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

Mcvickers, Andrew Stephen

    Related profiles found in government register
  • Mcvickers, Andrew Stephen
    British commercial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hancocks Villas, Tilsden Lane, Cranbrook, Kent, TN17 3PH

      IIF 1 IIF 2
  • Mcvickers, Andrew Stephen
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hancocks Villas, Tilsden Lane, Cranbrook, Kent, TN17 3PH

      IIF 3
    • icon of address 8, Princes Parade, Liverpool, L3 1QH

      IIF 4
    • icon of address The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 5 IIF 6
  • Mcvickers, Andrew Stephen
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hancocks Villas, Tilsden Lane, Cranbrook, Kent, TN17 3PH

      IIF 7
    • icon of address The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 8
  • Mcvickers, Andrew Stephen
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hancock Villas, Tilsden Lane, Cranbrook, Kent, TN17 3PH, United Kingdom

      IIF 9
  • Mcvickers, Andrew Stephen
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Kings Grove, London, SE15 2NA, England

      IIF 10
  • Mcvickers, Andrew Stephen
    British chief commercial officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys, 2 Jubilee Way, Faversham, ME13 8GD, England

      IIF 11
    • icon of address C/o Legalinx Limited, One Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 12
  • Mcvickers, Andrew Stephen
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1900, Avenue Of The Stars, Ste 525, Los Angeles, 90067, United States

      IIF 13 IIF 14
  • Mr Andrew Stephen Mcvickers
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 15
  • Mr Andrew Stephen Mcvickers
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Kings Grove, London, SE15 2NA, England

      IIF 16
    • icon of address The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    UNIFRUCO LIMITED - 1990-07-20
    JUDGESTOP LIMITED - 1988-01-29
    UNIFRUCO (UK) LIMITED - 1998-05-28
    icon of address The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    REVIEWJUST LIMITED - 1996-04-19
    FRESH FRUIT SERVICES LIMITED - 2001-12-21
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 85 Kings Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,427 GBP2024-10-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 72 Commercial Road, Paddock Wood, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 9
  • 1
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-19 ~ 2025-07-28
    IIF 14 - Director → ME
  • 2
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2025-07-28
    IIF 13 - Director → ME
  • 3
    CAPESPAN INTERNATIONAL LIMITED - 1994-09-22
    CYNOMA LIMITED - 1994-08-15
    icon of address 37 Market Square, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,582,315 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2017-10-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 15 - Has significant influence or control OE
  • 4
    CAPESPAN INTERNATIONAL PLC - 2009-12-15
    KINSHASA PLC - 1994-09-22
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2017-10-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 3 - 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -298,576 GBP2024-06-30
    Officer
    icon of calendar 2017-10-16 ~ 2017-10-16
    IIF 12 - Director → ME
    icon of calendar 2018-03-01 ~ 2020-05-18
    IIF 11 - Director → ME
  • 6
    BEALAW (921) LIMITED - 2009-01-20
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2010-06-13
    IIF 2 - Director → ME
  • 7
    THANET GROWERS EIGHT LIMITED - 2017-02-25
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2008-08-06 ~ 2010-06-13
    IIF 7 - Director → ME
  • 8
    THANET EARTH LIMITED - 2016-08-25
    BEALAW (856) LIMITED - 2007-05-14
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2010-03-30
    IIF 1 - Director → ME
  • 9
    BEALAW (855) LIMITED - 2007-05-14
    SEED TO SHELF LIMITED - 2007-11-09
    THANET EARTH MARKETING LIMITED - 2017-01-26
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-03-30
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.