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

Hoffman, Andrew Michael

    Related profiles found in government register
  • Hoffman, Andrew Michael
    British chantered engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Hummicks, Dock Lane, Beaulieu, Brockenhurst, SO42 7YU, England

      IIF 1
  • Hoffman, Andrew Michael
    British chartered engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pathways, The Hummicks, Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YU, England

      IIF 2
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 3
  • Hoffman, Andrew Michael
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pathways, The Hummicks, Dock Lane, Beaulieu, Hampshire, SO42 7YU, England

      IIF 4
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 5 IIF 6
  • Hoffman, Andrew Michael
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstyles, Main Road, Chesterfield, S42 7JG, United Kingdom

      IIF 7
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 8 IIF 9
    • icon of address 23, Birkdale Close, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8YA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Hoffman, Andrew Michael
    British engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helens House, King Street, Derby, Derbyshire, DE1 3EE

      IIF 15
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 16 IIF 17 IIF 18
  • Mr Andrew Michael Hoffman
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pathways, The Hummicks, Dock Lane, Beaulieu, Hampshire, SO42 7YU, England

      IIF 20
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 21
    • icon of address 11, Dock Lane, Beaulieu, Brockenhurst, SO42 7YU, England

      IIF 22
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 23, Birkdale Close, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8YA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Hoffman, Andrew Michael
    British engineer

    Registered addresses and corresponding companies
    • icon of address Kirkstyles, Main Road Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 31
  • Hoffman, Michael Andrew
    British civil engineer born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Apsley Road, Clifton, Bristol

      IIF 32
    • icon of address Basement Flat 27, Apsley Road, Bristol, BS8 2SN, United Kingdom

      IIF 33
  • Hoffman, Michael Andrew
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a-2b, Balaclava Industrial Estate, Balaclava Road, Bristol, BS16 3LJ, England

      IIF 34
  • Mr Andrew Michael Hoffman
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Michael Hoffman
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 39
  • Andrew Michael Hoffman
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, England

      IIF 40
  • Mr Michael Andrew Hoffman
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat 27, Apsley Road, Bristol, BS8 2SN, United Kingdom

      IIF 41
    • icon of address Unit 2a-2b, Balaclava Industrial Estate, Balaclava Road, Bristol, BS16 3LJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 2a-2b Balaclava Industrial Estate, Balaclava Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,294 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,749 GBP2021-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 1 - Director → ME
  • 3
    ASPIN GROUP HOLDINGS LIMITED - 2018-02-19
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 120 Coney Green Business Centre, Clay Cross, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-24 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 27 Apsley Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    619 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 32 - Director → ME
  • 6
    INGUZ LTD
    - now
    ASPINHOFF LTD - 2017-12-08
    icon of address Pathways The Hummicks, Dock Lane, Beaulieu, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,249 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Basement Flat 27 Apsley Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 23 Birkdale Close Manners Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 23 Birkdale Close Manners Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 23 Birkdale Close Manners Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 23 Birkdale Close Manners Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 23 Birkdale Close, Manners Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    416,738 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Halyards, Monument Lane, Lymington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,513 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 2a-2b Balaclava Industrial Estate, Balaclava Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,294 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-08 ~ 2025-01-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2001-11-13 ~ 2017-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASPIN GROUP LIMITED - 2017-10-05
    ASPIN GROUP PLC - 2015-02-19
    ASPIN GROUP LIMITED - 2005-10-04
    ASPIN GROUP PLC - 2005-06-02
    ASPIN GROUP LIMITED - 2003-12-10
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-09-25 ~ 2017-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2017-04-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-02-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2017-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Officer
    icon of calendar 2003-02-27 ~ 2017-04-03
    IIF 15 - Director → ME
    icon of calendar 2002-06-06 ~ 2009-01-31
    IIF 31 - Secretary → ME
  • 7
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2003-10-01 ~ 2017-04-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2003-10-01 ~ 2017-04-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ASPIN GROUP HOLDINGS LIMITED - 2018-02-19
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2017-04-03
    IIF 6 - Director → ME
  • 10
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2017-04-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    PR TEMP LIMITED - 2007-05-03
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-04-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.