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

King, Andrew James

    Related profiles found in government register
  • King, Andrew James
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lower Tweed Mill, Shinners Bridge, Dartington, Totnes, Devon, TQ9 6JB, United Kingdom

      IIF 1
  • King, Andrew James
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 2
    • The Nursery, 74 Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 3
    • The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 4 IIF 5 IIF 6
    • The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF, England

      IIF 9 IIF 10
    • The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 11
  • King, Andrew James
    British eho environmental health offic born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Longmoor Farm, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4ND

      IIF 12
  • King, Andrew James
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Melville Nurseries, Lasswade, Midlothian, Scotland, EH18 1AZ, Scotland

      IIF 13 IIF 14
  • King, Andrew James
    British retail ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • King, Andrew James
    British retail chair born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Building 446, Commercial Road, Aviation Business Park, Christchurch, BH23 6NW, England

      IIF 23
  • King, Andrew James
    British retail chief executive officer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF, United Kingdom

      IIF 24
  • King, Andrew James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Winchester Road, Twickenham, TW1 1LE

      IIF 25
  • King, Andrew James
    British engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Winchester Road, Twickenham, TW1 1LE

      IIF 26
  • King, Andrew James
    British dir marketing internt`l direct born in August 1961

    Registered addresses and corresponding companies
    • 6 Courtneidge Close, Stewkley, Bedfordshire, LU7 0EL

      IIF 27
  • King, Andrew James
    British marketing director born in August 1961

    Registered addresses and corresponding companies
    • 6 Courtneidge Close, Stewkley, Bedfordshire, LU7 0EL

      IIF 28
  • King, Andrew James
    British consultant engineer born in March 1971

    Registered addresses and corresponding companies
    • Flat 6 Elton Lodge, Florence Road, London, W5 3TX

      IIF 29
  • King, Andrew James
    British engineer

    Registered addresses and corresponding companies
    • 59 Winchester Road, Twickenham, TW1 1LE

      IIF 30
  • King, James Andrew
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34b, Station Road, Willington, Bedfordshire, MK44 3QL, England

      IIF 31
  • King, James Andrew
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rooms 9 & 10 Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, MK41 7PZ, England

      IIF 32
    • 1, Betjeman Close, Coulsdon, Surrey, CR5 2LU, England

      IIF 33 IIF 34
  • King, James Andrew
    British financial advisor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34b, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 35
  • King, James Andrew
    British financial services advisor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34b Station Road, Willington, Bedfordshire, MK44 3QL, United Kingdom

      IIF 36
  • King, James Andrew
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34b, Station Road, Willington, Bedfordshire, MK44 3QL

      IIF 37
  • King, James Andrew
    British partner and head of private clients born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB, England

      IIF 38
  • King, Andrew James
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Montpelier Row, Twickenham, Middlesex, TW1 2NQ, United Kingdom

      IIF 39
    • 21, Montpelier Row, Twickenham, TW1 2NQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 59 Winchester Road, Twickenham, TW1 1LE

      IIF 43
  • King, Andrew James
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteoaks Cottage, The Common, Cranleigh, Surrey, GU6 8SN, England

      IIF 44
    • Whiteoaks Cottage, The Common, Cranleigh, Surrey, GU6 8SN, United Kingdom

      IIF 45
  • King, Andrew James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Montpelier Row, Twickenham, TW1 2NQ, United Kingdom

      IIF 46
  • Mr James Andrew King
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bracknell Beeches, Old Bracknell Lane, Bracknell, Berkshire, RG12 7BW, United Kingdom

      IIF 47
  • King, James Andrew
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 48
    • 1, Old Bracknell Lane, Bracknell Beeches, Bracknell, Berkshire, RG12 7BW, United Kingdom

      IIF 49
    • 34b Station Road, Willington, MK44 3QL

      IIF 50 IIF 51
  • King, James
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hamlet Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3PP, England

      IIF 52
  • King, James
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313, Croxley View, Watford, Hertfordshire, WD18 6PW, England

      IIF 53
  • Mr Andrew James King
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteoaks Cottage, The Common, Cranleigh, GU6 8SN, United Kingdom

      IIF 54
  • Mr James King
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hamlet Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3PP, England

