOKES AIR TREATMENT HOLDINGS LIMITED - 2014-03-28
    SPX AIR TREATMENT HOLDINGS PLC - 2008-09-29
    VOKES AIR TREATMENT HOLDINGS PLC - 2008-09-29
    MCLEOD RUSSEL HOLDINGS PLC - 2004-08-12
    KENNEDY SMALE PLC - 1988-04-07
    CHARLES HILL PUBLIC LIMITED COMPANY - 1983-11-29
    CHARLES HILL OF BRISTOL PUBLIC LIMITED COMPANY - 1983-01-24
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-01-10
    IIF 3 - Director → ME
  • 30
    MANN + HUMMEL WHEWAY PLC - 2014-12-12
    WHEWAY PLC. - 2014-03-28
    WHEWAY WATSON HOLDINGS P.L.C. - 1985-10-14
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279.59 GBP2019-12-31
    Officer
    icon of calendar 1993-03-23 ~ 1994-01-10
    IIF 15 - Director → ME
  • 31
    MICHAEL PAGE GROUP PLC - 1997-10-31
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 9 - Director → ME
  • 32
    AUT HOLDINGS LIMITED - 2019-08-14
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2001-01-17
    HACKREMCO (NO.877) LIMITED - 1993-10-27
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-27 ~ 1997-05-30
    IIF 30 - Director → ME
  • 33
    MS AMLIN LIMITED - 2020-09-14
    MS AMLIN PLC - 2019-12-03
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-20 ~ 1998-09-28
    IIF 32 - Director → ME
  • 34
    LIMIT UNDERWRITING LIMITED - 2007-12-31
    JANSON GREEN LIMITED - 1999-10-25
    MICHAEL PAYNE AND COMPANY LIMITED - 1986-12-16
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-25 ~ 2006-03-08
    IIF 12 - Director → ME
  • 35
    SPECTRUM SYNDICATE MANAGEMENT LIMITED - 2009-11-02
    A. R. MOUNTAIN & SON LIMITED - 2002-03-13
    icon of address 18th Floor, 125, Old Broad Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1991-10-11 ~ 1992-07-09
    IIF 4 - Director → ME
  • 36
    THE NATIONAL MORTGAGE BANK PLC - 1996-12-13
    THE NATIONAL HOME LOANS BANK PLC - 1989-10-16
    NHL MORTGAGES PLC - 1989-06-01
    FINANCE FOR HOME LOANS (9) LIMITED - 1988-09-22
    RINGHELP LIMITED - 1986-09-23
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 1992-03-06 ~ 2000-01-28
    IIF 5 - Director → ME
  • 37
    UBS WEALTH MANAGEMENT (UK) LTD - 2011-12-06
    UBS LAING AND CRUICKSHANK LIMITED - 2005-09-30
    LAING & CRUICKSHANK INVESTMENT MANAGEMENT LIMITED - 2004-04-30
    LAING & CRUICKSHANK INVESTMENT MANAGEMENT SERVICES LIMITED - 1989-12-15
    MCANALLY, MONTGOMERY ASSOCIATES LIMITED - 1985-04-23
    LAING & CRUICKSHANK FINANCIAL SERVICES LIMITED - 1983-04-19
    BROKERAID LIMITED - 1978-12-31
    icon of address 1 Finsbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-30
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.