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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Britton, Andrew James

    Related profiles found in government register
  • Britton, Andrew James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 1
  • Britton, Andrew James
    British

    Registered addresses and corresponding companies
    • Manor House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA

      IIF 2
  • Britton, Andrew James
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Brake House 70 Cow Lane, Bramcote, Nottingham, Nottinghamshire, NG9 3BB

      IIF 3
    • Private Road 4, Colwick Industrial Estate, Nottingham, NG4 2JT, United Kingdom

      IIF 4
  • Britton, Andrew James
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor, House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA, United Kingdom

      IIF 5
    • Manor House, Merlin Way, Ilkeston, Derbyshire De7 4ra.

      IIF 6
    • Manor House Merlin Way, Quarry Hill Road, Ilkeston, Derbyshire, DE7 4RA

      IIF 7
    • Suite A, 6 Honduras Street, London, EC1Y 0TH

      IIF 8
    • Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 9
    • Joy, 33 Troutbeck Crescent, Bramcote, Nottingham, Nottinghamshire, NG9 3BP, England

      IIF 10
    • 1430, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 11
    • 19, Tinker Lane, Sheffield, S10 1SE, England

      IIF 12
  • Britton, Andrew James
    British accountants born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Brake House 70 Cow Lane, Bramcote, Nottingham, Nottinghamshire, NG9 3BB

      IIF 13
  • Britton, Andrew James
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, England

      IIF 14
  • Britton, Andrew James
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 1 Market Square, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BE

      IIF 15
    • Avalon House, St Catherine's, Court, Sunderland Enterprise, Park, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 16
    • Phoenix House, 1 Market Square, Stony Stratford, Milton Keynes., MK11 1BE

      IIF 17
  • Britton, Andrew James
    British finance director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avalon House, Saint Catherines Court, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 18
  • Britton, Andrew James
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 19
  • Mr Andrew James Britton
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 20
  • Britton, Andrew James

    Registered addresses and corresponding companies
    • Manor House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA

      IIF 21
    • Manor, House, Merlin Way, Ilkeston, Derbyshire, DE7 4RA, United Kingdom

      IIF 22
    • Manor House, Merlin Way, Ilkeston, Derbyshire De7 4ra.

      IIF 23
    • Manor House Merlin Way, Quarry Hill Road, Ilkeston, Derbyshire, DE7 4RA

      IIF 24
  • Mr Andrew James Britton
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 25
  • Mr Andrew James Britton
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, England

      IIF 26
    • Avalon House, St Catherine's, Court, Sunderland Enterprise, Park, Sunderland, Tyne And Wear, SR5 3XJ

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    COX AND ROBINSON (CHEMISTS) LIMITED
    - now 00316674
    COX AND ROBINSON LIMITED - 1987-09-21
    11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -149,878 GBP2023-11-30
    Officer
    2006-09-01 ~ 2013-11-28
    IIF 17 - Director → ME
  • 2
    COX AND ROBINSON PHARMACY LIMITED
    - now 00456261
    CROSS CHEMIST (BANBURY) LIMITED - 2002-06-14
    11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    29,333 GBP2023-11-30
    Officer
    2006-09-01 ~ 2013-11-28
    IIF 15 - Director → ME
  • 3
    EXCOR SERVICES LIMITED
    09774978
    Private Road 4, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    557,541 GBP2024-09-30
    Officer
    2015-10-07 ~ 2015-10-26
    IIF 4 - Director → ME
  • 4
    GROUP PHARMACIES LIMITED
    00879889
    11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    15,028 GBP2023-11-30
    Officer
    1996-03-01 ~ 2013-06-02
    IIF 21 - Secretary → ME
  • 5
    KNOTFREE LIMITED
    01634505
    11 Wilsthorpe Road, Breaston, Derby, England
    Active Corporate (16 parents)
    Equity (Company account)
    598,244 GBP2022-07-31
    Officer
    2010-11-30 ~ 2013-06-01
    IIF 7 - Director → ME
    1996-09-02 ~ 2013-11-28
    IIF 24 - Secretary → ME
  • 6
    MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE)
    00923390
    11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    11,000 GBP2023-11-30
    Officer
    2003-04-24 ~ 2013-11-28
    IIF 6 - Director → ME
    1996-03-01 ~ 2013-11-28
    IIF 23 - Secretary → ME
  • 7
    MATCHBIRD UK LIMITED
    10026275
    11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,434 GBP2022-02-28
    Officer
    2018-04-01 ~ 2018-05-31
    IIF 14 - Director → ME
  • 8
    MEDISICO CLINICS LTD
    09075864
    19 Tinker Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-01 ~ 2015-04-14
    IIF 12 - Director → ME
  • 9
    MEDISICO PHARMA LTD
    09280347
    19 Tinker Lane, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ 2015-04-14
    IIF 9 - Director → ME
  • 10
    MEDISICO PLC
    - now 08805747 09067332
    CLINICAL LASERS PLC - 2014-06-24
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (17 parents)
    Officer
    2015-01-14 ~ 2015-04-14
    IIF 8 - Director → ME
  • 11
    MENTAL HEALTH MATTERS
    - now 01786914
    NORTHERN SCHIZOPHRENIA FELLOWSHIP - 1994-06-24
    Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (71 parents)
    Officer
    2015-10-29 ~ 2021-09-28
    IIF 18 - Director → ME
  • 12
    MOORPARK LIMITED
    02908244
    Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (21 parents)
    Officer
    2016-04-29 ~ 2021-09-28
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE)
    00174853
    12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (49 parents)
    Total Assets Less Current Liabilities (Company account)
    147,101 GBP2016-03-31
    Officer
    2005-04-19 ~ 2007-05-11
    IIF 13 - Director → ME
  • 14
    RAINTREE PARTNERSHIP UK LIMITED
    14204960
    First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    REGENT STREET (BEESTON) MANAGEMENT COMPANY LIMITED
    09435329
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (5 parents)
    Officer
    2016-03-04 ~ 2022-05-31
    IIF 19 - Director → ME
    Person with significant control
    2018-02-19 ~ 2022-05-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ROSEBRITTON LIMITED
    09162483
    13-15 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ 2018-12-10
    IIF 10 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    SAWLEY INVESTMENTS LIMITED
    08094522
    11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,059,477 GBP2023-11-30
    Officer
    2012-06-06 ~ 2013-06-06
    IIF 5 - Director → ME
    2012-06-06 ~ 2013-11-28
    IIF 22 - Secretary → ME
  • 18
    W.R.EVANS HEALTHCARE LIMITED - now
    W.R.EVANS(CHEMIST)LIMITED
    - 2016-04-30 00664125
    11 Manchester Road, Walkden, Manchester, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2003-04-24 ~ 2014-01-01
    IIF 3 - Director → ME
    1996-03-01 ~ 2013-12-01
    IIF 2 - Secretary → ME
  • 19
    WAYMARKS LIMITED
    06967283
    1430 Arlington Business Park, Theale, Reading, England
    Converted / Closed Corporate (29 parents)
    Officer
    2016-12-13 ~ 2018-07-09
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.