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

Bird, Andrew Gordon

    Related profiles found in government register
  • Bird, Andrew Gordon
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Park Road, Tunbridge Wells, Kent, TN4 8HH

      IIF 1
  • Bird, Andrew Gordon
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, 1 Hedingham Grove, Chelmsley Wood, Solihull, West Midlands, B37 7TP

      IIF 2
    • icon of address Linden House, 6 Eridge Road, Tunbridge Wells, TN4 8HH, England

      IIF 3
    • icon of address Linden House, 6 Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 4
  • Bird, Andrew Gordon
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Cottage, Frog Lane, North Road, Huntley, Gloucester, GL19 3DU, England

      IIF 5
    • icon of address Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, WR13 6PL, England

      IIF 6
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 7
    • icon of address 6, Southfields, Speldhurst, Tunbridge Wells, TN3 0PD, England

      IIF 8
  • Bird, Andrew Gordon
    British director & ceo born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o W A Chump & Sons Associates Limited, Linden House, Linden Park Road, Tunbridge Wells, TN4 8HH, United Kingdom

      IIF 9
  • Bird, Andrew Gordon
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ

      IIF 10 IIF 11
  • Mr Andrew Gordon Bird
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, WR13 6PL, England

      IIF 12
    • icon of address Linden House, 6 Eridge Road, Tunbridge Wells, TN4 8HH, England

      IIF 13
    • icon of address Linden House, 6 Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 14
    • icon of address Linden House, Linden Park Road, Tunbridge Wells, Kent, TN4 8HH

      IIF 15
  • Bird, Andrew Gordon
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Welwyndale Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1AL, England

      IIF 16
  • Bird, Andrew Gordon
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Road, Cambridge, CB4 3BW, United Kingdom

      IIF 17
    • icon of address Old Rectory Cottage, North Road, Huntley, GL19 3DU, United Kingdom

      IIF 18
  • Bird, Andrew
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rwa Limited, 77 Victoria Road, Cambs, Cambridge, CB4 3BW, England

      IIF 19
  • Mr Andrew Bird
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rwa Limited, 77 Victoria Road, Cambs, Cambridge, CB4 3BW, England

      IIF 20
  • Mr Andrew Gordon Bird
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Office 1 In2connect House, Acton Street Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 77 Victoria Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,792 GBP2020-02-29
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wellfield House, 33 New Hey Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -192,155 GBP2024-02-28
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 77 Victoria Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 77 Victoria Road, Cambridge
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,132 GBP2015-06-30
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,476 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 6 Southfields, Speldhurst, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Linden House, Linden Park Road, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -1,324 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Linden House, 6 Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address Linden House, 6 Eridge Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-01
    IIF 10 - Director → ME
  • 2
    icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2017-03-27
    IIF 11 - Director → ME
  • 3
    GRO ORGANIC LTD - 2012-03-28
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-31
    IIF 2 - Director → ME
  • 4
    icon of address 12a 12a Marlborough Place, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-06-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.