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

Tree, Andrew Kevin

    Related profiles found in government register
  • Tree, Andrew Kevin
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Top Branch Partners, Charwell House, 16, Wilsom Road, Alton, Hampshire, GU342PP, England

      IIF 1
    • icon of address Unit 1, The Shed, Sergeants Yard, Bordon, GU35 0DJ, England

      IIF 2
    • icon of address Unit 11, The Shed, Sergeants Yard, Bordon, GU35 0DJ, England

      IIF 3 IIF 4
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 5
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
    • icon of address Second Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 7
  • Tree, Andrew Kevin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Cedar Lane, Frimley, Camberley, Surrey, GU16 7HZ, United Kingdom

      IIF 8
  • Tree, Andrew Kevin
    British managing director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Highview Business Park, High Street, Bordon, Hampshire, GU35 0AX, England

      IIF 9
    • icon of address C/o Top Branch Partners, Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 10
    • icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 11
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 12
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 15
    • icon of address Cedar House, Cedar Lane, Frimley, Camberley, Surrey, GU16 7HZ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 2, The Courtyard, Hartford Bridge, Hartley Wintney, Hook, RG27 8AE, England

      IIF 19
  • Tree, Andrew Kevin
    British non-executive director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Shed, Sergeants Yard, Bordon, GU35 0DJ, England

      IIF 20
    • icon of address Unit 3, The Shed, Sergeants Yard, Bordon, GU35 0DJ, England

      IIF 21
    • icon of address Unit 5, The Shed, Sergeants Yard, Bordon, GU35 0DJ, England

      IIF 22
    • icon of address Unit 5, The Shed, Sergeants Yard, Bordon, Hampshire, GU35 0DJ, England

      IIF 23
  • Tree, Andrew Kevin
    British vice-chairman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Shed, Sergeants Yard, Bordon, Hampshire, GU35 0DJ, United Kingdom

      IIF 24
    • icon of address Unit 15, The Shed, Sergeants Yard, Bordon, Hampshire, GU35 0DJ, United Kingdom

      IIF 25
    • icon of address Unit 5, Sergeants Yard, Bordon, GU35 0DJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 5, The Shed, Sergeants Yard, Bordon, Hampshire, GU35 0DJ, England

      IIF 29
  • Mr Andrew Kevin Tree
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Top Branch Partners, Charwell House, 16, Wilsom Road, Alton, Hampshire, GU342PP, England

      IIF 30
    • icon of address C/o Top Branch Partners, Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 31
    • icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 32
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 33
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 34 IIF 35
    • icon of address Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 36
    • icon of address Unit 11, The Shed, Sergeants Yard, Bordon, Hampshire, GU35 0DJ, United Kingdom

      IIF 37
    • icon of address Unit 5, The Shed, Sergeants Yard, Bordon, Hampshire, GU35 0DJ, England

      IIF 38
    • icon of address Suite 2, The Courtyard, Hartford Bridge, Hartley Wintney, Hook, RG27 8AE, England

      IIF 39
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 40
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41 IIF 42
    • icon of address College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
    • icon of address Second Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 44
  • Tree, Andrew Kevin
    British managing director

    Registered addresses and corresponding companies
    • icon of address Ethnut, Alma Road, Bordon, Hampshire, GU35 0DH

