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

Dancer, Andrew John

    Related profiles found in government register
  • Dancer, Andrew John
    British chief technology officer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY

      IIF 1
  • Dancer, Andrew John
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350 Woodlands Court, Ash Ridge Road, Bristol, BS32 4LB, England

      IIF 2 IIF 3
    • icon of address 3, Haverigg, Burneside, Kendal, Cumbria, LA8 9HL, England

      IIF 4
  • Dancer, Andrew John
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Kenhill Road, Shenington, Banbury, Oxfordshire, OX15 6NQ, England

      IIF 5
    • icon of address Rectory Farm, Shenington, Banbury, Oxfordshire, OX15 6NQ, England

      IIF 6
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 7
    • icon of address Riverside House, 7 Canal Wharf, Holbeck, Leeds, LS11 5AS, England

      IIF 8
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 9
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 10
    • icon of address 3, Valentine Place, London, SE1 8QH, England

      IIF 11
    • icon of address B1093a, Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8AG, United Kingdom

      IIF 12
    • icon of address B1093a, Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8GA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 16 IIF 17
    • icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 18 IIF 19
    • icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Magna House, Ground Floor, 18 - 32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 24
  • Dancer, Andrew John
    British it director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 25
    • icon of address Pacific House Third Avenue, Global Business Park, Marlow, Buckinghamshire, SL7 1YL

      IIF 26
  • Dancer, Andrew John
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Haverigg, Burneside, Kendal, Cumbria, LA8 9HL, England

      IIF 27
  • Dancer, Andrew John
    British it professional born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, FY4 5JX, England

      IIF 28
  • Dancer, Andrew John
    British ceo born in August 1972

    Registered addresses and corresponding companies
    • icon of address Briar Lodge, Warwick Road, Banbury, Oxfordshire, OX17 1HJ

      IIF 29
  • Dancer, Andrew John
    British chief executive officer born in August 1972

    Registered addresses and corresponding companies
    • icon of address Briar Lodge, Warwick Road, Banbury, Oxfordshire, OX17 1HJ

      IIF 30
  • Mr Andrew John Dancer
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 31
    • icon of address Astwick Farm Cottages, Croughton, Brackley, Northhamptonshire, NN13 5LL, England

      IIF 32
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 North Audley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,969 GBP2024-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Magna House, 18-32 London Road, Staines-upon-thames, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 3 Haverigg, Burneside, Kendal, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,401 GBP2025-03-31
    Officer
    icon of calendar 2002-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CROWDMIXX LABS LIMITED - 2013-12-16
    icon of address Idea London, 69 Wilson Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,373 GBP2016-04-01 ~ 2016-09-30
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 5
    BREAKBAD LIMITED - 2014-07-23
    icon of address 66 C/o Carter Backer Winter, Prescot Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -2,467 GBP2016-04-01 ~ 2016-09-30
    Officer
    icon of calendar 2014-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 1st Floor, 8 Park Row, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    920,642 GBP2024-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Flat 3 Haverigg Cowan Head, Burneside, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,408 GBP2025-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -432 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DOVERISLE LIMITED - 1991-04-29
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    221,711 GBP2025-03-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 28 - Director → ME
  • 10
    TAX SYSTEMS LIMITED - 2016-07-25
    icon of address Magna House, 18-32 London Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,205 GBP2019-05-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 7 - Director → ME
  • 12
    SO PURPLE LIMITED - 2012-09-18
    icon of address C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,592 GBP2024-01-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 27 - Director → ME
Ceased 19
  • 1
    BANBURY CITIZENS ADVICE BUREAU - 2000-03-07
    CITIZENS ADVICE NORTH OXFORDSHIRE AND SOUTH NORTHAMPTONSHIRE - 2023-09-20
    CITIZENS ADVICE WEST NORTHANTS & CHERWELL LTD - 2023-10-18
    BANBURY CITIZENS ADVICE BUREAU - 2017-02-28
    icon of address 109 St. James Road, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2009-09-02
    IIF 29 - Director → ME
  • 2
    PGPBCO ONE LIMITED - 2012-08-29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2018-10-25
    IIF 2 - Director → ME
  • 3
    icon of address B1093a Galley Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-01
    IIF 13 - Director → ME
  • 4
    icon of address 1210 Parkview Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-24 ~ 2016-04-06
    IIF 1 - Director → ME
  • 5
    EVOLVED INTELLIGENCE LIMITED - 2018-11-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,323,739 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-10-25
    IIF 3 - Director → ME
  • 6
    CREDIT-IQ LIMITED - 2007-11-01
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2022-12-13
    IIF 22 - Director → ME
  • 7
    ADVANCED COMPUTER SYSTEMS & NETWORKS LIMITED - 2016-06-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,218 GBP2024-06-30
    Officer
    icon of calendar 2016-05-05 ~ 2022-02-10
    IIF 9 - Director → ME
  • 8
    ACSN LIMITED - 2016-06-29
    RELIANCE ACSN LIMITED - 2023-03-22
    RELIANCEACSN LIMITED - 2017-04-21
    icon of address 1 Valentine Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,799,394 GBP2024-06-30
    Officer
    icon of calendar 2016-05-05 ~ 2022-02-10
    IIF 11 - Director → ME
  • 9
    SOL-GEL COATINGS & ADVANCED MATERIALS LTD - 2020-02-03
    icon of address B1093a Galley Drive Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -660,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-09-01
    IIF 15 - Director → ME
  • 10
    icon of address B1093a Galley Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-01
    IIF 14 - Director → ME
  • 11
    icon of address B1093a Galley Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-01
    IIF 12 - Director → ME
  • 12
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2022-12-13
    IIF 23 - Director → ME
  • 13
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2022-12-13
    IIF 20 - Director → ME
  • 14
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2022-12-13
    IIF 21 - Director → ME
  • 15
    TCSL HOLDINGS LIMITED - 2007-01-05
    PRECIS (2509) LIMITED - 2005-05-17
    icon of address Magna House, First Floor, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2022-12-13
    IIF 24 - Director → ME
  • 16
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ 2022-12-13
    IIF 18 - Director → ME
  • 17
    UNSURPASSED PLC - 2004-02-19
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC - 2016-07-25
    PANNAL PLC - 2007-10-10
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ 2022-12-13
    IIF 19 - Director → ME
  • 18
    TREND MICRO (BRISTOL) LIMITED - 2008-03-04
    IDENTUM LTD. - 2008-02-14
    ARGELCOM LIMITED - 2005-09-14
    icon of address 2 Kingdom Street, Paddington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2008-01-29
    IIF 30 - Director → ME
  • 19
    icon of address 2 Kingdom Street, Paddington, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2013-01-31
    IIF 26 - 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.