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 Richard Kellard

    Related profiles found in government register
  • Mr Andrew Richard Kellard
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 1
    • icon of address F1,old Bakery Studios, Blewett's Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 2
    • icon of address Old Bakery Studios Blewetts Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 3
  • Mr Andrew Richard Kellard
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F1, Old Bakery Studios, Blewett's Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 4
    • icon of address F1, Old Bakery Studios, Malpas Road, Truro, TR1 1QH, United Kingdom

      IIF 5
  • Kellard, Andrew Richard
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Witherslack Close, Headley Down, Bordon, Hampshire, GU35 8HN, England

      IIF 6
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 7
    • icon of address F1,old Bakery Studios, Blewett's Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 8
  • Kellard, Andrew Richard
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bakery Studios Blewetts Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 9
  • Mr Andrew Kellard
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 10
    • icon of address 51, St Marys Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 11
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 12 IIF 13
  • Kellard, Andrew Richard
    British designer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Upper Whitehill Farm, Overton, Basingstoke, Hampshire, RG25 3DS, United Kingdom

      IIF 14
  • Kellard, Andrew Richard
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Burnt Hill Road, Farnham, Surrey, GU10 3NA

      IIF 15
    • icon of address 65, Burnt Hill Road, Lower Bourne, Farnham, GU10 3NA, United Kingdom

      IIF 16
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 17
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 18 IIF 19 IIF 20
    • icon of address F1, Old Bakery Studios, Blewett's Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 21
    • icon of address F1, Old Bakery Studios, Blewett's Wharf, Malpas Road, Truro, TR1 1QH, United Kingdom

      IIF 22
  • Kellard, Andrew
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Thame Road, Warborough, Oxfordshire, OX10 7DG, United Kingdom

      IIF 23
  • Kellard, Andrew

    Registered addresses and corresponding companies
    • icon of address 74, Thame Road, Warborough, Oxfordshire, OX10 7DG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address F1,old Bakery Studios Blewett's Wharf, Malpas Road, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,500 GBP2023-10-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 51 St Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,267 GBP2024-03-27
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    DOLTON KELLARD ADMINISTRATION SERVICES LTD - 2014-08-11
    SURETTRAK LTD - 2013-09-06
    MICOMPANY LIMITED - 2012-05-17
    icon of address 6 Witherslack Close, Headley Down, Bordon, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 74 Thame Road, Warborough, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 24 - Secretary → ME
  • 7
    ANDREW KELLARD ASSOCIATES LIMITED - 2013-10-14
    icon of address The Old Stables Upper Whitehill Farm, Overton, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 8
    PATIENTCARDS LIMITED - 2020-04-16
    THE ROSEWARNE PRESS LIMITED - 2020-06-25
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 7 St. Peters Hill, Flushing, Falmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address F1,old Bakery Studios Blewett's Wharf, Malpas Road, Truro, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    BACK2U TAGS LIMITED - 2018-05-30
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
Ceased 3
  • 1
    TTRAK LIMITED - 2013-03-25
    icon of address 6 Witherslack Close, Headley Down, Bordon, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-05-13
    IIF 16 - Director → ME
  • 2
    icon of address 12 Frobisher Terrace, Falmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-02-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-02-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 1, The Chapel, Mount Street, Penzance, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-02-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-02-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.