      IIF 45
  • Tree, Andrew Kevin

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
    • icon of address College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    REBELS' QUARTER (PEOPLE) LTD - 2025-01-21
    4U2U (SOUTH) LTD - 2022-11-10
    icon of address Unit 11 The Shed, Sergeants Yard, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,905 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 11 The Shed, Sergeants Yard, Bordon, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 3 - Director → ME
  • 3
    BEAK INVESTEMENTS LTD - 2020-06-22
    icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,299 GBP2024-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Unit 2 The Shed, Sergeants Yard, Bordon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 20 - Director → ME
  • 6
    G'S DINER LTD - 2025-01-21
    REBELS' QUARTER (OPERATIONS) LTD - 2024-11-14
    4U2U LTD - 2022-11-10
    icon of address Unit 1 The Shed, Sergeants Yard, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 2 - Director → ME
  • 7
    MAKERS' MARKET BY 4U2U LTD - 2022-11-10
    icon of address Unit 15 The Shed, Sergeants Yard, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    71,655 GBP2024-05-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Second Floor College House, 17 King Edwards Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,127 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    40,003 GBP2024-06-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Top Branch Partners Martinique House, Hampshire Road, Bordon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,575 GBP2021-03-20
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 3 The Shed, Sergeants Yard, Bordon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 21 - Director → ME
  • 13
    TOP BRANCH (INDEPENDENT CONSULTANTS) LIMITED - 2012-09-20
    TOP BRANCH LIMITED - 2011-03-17
    TREE & BYRNE MARKETING LIMITED - 2011-02-24
    icon of address Cedar House Cedar Lane, Frimley, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 14
    TOP BRANCH (GROUP) LIMITED - 2012-10-24
    TREE & BYRNE SERVICES LIMITED - 2011-02-16
    icon of address Cedar House Cedar Lane, Frimley, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 15
    TOP BRANCH LIMITED - 2010-09-28
    TOP BRANCH RECRUITMENT SERVICES LIMITED - 2007-01-02
    icon of address Cedar House Cedar Lane, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 8 - Director → ME
  • 16
    CNN MEDIA LIMITED - 2021-02-22
    icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,395 GBP2024-06-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 10 Highview Business Park, High Street, Bordon, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 18
    TREE & BYRNE HOLDINGS LIMITED - 2013-10-31
    TREE & BYRNE LIMITED - 2010-09-13
    icon of address Cedar House Cedar Lane, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 16 - Director → ME
  • 19
    TREE & BYRNE LIMITED - 2012-11-05
    icon of address Martinique House, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,355 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,299 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,667 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Unit 5 Sergeants Yard, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,229 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2025-01-17
    IIF 27 - Director → ME
  • 2
    REBELS' QUARTER (DORMANT 2) LTD - 2025-01-21
    LITTLE ACORNS (REBELS' QUARTER) LTD - 2025-01-21
    icon of address Unit 5 The Shed, Sergeants Yard, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-17
    IIF 23 - Director → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-01 ~ 2023-10-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    REBELS’ QUARTER (THE SHED) LTD - 2024-11-14
    SHACK BY REBELS’ QUARTER LTD - 2024-10-04
    SHACK BY 4U2U LTD - 2022-11-10
    icon of address Unit 5 Sergeants Yard, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-01-17
    IIF 26 - Director → ME
  • 5
    icon of address 10 Magellan Terrace, Gatwick Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,301 GBP2024-05-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-09-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-09-15
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    icon of address College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    71,655 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    350 BURGER LTD - 2025-01-20
    icon of address Unit 5 The Shed, Sergeants Yard, Bordon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ 2025-01-17
    IIF 22 - Director → ME
  • 8
    4U2U GROUP LTD - 2022-11-10
    icon of address Unit 5 The Shed, Sergeants Yard, Bordon, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2025-01-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2025-01-17
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    350 BURGER LTD - 2022-11-10
    icon of address Unit 5 The Shed, Sergeants Yard, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,967 GBP2023-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2025-01-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-11-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TOP BRANCH LIMITED - 2010-09-28
    TOP BRANCH RECRUITMENT SERVICES LIMITED - 2007-01-02
    icon of address Cedar House Cedar Lane, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2008-12-12
    IIF 45 - Secretary → ME
  • 11
    REBELS’ QUARTER (THE PAVILION) LTD - 2025-04-01
    STUFF’D LTD - 2024-10-04
    icon of address Unit 5 Sergeants Yard, Bordon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2025-01-17
    IIF 28 - Director → ME
  • 12
    SUPER MAIDS LIMITED - 2020-03-18
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2020-12-31
    Officer
    icon of calendar 2020-11-02 ~ 2021-02-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-02-12
    IIF 39 - Has significant influence or control OE

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.