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 accountant born in March 1961

    Resident in Ireland

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

      IIF 1
    • icon of address 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 2
    • icon of address 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 3
  • Andrews, David
    Irish banker born in March 1961

    Resident in Ireland

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

      IIF 4
  • Andrews, David
    Irish co director born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Arkendale, Glengeary, Dublin

      IIF 5
  • Andrews, David
    Irish company director born in March 1961

    Resident in Ireland

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

      IIF 6
    • icon of address 6 Arkendale, Glengeary, Dublin

      IIF 7
    • icon of address 5, Richbell Place, London, WC1N 3LA, England

      IIF 8
    • icon of address Suite 2 Brook Court, Whittington Road, Worcester, WR5 2RX, England

      IIF 9 IIF 10 IIF 11
  • Andrews, David
    Irish director born in March 1961

    Resident in Ireland

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

      IIF 13
    • icon of address C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 14
    • icon of address 1a Lower Albert Road, Sandycove, Co Dublin, CO DUBLIN

      IIF 15
    • icon of address 6 Arkendale, Glengeary, Dublin

      IIF 16
    • icon of address 6 Arkendale Road, Glengeary, County Dublin, IRISH, Ireland

      IIF 17 IIF 18
    • icon of address 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 19
    • icon of address Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 20
    • icon of address 93, Westcott Crescent, London, W7 1PJ, United Kingdom

      IIF 21
    • icon of address C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 22
    • icon of address Suite 2 Brook Court, Whittington Road, Worcester, WR5 2RX, England

      IIF 23 IIF 24
  • Andrews, David
    Irish none born in March 1961

    Resident in Ireland

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

      IIF 26
  • Andrews, David
    Irish

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

      IIF 27
  • Andrews, David
    Irish company director

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

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

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

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

      IIF 33
  • Andrews, David

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

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Richbell Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 13 Lampeager, Trorod, Vedbaek, Rudersdal 2950, Denmark
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 19/21 Aston Quay, Dublin, Dublin Do2vx22, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2006-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    371,702 GBP2023-03-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    386,839 GBP2023-03-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 12 - Director → ME
  • 7
    LIONCOURT HOMES (NORTON PARK) LIMITED - 2013-03-15
    LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED - 2006-11-28
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,079,657 GBP2023-03-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 23 - Director → ME
  • 8
    LIONCOURT HOMES (MADELEY & TELFORD) LIMITED - 2013-03-15
    LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,400,101 GBP2023-03-31
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,599,426 GBP2023-03-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    1,114,691 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 25 - Director → ME
  • 13
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    icon of address 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
    icon of calendar 2015-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 14
    icon of address Napier & Sons, 119 Castle Arcade, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ 2017-07-14
    IIF 2 - Director → ME
  • 2
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    DIY TRAVELLER LIMITED - 2010-02-23
    icon of address 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
    icon of calendar 2016-04-30 ~ 2017-07-14
    IIF 3 - Director → ME
  • 3
    GOULDITAR NO.349 LIMITED - 1994-06-15
    icon of address Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2009-11-05
    IIF 17 - Director → ME
  • 4
    JARVIS HOTELS PLC - 2004-02-24
    FALLOWDENE LIMITED - 1990-06-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2010-06-25
    IIF 13 - Director → ME
  • 5
    icon of address Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2009-11-05
    IIF 18 - Director → ME
  • 6
    KAYTERM PLC - 2005-09-30
    KAYTERM LIMITED - 2003-12-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2010-06-25
    IIF 6 - Director → ME
    icon of calendar 2003-06-10 ~ 2004-09-08
    IIF 28 - Secretary → ME
  • 7
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    1,114,691 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-05-17
    IIF 34 - Secretary → ME
  • 8
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ 2017-07-14
    IIF 1 - 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
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-09-09
    IIF 5 - Director → ME
  • 10
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-09-01
    IIF 7 - Director → ME
  • 11
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ 2017-07-14
    IIF 19 - Director → ME
  • 12
    LOVETEFL LTD - 2015-07-29
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    icon of calendar 2013-10-04 ~ 2020-09-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-09-29
    IIF 29 - Has significant influence or control OE
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-03-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE

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.