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

Carrington, Andrew Ronald Wylde

    Related profiles found in government register
  • Carrington, Andrew Ronald Wylde

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Brook Road, Wormley, Godalming, Surrey, GU8 5UD

      IIF 1
    • icon of address 3, Clifford House, Market Square, Petworth, West Sussex, GU28 0AH, England

      IIF 2
    • icon of address 36, Northend Close, Petworth, GU28 9NS, England

      IIF 3
  • Carrington, Andrew Ronald Wylde
    British

    Registered addresses and corresponding companies
  • Carrington, Andrew Ronald Wylde
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 3, Clifford House, Market Square, Petworth, West Sussex, GU28 0AH, Great Britain

      IIF 8
  • Carrington, Andrew Ronald Wylde
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Brook Road Wormley, Godalming, Surrey, GU8 5UD

      IIF 9
  • Carrington, Andrew Ronald Wylde
    British lawyer born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hearn Farm, Spats Lane, Headley Down, Bordon, Hampshire, GU35 8SU, United Kingdom

      IIF 10
    • icon of address 3, Clifford House, Market Square, Petworth, West Sussex, GU28 0AH, Great Britain

      IIF 11
  • Carrington, Andrew Ronald Wylde
    British none born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clifford House, Lombard Street, Petworth, GU28 0AG, England

      IIF 12
  • Carrington, Andrew Ronald Wylde
    British solicitor born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clifford House, Lombard Street, Petworth, West Sussex, GU28 0AG, England

      IIF 13
    • icon of address 3, Clifford House, Lombard Street, Petworth, West Sussex, GU28 0AG, United Kingdom

      IIF 14 IIF 15
  • Carrington, Andrew Ronald Wylde
    British lawyer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Brook Road Wormley, Godalming, Surrey, GU8 5UD

      IIF 16
  • Carrington, Andrew Ronald Wylde
    British solicitor born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clifford House, Lombard Street, Petworth, West Sussex, GU28 0AG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1 High Street, Guildford, Surrey, GU2 4HP

      IIF 20
  • Mr Andrew Ronald Wylde Carrington
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Epsom, Surrey, KT19 8AJ, England

      IIF 21
    • icon of address 3 Clifford House, 3 Clifford House, Lombard St, Petworth, West Sussex, GU28 0AG, United Kingdom

      IIF 22
    • icon of address Readers Good Books, Market Square, Petworth, GU28 0AH, England

      IIF 23
  • Mr Andrew Ronald Wylde Carrington
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clifford House, Lombard Street, Petworth, West Sussex, GU28 0AG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 8 Tower, Gate Business Centre, Coopers Place Combe Lane, Wormley, Surrey, GU8 5SZ

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Clifford House, Lombard Street, Petworth, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,318 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 17 - Director → ME
Ceased 18
  • 1
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2013-11-11
    IIF 2 - Secretary → ME
  • 2
    icon of address 12 Ashfield House Ashfield Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,152,058 USD2024-08-31
    Officer
    icon of calendar 2000-08-17 ~ 2016-06-20
    IIF 4 - Secretary → ME
  • 3
    icon of address Clifford House, Lombard Street, Petworth, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,318 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-27 ~ 2017-11-27
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-27 ~ 2019-12-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IXNET UK LIMITED - 2005-08-17
    IXNET LIMITED - 1998-04-27
    icon of address 7th Floor, 10 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1995-09-12
    IIF 9 - Secretary → ME
  • 5
    icon of address 23a Barnard Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2009-12-05 ~ 2012-01-01
    IIF 1 - Secretary → ME
  • 6
    icon of address Unit 8 Tower Gate Business Centre, Coopers Place Combe Lane, Wormley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-27 ~ 2018-07-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 29 - Has significant influence or control OE
  • 7
    C E T LANGUAGE SCHOOLS LIMITED - 2015-12-03
    NACEL LANGUAGE SCHOOL LONDON LIMITED - 2016-01-15
    icon of address 53 Ballards Lane, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,572 GBP2024-12-31
    Officer
    icon of calendar 2001-07-01 ~ 2015-11-05
    IIF 7 - Secretary → ME
  • 8
    PETFRINGE CIC - 2023-10-03
    PETFRINGE LIMITED - 2017-03-22
    icon of address Readers Good Books, Market Square, Petworth, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,716 GBP2016-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2020-09-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2018-01-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-09-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PETWORTH PARK SPORTS - 2019-03-26
    icon of address 36 Northend Close, Petworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,832 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2022-09-13
    IIF 18 - Director → ME
    icon of calendar 2021-10-26 ~ 2022-09-13
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address Little Meadow Cottage, Charlton, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,847 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-06-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 High Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,100 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 20 - Director → ME
  • 12
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2011-06-28
    IIF 5 - Secretary → ME
  • 13
    WOOPS LIMITED - 2007-11-09
    HATTS LIMITED - 2006-06-30
    icon of address 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-18 ~ 2007-10-02
    IIF 16 - Director → ME
    icon of calendar 2007-10-02 ~ 2013-05-10
    IIF 6 - Secretary → ME
  • 14
    icon of address Mercury House, 19-21 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2022-12-31
    IIF 10 - Director → ME
  • 15
    icon of address Candlemakers 4 Churchwood, Fittleworth, Pulborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,648 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2016-09-01
    IIF 14 - Director → ME
  • 16
    COOPERS PLACE MANAGEMENT LIMITED - 2005-10-20
    icon of address 64 High Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2013-08-31 ~ 2019-09-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-26
    IIF 21 - Has significant influence or control OE
  • 17
    icon of address Unit 8 Towergate Business Centre Coopers Place, Combe Lane, Wormley, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    567,574 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2015-10-22
    IIF 11 - Director → ME
    icon of calendar 2003-12-15 ~ 2017-11-27
    IIF 8 - Secretary → ME
  • 18
    TIME GENTLEMEN PLEASE LTD - 2022-02-23
    icon of address Unit 12 15-17 Regent Place, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2021-09-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2021-06-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.