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

Andrews, David

    Related profiles found in government register
  • Andrews, David
    Irish born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a Lower Albert Road, Sandycove, Co Dublin, CO DUBLIN

      IIF 1
    • 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 2
    • 5, Richbell Place, London, WC1N 3LA, England

      IIF 3
    • 93, Westcott Crescent, London, W7 1PJ, United Kingdom

      IIF 4
    • Suite 2 Brook Court, Whittington Road, Worcester, WR5 2RX, England

      IIF 5 IIF 6 IIF 7
  • Andrews, David
    Irish accountant born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 11
    • 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 12
  • Andrews, David
    Irish banker born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Lower Albert Road, Sandycove, Dublin A96a3t9, Ireland

      IIF 13
  • Andrews, David
    Irish co director born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6 Arkendale, Glengeary, Dublin

      IIF 14
  • Andrews, David
    Irish company director born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Avenue, Blackrock, County Dublin, IRISH, Ireland

      IIF 15
    • 6 Arkendale, Glengeary, Dublin

      IIF 16
  • Andrews, David
    Irish director born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Avenue, Blackrock, County Dublin, IRISH, Ireland

      IIF 17
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 18
    • 6 Arkendale, Glengeary, Dublin

      IIF 19
    • 6 Arkendale Road, Glengeary, County Dublin, IRISH, Ireland

      IIF 20 IIF 21
    • 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 22
    • Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 23
    • C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 24
  • Andrews, David
    Irish none born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Usit Building, 19-21 Aston Quay, Aston Quay, Dublin 2, Co Dublin D2, Republc Of Ireland

      IIF 25
  • Andrews, David
    Irish company director born in March 1961

    Registered addresses and corresponding companies
    • 6 Arkendale Road, Glenageary, Dublin

      IIF 26
  • Andrews, David
    Irish

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Ave, Blackrock, Dublin, Ireland

      IIF 27
  • Andrews, David
    Irish company director

    Registered addresses and corresponding companies
    • 6 Arkendale Road, Glengeary, County Dublin, IRISH, Ireland

      IIF 28
  • David Andrews
    Irish born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 19 - 21 Aston Quay, Temple Bar, Dublin, Ireland

      IIF 29
  • Mr David Andrews
    Irish born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rsm Uk, The Ewart 4th Floor, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 30
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 31
    • C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 32
    • Suite 2 Brook Court, Whittington Road, Worcester, WR5 2RX, England

      IIF 33
  • Andrews, David

    Registered addresses and corresponding companies
    • 6 Arkendale Road, Glengeary, County Dublin, IRISH, Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    5 Richbell Place, London, England
    Active Corporate (6 parents)
    Officer
    2020-10-08 ~ now
    IIF 3 - Director → ME
  • 2
    13 Lampeager, Trorod, Vedbaek, Rudersdal 2950, Denmark
    Active Corporate (3 parents)
    Officer
    2022-08-09 ~ now
    IIF 4 - Director → ME
  • 3
    19/21 Aston Quay, Dublin, Dublin Do2vx22, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    2017-11-20 ~ now
    IIF 13 - Director → ME
  • 4
    Rsm Uk The Ewart 4th Floor, 3 Bedford Square, Belfast, Northern Ireland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,961,528 GBP2023-02-28
    Officer
    2006-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    399,421 GBP2025-03-31
    Officer
    2006-07-21 ~ now
    IIF 6 - Director → ME
  • 6
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    381,619 GBP2025-03-31
    Officer
    2006-07-21 ~ now
    IIF 10 - Director → ME
  • 7
    LIONCOURT HOMES (NORTON PARK) LIMITED - 2013-03-15
    LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED - 2006-11-28
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,147,803 GBP2025-03-31
    Officer
    2006-07-21 ~ now
    IIF 7 - Director → ME
  • 8
    LIONCOURT HOMES (MADELEY & TELFORD) LIMITED - 2013-03-15
    LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,158 GBP2025-03-31
    Officer
    2006-10-13 ~ now
    IIF 5 - Director → ME
  • 9
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    19,879,410 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    644,283 GBP2024-04-01 ~ 2025-03-31
    Officer
    2006-03-07 ~ now
    IIF 9 - Director → ME
  • 11
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 19 - Director → ME
    2006-03-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    2016-04-22 ~ now
    IIF 25 - Director → ME
  • 13
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,053,530 GBP2017-10-31
    Officer
    2015-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 14
    Napier & Sons, 119 Castle Arcade, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 26 - Director → ME
Ceased 13
  • 1
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    2016-04-30 ~ 2017-07-14
    IIF 12 - Director → ME
  • 2
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    DIY TRAVELLER LIMITED - 2010-02-23
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    2016-04-30 ~ 2017-07-14
    IIF 2 - Director → ME
  • 3
    GOULDITAR NO.349 LIMITED - 1994-06-15
    Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 20 - Director → ME
  • 4
    JARVIS HOTELS PLC - 2004-02-24
    FALLOWDENE LIMITED - 1990-06-22
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-02-06 ~ 2010-06-25
    IIF 17 - Director → ME
  • 5
    Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Active Corporate (3 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 21 - Director → ME
  • 6
    KAYTERM PLC - 2005-09-30
    KAYTERM LIMITED - 2003-12-05
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-06-10 ~ 2010-06-25
    IIF 15 - Director → ME
    2003-06-10 ~ 2004-09-08
    IIF 28 - Secretary → ME
  • 7
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    644,283 GBP2024-04-01 ~ 2025-03-31
    Officer
    2006-03-07 ~ 2006-05-17
    IIF 34 - Secretary → ME
  • 8
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2016-04-30 ~ 2017-07-14
    IIF 11 - Director → ME
  • 9
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ 2008-09-09
    IIF 14 - Director → ME
  • 10
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2006-03-01 ~ 2010-09-01
    IIF 16 - Director → ME
  • 11
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-04-30 ~ 2017-07-14
    IIF 22 - Director → ME
  • 12
    LOVETEFL LTD - 2015-07-29
    C/o Learndirect, 3rd Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    2013-10-04 ~ 2020-09-29
    IIF 23 - Director → ME
    Person with significant control
    2019-10-31 ~ 2020-09-29
    IIF 29 - Has significant influence or control OE
  • 13
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    2014-12-01 ~ 2019-03-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE

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.