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 Matthew Christopher Peter Andrew

    Related profiles found in government register
  • Mr Matthew Christopher Peter Andrew
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Matthew Christopher Peter Andrew
    English born in January 1986

    Resident in England

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

      IIF 2
  • Andrew, Matthew Christopher Peter
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Christopher John Andrew
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Windsor Road, Thornton Heath, Surrey, CR7 8HJ

      IIF 4
  • Andrew, Matthew Christopher Peter
    English director born in January 1986

    Resident in England

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

      IIF 5
  • Mr Andrew Christopher
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6-9 Guinness Park Farm, Leigh Sinton, Malvern, WR13 5EQ, England

      IIF 6
  • Andrew, Christopher John
    British headteacher born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Windsor Road, Thornton Heath, Surrey, CR7 8HJ

      IIF 7
  • Christopher, Andrew
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6-9 Guinness Park Farm, Leigh Sinton, Malvern, WR13 5EQ, England

      IIF 8
  • Mr Andrew Russell Christopher
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ibroc House, Essex Road, Hoddesdon, Hertfordshire, EN11 0QS, England

      IIF 9 IIF 10 IIF 11
    • First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QQ, United Kingdom

      IIF 12
    • First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ, England

      IIF 13
  • Mr Chris Andrew
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Andrew, Chris
    British head teacher born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St James The Great Primary School, Windsor Road, Thornton Heath, CR7 8HJ, England

      IIF 15
  • Christopher, Andrew Russell
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QQ, United Kingdom

      IIF 16
    • First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ, England

      IIF 17
    • Unit 6-9, Guinness Park Farm, Leigh Sinton, Malvern, Worcestershire, WR13 5EQ, United Kingdom

      IIF 18
  • Christopher, Andrew Russell
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ibroc House, Essex Road, Hoddesdon, Hertfordshire, EN11 0QS, England

      IIF 19
    • 3, Marston Road Industrial Estate, Marston Road, Wolverhampton, West Midlands, WV2 4LX, England

      IIF 20 IIF 21
  • Andrew, Christopher
    British headteacher born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James The Great Primary And Nursery School, Windsor Road, Thornton Heath, Surrey, CR7 8HJ, England

      IIF 22
  • Andrew, Chris
    British network manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Commission For Schools & Colleges St. Edwards House, St. Pauls Wood Hill, Orpington, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-09-21 ~ now
    IIF 15 - director → ME
  • 3
    St James The Great Primary And Nursery School, Windsor Road, Thornton Heath, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2016-10-04 ~ dissolved
    IIF 22 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-25 ~ now
    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
  • 6
    First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,078 GBP2021-12-31
    Officer
    2019-12-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    187,172 GBP2022-09-30
    Officer
    2020-03-16 ~ now
    IIF 18 - director → ME
  • 8
    First Floor Lipton House, Stanbridge Road, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Windsor Road, Thornton Heath, Surrey
    Corporate (13 parents)
    Officer
    2016-09-01 ~ now
    IIF 7 - director → ME
  • 10
    Unit 6-9 Guinness Park Farm, Leigh Sinton, Malvern, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    HEATRAIL LIMITED - 2010-04-08
    LEFROY BROOKS LIMITED - 2009-11-26
    GRAVISCO LIMITED - 2008-04-18
    Ibroc House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -1,287,417 GBP2020-09-30
    Officer
    2013-03-01 ~ 2020-02-24
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-07-06
    IIF 10 - Has significant influence or control OE
  • 2
    HIRST DISTRIBUTION LIMITED - 1998-12-22
    WARNER HIRST LIMITED - 1995-11-14
    WARNER SOUTHERN LIMITED - 1993-08-20
    Ibroc House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    800,472 GBP2019-10-01 ~ 2020-09-30
    Officer
    2016-05-20 ~ 2020-02-24
    IIF 19 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-07-06
    IIF 9 - Has significant influence or control OE
  • 3
    LEFROY BROOKS (MIDLANDS) LIMITED - 1995-07-14
    HAZELVALE LIMITED - 1993-07-20
    Ibroc House, Essex Road, Hoddesdon, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2013-03-01 ~ 2020-02-24
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 11 - Has significant influence or control OE
  • 4
    Windsor Road, Thornton Heath, Surrey
    Corporate (13 parents)
    Person with significant control
    2016-09-01 ~ 2021-01-28
    IIF 4 - Has significant influence or control 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.