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

Mortimer, Andrew Paul James

    Related profiles found in government register
  • Mortimer, Andrew Paul James
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Lodge, Kingsley Hill, Rushlake Green, Heathfield, East Sussex, TN21 9PX, England

      IIF 1
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 2 IIF 3
    • icon of address 313, Field End Road, Eastcote, Middlesex, HA4 9NT, United Kingdom

      IIF 4
  • Mortimer, Andrew Paul James
    British consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 5
  • Mortimer, Andrew Paul James
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Lodge, Kingsley Hill, Rushlake Green, Heathfield, East Sussex, TN21 9PX, England

      IIF 6
    • icon of address 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 7
  • Mortimer, Andrew Paul James
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 8
  • Mortimer, Andrew Paul James
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AF, England

      IIF 9
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 10 IIF 11 IIF 12
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Mortimer, Andrew Paul James
    British chairman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 15
  • Mortimer, Andrew Paul James
    British

    Registered addresses and corresponding companies
  • Mortimer, Andrew Paul James
    British finance director

    Registered addresses and corresponding companies
    • icon of address City Motor Holdings, Houndmills Autoplaza, Houndmills, Basingstoke, Hampshire, RG21 6YL, United Kingdom

      IIF 23
    • icon of address 23, Northweald Lane, Kingston Upon Thames, Surrey, KT2 5GL, United Kingdom

      IIF 24
  • Mortimer, Andrew
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 25
  • Mr Andrew Paul James Mortimer
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Lodge, Kingsley Hill, Rushlake Green, Heathfield, East Sussex, TN21 9PX, England

      IIF 26 IIF 27
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 28 IIF 29 IIF 30
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • icon of address 313, Field End Road, Ruislip, Middlesex, HA4 9NT, England

      IIF 35
  • Mortimer, Andrew

    Registered addresses and corresponding companies
    • icon of address 313, Field End Road, Ruislip, Middlesex, HA4 9NT, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,166 GBP2024-09-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Andrew Mortimer, 23 Northweald Lane, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 9 - Director → ME
  • 6
    PATH OF GENIUS LTD - 2016-03-16
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Andrew Mortimer, Bluebell Lodge Kingsley Hill, Rushlake Green, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3/5 St. Leonards Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Northweald Lane, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Monomark House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TOOT DIGITAL ENGAGEMENT LIMITED - 2024-07-22
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -458 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LUFT LIMITED - 2015-10-08
    icon of address Andrew Mortimer, Bluebell Lodge Kingsley Hill, Rushlake Green, Heathfield, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HANIF AUTOMOTIVE LIMITED - 2016-05-11
    HANIF AUTOMOTIVE LIMITED - 2009-01-05
    DAN PERKINS LIMITED - 2009-04-22
    HANROW AUTOMOTIVE LIMITED - 2006-07-21
    icon of address 313 Field End Road, Eastcote, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    598,368 GBP2021-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    ANT RENTALS LIMITED - 2002-06-19
    HANIF HOLDINGS LIMITED - 2016-05-12
    MATCHZONE LIMITED - 2002-05-08
    ECO REPAIRS LIMITED - 2008-06-05
    ANT RENTAL LIMITED - 2006-12-05
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ 2015-12-31
    IIF 36 - Secretary → ME
  • 2
    icon of address C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 18 - Secretary → ME
  • 3
    BLAKEDEW 328 LIMITED - 2001-12-11
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 22 - Secretary → ME
  • 4
    DG INVESTMENTS (BUCKINGHAMSHIRE) LIMITED - 2008-03-04
    icon of address 2 The Homestead, Shenley Church End, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2011-06-01
    IIF 24 - Secretary → ME
  • 5
    FOCALPHASE LIMITED - 2002-04-25
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 17 - Secretary → ME
  • 6
    BLAKEDEW 707 LIMITED - 2007-12-31
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2011-09-30
    IIF 23 - Secretary → ME
  • 7
    WLMG LIMITED - 2016-05-11
    BAGABOO LIMITED - 2009-01-05
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-04-25
    IIF 25 - Director → ME
  • 8
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 20 - Secretary → ME
  • 9
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -496,385 GBP2024-06-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-04-29
    IIF 15 - Director → ME
  • 10
    PORTFIELD SPORTS AND CLASSICS LIMITED - 2000-10-13
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED - 1994-08-09
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 19 - Secretary → ME
  • 11
    ST. JAMES'S MOTOR COMPANY LIMITED - 1998-05-14
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 21 - Secretary → ME
  • 12
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-09-30
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.