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

Froud, Andrew James

    Related profiles found in government register
  • Froud, Andrew James
    British administrator born in July 1970

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 1
  • Froud, Andrew James
    British director born in July 1970

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 2 IIF 3
  • Froud, Andrew James
    British

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 4 IIF 5 IIF 6
    • Mulberry House, Brook Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UA

      IIF 7
  • Froud, Andrew James
    British director

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 8 IIF 9
    • Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 10
  • Froud, Andrew James
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 11
  • Froud, Andrew James
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 12 IIF 13
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, United Kingdom

      IIF 14
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 15 IIF 16
  • Froud, Andrew James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 17 IIF 18
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, United Kingdom

      IIF 19
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 20 IIF 21 IIF 22
    • Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 23 IIF 24 IIF 25
  • Froud, Andrew James
    British finance manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 26
  • Froud, Andrew James
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 27
  • Froud, Andrew James

    Registered addresses and corresponding companies
    • Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 28
  • Froud, Andrew James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 29 IIF 30
    • Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 31 IIF 32
    • The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8TY

      IIF 33
  • Froud, Andrew James
    British property management born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 34
    • The Studio, Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 35
  • Mr Andrew Froud
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 36 IIF 37
  • Mr Andrew James Froud
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Froud
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2013-07-19 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    ACDC HAIR LIMITED - 2019-07-04
    51 Beauchamp Avenue, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 3
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    THE COSMETIC SURGERY NETWORK LIMITED - 2017-10-25
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-29 ~ dissolved
    IIF 10 - secretary → ME
  • 7
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    7 The Corner Place North Road, Harborne, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2022-03-31
    Officer
    2022-07-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    11,350 GBP2023-09-30
    Officer
    1999-02-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    OAKLEY 115 LIMITED - 2011-04-18
    1 2 1 RETAIL LIMITED - 2011-02-25
    14 Swan Court, Cygnet Park, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-10 ~ 2009-10-01
    IIF 7 - secretary → ME
  • 2
    51 Beauchamp Avenue, Leamington Spa, United Kingdom
    Dissolved corporate
    Officer
    2020-03-30 ~ 2020-09-22
    IIF 14 - director → ME
  • 3
    Barnstones Castle Hill Lane, Upper Brailes, Banbury, England
    Dissolved corporate (2 parents)
    Officer
    2004-10-01 ~ 2006-09-01
    IIF 8 - secretary → ME
  • 4
    PNE SOLUTIONS LIMITED - 2015-06-03
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-12-07 ~ 2019-05-08
    IIF 16 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-05-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    ITAUTEC LIMITED - 2012-05-14
    Unit 28 Langston Priory, Kingham, Chipping Norton, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-03-12 ~ 2012-05-15
    IIF 32 - director → ME
  • 6
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,494,326 GBP2023-07-31
    Officer
    2001-10-16 ~ 2006-02-28
    IIF 3 - director → ME
  • 7
    TRANSYLVANIA TRADING COMPANY LIMITED - 1999-09-13
    ROMENWORK LIMITED - 1999-07-16
    Pkf Smith Cooper 1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry
    Corporate (1 parent)
    Equity (Company account)
    101,029 GBP2018-09-30
    Officer
    2001-01-02 ~ 2003-10-01
    IIF 28 - secretary → ME
  • 8
    45 High Street, Haverfordwest
    Dissolved corporate (2 parents)
    Officer
    2000-10-03 ~ 2001-11-01
    IIF 1 - director → ME
    2001-11-01 ~ 2004-09-17
    IIF 4 - secretary → ME
  • 9
    SCRUM TIME TODDLERS LIMITED - 2017-11-06
    COTSWOLD BOWEN CLINIC LIMITED - 2016-07-11
    COTSWOLD BOWEN LIMITED - 2012-12-06
    51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,117 GBP2020-03-31
    Officer
    2017-09-07 ~ 2017-10-01
    IIF 15 - director → ME
    2015-11-04 ~ 2016-07-01
    IIF 11 - director → ME
    Person with significant control
    2017-09-07 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-03-31
    Officer
    2002-01-02 ~ 2003-05-15
    IIF 9 - secretary → ME
  • 11
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2016-10-01 ~ 2020-09-30
    IIF 19 - director → ME
  • 12
    MFPF FINANCE LIMITED - 2022-07-20
    AIR LINK SUPPLIES LIMITED - 2022-07-01
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,658 GBP2023-12-31
    Officer
    2003-09-01 ~ 2005-08-23
    IIF 2 - director → ME
  • 13
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    4,692 GBP2024-04-30
    Officer
    2021-04-01 ~ 2021-08-01
    IIF 18 - director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    MULBERRY REFERRALS LIMITED - 2011-01-17
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    46,430 GBP2024-01-31
    Officer
    2011-01-17 ~ 2020-09-30
    IIF 30 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-10-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NOVEL DISTRACTION LIMITED - 2019-02-01
    MOMENTI LIMITED - 2018-02-27
    B-REJUVENATED LIMITED - 2018-02-16
    MULBERRY PORTFOLIOS LIMITED - 2015-04-26
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2010-05-01 ~ 2020-09-30
    IIF 29 - director → ME
    2009-06-12 ~ 2009-12-01
    IIF 31 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ 2011-01-31
    IIF 33 - director → ME
  • 17
    MFA WEALTH MANAGEMENT LIMITED - 2015-10-01
    PALMER CLARK FINANCIAL SERVICES LIMITED - 2011-02-16
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-09-30 ~ 2020-10-01
    IIF 20 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAN DEVELOPMENTS LIMITED - 2002-11-26
    100-102 St.james Road, St. James Road, Northampton, England
    Dissolved corporate (4 parents)
    Officer
    2001-11-18 ~ 2002-11-21
    IIF 6 - secretary → ME
  • 19
    DMD DELIVERY LIMITED - 2021-11-30
    FROUDEX LIMITED - 2020-08-26
    SILVERTHORNE HOBBS LIMITED - 2015-04-23
    26 Newland Road, Worthing, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2015-04-08 ~ 2020-08-18
    IIF 21 - director → ME
    Person with significant control
    2017-02-01 ~ 2020-08-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 20
    C/o Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    138,920 GBP2023-06-30
    Officer
    2003-03-04 ~ 2005-03-31
    IIF 5 - secretary → ME
  • 21
    F A & F BALL LIMITED - 2014-09-26
    PERFECTING BEAUTY LIMITED - 2014-03-26
    ALICSUR INDIA LIMITED - 2013-11-27
    Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    79,894 GBP2024-09-30
    Officer
    2014-03-25 ~ 2014-09-21
    IIF 27 - director → ME
    2013-07-17 ~ 2013-11-01
    IIF 35 - 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.