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

Derry, Andrew Ironmonger

    Related profiles found in government register
  • Derry, Andrew Ironmonger
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ, England

      IIF 1
    • icon of address 3 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ, United Kingdom

      IIF 2
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 3 IIF 4
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 5
  • Derry, Andrew Ironmonger
    British accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, High Street, Lincoln, LN5 8JA, England

      IIF 6
    • icon of address 3, Old Hall Close, Wyke Lane, Farndon, Newark, NG24 3SQ, United Kingdom

      IIF 7
  • Derry, Andrew Ironmonger
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 8
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 9
  • Derry, Andrew Ironmonger
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 10
  • Derry, Andrew Ironmonger
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 High Street, Grantham, NG31 6NR

      IIF 11
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 12
    • icon of address 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 13 IIF 14 IIF 15
    • icon of address Balderton Hall, Rubys Avenue, Fernwood, Newark, NG24 3JR, United Kingdom

      IIF 19
    • icon of address West Carr Road Industrial Estate, West Carr Road, Retford, Notts, DN22 7SN

      IIF 20
  • Derry, Andrew Ironmonger
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Derry, Andrew Ironmonger
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS, United Kingdom

      IIF 26 IIF 27
  • Derry, Andrew Ironmonger
    British financial dir born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 28
  • Derry, Andrew Ironmonger
    British property developer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ, United Kingdom

      IIF 29
  • Andrew Ironmonger Derry
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, High Street, Lincoln, LN5 8JA, England

      IIF 30
    • icon of address 3, Old Hall Close, Wyke Lane, Newark, NG24 3SQ, United Kingdom

      IIF 31
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 32
  • Derry, Andrew Ironmonger
    born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Foxhall Close, Norwell, Newark, NG23 6GZ

      IIF 33
  • Derry, Andrew Ironmonger
    British

    Registered addresses and corresponding companies
  • Derry, Andrew Ironmonger
    British accountant

    Registered addresses and corresponding companies
    • icon of address Potterdyke House, 31-33 Lombard Street, Newark, Nottinghamshire, NG24 1XG

      IIF 42
  • Derry, Andrew Ironmonger
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 43 IIF 44
  • Derry, Andrew Ironmonger
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 45
  • Mr Andrew Ironmonger Derry
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ, United Kingdom

      IIF 46
    • icon of address 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ, England

      IIF 47
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 48 IIF 49 IIF 50
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 51
  • Derry, Andrew Ironmonger

    Registered addresses and corresponding companies
    • icon of address 3, Old Hall Close, Wyke Lane, Farndon, Newark, NG24 3SQ, United Kingdom

