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

Faulkner, Andrew

    Related profiles found in government register
  • Faulkner, Andrew

    Registered addresses and corresponding companies
    • 21, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 1
    • 21, Tollgate, East Links, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 2
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 3 IIF 4
    • 21, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, United Kingdom

      IIF 5
  • Faulkner, Andrew Stuart

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 6
  • Faulkner, Andrew Stuart
    British director

    Registered addresses and corresponding companies
  • Faulkner, Andrew
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tollgate, East Links, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 10
  • Faulkner, Andrew Stuart
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 11
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 12 IIF 13
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 14
  • Faulkner, Andrew Stuart
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Faulkner, Andrew Stuart
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Faulkner, Andrew Stuart
    British finance director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    Sutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -42,126 GBP2023-12-31
    Officer
    2024-09-20 ~ now
    IIF 18 - director → ME
  • 2
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 15 - director → ME
  • 3
    Sutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    92,388 GBP2022-12-31
    Officer
    2024-09-20 ~ now
    IIF 20 - director → ME
  • 4
    Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Corporate (8 parents)
    Equity (Company account)
    2,580,422 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 21 - director → ME
  • 5
    SYCHEM ENVIRONMENTAL LIMITED - 2023-03-03
    Unit 3 President Park, President Way, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    -212,191 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 19 - director → ME
  • 6
    1759 London Road, Leigh On Sea, Essex
    Corporate (7 parents)
    Equity (Company account)
    994,808 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 23 - director → ME
  • 7
    OEM PUMPS LTD - 2017-02-15
    SMALL PUMPS LIMITED - 2015-04-10
    LEIGH PUMPS LIMITED - 2000-07-21
    Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,788,765 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 22 - director → ME
  • 8
    Sutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    51,657 GBP2022-12-31
    Officer
    2024-01-02 ~ now
    IIF 17 - director → ME
Ceased 11
  • 1
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    2017-12-07 ~ 2021-11-22
    IIF 12 - director → ME
    2017-12-07 ~ 2021-11-22
    IIF 3 - secretary → ME
  • 2
    PARCEL MONKEY (E-TRAK) LIMITED - 2020-10-23
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2020-01-29 ~ 2021-11-03
    IIF 28 - director → ME
  • 3
    WASTE MANAGEMENT TECHNOLOGY GROUP HOLDINGS LIMITED - 2009-11-03
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-09-03 ~ 2009-07-24
    IIF 25 - director → ME
    2007-03-23 ~ 2009-07-24
    IIF 8 - secretary → ME
  • 4
    WASTE MANAGEMENT TECHNOLOGY LIMITED - 2009-11-03
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Corporate (8 parents)
    Officer
    2006-09-03 ~ 2009-07-24
    IIF 24 - director → ME
    2006-09-03 ~ 2009-07-24
    IIF 9 - secretary → ME
  • 5
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-10-26 ~ 2022-08-11
    IIF 14 - director → ME
    2021-10-26 ~ 2022-08-11
    IIF 6 - secretary → ME
  • 6
    WOW JUICY LTD - 2014-01-07
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    26,789 GBP2022-06-30
    Officer
    2017-12-07 ~ 2022-08-11
    IIF 13 - director → ME
    2017-12-07 ~ 2022-08-11
    IIF 4 - secretary → ME
  • 7
    CLOUD FULFILMENT E-LOGISTICS LTD - 2020-04-01
    Dunton Distribution Centre, Christy Way, Basildon, Essex
    Corporate (4 parents)
    Equity (Company account)
    -38,246 GBP2019-06-30
    Officer
    2016-12-15 ~ 2020-02-14
    IIF 10 - director → ME
    2016-12-15 ~ 2020-02-14
    IIF 2 - secretary → ME
  • 8
    1a Parklands Lostock, Bolton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    2017-12-07 ~ 2021-11-22
    IIF 16 - director → ME
    2017-12-07 ~ 2021-11-22
    IIF 5 - secretary → ME
  • 9
    1a Parklands Lostock, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    2017-12-07 ~ 2021-11-22
    IIF 11 - director → ME
    2017-12-07 ~ 2021-11-22
    IIF 1 - secretary → ME
  • 10
    PARCEL MONKEY E-TRAK HOLDINGS LIMITED - 2021-11-05
    PARCEL MONKEY (CLOUD) LIMITED - 2020-10-23
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-29 ~ 2021-11-03
    IIF 27 - director → ME
  • 11
    INUTEC LIMITED - 2009-11-03
    WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED - 2009-07-07
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-09-03 ~ 2009-07-24
    IIF 26 - director → ME
    2007-03-23 ~ 2009-07-24
    IIF 7 - secretary → 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.