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 Clifton

    Related profiles found in government register
  • Mr Andrew Clifton
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 1
  • Mr Andrew Clifton
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, United Kingdom

      IIF 2
  • Mr Andrew Clifton
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, England

      IIF 3
  • Mr Andrew Clifton
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Constable Crescent, Whittlesey, Peterborough, Cambs, PE7 1YY, England

      IIF 4
  • Mr Andrew Clifton
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clifton Court, Dronfield Woodhouse, Dronfield, S18 8WL, United Kingdom

      IIF 5
    • icon of address 2b To 3b, Hathersage Business Park, Heather Lane, Hathersage, Derbyshire, S32 1DP, England

      IIF 6
    • icon of address 25, Totley Hall Lane, Sheffield, South Yorkshire, S17 4AA, England

      IIF 7
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, United Kingdom

      IIF 8
    • icon of address 9, Granton Avenue, Upminster, RM14 2RX, England

      IIF 9
  • Mr Andrew Cllfton
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Totley Hall Lane, Sheffield, S17 4AA, England

      IIF 10
  • Clifton, Andrew
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 11
  • Clifton, Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, United Kingdom

      IIF 12
  • Clifton, Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, England

      IIF 13
  • Clifton, Andrew
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Constable Crescent, Whittlesey, Peterborough, Cambs, PE7 1YY, England

      IIF 14
  • Clifton, Andrew
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clifton Court, Dronfield Woodhouse, Dronfield, S18 8WL, United Kingdom

      IIF 15
    • icon of address 25, Totley Hall Lane, Sheffield, S17 4AA, United Kingdom

      IIF 16
  • Clifton, Andrew
    British architect'l design born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Totley Hall Lane, Sheffield, South Yorkshire, S17 4AA

      IIF 17
  • Clifton, Andrew
    British architectural designer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b To 3b, Hathersage Business Park, Heather Lane, Hathersage, Derbyshire, S32 1DP, England

      IIF 18
  • Clifton, Andrew
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b To 3b Hathersage Business Park, Heather Lane, Hathersage, Derbyshire, S32 1DP, England

      IIF 19
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, United Kingdom

      IIF 20
  • Clifton, Andrew
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Granton Avenue, Upminster, RM14 2RX, England

      IIF 21
  • Clifton, Andrew

    Registered addresses and corresponding companies
    • icon of address 31 Constable Crescent, Whittlesey, Peterborough, Cambs, PE7 1YY, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Granton Avenue, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Constable Crescent Whittlesey, Peterborough, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,441 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-07-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,212 GBP2024-03-30
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,984 GBP2024-03-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Dp Accounting Ltd, The Accounting House, Sheepbridge Lane, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,537 GBP2023-03-31
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,315 GBP2023-09-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Knotting Lane, Sharnbrook Road, Riseley, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,659 GBP2024-04-30
    Officer
    icon of calendar 1995-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 2b To 3b Hathersage Business Park, Heather Lane, Hathersage, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,198 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2024-10-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 2b To 3b Hathersage Business Park, Heather Lane, Hathersage, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,396 GBP2024-12-31
    Officer
    icon of calendar 2020-06-13 ~ 2024-10-29
    IIF 19 - Director → ME
  • 3
    icon of address 1 Clifton Court, Dronfield Woodhouse, Dronfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2024-11-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2024-11-24
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.