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

Thickett, Andrew Rhys

    Related profiles found in government register
  • Thickett, Andrew Rhys
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Royal Park, Bristol, BS8 3AL, England

      IIF 1
  • Thickett, Andrew Rhys
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Thickett, Andrew
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Royal Park, Bristol, BS8 3AL, England

      IIF 16
  • Thickett, Andrew Rhys
    Welsh director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Royal Park, Bristol, BS8 3AL, England

      IIF 17
    • icon of address Sherston Mews Business Centre, Priory Road, Wells, BA5 1SU, England

      IIF 18
  • Thickett, Andrew
    British director born in June 1987

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Suite 11, 42 Triangle West, Bristol, BS8 1ES, United Kingdom

      IIF 19
    • icon of address Suite 11, 42 Triangle West, Bristol, BS81ES, United Kingdom

      IIF 20
  • Thickett, Andrew Rhys
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Parnell Road, Stapleton, Bristol, BS16 1WA, United Kingdom

      IIF 21
  • Thickett, Andrew Rhys
    British lettings negotiator born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Beatrix Place, Horfield, Bristol, BS7 OAE, United Kingdom

      IIF 22
  • Thickett, Andrew Rhys
    British none born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 116, 179 Whiteladies Road, Bristol, BS8 2AG, United Kingdom

      IIF 23
  • Mr Andrew Thickett
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Royal Park, Bristol, BS8 3AL, England

      IIF 24
  • Mr Andrew Rhys Thickett
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Broad Weir, Bristol, BS1 3DQ, England

      IIF 25
    • icon of address 15 Royal Park, Bristol, BS8 3AL, England

      IIF 26
    • icon of address 15, Royal Park, Clifton, Bristol, BS8 3AL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 116, 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 32 IIF 33
    • icon of address 1, Broad Weir, Cabot Circus, Bristol, BS1 3DQ

      IIF 34
    • icon of address Sherston Mews Business Centre, Priory Road, Wells, BA5 1SU, England

      IIF 35
  • Andrew Rhys Thickett
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kings Road, Clifton, Bristol, BS8 4AB, England

      IIF 36
  • Thickett, Andrew Rhys

    Registered addresses and corresponding companies
    • icon of address 1 Broad Weir, Bristol, BS1 3DQ, England

      IIF 37
  • Mr Andrew Rhys Thickett
    Welsh born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b Mount Pleasant Terrace, Bristol, BS3 1LF, England

      IIF 38
  • Thickett, Andrew

    Registered addresses and corresponding companies
  • Mr Rhys Thickett
    Welsh born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherston Mews Business Centre, Priory Road, Wells, BA5 1SU, England

      IIF 44
  • Mr Andrew Rhys Thickett
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broad Weir, Bristol, BS1 3DQ, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    AUNTYS GIN LOUNGE LIMITED - 2021-01-26
    NUMBER 46 MANAGEMENT LIMITED - 2020-07-23
    icon of address 15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    RBL (FIVE) LIMITED - 2022-07-18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Broad Weir, Cabot Circus, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,709 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    GRANDY SOLUTIONS LIMITED - 2021-01-04
    REBEL CAPITAL GROUP LTD - 2025-06-23
    icon of address 15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Broad Weir, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-11-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address 1 Broad Weir, Cabot Circus, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Unit 116, 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    CPF(BRS) LIMITED - 2024-02-20
    RBL (FOUR) LIMITED - 2024-01-04
    CASHPOINT FINANCE LIMITED - 2020-11-11
    icon of address 15 Royal Park Royal Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86 - 90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    REDHAWK CAPITAL INVESTMENT LIMITED - 2024-11-06
    icon of address 15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,153 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 35 - Has significant influence or controlOE
  • 12
    FELDBRIDGE LIMITED - 2020-11-11
    icon of address 15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,151 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    ASARINA LIMITED - 2020-11-11
    icon of address 15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,982 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Broad Weir, Cabot Circus, Bristol, Avon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -462 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    CABOT PROPERTY SOLUTIONS LIMITED - 2016-01-28
    icon of address Unit 116, 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Broad Weir, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    ROBERT RHYS LIMITED - 2016-01-08
    icon of address 179 Whiteladies Road, Clifton, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 1 Broad Weir, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    GRANITE MARKETING LIMITED - 2020-08-25
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,116 GBP2021-11-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Broad Weir, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 25 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 1 Broad Weir, Cabot Circus, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,709 GBP2016-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2018-04-30
    IIF 21 - Director → ME
  • 2
    icon of address Desk Lodge, 1 Temple Way, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2017-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2015-04-01
    IIF 2 - Director → ME
    icon of calendar 2014-04-29 ~ 2015-04-01
    IIF 40 - Secretary → ME
  • 3
    CPF(BRS) LIMITED - 2024-02-20
    RBL (FOUR) LIMITED - 2024-01-04
    CASHPOINT FINANCE LIMITED - 2020-11-11
    icon of address 15 Royal Park Royal Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,611 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-08-02
    IIF 1 - Director → ME
    icon of calendar 2020-05-22 ~ 2024-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-01-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Broad Weir, Cabot Circus, Bristol, Avon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -462 GBP2016-11-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-04-30
    IIF 5 - Director → ME
    icon of calendar 2015-04-09 ~ 2018-04-30
    IIF 39 - Secretary → ME
  • 5
    CABOT PROPERTY SOLUTIONS LIMITED - 2016-01-28
    icon of address Unit 116, 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74 GBP2016-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2018-04-30
    IIF 13 - Director → ME
    icon of calendar 2019-01-07 ~ 2019-08-21
    IIF 23 - Director → ME
    icon of calendar 2014-12-12 ~ 2018-04-30
    IIF 42 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.