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

Andrew Mcarthur

    Related profiles found in government register
  • Andrew Mcarthur
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Avenue, Coventry, CV4 9HS, England

      IIF 1
  • Mr Andrew James Mcarthur
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, CV4 9HS, England

      IIF 2 IIF 3
    • icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 4
    • icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, LE1 3BE, England

      IIF 5
    • icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, LE1 3BE, United Kingdom

      IIF 6
    • icon of address 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 7
  • Mr Andrew Mcarthur
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Tiddington Road, Stratford Upon Avon, CV37 7BB, United Kingdom

      IIF 8
  • Mcarthur, Andrew James
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, CV4 9HS, England

      IIF 9
  • Mcarthur, Andrew James
    British direcor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Meadow, Wolverton Fields, Norton Lindsey, Warwick, Warwickshire, CV35 8JN

      IIF 10
  • Mcarthur, Andrew James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Meadow, Wolverton Fields, Norton Lindsey, Warwickshire, CV35 8JN, England

      IIF 11
  • Mcarthur, Andrew James
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, CV4 9HS, England

      IIF 12
  • Mcarthur, Andrew James
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Avenue, Coventry, CV4 9HS, England

      IIF 13
    • icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 14
    • icon of address 49, Dartmouth Road, Coventry, CV2 3DP, England

      IIF 15
    • icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, LE1 3BE, United Kingdom

      IIF 16
  • Mcarthur, Andrew James
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderwood House, Temple Grafton, Nr Stratford Upon Avon, B496NG, United Kingdom

      IIF 17
  • Mcarthur, Andrew James
    British direcor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, LE1 3BE, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    ALPHA THRUST MANAGEMENT LIMITED - 2018-11-16
    icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,671,962 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HARRIMAN CONTRACTING LIMITED - 2020-06-03
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -323,193 GBP2021-03-30
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HCL DESIGNS LTD - 2021-03-15
    HCL RESIDENTIAL LTD - 2022-11-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,137 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Station Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,900 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -601,060 GBP2023-08-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,886 GBP2024-12-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Ground Floor Falstaff House, 33 Birmingham Road, Stratford Upon Avon, Warks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 49 Dartmouth Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,190 GBP2024-07-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 4 Station Avenue, Tile Hill, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ALPHA THRUST MANAGEMENT LIMITED - 2018-11-16
    icon of address Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,671,962 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2025-01-28
    IIF 18 - Director → ME
  • 2
    PEAK STATE SERVICES LTD - 2023-04-15
    SA COMM UK LTD - 2025-02-19
    icon of address Unit 3 & 4 St. Margarets Business Centre, Burleys Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,171 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ 2025-01-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2024-10-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,464,845 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2017-01-12
    IIF 11 - Director → ME
  • 4
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,275 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ 2018-02-09
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.