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

Cotton, Andrew Philip

    Related profiles found in government register
  • Cotton, Andrew Philip
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danygraig Road, Risca, Newport, Gwent, NP11 6DP

      IIF 1
    • icon of address Danygraig Works, Danygraig Road, Risca, Newport, Gwent, NP11 6DP

      IIF 2
    • icon of address Dan-y-graig Works, Dan-y-graig Road, Risca, Newport, NP11 6DP, United Kingdom

      IIF 3
  • Cotton, Andrew Philip
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tlt Llp, 1 Redcliff Street, Bristol, BS1 6TP, England

      IIF 4 IIF 5 IIF 6
    • icon of address Building 101, Aviation Business Park, Christchurch, Dorset, BH23 6NW, England

      IIF 7
    • icon of address Building 101, Aviation Business Park, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 8
    • icon of address Building 101, Aviation Business Park West, Viscount Road, Christchurch, Dorset, BH23 6NW, England

      IIF 9 IIF 10
    • icon of address Danygraig Road, Risca, Newport, Gwent, NP11 6DP

      IIF 11
    • icon of address Danygraig Works, Danygraig Road, Risca, Newport, Gwent, NP11 6DP

      IIF 12
    • icon of address Danygraig Works, Danygraig Road Risca, Newport, NP11 6DP

      IIF 13
    • icon of address Dan-y-graig Works, Dan-y-graig Road, Risca, Newport, NP11 6DP, United Kingdom

      IIF 14
    • icon of address Danygraig Works, Danygraig Road, Risca, Newport, NP11 6DP

      IIF 15
    • icon of address Pd Edenhall Ltd, Danygraig Road, Risca, Gwent, NP11 6DP, United Kingdom

      IIF 16
    • icon of address 1 Towbury Court, Twyning, Tewkesbury, Gloucestershire, GL20 6EN

      IIF 17 IIF 18
  • Cotton, Andrew Philip
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danygraig Works, Danygraig Road, Risca, Newport, Gwent, NP11 6DP

      IIF 19
  • Cotton, Andrew Philip
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danygraig Road, Risca, Newport, NP11 6DP

      IIF 20
    • icon of address Dan-y-graig Works, Dan-y-graig Road, Risca, Newport, NP11 6DP

      IIF 21
  • Mr Andrew Philip Cotton
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 101, Aviation Business Park West, Viscount Road, Christchurch, Dorset, BH23 6NW, England

      IIF 22
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 23
    • icon of address Dan-y-graig Works, Dan-y-graig Road, Risca, Newport, NP11 6DP, United Kingdom

      IIF 24
    • icon of address Danygraig Works, Danygraig Road, Risca, Newport, NP11 6DP

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,667 GBP2025-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Building 101 Aviation Business Park West, Viscount Road, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -241,268 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Building 101 Aviation Business Park West, Viscount Road, Christchurch, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,105 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    673,315 GBP2025-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    P D EDENHALL TRUSTEES LIMITED - 2019-01-16
    icon of address Danygraig Works, Danygraig Road, Risca, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OVAL (2118) LIMITED - 2006-11-10
    PD EDENHALL ESTATES LIMITED - 2019-02-06
    icon of address Tlt Llp, 1 Redcliff Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -171,799 GBP2024-03-31
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 5 - Director → ME
  • 7
    OVAL (2063) LIMITED - 2006-09-05
    P D EDENHALL PROPERTIES LIMITED - 2019-02-06
    icon of address Tlt Llp, 1 Redcliff Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    345,349 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 4 - Director → ME
  • 8
    P D EDENHALL DEVELOPMENTS LIMITED - 2019-02-06
    OVAL (2062) LIMITED - 2006-09-05
    icon of address Tlt Llp, 1 Redcliff Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    767,776 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2018-12-11
    IIF 13 - Director → ME
  • 2
    FLOWEXPAND LIMITED - 1991-09-17
    POWELL DUFFRYN BRICKS LIMITED - 1997-05-22
    P D BRICKS LIMITED - 2003-06-23
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2018-12-11
    IIF 11 - Director → ME
  • 3
    BOYLAND (CONCRETE) LIMITED - 2003-01-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2018-12-11
    IIF 2 - Director → ME
  • 4
    OVAL (1277) LIMITED - 1998-03-23
    HOBBS CONCRETE PRODUCTS LIMITED - 2003-06-23
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2018-12-11
    IIF 12 - Director → ME
  • 5
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ 2018-12-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-12-11
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    ELECTGUIDE LIMITED - 1997-04-24
    P D BRICKS (HOLDINGS) LIMITED - 2003-06-23
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-21 ~ 2018-12-11
    IIF 1 - Director → ME
  • 7
    FAIRFORD CONCRETE FLOORS LIMITED - 2005-05-04
    MKNEWCO 11 LIMITED - 2015-04-29
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-11
    IIF 20 - Director → ME
  • 8
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2016-11-30
    IIF 14 - Director → ME
    icon of calendar 2016-11-30 ~ 2018-12-11
    IIF 21 - Director → ME
  • 9
    OVAL (1378) LIMITED - 1999-06-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-06-17 ~ 2018-12-11
    IIF 19 - Director → ME
  • 10
    icon of address Powys Lodge, 6 Court Road, Strensham, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    12,548 GBP2024-06-30
    Officer
    icon of calendar 2005-01-14 ~ 2012-03-07
    IIF 18 - Director → ME
  • 11
    OVAL (2118) LIMITED - 2006-11-10
    PD EDENHALL ESTATES LIMITED - 2019-02-06
    icon of address Tlt Llp, 1 Redcliff Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -171,799 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ 2006-12-21
    IIF 17 - Director → ME
  • 12
    icon of address Norton House Glebe Avenue, Great Longstone, Bakewell, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,592 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2020-09-02
    IIF 16 - 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.