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

Denny, Andrew Francis

    Related profiles found in government register
  • Denny, Andrew Francis
    British company director born in December 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Maes Y Twr, Nercwys Road, Mold, Flintshire, CH7 4DH

      IIF 1
  • Denny, Andrew Francis
    British consultant born in December 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 2
  • Denny, Andrew Francis
    British director born in December 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, United Kingdom

      IIF 3
    • icon of address 6, Maes Y Twr, Mold, Flintshire, CH7 4DH, United Kingdom

      IIF 4
  • Denny, Andrew Francis
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Maes Y Llan Farm, Mill Lane, Llanarmon Yn Ial, Clwyd, CH7 4QF

      IIF 5
  • Denny, Andrew Francis
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP

      IIF 6
  • Denny, Andrew Francis
    British

    Registered addresses and corresponding companies
    • icon of address 1, Watersmeet Close, Guildford, Surrey, GU4 7NQ, England

      IIF 7
    • icon of address Maes Y Llan Farm, Mill Lane, Llanarmon Yn Ial, Clwyd, CH7 4QF

      IIF 8
  • Denny, Andrew Francis
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Denny, Andrew Francis
    British company manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 10
  • Denny, Andrew Francis
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxgloves, Dewlands Lane, Cranleigh, GU6 7AD, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 13
  • Denny, Andrew
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, England

      IIF 14
    • icon of address 11, Tower Gardens, Holywell, Flintshire, CH8 7TG, Wales

      IIF 15
  • Denny, Andrew Francis

    Registered addresses and corresponding companies
    • icon of address Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, United Kingdom

      IIF 16
    • icon of address 6, Maes Y Twr, Mold, Flintshire, CH7 4DH, United Kingdom

      IIF 17
    • icon of address 6, Maes Y Twr, Nercwys Road, Mold, Flintshire, CH7 4DH

      IIF 18
  • Mr Andrew Francis Denny
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX

      IIF 19
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP

      IIF 20
  • Mr Andrew Francis Denny
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxgloves, Dewlands Lane, Cranleigh, GU6 7AD, England

      IIF 21
    • icon of address Unit 1 Tranquil House, Milwr, Holywell, CH8 8HE, Wales

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Foxgloves, Dewlands Lane, Cranleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address 2 Hilliards Court, Chester Business Park, Wrexham Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Foxgloves, Dewlands Lane, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,040.92 GBP2025-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    FAST TRACK HOUSING LIMITED - 2016-03-29
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,940 GBP2018-04-01
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    FAST TRACK HOUSING LIMITED - 2011-11-02
    icon of address Applegate House, High Street, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-02 ~ 2012-02-27
    IIF 1 - Director → ME
    icon of calendar 2011-07-02 ~ 2012-02-27
    IIF 18 - Secretary → ME
  • 2
    FT STRUCTURES LIMITED - 2013-07-09
    TRADING AND CONTRACTS ADMINISTRATION COMPANY LIMITED - 2013-06-27
    icon of address 2 Hilliards Court, Chester Business Park, Chester
    Dissolved Corporate
    Equity (Company account)
    -26,865 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2018-10-15
    IIF 3 - Director → ME
    icon of calendar 2011-12-01 ~ 2018-10-15
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ 2018-10-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    SAVER SOUTH LTD - 2021-07-02
    icon of address Unit 8 Belbins, Romsey, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-04 ~ 2021-06-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-06-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    PANABLOCK 100 LIMITED - 2003-05-19
    icon of address C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2009-04-02
    IIF 5 - Director → ME
  • 5
    icon of address Unit 1 Tranquil House, Milwr, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -51,619 GBP2020-09-07
    Officer
    icon of calendar 2019-03-07 ~ 2019-12-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-12-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 1, Tranquil House, Milwr Lane, Holywell, Flintshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ 2020-12-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-12-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    FAST TRACK HOUSING LIMITED - 2016-03-29
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,940 GBP2018-04-01
    Officer
    icon of calendar 2016-09-20 ~ 2018-10-15
    IIF 6 - Director → ME
    icon of calendar 2014-06-09 ~ 2016-04-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-10-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite A102 23-25 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2017-08-17
    IIF 2 - Director → ME
  • 9
    icon of address C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-30
    IIF 4 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-04-30
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.