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 David Quartermaine

    Related profiles found in government register
  • Mr Andrew David Quartermaine
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Upper Chobham Road, Camberley, GU15 1EE, England

      IIF 1
    • icon of address Tall Trees, 133 Upper Chobham Road, Camberley, Surrey, GU15 1EE, United Kingdom

      IIF 2
    • icon of address Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 3
  • Quartermaine, Andrew David
    British acquisition surveyor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 4
  • Quartermaine, Andrew David
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Camberley, GU15 1EE, United Kingdom

      IIF 5
    • icon of address 133, Upper Chobham Road, Camberley, Surrey, GU15 1EE, United Kingdom

      IIF 6
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 7 IIF 8
  • Quartermaine, Andrew David
    British manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 9
  • Quartermaine, Andrew David
    British property born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 10 IIF 11
  • Quartermaine, Andrew David
    British telecoms born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 12
  • Quartermaine, Andrew
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Upper Chobham Road, Camberley, GU15 1EE, England

      IIF 13
    • icon of address 3, Georges Yard, Tongham, GU10 1FW, England

      IIF 14
  • Quartermaine, Andrew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 103 Frimley Road, Camberley, GU15 2PP, United Kingdom

      IIF 15
  • Quartermaine, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 16 IIF 17 IIF 18
  • Quartermaine, Andrew David
    British director

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 19 IIF 20 IIF 21
  • Quartermaine, Andrew David
    British telecoms

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 133 Upper Chobham Road Frimley, Camberley, Surrey, GU15 1EE

      IIF 22
  • Quartermaine, Andrew David

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Camberley, GU15 1EE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 30 Gay Street, Bath
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-07-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Moore Stephens, 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 133 Upper Chobham Road Upper Chobham Road, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,844 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,791 GBP2016-03-31
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    MERCATOR DEVELOPMENTS LIMITED - 2011-08-25
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2001-01-31
    IIF 8 - Director → ME
    icon of calendar 1999-09-20 ~ 2001-01-31
    IIF 19 - Secretary → ME
  • 2
    TERRACOM ESTATES LIMITED - 2011-08-25
    PLOUGMANN VINGTOST & PARTNERS LIMITED - 1995-12-28
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-11 ~ 2000-07-14
    IIF 9 - Director → ME
    icon of calendar 1996-03-18 ~ 2000-07-14
    IIF 22 - Secretary → ME
  • 3
    TERRACOM DESIGN & DEVELOPMENT LIMITED - 2011-08-25
    ROSA DEVELOPMENTS LIMITED - 1996-09-09
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-11 ~ 2000-07-14
    IIF 12 - Director → ME
    icon of calendar 2000-03-02 ~ 2000-07-14
    IIF 17 - Secretary → ME
  • 4
    TRISCAPE PLANNING LIMITED - 2011-08-25
    TERRACOM NORTHERN LIMITED - 1998-09-07
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-06 ~ 2000-07-14
    IIF 4 - Director → ME
    icon of calendar 1999-07-30 ~ 2000-07-14
    IIF 18 - Secretary → ME
  • 5
    icon of address 3 Georges Yard, Tongham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,999 GBP2025-03-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-10-21
    IIF 14 - Director → ME
  • 6
    icon of address 133 Upper Chobham Road Upper Chobham Road, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,844 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-02 ~ 2021-07-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    EDENVALE PROJECTS LIMITED - 2004-04-02
    EDENVALE SERVICES LIMITED - 2002-11-05
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-25 ~ 2005-10-21
    IIF 7 - Director → ME
    icon of calendar 2004-02-17 ~ 2005-10-21
    IIF 21 - Secretary → ME
    icon of calendar 1999-10-25 ~ 2002-01-14
    IIF 20 - Secretary → ME
  • 8
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-06-27
    IIF 15 - Director → ME
  • 9
    icon of address 70 Boileau Road, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    170,413 GBP2024-06-30
    Officer
    icon of calendar 2006-11-15 ~ 2010-10-21
    IIF 11 - Director → ME
    icon of calendar 2006-11-03 ~ 2010-10-21
    IIF 16 - Secretary → ME

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.