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

Mr Andrew Thomas Gedge

    Related profiles found in government register
  • Mr Andrew Thomas Gedge
    British born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Bingham Street, Bangor, BT20 5DW, Northern Ireland

      IIF 1 IIF 2
    • icon of address 70, Beatrice Road, Bangor, BT20 5DL, Northern Ireland

      IIF 3 IIF 4
    • icon of address 70 Beatrice Road, Bangor, Co. Down, BT20 5DL, United Kingdom

      IIF 5
  • Mr Andrew Gedge
    British born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Beatrice Road, Bangor, Down, BT20 5DL, Northern Ireland

      IIF 6
  • Gedge, Andrew Thomas
    British bar maranger born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Main Street, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 7
  • Gedge, Andrew Thomas
    British company director born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Bingham Street, Bangor, BT20 5DW, Northern Ireland

      IIF 8 IIF 9
    • icon of address 70, Beatrice Road, Bangor, County Down, BT20 5DL, Northern Ireland

      IIF 10
  • Gedge, Andrew Thomas
    British director born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Bingham Street, Bangor, BT20 5DW, Northern Ireland

      IIF 11 IIF 12 IIF 13
    • icon of address 70 Beatrice Road, Bangor, Co. Down, BT20 5DL, United Kingdom

      IIF 15
    • icon of address 70, Beatrice Road, Bangor, County Down, BT20 5DL, Northern Ireland

      IIF 16
    • icon of address 70 Beatrice Road, Beatrice Road, Bangor, County Down, BT20 5DL, Northern Ireland

      IIF 17
    • icon of address 39 Coastguard Lane, Orlock, Groomsport, Bangor, BT19 6LR

      IIF 18
    • icon of address 62, High Street, Holywood, County Down, BT18 9AE, Northern Ireland

      IIF 19
  • Gedge, Andrew Thomas
    British managing director born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Holywood, County Down, BT18 9AE

      IIF 20
  • Gedge, Andrew Thomas
    British none born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gedge, Andrew Thomas
    British property developer born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Coastguard Lane, Orlock, Groomsport, Co Down, BT19 6LR

      IIF 26
  • Gedge, Andrew Thomas
    British property director born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Coastguard Lane, Orlock, Groomsport, BT19 6LR

      IIF 27
  • Gedge, Andrew
    British director born in November 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Bingham Street, Bangor, BT20 5DW, Northern Ireland

      IIF 28
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down, BT34 2LJ, Northern Ireland

      IIF 29
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    255,381 GBP2024-01-30
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 70 Beatrice Road, Bangor, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -283,325 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 70 Beatrice Road Beatrice Road, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,195 GBP2015-09-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    417,359 GBP2024-01-29
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    326,274 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    161,321 GBP2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 9
    THE LONLEY POET LIMITED - 2010-08-24
    NEW EDGE LEISURE (HOLDINGS) LIMITED - 2010-08-16
    NEW EDGE LEISURE (1) LIMITED - 2010-08-16
    icon of address 62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    THE LONELY POET LIMITED - 2010-11-04
    NEW EDGE LEISURE (4) LIMITED - 2010-08-24
    icon of address 62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    24,520 GBP2024-01-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 28 - Director → ME
  • 12
    BARNAM'S ICE-CREAM LIMITED - 2010-11-25
    icon of address 62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 13
    NEW EDGE LEISURE (2) LIMITED - 2010-08-16
    icon of address 62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,411 GBP2024-06-29
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    331 GBP2024-01-29
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,028,475 GBP2024-01-29
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ 2011-10-24
    IIF 18 - Director → ME
  • 2
    icon of address 36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2011-10-24
    IIF 27 - Director → ME
  • 3
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    255,381 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-17
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -283,325 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-01-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    NEW EDGE LEISURE (3) LIMITED - 2010-08-16
    icon of address The Gatelodge, 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-11-08
    IIF 21 - Director → ME
  • 6
    icon of address 36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2011-10-24
    IIF 26 - Director → ME
  • 7
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -56,570 GBP2016-01-31
    Officer
    icon of calendar 2015-06-16 ~ 2016-01-30
    IIF 20 - Director → ME
  • 8
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    222,094 GBP2024-01-29
    Officer
    icon of calendar 2015-10-20 ~ 2020-02-01
    IIF 16 - Director → ME
  • 9
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    24,520 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2019-01-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1a Bingham Street, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    331 GBP2024-01-29
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 10 - Director → ME
    icon of calendar 2013-05-03 ~ 2013-05-31
    IIF 7 - 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.