      IIF 55
child relation
Offspring entities and appointments
Active 11
  • 1
    KESTER CUNNINGHAM JOHN FINANCIAL PLANNING LLP - 2011-09-29
    Chequers House, 77-81 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved corporate (5 parents)
    Officer
    2007-04-01 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 2
    AUTISM WESSEX - 2021-11-22
    THE WESSEX AUTISTIC SOCIETY - 2013-02-07
    Unit 1 & 2, Building 446 Commercial Road, Aviation Business Park, Christchurch, England
    Corporate (7 parents)
    Officer
    2023-12-19 ~ now
    IIF 23 - director → ME
  • 3
    2 Hamlet Close, Bricket Wood, St. Albans, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    2014-03-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 4
    CHEVIOT PERSONAL PENSIONS LIMITED - 2000-02-08
    SSPF PERSONAL PENSIONS LIMITED - 1996-03-25
    ALNERY NO. 1154 LIMITED - 1992-01-31
    1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, England
    Dissolved corporate (4 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 37 - director → ME
  • 5
    The Lodge , Wentworh Hall, The Ridgeway, London, England
    Corporate (4 parents)
    Officer
    2010-07-02 ~ now
    IIF 25 - director → ME
  • 6
    Rooms 9 & 10 Dombey Court Pilgrim Centre, Brickhill Drive, Bedford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    163,041 GBP2022-10-31
    Officer
    2022-03-14 ~ now
    IIF 32 - director → ME
  • 7
    MEGACITY.CO.UK LIMITED - 2009-05-20
    313 Croxley View, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-27 ~ dissolved
    IIF 53 - director → ME
  • 8
    1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (2 parents)
    Officer
    2019-12-03 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Whiteoaks Cottage, The Common, Cranleigh, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,693 GBP2024-09-30
    Officer
    2021-08-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    7 Newquay Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -184,210 GBP2023-12-31
    Officer
    2022-02-14 ~ now
    IIF 44 - director → ME
  • 11
    Whiteoaks Cottage, The Common, Cranleigh, England
    Corporate (2 parents, 1 offspring)
    Officer
    2013-12-19 ~ now
    IIF 40 - director → ME
Ceased 40
  • 1
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ 2013-07-01
    IIF 6 - director → ME
  • 2
    AGHOCO 1292 LIMITED - 2015-04-07
    Central Square, 29 Wellington Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 20 - director → ME
  • 3
    AGHOCO 1291 LIMITED - 2015-04-07
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 22 - director → ME
  • 4
    EVANS HOLDINGS LIMITED - 2018-10-31
    BCOMP 349 LIMITED - 2008-03-25
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,595,805.01 GBP2017-10-31
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 21 - director → ME
  • 5
    EVANS CYCLES LIMITED - 2018-10-31
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 17 - director → ME
  • 6
    F.W. EVANS LIMITED - 2018-10-31
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,766 GBP2017-10-31
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 19 - director → ME
  • 7
    AGHOCO 1290 LIMITED - 2015-04-07
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 18 - director → ME
  • 8
    336 Hursley Road, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -94,795 GBP2024-03-31
    Officer
    2016-05-03 ~ 2018-03-09
    IIF 46 - director → ME
  • 9
    Suite 42 151 High Street, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -363 GBP2018-03-31
    Officer
    2016-05-03 ~ 2018-03-09
    IIF 42 - director → ME
  • 10
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    CHADWICK HOUSE LIMITED - 1992-01-01
    VALIDRULE LIMITED - 1986-08-08
    Chadwick Court, 15 Hatfields, London
    Corporate (14 parents)
    Equity (Company account)
    -186,591 GBP2022-12-31
    Officer
    2007-01-01 ~ 2011-12-31
    IIF 12 - director → ME
  • 11
    DOBBIES GARDEN CENTRES PLC - 2011-09-27
    DOBBIE & CO. LIMITED - 1997-02-26
    Melville Nurseries, Lasswade, Midlothian, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-09-25 ~ 2016-07-19
    IIF 14 - director → ME
  • 12
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ 2016-07-19
    IIF 13 - director → ME
  • 13
    Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Corporate (11 parents)
    Officer
    2000-03-20 ~ 2005-07-08
    IIF 29 - director → ME
  • 14
    F.W. EVANS CYCLES (UK) LIMITED - 2018-10-31
    Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ 2018-04-12
    IIF 16 - director → ME
  • 15
