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

Andrews, David Thomas

    Related profiles found in government register
  • Andrews, David Thomas
    British company director born in March 1943

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 136-140 Bedford Road, Kempston, Bedfordshire, MK42 8BH, United Kingdom

      IIF 1
    • icon of address 1a, Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 2 IIF 3
    • icon of address 1a, Queen Street, Rushden, Northants, NN10 0AA

      IIF 4
  • Andrews, David Thomas
    British accountant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Bedford Road, Kempston, Bedford, Beds, MK42 8YS

      IIF 5
    • icon of address Lindum High Street, Lower Dean, Huntingdon, Cambridgeshire, PE28 0LL

      IIF 6
    • icon of address Lindum, High Street, Lower Dean, Huntingdon, Cambridgeshire, PE28 0LL, England

      IIF 7
  • Andrews, David Thomas
    British certified accountant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindum High Street, Lower Dean, Huntingdon, Cambridgeshire, PE28 0LL

      IIF 8
  • Andrews, David Thomas
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Guildford Street, Brighton, BN1 3LS, England

      IIF 9
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 10
    • icon of address Lindum, High Street, Lower Dean, Huntingdon, PE28 0LL, England

      IIF 11
  • Andrews, David Thomas
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindum, High Street, Lower Dean, Huntingdon, PE28 0LL, England

      IIF 12
  • Andrews, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 265, Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BS

      IIF 13
    • icon of address St Mary's House 1-5 St Mary's, Road Market Harborough, Leicestershire, LE16 7DS

      IIF 14
  • Andrews, David Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lindum High Street, Lower Dean, Huntingdon, Cambridgeshire, PE28 0LL

      IIF 15
    • icon of address St Mary's House 1-5 St Mary's, Road Market Harborough, Leicestershire, LE16 7DS

      IIF 16
  • Andrews, David Thomas
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address Lindum High Street, Lower Dean, Huntingdon, Cambridgeshire, PE28 0LL

      IIF 17
  • Andrews, David Thomas

    Registered addresses and corresponding companies
    • icon of address Lindum High Street, Lower Dean, Huntingdon, Cambridgeshire, PE28 0LL

      IIF 18
  • Mr David Thomas Andrews
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Guildford Street, Brighton, BN1 3LS, England

      IIF 19
    • icon of address Lindum, High Street, Lower Dean, Huntingdon, PE28 0LL, England

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 33 Guildford Street, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,196 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 265 Bedford Road, Kempston, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 3 - Director → ME
  • 6
    ACRYLICON INTERNATIONAL LIMITED - 2010-12-14
    HAVERCRAFT LIMITED - 1999-02-05
    icon of address 265 Bedford Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    GRENOSIDE NOMINEES LIMITED - 2019-11-08
    icon of address Lindum High Street, Lower Dean, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    RAWNSLEY ACCOUNTANTS LIMITED - 2016-10-14
    DEE-TEE ACCOUNTANCY LIMITED - 2015-04-09
    ANDREWS & SUMMERS ACCOUNTANCY LIMITED - 2013-11-25
    DAVID ANDREWS ASSOCIATES LIMITED - 2011-09-06
    icon of address Lindum High Street, Lower Dean, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,276 GBP2016-05-30
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    LONG RIDGE ACCOUNTANCY LIMITED - 2016-10-14
    icon of address Lindum High Street, Lower Dean, Huntingdon, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    4,372 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
Ceased 8
  • 1
    TWENTYFOUR SEVEN INSTALLATIONS LIMITED - 2000-03-07
    ACRILICON INSTALLATIONS (UK) LIMITED - 1999-05-14
    icon of address Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2008-05-31
    IIF 6 - Director → ME
  • 2
    FABLE NO 1 LIMITED - 2003-02-11
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-02-04 ~ 2015-01-01
    IIF 2 - Director → ME
  • 3
    FABLEFORCE SERVICES LIMITED - 2001-01-25
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2001-03-08 ~ 2015-01-01
    IIF 1 - Director → ME
  • 4
    NATIONWIDE DISCOUNT LIFE & PENSIONS LIMITED - 2005-11-09
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2013-01-25
    IIF 14 - Secretary → ME
  • 5
    icon of address Agm House 3 Barton Close, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2012-09-07
    IIF 16 - Secretary → ME
  • 6
    PRINTINDEX LIMITED - 1996-02-15
    icon of address Middle House Rousdon Estate, Rousdon, Lyme Regis, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -247,567 GBP2024-12-31
    Officer
    icon of calendar 1992-04-03 ~ 1995-10-20
    IIF 18 - Secretary → ME
  • 7
    THE ACRYLICON RALLY TEAM LIMITED - 2013-05-20
    icon of address Parcan Farm, Penrhlwillan, Llandysul, Cerdigion, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,468 GBP2018-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2010-12-31
    IIF 15 - Secretary → ME
  • 8
    TEAM RESOURCES LIMITED - 1992-07-07
    icon of address Middle House Rousdon Estate, Rousdon, Lyme Regis, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,267 GBP2024-12-31
    Officer
    icon of calendar 1991-07-10 ~ 1995-10-20
    IIF 8 - Director → ME
    icon of calendar 1991-07-10 ~ 1995-10-20
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.