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

Mr Andrew John Lenney

    Related profiles found in government register
  • Mr Andrew John Lenney
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3c, Chapel Allerton House, 114 Harrogate Road, Leeds, LS7 4NY, England

      IIF 1
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 2 IIF 3
  • Mr Andrew John Lenney
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 4
    • icon of address Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 5
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 6
  • Lenney, Andrew John
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, HG5 9AY, England

      IIF 7
    • icon of address 2, Norfolk Walk, Leeds, LS7 4PS, England

      IIF 8
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 9
    • icon of address Bk Plus Limited Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 10
  • Lenney, Andrew John
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bk Plus Ltd, Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 11
    • icon of address 6 Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 12
    • icon of address 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 13
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 14
    • icon of address Alexandra House, Well Lane, Leeds, LS7 4PQ, United Kingdom

      IIF 15
    • icon of address Elton Cottage, Newton Garth, Leeds, LS7 4HG, England

      IIF 16
    • icon of address Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Elton Cottage, Newton Garth, Leeds, West Yorkshire, LS7 4HG

      IIF 23 IIF 24
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 25
    • icon of address Suite 3c, Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, LS7 4NY, United Kingdom

      IIF 26
    • icon of address Unit 8, Evans Business Centre, Burley Road, Leeds, LS4 2PU, United Kingdom

      IIF 27
    • icon of address Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 28
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 29 IIF 30
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Bk Plus Ltd, Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 37
  • Lenney, Andrew John
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 38
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Bk Plus Ltd Azzurri House, Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -212,630 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Flat 3 74 Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,348 GBP2015-06-30
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Elton Cottage, Newton Garth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address C/o Bk Plus Ltd Azzurri House, Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -134,844 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address C/o Bk Plus Ltd Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,537 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,573 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    FAHIONOKO LIMITED - 2012-01-30
    icon of address C/o Hentons, Northgate, 118 North Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,832,010 GBP2024-08-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,491,698 GBP2024-08-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address St Andrews House, St Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    777,494 GBP2020-08-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    MICROSITE LEAD GENERATION SYSTEMS LIMITED - 2018-10-15
    icon of address 6 Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    679,266 GBP2020-08-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Alexandra House, Well Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    384 GBP2022-10-29
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address Suite 3c Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 30 - Director → ME
  • 27
    PBA LEADS LIMITED - 2016-06-26
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,293 GBP2025-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,448 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,941 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address Bk Plus Limited Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -56,404 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Flat 3 74 Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,348 GBP2015-06-30
    Officer
    icon of calendar 2005-10-12 ~ 2008-12-01
    IIF 24 - Director → ME
  • 2
    icon of address 6 Mount Street, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -990 GBP2024-03-31
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-29
    IIF 27 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.