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

Cadman, Andrew Simon

    Related profiles found in government register
  • Cadman, Andrew Simon
    British company director

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA

      IIF 1
  • Cadman, Andrew Simon
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA

      IIF 2
    • The Big Barn, Stammerham Business Centre, Capel Road, Rusper, West Sussex, RH12 4PZ, United Kingdom

      IIF 3
  • Cadman, Andrew Simon
    British computer consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, West Sussex, RH12 4QA, United Kingdom

      IIF 4 IIF 5
  • Cadman, Andrew Simon
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA

      IIF 6
  • Cadman, Andrew Simon
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm House, Friday Street, Rusper, Horsham, West Sussex, RH12 4QA, United Kingdom

      IIF 7
    • Tc Group, Level One, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 8
  • Cadman, Andrew Simon
    British it consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA

      IIF 9
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA, England

      IIF 10
  • Cadman, Andrew Simon
    British management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA

      IIF 11 IIF 12
  • Cadman, Andrew Simon
    British marketing director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA

      IIF 13
  • Cadman, Andrew Simon
    British it consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, West Sussex, RH12 4QA, United Kingdom

      IIF 14
  • Mr Andrew Simon Cadman
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Porters Farm, Friday Street, Rusper, Horsham, RH12 4QA, England

      IIF 15
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 16 IIF 17
    • 113a, Bohemia Road, St. Leonards-on-sea, TN37 6RL, England

      IIF 18
  • Andrew Simon Cadman
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Western Road, Western Road, St. Leonards-on-sea, TN37 6DG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    Fpe Management, 184 Queens Road, Hastings, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 5 - director → ME
  • 2
    Fpe Management, 184 Queens Road, Hastings, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 4 - director → ME
  • 3
    Flat 3, 18 Dane Road, St. Leonards-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Person with significant control
    2022-10-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Big Barn Stammerham Business Centre, Capel Road, Rusper, West Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,671 GBP2020-09-30
    Officer
    2011-09-19 ~ dissolved
    IIF 3 - director → ME
  • 5
    Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -69,625 GBP2024-09-30
    Officer
    2016-09-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    Ibc Suite 5, Brogdale Farm, Brogdale Road Faversham, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 6 - director → ME
  • 7
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    378 GBP2018-10-31
    Officer
    2002-10-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    10 Western Road Western Road, St. Leonards-on-sea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-12 ~ 2018-05-01
    IIF 14 - director → ME
    Person with significant control
    2017-04-12 ~ 2020-03-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    113a Bohemia Road, St. Leonards-on-sea, England
    Corporate (4 parents)
    Officer
    2020-06-30 ~ 2024-10-25
    IIF 10 - director → ME
    Person with significant control
    2020-07-22 ~ 2024-10-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAXIMILES UK LTD - 2014-06-20
    IPOINTS LIMITED - 2007-11-15
    IPOINTS.CO.UK LTD - 2001-04-27
    8 Holyrood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,498,440 GBP2023-12-31
    Officer
    1999-04-26 ~ 2002-06-28
    IIF 9 - director → ME
  • 4
    SP.COM LIMITED - 2002-03-08
    Stephens Farm Barn, Bloxworth, Wareham, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    1999-10-14 ~ 2001-06-01
    IIF 13 - director → ME
  • 5
    INSTITUTE OF MANAGEMENT CONSULTANTS - 1998-07-07
    INSTITUTE OF MANAGEMENT CONSULTANTS LIMITED - 1988-09-14
    77 Kingsway, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1998-12-31
    IIF 11 - director → ME
  • 6
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2021-04-26 ~ 2022-06-21
    IIF 8 - director → ME
  • 7
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    378 GBP2018-10-31
    Officer
    2002-10-22 ~ 2013-01-16
    IIF 1 - secretary → ME
  • 8
    LEDGE 171 LIMITED - 1993-06-09
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    1993-06-01 ~ 2008-01-24
    IIF 12 - director → ME
© 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.