      IIF 52
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    ANDREW IRONMONGER DERRY LIMITED - 2015-10-08
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    NEWTON FALLOWELL (FRANCHISE) LIMITED - 2009-03-19
    icon of address 68 High Street, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,180 GBP2023-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,081 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Thomas House Pope Lane, Whitestake, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,002 GBP2024-10-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-10-31 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2025-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BASSA PARCO 2 LLP - 2013-02-18
    icon of address St. Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    228,904 GBP2020-02-29
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove membersOE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Potterdyke House, 31-33 Lombard Street, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2001-10-05 ~ now
    IIF 42 - Secretary → ME
  • 10
    icon of address 3 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,773 GBP2024-10-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 1 - Director → ME
Ceased 21
  • 1
    icon of address 453 High Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-01-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-01-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    icon of address 16a Kexby Road, Glentworth, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,397 GBP2024-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2020-04-22
    IIF 7 - Director → ME
    icon of calendar 2019-09-10 ~ 2020-04-22
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2020-04-22
    IIF 31 - Right to appoint or remove directors OE
  • 3
    NEWTON FALLOWELL (FRANCHISE) LIMITED - 2009-03-19
    icon of address 68 High Street, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2009-01-01
    IIF 14 - Director → ME
    icon of calendar 2007-08-17 ~ 2009-01-01
    IIF 41 - Secretary → ME
  • 4
    DACRE, SON & HARTLEY FRANCHISING LIMITED - 2020-10-30
    icon of address 1-5 The Grove, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    217,358 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2015-04-30
    IIF 26 - Director → ME
  • 5
    icon of address Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,042,841 GBP2024-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2016-09-15
    IIF 28 - Director → ME
  • 6
    RADNORCLIFFE DEVELOPMENT LIMITED - 1989-05-10
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 25 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 37 - Secretary → ME
  • 7
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,081 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-26 ~ 2024-04-18
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -368 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2005-12-16
    IIF 18 - Director → ME
    icon of calendar 2008-01-01 ~ 2013-11-18
    IIF 12 - Director → ME
    icon of calendar 2004-11-01 ~ 2005-12-16
    IIF 39 - Secretary → ME
    icon of calendar 2008-01-01 ~ 2013-11-18
    IIF 34 - Secretary → ME
  • 9
    NEWCO ABC LIMITED - 2013-12-04
    icon of address Balderton Hall Rubys Avenue, Fernwood, Newark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-09-04
    IIF 19 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2018-03-28 ~ 2020-05-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2020-05-13
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    MOODY PLC. - 2018-04-11
    PAUL MOODY PLC - 1992-01-10
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2013-12-17
    IIF 20 - Director → ME
  • 12
    ORDERMATTER LIMITED - 1999-02-10
    icon of address C/o Belvoir Lettings Plc The Old Courthouse, London Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-16 ~ 2016-02-29
    IIF 13 - Director → ME
    icon of calendar 2005-03-29 ~ 2015-07-29
    IIF 40 - Secretary → ME
  • 13
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -164,073 GBP2024-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2012-12-14
    IIF 11 - Director → ME
    icon of calendar 2006-11-29 ~ 2013-11-18
    IIF 35 - Secretary → ME
  • 14
    NEWTON DERRY FALLOWELL MOORE LIMITED - 2005-11-16
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2016-02-29
    IIF 17 - Director → ME
    icon of calendar 2007-08-31 ~ 2015-07-29
    IIF 38 - Secretary → ME
  • 15
    DACRES FRANCHISING LIMITED - 2020-12-23
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2015-04-30
    IIF 27 - Director → ME
  • 16
    THE RACECOURSE LEISURE CORPORATION PLC - 1996-10-11
    FAMOUSDRIVE PLC - 1987-12-09
    LINGFIELD PARK (HOLDINGS) PLC - 1989-09-04
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 22 - Director → ME
  • 17
    PEACOCKS OF SOUTH KENT LIMITED - 1978-12-31
    icon of address Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 21 - Director → ME
    icon of calendar 1992-07-04 ~ 1994-12-31
    IIF 43 - Secretary → ME
  • 18
    THE COME RACING CLUB LIMITED - 1994-08-15
    SOUTHWELL RACE COMPANY LIMITED - 1994-07-13
    icon of address Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-08
    IIF 24 - Director → ME
    icon of calendar 1993-10-08 ~ 1994-12-31
    IIF 45 - Secretary → ME
  • 19
    GREENFIELD MANAGEMENT LIMITED - 1982-07-23
    R.A.M. RACECOURSES LIMITED - 2001-05-15
    LINGFIELD PARK RACECOURSE LIMITED - 1987-12-24
    LINGFIELD PARK LIMITED - 1989-03-02
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 23 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 36 - Secretary → ME
  • 20
    icon of address 3 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-10-21
    IIF 2 - Director → ME
  • 21
    RACECOURSE LEISURE PROPERTIES LIMITED - 1991-07-09
    ROASTBAY LIMITED - 1987-12-09
    DUNSTALL PARK CENTRE LIMITED - 2007-12-31
    THE WOLVERHAMPTON RACECOURSE LIMITED - 1996-09-20
    LINGFIELD PARK (PROPERTIES) LIMITED - 1989-09-05
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,869,500 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 15 - Director → ME
    icon of calendar 1992-07-04 ~ 1994-12-31
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.