    336 Hursley Road, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -82,036 GBP2024-03-31
    Officer
    2016-05-03 ~ 2018-03-09
    IIF 41 - director → ME
  • 16
    LA PLAYA FINANCIAL MANAGEMENT LLP - 2017-04-08
    Milton Hall Ely Road, Milton, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-16 ~ 2012-12-31
    IIF 50 - llp-designated-member → ME
  • 17
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    2001-09-17 ~ 2003-07-15
    IIF 27 - director → ME
  • 18
    NOTCUTTS LIMITED - 1997-02-18
    R.C.NOTCUTT LIMITED - 1995-01-27
    The Nursery, 74 Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ 2013-08-31
    IIF 3 - director → ME
  • 19
    BIDEAWHILE 676 LIMITED - 2012-01-27
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Corporate (5 parents, 1 offspring)
    Officer
    2011-12-02 ~ 2013-08-31
    IIF 8 - director → ME
  • 20
    NOTCUTTS NURSERIES LIMITED - 1997-02-18
    R.C. NOTCUTT LIMITED - 1988-11-23
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Corporate (6 parents, 1 offspring)
    Officer
    2007-12-17 ~ 2013-08-31
    IIF 11 - director → ME
  • 21
    NWF RETAIL HOLDINGS LIMITED - 2008-10-09
    AREAIMPORT LIMITED - 1999-05-28
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ 2011-12-02
    IIF 10 - director → ME
  • 22
    NWF RETAIL LIMITED - 2008-10-09
    REPAIREVER LIMITED - 1999-03-22
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ 2011-12-02
    IIF 9 - director → ME
  • 23
    NOTCUTTS WOODBRIDGE LIMITED - 2017-02-02
    BIDEAWHILE 696 LIMITED - 2012-07-05
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved corporate (8 parents)
    Officer
    2012-07-05 ~ 2013-08-31
    IIF 24 - director → ME
  • 24
    16 Church Street, King's Lynn, England
    Corporate (5 parents)
    Equity (Company account)
    84,904 GBP2024-04-30
    Officer
    2002-07-13 ~ 2004-07-10
    IIF 28 - director → ME
  • 25
    PRICE BAILEY CAPITAL LIMITED - 2012-02-29
    PRICE BAILEY CONSULTING LIMITED - 2011-01-20
    Causeway House, Dane Street, Bishops Stortford, Herts
    Corporate (6 parents, 6 offsprings)
    Officer
    2012-03-21 ~ 2016-12-09
    IIF 31 - director → ME
  • 26
    Causeway House, Dane Street, Bishops Stortford, Hertfordshire
    Corporate (36 parents, 21 offsprings)
    Officer
    2007-04-01 ~ 2020-04-01
    IIF 48 - llp-member → ME
  • 27
    CUBEBAG LIMITED - 1999-03-22
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ 2011-12-02
    IIF 5 - director → ME
  • 28
    DASHKILO LIMITED - 1985-01-31
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ 2011-12-02
    IIF 4 - director → ME
  • 29
    GALLEY LANE LIMITED - 2006-06-21
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-05-12 ~ 2014-07-14
    IIF 43 - director → ME
  • 30
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2000-11-03 ~ 2014-07-14
    IIF 26 - director → ME
    2002-04-01 ~ 2014-07-14
    IIF 30 - secretary → ME
  • 31
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ 2011-12-02
    IIF 7 - director → ME
  • 32
    AGHOCO 2020 LIMITED - 2021-02-18
    Lower Tweed Mill Shinners Bridge, Dartington, Totnes, Devon, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2023-04-19 ~ 2024-01-16
    IIF 1 - director → ME
  • 33
    PRICE BAILEY FINANCIAL SERVICES LIMITED - 2022-01-21
    1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,100,000 GBP2020-03-31
    Officer
    2016-02-23 ~ 2020-04-08
    IIF 36 - director → ME
  • 34
    PB FINANCIAL PLANNING LIMITED - 2017-11-30
    1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2001-10-03 ~ 2019-12-01
    IIF 35 - director → ME
  • 35
    THE BANNATYNE GROUP PLC - 2020-01-06
    THE BANNATYNE GROUP LIMITED - 2016-04-26
    Power House, Haughton Road, Darlington, County Durham, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2019-12-01 ~ 2020-04-03
    IIF 2 - director → ME
  • 36
    TABLEDOUBLE LIMITED - 1997-05-06
    Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Corporate (8 parents, 7 offsprings)
    Officer
    2012-01-23 ~ 2021-01-20
    IIF 15 - director → ME
  • 37
    336 Hursley Road, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -67,357 GBP2024-03-31
    Officer
    2016-05-03 ~ 2018-03-09
    IIF 39 - director → ME
  • 38
    WORLD CHILD CANCER FOUNDATION - 2009-02-09
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-12 ~ 2023-01-09
    IIF 33 - director → ME
  • 39
    86-90 Paul Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-12 ~ 2022-12-06
    IIF 34 - director → ME
  • 40
    86-90 Paul Street, London, England
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-03-12 ~ 2022-12-06
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.