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

Christopher, Andrew

    Related profiles found in government register
  • Christopher, Andrew
    British co director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 1
  • Christopher, Andrew
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, Games Road, Second Floor, Barnet, Hertfordshire, EN4 9HN, England

      IIF 2
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 3
    • icon of address Acorn House, 274 Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 4
  • Christopher, Andrew
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 5 IIF 6 IIF 7
    • icon of address Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 13
    • icon of address 274, Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 14
    • icon of address Acorn House, 274 Baker Street, Enfield, EN1 3LD, United Kingdom

      IIF 15 IIF 16
    • icon of address Woodgate Studios Second Floor, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 17
    • icon of address 274, Baker Street, Enfield, Middlesex, EN1 3LD, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 19
  • Christopher, Andrew
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire, EN4 9HN, United Kingdom

      IIF 20
  • Christopher, Andrew Anthony
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 21
  • Christopher, Andrew Anthony
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 22
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 23
    • icon of address Datum House 1st Floor, Electra Way, Crewe, CW1 6ZF, England

      IIF 24
    • icon of address Datum House, Electra Way, Crewe, CW1 6ZF, England

      IIF 25
    • icon of address C/o Michael Omiros Ltd, 48 Warwick Street, London, W1B 5AW, England

      IIF 26
  • Christopher, Andrew
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 27
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 28
    • icon of address 48, Warwick Street, London, United Kingdom, W1B 5AW, United Kingdom

      IIF 29
  • Christopher, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 30
  • Christopher, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 31
  • Andrew Christopher
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 32
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 33
    • icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London, EC2A 4AA

      IIF 34
  • Mr Andrew Christopher
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 35
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 36
    • icon of address 274, Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 37 IIF 38
    • icon of address 274, Baker Street, Enfield, Middlesex, EN1 3LD, England

      IIF 39 IIF 40
    • icon of address Acorn House, 274 Baker Street, Enfield, EN1 3LD, United Kingdom

      IIF 41 IIF 42
    • icon of address Acorn House, 274 Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 43
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 44
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Acorn House, 274 Baker Street, Enfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -500 GBP2024-09-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Acorn House, 274 Baker Street, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -272 GBP2024-09-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    HANBURY STREET LIMITED - 2017-07-26
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,560 GBP2022-09-30
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 274 Baker Street, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,069 GBP2024-03-31
    Officer
    icon of calendar 2008-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    SICHIZ LIMITED - 2007-10-24
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    414,277 GBP2019-06-30
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    SEB PROPERTIES (POTTERS BAR) LIMITED - 2015-09-15
    icon of address Acorn House, 274 Baker Street, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    223,723 GBP2023-10-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,672 GBP2024-02-29
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,128 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 274 Baker Street, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,150 GBP2023-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 2nd Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 15
    ACORN LEISURE LONDON LIMITED - 2007-12-13
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    PAA CONSULTANCY LTD - 2025-10-02
    icon of address 28 Moorhurst Avenue, Goffs Oak, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address C/o David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-27 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 274 Baker Street, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,113 GBP2023-12-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 274 Baker Street, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 48 Warwick Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,114,200 GBP2024-12-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Datum House, Electra Way, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,092 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Datum House 1st Floor, Electra Way, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    HANBURY STREET LIMITED - 2017-07-26
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,560 GBP2022-09-30
    Officer
    icon of calendar 2012-10-17 ~ 2017-07-26
    IIF 2 - Director → ME
  • 2
    icon of address Acorn House 274, Baker Street, Enfield, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    65,955 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-09-29
    IIF 5 - Director → ME
  • 3
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,672 GBP2024-02-29
    Officer
    icon of calendar 2012-10-29 ~ 2013-02-28
    IIF 17 - Director → ME
  • 4
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-06-24 ~ 2024-06-24
    IIF 26 - Director → ME
  • 5
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-07-14 ~ 2025-04-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2025-04-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ACORN LEISURE LONDON LIMITED - 2007-12-13
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2009-03-27
    IIF 8 - Director → ME
  • 7
    icon of address 41 Cuckoo Hill Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2009-05-08
    IIF 9 - Director → ME
  • 8
    DINO'S(GROTTA AZZURA)LIMITED - 2009-07-21
    icon of address 36 Upper Brook Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -344,778 GBP2024-06-30
    Officer
    icon of calendar 2007-09-24 ~ 2008-06-20
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.