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

Sutton, Andrew Thomas

    Related profiles found in government register
  • Sutton, Andrew Thomas
    British accountant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Herondale Road, Liverpool, L18 1JY, England

      IIF 1
  • Sutton, Andrew Thomas
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 2
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, Merseysise, L3 9AG

      IIF 3
    • icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 4
    • icon of address 1, Booth Street, Manchester, M2 4DU

      IIF 5
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 12
    • icon of address Unit 7, Peel House, Peel Road, Pimbo, Skelmersdale, WN8 9PT, United Kingdom

      IIF 13 IIF 14
  • Sutton, Andrew Thomas
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Peel House, Peel Road, Pimbo, Skelmersdale, WN8 9PT, United Kingdom

      IIF 15
  • Sutton, Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Prime Site Developments Ltd, 4th Floor, Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 16
    • icon of address First Floor Office, Unit 7, Peel House, Peel Road, Skelmersdale, WN8 9PT, United Kingdom

      IIF 17
  • Mr Andrew Sutton
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Prime Site Developments Ltd, 4th Floor, Yorkshire House, Liverpool, L3 9AG, United Kingdom

      IIF 18
    • icon of address First Floor Office, Unit 7, Peel House, Peel Road, Skelmersdale, WN8 9PT, United Kingdom

      IIF 19
  • Mr Andrew Thomas Sutton
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Manor Road, Crosby, Liverpool, United Kingdom

      IIF 20
  • Sutton, Andrew
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Manor Road, Crosby, Liverpool, L23 7UU, England

      IIF 21
  • Sutton, Andrew
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 22
  • Sutton, Andrew
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 23
  • Mr Andrew Sutton
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Manor Road, Crosby, Liverpool, L23 7UU, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 92 Manor Road Crosby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,638 GBP2021-08-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address 92 Manor Road, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,457 GBP2017-03-31
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    CLITHEROE CARE LIMITED - 2017-02-22
    BURROWBECK GRANGE LIMITED - 2015-12-21
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,688 GBP2014-11-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address First Floor Office, Unit 7, Peel House, Peel Road, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    438,717 GBP2014-11-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 11
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Cg&co, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,544 GBP2018-06-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-01-30
    IIF 8 - Director → ME
  • 2
    DEUTSCHE PAD LTD - 2015-12-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,143,973 GBP2018-06-30
    Officer
    icon of calendar 2016-10-04 ~ 2019-11-29
    IIF 14 - Director → ME
  • 3
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,994,098 GBP2022-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 23 - Director → ME
  • 4
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 7 - Director → ME
  • 5
    icon of address First Floor Office, Unit 7, Peel House, Peel Road, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ 2019-12-02
    IIF 17 - Director → ME
  • 6
    icon of address Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,972 GBP2018-06-30
    Officer
    icon of calendar 2016-09-03 ~ 2018-03-12
    IIF 4 - Director → ME
  • 7
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,890 GBP2018-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2019-07-31
    IIF 13 - Director → ME
  • 8
    icon of address Peel House Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-16 ~ 2019-11-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-03-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2019-12-02
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.