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

Mr Andrew Christopher Page

    Related profiles found in government register
  • Mr Andrew Christopher Page
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elderfield Gardens, Lymm, WA13 9DD, England

      IIF 1
  • Page, Andrew Christopher
    English solicitor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, High Street, Altrincham, Cheshire, WA14 1QP, England

      IIF 2
    • icon of address 19-21, High Street, Altrincham, Cheshire, WA14 1QP, United Kingdom

      IIF 3
    • icon of address The Hollies, York Lane, Langho, Blackburn, BB6 8EH, England

      IIF 4
    • icon of address 52 Leigh Road, Hale, Cheshire, WA15 9BD

      IIF 5 IIF 6 IIF 7
    • icon of address 15 Inkerman Way, Denby Dale, Huddersfield, West Yorkshire, HD8 8UU, United Kingdom

      IIF 9
    • icon of address 9, Elderfield Gardens, Lymm, WA13 9DD, England

      IIF 10
  • Page, Andrew Christopher
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Leigh Road, Hale, Altrincham, WA15 9BD

      IIF 11
    • icon of address Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9EF, England

      IIF 12
    • icon of address Unit 5 Bell Industrial Estate, Cunnington St, Chiswick, London, W4 5HB

      IIF 13
  • Page, Andrew Christopher
    English

    Registered addresses and corresponding companies
  • Page, Andrew Christopher
    English solicitor

    Registered addresses and corresponding companies
  • Page, Andrew Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 12 Addison Road, Altrincham, Cheshire, WA15 9BQ

      IIF 21 IIF 22 IIF 23
    • icon of address Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9JR, England

      IIF 24
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ

      IIF 25
  • Page, Andrew Christopher

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 26
    • icon of address 52 Leigh Road, Hale, Cheshire, WA15 9BD

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Pilot Mill, Alfred Street, Bury, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address 9 Elderfield Gardens, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,816 GBP2025-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    FORD CAMPBELL CORPORATE FINANCE LIMITED - 2010-08-26
    GILDENWAY LTD - 2010-08-06
    icon of address Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    UNITGOLD LTD - 2010-07-01
    icon of address Pilot Mill, Alfred Street, Bury, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 24 - Secretary → ME
Ceased 20
  • 1
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,604,935 GBP2024-05-31
    Officer
    icon of calendar 2008-02-28 ~ 2008-04-03
    IIF 7 - Director → ME
    icon of calendar 2008-02-28 ~ 2012-10-19
    IIF 14 - Secretary → ME
  • 2
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2009-01-25
    IIF 16 - Secretary → ME
  • 3
    icon of address C/o Estate Management Solutions, 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-09-18 ~ 2008-09-17
    IIF 17 - Secretary → ME
  • 4
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (95 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2007-01-19
    IIF 11 - LLP Member → ME
  • 5
    icon of address C/o Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    793,372 GBP2024-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2009-01-25
    IIF 18 - Secretary → ME
  • 6
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2010-01-12
    IIF 19 - Secretary → ME
  • 7
    CONVEX CAPITAL LLP - 2018-08-02
    FORD CAMPBELL CORPORATE FINANCE LLP - 2013-04-08
    PAGECO ONE LLP - 2010-10-01
    icon of address Bass Warehouse 4 Castle Street, Castlefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    IIF 13 - LLP Designated Member → ME
  • 8
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2002-05-20 ~ 2008-02-19
    IIF 8 - Director → ME
  • 9
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-05-20 ~ 2008-02-19
    IIF 6 - Director → ME
  • 10
    icon of address Silvertrees, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-13 ~ 2005-04-13
    IIF 20 - Secretary → ME
  • 11
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2015-10-28
    IIF 4 - Director → ME
  • 12
    12 ADDISON LIMITED - 2008-08-01
    icon of address Dale House Peakdale Road, Brookfield Estate, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-02
    IIF 5 - Director → ME
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 15 - Secretary → ME
  • 13
    icon of address 1 Worsley Court, High Street Worsley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    287,834 GBP2024-09-30
    Officer
    icon of calendar 2005-04-13 ~ 2009-01-25
    IIF 27 - Secretary → ME
  • 14
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,319 GBP2024-05-31
    Officer
    icon of calendar 2006-11-22 ~ 2012-10-19
    IIF 26 - Secretary → ME
  • 15
    icon of address Pilot Mill, Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2015-11-17
    IIF 3 - Director → ME
  • 16
    icon of address Furness House, Furness Quay, Salford Quays, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-21
    IIF 23 - Secretary → ME
  • 17
    ASHBRAND LTD - 2014-06-30
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,953,052 GBP2024-12-31
    Officer
    icon of calendar 2014-03-26 ~ 2014-07-10
    IIF 9 - Director → ME
  • 18
    MARPLACE (NUMBER 579) LIMITED - 2003-04-29
    icon of address Quoin Building 17 Quay Street, 3rd Floor, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    405,496 GBP2024-04-30
    Officer
    icon of calendar 2003-04-03 ~ 2003-05-21
    IIF 21 - Secretary → ME
  • 19
    icon of address Quoin Building 17 Quay Street, 3rd Floor, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,521,944 GBP2024-04-30
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-21
    IIF 22 - Secretary → ME
  • 20
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-14
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.