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

Mindel, Andrew Marc

    Related profiles found in government register
  • Mindel, Andrew Marc
    British business owner born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex, BN44 3LR, United Kingdom

      IIF 1 IIF 2
  • Mindel, Andrew Marc
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M0065 265, 269 Kingston Road, London, SW19 3NW, England

      IIF 3
    • icon of address 18 Southdown Road, Shoreham By Sea, West Sussex, BN43 5AN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 18, Southdown Road, Shoreham-by-sea, West Sussex, BN43 5AN, United Kingdom

      IIF 7
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, BN44 3LR, England

      IIF 8
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex, BN44 3LR, England

      IIF 9
  • Mindel, Andrew Marc
    British non executive director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Southdown Road, Shoreham By Sea, West Sussex, BN43 5AN, United Kingdom

      IIF 10
  • Mindel, Andrew Marc
    British web developer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Southdown Road, Shoreham-by-sea, West Sussex, BN43 5AN, England

      IIF 11
  • Mindel, Andrew Marc
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Southdown Road, Shoreham-by-sea, West Sussex, BN43 5AN

      IIF 12
  • Mindel, Andy
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, BN44 3LR, England

      IIF 13
  • Mindel, Andrew Marc
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glencoe Road, Weybridge, Surrey, KT13 8JY

      IIF 14
  • Mindel, Andrew
    British director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 16b Marlborough Road, Chiswick, London, W4 4ET

      IIF 15
  • Mindel, Andrew Marc
    British dtrector

    Registered addresses and corresponding companies
    • icon of address 18 Southdown Road, Shoreham By Sea, West Sussex, BN43 5AN, United Kingdom

      IIF 16
  • Mr Andrew Marc Mindel
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, BN44 3LR, United Kingdom

      IIF 17
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex, BN44 3LR, United Kingdom

      IIF 18
  • Mr Andy Mindel
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, BN44 3LR, England

      IIF 19
  • Mindel, Andrew
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b Crediton Road, London, NW10 3DU

      IIF 20
  • Mindel, Andrew
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b Crediton Road, Kensal Rise, London, NW6 6BS

      IIF 21
  • Mindel, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 26b Crediton Road, Kensal Rise, London, NW6 6BS

      IIF 22
  • Mindel, Andy
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 23
  • Mindel, Andrew

    Registered addresses and corresponding companies
    • icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex, BN44 3LR, United Kingdom

      IIF 24 IIF 25
  • Mr Andrew Marc Mindel
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Southdown Road, Shoreham By Sea, West Sussex, BN43 5AN, United Kingdom

      IIF 26
  • Mr Andy Mindel
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Southdown Road, Shoreham By Sea, West Sussex, BN43 5AN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    APOLLO PROPERTY COMPANY LIMITED - 2015-06-04
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451,509 GBP2016-11-15
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 19 North Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,272 GBP2018-06-30
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,227 GBP2019-05-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 Southdown Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 5
    icon of address Pepperscombe Farm, Newham Lane, Steyning, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,576 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-09-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,385 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ROCKWELL SECURITIES LTD. - 2015-06-25
    VALENTINE ROTHSTEIN LTD. - 2014-07-31
    VALENTINE LIVE CONCERTS LTD. - 2014-07-29
    icon of address Unit M0065 265 269 Kingston Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -185,492 GBP2016-05-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 3 - Director → ME
  • 9
    MADE FOR ADVENTURES LTD - 2021-03-03
    icon of address Pepperscombe Farm, Newham Lane, Steyning, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -38,897 GBP2024-02-29
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-09-23 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 10
    CRYPTOCATS LTD - 2014-07-16
    icon of address 19 North Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 19 North Street, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,433 GBP2024-06-30
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 19 North Street, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    RIVERGOLD ASSOCIATES LIMITED - 2019-03-27
    icon of address Kemp House 152-160, City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,781 GBP2024-03-31
    Officer
    icon of calendar 1999-06-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-06-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WORDTRACKER 2009 LIMITED - 2009-07-04
    WORDTRACKER LIMITED - 2009-06-25
    icon of address 19 North Street, Ashford, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,270 GBP2018-03-31
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 19 North Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of address 26b Crediton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,698 GBP2024-07-31
    Officer
    icon of calendar 2005-05-15 ~ 2014-03-24
    IIF 11 - Director → ME
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2004-08-17
    IIF 15 - Director → ME
  • 3
    icon of address 19 North Street, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2023-03-17
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.