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

Britton, Andrew James

    Related profiles found in government register
  • Britton, Andrew James
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA, United Kingdom

      IIF 1
    • icon of address Manor House, Merlin Way, Ilkeston, Derbyshire De7 4ra.

      IIF 2
    • icon of address Manor House Merlin Way, Quarry Hill Road, Ilkeston, Derbyshire, DE7 4RA

      IIF 3
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH

      IIF 4
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 5
    • icon of address Joy, 33 Troutbeck Crescent, Bramcote, Nottingham, Nottinghamshire, NG9 3BP, England

      IIF 6
    • icon of address New Brake House 70 Cow Lane, Bramcote, Nottingham, Nottinghamshire, NG9 3BB

      IIF 7
    • icon of address Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 8
    • icon of address 1430, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 9
    • icon of address 19, Tinker Lane, Sheffield, S10 1SE, England

      IIF 10
  • Britton, Andrew James
    British accountants born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Brake House 70 Cow Lane, Bramcote, Nottingham, Nottinghamshire, NG9 3BB

      IIF 11
  • Britton, Andrew James
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, England

      IIF 12
  • Britton, Andrew James
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 1 Market Square, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BE

      IIF 13
    • icon of address Avalon House, St Catherine's, Court, Sunderland Enterprise, Park, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 14
    • icon of address Phoenix House, 1 Market Square, Stony Stratford, Milton Keynes., MK11 1BE

      IIF 15
  • Britton, Andrew James
    British finance director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, Saint Catherines Court, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 16
  • Britton, Andrew James
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 17
  • Britton, Andrew James
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 18
  • Mr Andrew James Britton
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, England

      IIF 19
    • icon of address Avalon House, St Catherine's, Court, Sunderland Enterprise, Park, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 20
  • Britton, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Manor House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA

      IIF 21
  • Britton, Andrew James

    Registered addresses and corresponding companies
    • icon of address Manor House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA

      IIF 22
    • icon of address Manor, House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA, United Kingdom

      IIF 23
    • icon of address Manor House, Merlin Way, Ilkeston, Derbyshire De7 4ra.

      IIF 24
    • icon of address Manor House Merlin Way, Quarry Hill Road, Ilkeston, Derbyshire, DE7 4RA

      IIF 25
  • Mr Andrew James Britton
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 26
  • Mr Andrew James Britton
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 13-15 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    COX AND ROBINSON LIMITED - 1987-09-21
    icon of address 11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -149,878 GBP2023-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2013-11-28
    IIF 15 - Director → ME
  • 2
    CROSS CHEMIST (BANBURY) LIMITED - 2002-06-14
    icon of address 11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,333 GBP2023-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2013-11-28
    IIF 13 - Director → ME
  • 3
    icon of address Private Road 4, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    557,541 GBP2024-09-30
    Officer
    icon of calendar 2015-10-07 ~ 2015-10-26
    IIF 8 - Director → ME
  • 4
    icon of address 11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,028 GBP2023-11-30
    Officer
    icon of calendar 1996-03-01 ~ 2013-06-02
    IIF 22 - Secretary → ME
  • 5
    icon of address 11 Wilsthorpe Road, Breaston, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    598,244 GBP2022-07-31
    Officer
    icon of calendar 2010-11-30 ~ 2013-06-01
    IIF 3 - Director → ME
    icon of calendar 1996-09-02 ~ 2013-11-28
    IIF 25 - Secretary → ME
  • 6
    icon of address 11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,000 GBP2023-11-30
    Officer
    icon of calendar 2003-04-24 ~ 2013-11-28
    IIF 2 - Director → ME
    icon of calendar 1996-03-01 ~ 2013-11-28
    IIF 24 - Secretary → ME
  • 7
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,434 GBP2022-02-28
    Officer
    icon of calendar 2018-04-01 ~ 2018-05-31
    IIF 12 - Director → ME
  • 8
    icon of address 19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-14
    IIF 10 - Director → ME
  • 9
    icon of address 19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-27 ~ 2015-04-14
    IIF 5 - Director → ME
  • 10
    CLINICAL LASERS PLC - 2014-06-24
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-04-14
    IIF 4 - Director → ME
  • 11
    NORTHERN SCHIZOPHRENIA FELLOWSHIP - 1994-06-24
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2021-09-28
    IIF 16 - Director → ME
  • 12
    icon of address Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2021-09-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    147,101 GBP2016-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2007-05-11
    IIF 11 - Director → ME
  • 14
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2022-05-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-05-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 13-15 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2018-12-10
    IIF 6 - Director → ME
  • 16
    icon of address 11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,059,477 GBP2023-11-30
    Officer
    icon of calendar 2012-06-06 ~ 2013-06-06
    IIF 1 - Director → ME
    icon of calendar 2012-06-06 ~ 2013-11-28
    IIF 23 - Secretary → ME
  • 17
    W.R.EVANS(CHEMIST)LIMITED - 2016-04-30
    icon of address 11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2003-04-24 ~ 2014-01-01
    IIF 7 - Director → ME
    icon of calendar 1996-03-01 ~ 2013-12-01
    IIF 21 - Secretary → ME
  • 18
    icon of address 1430 Arlington Business Park, Theale, Reading, England
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-09
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.