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

Ripley, Andrew Iain

    Related profiles found in government register
  • Ripley, Andrew Iain
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 75 The Willows, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8BP

      IIF 1
  • Ripley, Andrew Iain
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 75 The Willows, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8BP

      IIF 2
  • Ripley, Andrew Iain
    British director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 75 The Willows, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8BP

      IIF 3
  • Ripley, Andrew Iain
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates Ltd, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 4
    • icon of address 10 The Ladle, Middlesbrough, TS4 3SL, United Kingdom

      IIF 5
    • icon of address Station Yard, Station Road, Stokesley, Middlesbrough, TS9 7AB, England

      IIF 6
    • icon of address 114, Lullingstone Crescent, Ingleby Barwick, Stockton On Tees, TS17 5GR, United Kingdom

      IIF 7
    • icon of address 114, Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5GR, United Kingdom

      IIF 8 IIF 9
  • Ripley, Andrew Iain
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Ladle, Middlesbrough, Cleveland, TS4 3SL, England

      IIF 10
  • Ripley, Andrew Iain
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12, Marquis Court, Marquisway Team Valley, Gateshead, NE11 0RU

      IIF 11
  • Ripley, Andrew Iain
    British secretary born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Ladle, Marton In Cleveland, Middlesbrough, Cleveland, TS4 3SL

      IIF 12
  • Ripley, Andrew Iain
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, The Willows, Marton, Middlesbrough, TS7 8BP, England

      IIF 13
  • Mr Andrew Iain Ripley
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Ladle, Middlesbrough, Cleveland, TS4 3SL, England

      IIF 14
  • Mr Andrew Iain Ripley
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5GR, England

      IIF 15
    • icon of address 114, Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5GR, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 75 The Willows, Marton, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Robson Scott Associates Ltd, 47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 75 The Willows, Marton, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    JACKCO 177 LIMITED - 2013-01-24
    icon of address 20 Unit 20 South Gare Court, Warrenby, Redcar, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    233,199 GBP2015-06-30
    Officer
    icon of calendar 2013-04-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,342 GBP2017-06-30
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,017 GBP2015-06-30
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 7
    TDT (TEESSIDE DESIGN & TECHNOLOGY) LIMITED - 1998-12-16
    CHEMIEHOLDINGS (UK) LIMITED - 1998-02-10
    LONDACE LIMITED - 1991-11-08
    icon of address Robson Scott Associatess, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2016-03-09
    IIF 8 - Director → ME
  • 2
    icon of address C/o Robson Scott Associates Ltd, 47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2009-09-30
    IIF 3 - Director → ME
    icon of calendar 2003-08-08 ~ 2003-08-31
    IIF 1 - Secretary → ME
  • 3
    icon of address 27 Hazelwood Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-09-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2015-03-24
    IIF 9 - Director → ME
  • 5
    TDT (TEESSIDE DESIGN & TECHNOLOGY) LIMITED - 1998-12-16
    CHEMIEHOLDINGS (UK) LIMITED - 1998-02-10
    LONDACE LIMITED - 1991-11-08
    icon of address Robson Scott Associatess, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2004-06-22
    IIF 2 - 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.