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

Elshout, Andre Max

    Related profiles found in government register
  • Elshout, Andre Max
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chosen View Road, Cheltenham, GL51 9LT, England

      IIF 1
    • Foxcote House, Foxcote House, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD, United Kingdom

      IIF 2
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 3
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 4 IIF 5 IIF 6
    • Genesis House, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 9
  • Elshout, Andre Max
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chosen View Road, Cheltenham, GL51 9LT, England

      IIF 10
    • The Bull Pen, 5 Churchill Heath Farm, Kingham, Chipping Norton, OX7 6UJ, England

      IIF 11
    • 835, Birmingham New Road, Dudley, DY4 8AS, England

      IIF 12 IIF 13
    • Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 14 IIF 15 IIF 16
    • Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 18
    • Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 19
    • Pim House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 20
  • Elshout, Andre Max
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Ascot, Warwickshire, CV36 5PP, United Kingdom

      IIF 21
    • 125, Colmore Row, Birmingham, B3 3SD

      IIF 22
    • 125, Colmore Row, Birmingham, West Midlands, B3 3SD

      IIF 23
    • Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire, DE13 8QS

      IIF 24
    • Huxleys, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 25
    • Copt Oak Barn, Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, LE12 9YE, England

      IIF 26
    • 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, OX7 6UJ, England

      IIF 27
    • Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 28 IIF 29 IIF 30
    • The Cow Shed, The Cow Shed, Churchill Heath Farm, Kingham, OX7 6UJ, United Kingdom

      IIF 32
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 33
    • Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 34
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 35 IIF 36 IIF 37
    • Genesis House, Barons Eden, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 38
    • Eden Hall Day Spa, Elston, Newark, Nottinghamshire, NG23 5PG, England

      IIF 39 IIF 40 IIF 41
    • Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 44
    • Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 45
    • Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 46
    • Pim House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 47
    • 15 Millwright House, Basin Road, Millwright House, Worcester, WR5 3GR, United Kingdom

      IIF 48
    • Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 49
  • Elshout, Andre Max
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 50
  • Elshout, Andre Max
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Bull Pen, 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire, OX7 6UJ, England

      IIF 51
  • Elshout, Andre Max
    British bag born in September 1958

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 52
  • Elshout, Andre Max
    British company director born in September 1958

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 53
  • Elshout, Andre Max
    British director born in September 1958

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 54 IIF 55 IIF 56
  • Elshout, Andre Max
    British director salesman born in September 1958

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 57
  • Elshout, Andre Max
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 58
  • Elshout, Andre Max
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Union Street, Stratford-upon-avon, CV37 6QT, England

      IIF 59
  • Elshout, Andre Max
    British

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 60
  • Elshout, Andre Max
    British company director

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 61 IIF 62 IIF 63
  • Mr Andre Max Elshout
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 835, Birmingham New Road, Dudley, DY4 8AS, England

      IIF 64
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 65
    • Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 66
    • Foxcote House, Foxcote House, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD, United Kingdom

      IIF 67
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 68
    • Willow House, Ascott, Shipston-on-stour, CV36 5PP, England

      IIF 69
  • Elshout, Andre Max

    Registered addresses and corresponding companies
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 70
  • Mr Andre Max Elshout
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Union Street, Stratford-upon-avon, CV37 6QT, England

      IIF 71
  • Mr Andre Max Elshout
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    AAC BUSINESS CONSULTANCY LIMITED
    - now 03814042
    AAC GROUP LIMITED
    - 2011-11-22 03814042
    835 Birmingham New Road, Dudley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,747 GBP2020-08-31
    Officer
    1999-07-26 ~ dissolved
    IIF 13 - Director → ME
  • 2
    AAC PLASTICS LIMITED
    03829841 01195722, 02677522
    The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    1999-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    AAC SPECTRUM LIMITED
    03829846
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    1999-08-20 ~ now
    IIF 15 - Director → ME
  • 4
    AMADEUS ALPHA LLP
    - now OC381345
    AMADEUS ONE LLP
    - 2014-03-28 OC381345 08920660
    The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 5
    AMADEUS ONE LIMITED
    - now 08920660 OC381345
    ENSCO 1051 LIMITED - 2014-03-28 00512966, 00980794, 01229038... (more)
    Foxcote House Foxcote House, High Street, Moreton In Marsh, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-12-31
    Officer
    2014-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    BARONS EDS LIMITED
    - now 08805322
    ENSCO 1028 LIMITED - 2014-03-19 00512966, 00980794, 01229038... (more)
    Eden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 7
    BARONS HCH LIMITED
    - now 08805531
    ENSCO 1029 LIMITED - 2014-03-19 00512966, 00980794, 01229038... (more)
    Hoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 8
    BARONS HOLDINGS SPAS AND RESORTS LIMITED
    - now 02496041 00901881
    CHELTHOLDING 2 LIMITED - 2003-07-10
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 9
    BARONS HUXLEYS LTD
    09407053
    Genesis House Barons Eden, Cotswold Business Village, Moreton-in-marsh, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    2015-01-26 ~ dissolved
    IIF 38 - Director → ME
  • 10
    BEING THE CHANGE
    09091058
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,577 GBP2017-06-30
    Officer
    2016-10-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 11
    CALM COLLECTIVE LIMITED
    08935329
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 42 - Director → ME
  • 12
    DESIGN SOLUTIONS (MIDLANDS) LIMITED
    03615711
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 13
    EDEN TOILETRIES LIMITED
    07987661
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 14
    EDS PROPERTY LIMITED
    - now 00901881 10054162
    SPA AND RESORT DEVELOPMENTS LIMITED
    - 2014-03-28 00901881
    BARONS HOLDINGS SPAS AND RESORTS LIMITED - 2003-07-10 02496041
    BARONS HOLDINGS (HOAR CROSS) LIMITED - 2001-12-27
    BARONS COURT HOTEL LIMITED - 1989-11-29
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 40 - Director → ME
  • 15
    ENSCO 1047 LIMITED
    08879107 00512966, 00980794, 01229038... (more)
    Bdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 16
    ENSCO 524 LIMITED
    05848447 00512966, 00980794, 01229038... (more)
    835 Birmingham New Road, Dudley, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    39,256 GBP2020-08-31
    Officer
    2008-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GEMINI GROUP LIMITED
    05958913
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 47 - Director → ME
  • 18
    GORGEOUS (GB) LIMITED
    - now 03759601
    VANTAGE EUROPE LIMITED
    - 2005-04-14 03759601
    Unit 1 Battle Brook Drive, Chipping Campden, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1999-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 19
    HARTWELLS PROPERTY LIMITED
    10176370
    8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 27 - Director → ME
  • 20
    HOAR CROSS HALL HEALTH SPA RESORT LIMITED
    04334438
    Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 24 - Director → ME
  • 21
    HUXLEYS IN THE COTSWOLDS LTD
    - now 08134208
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 50 - Director → ME
  • 22
    HUXLEYS PROPERTY LIMITED
    10054271
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 35 - Director → ME
  • 23
    METPLAS UK LIMITED
    - now 07335071
    POINT OF PURCHASE EXPRESS LIMITED
    - 2016-03-10 07335071
    POP EXPRESS LIMITED - 2010-08-10
    Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,030 GBP2017-12-31
    Officer
    2013-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    ONYX FOX LIMITED
    14193571
    7 Union Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -146 GBP2024-12-31
    Officer
    2022-06-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    Q3 GLOBAL LIMITED
    07793505
    15 Millwright House Basin Road, Millwright House, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 48 - Director → ME
  • 26
    SDI BOREHAMWOOD LIMITED
    - now 05499003
    GPX GROUP LIMITED - 2009-05-13 00374458, 04200328
    GALAN GLAZER PLC - 2005-10-06 04200328
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 27
    SDI LETCHWORTH LIMITED
    - now 06566749
    ENSCO 670 LIMITED
    - 2008-06-03 06566749 00512966, 00980794, 01229038... (more)
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 46 - Director → ME
  • 28
    ST EDWARDS (STOW) LTD
    10403455
    Eden Hall Day Spa Elston Towers, Elston, Newark, Notts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 45 - Director → ME
  • 29
    THE TREE & HEDGE COMPANY LIMITED
    09329398
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 43 - Director → ME
  • 30
    TWENTY 20 VISION LTD
    - now 08100207
    TWENTY TWENTY I LIMITED
    - 2012-06-13 08100207
    Huxleys, High Street, Chipping Campden, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 25 - Director → ME
Ceased 32

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 9 February 2026 and licensed under the Open Government Licence v3.0.