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

Prendergast, Andrew

    Related profiles found in government register
  • Prendergast, Andrew
    British co.director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Yard, Walk House Farm, Barrow Upon Humber, Lincs, DN19 7DZ

      IIF 1
  • Prendergast, Andrew
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Yard, Walk House Farm, Barrow-upon-humber, North Lincolnshire, DN19 7DZ

      IIF 2
  • Prendergast, Andrew
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire, DN19 7DZ

      IIF 3 IIF 4
    • Stable Yard, Walk House Farm, Barrow Upon Humber, Lincs, DN19 7DZ

      IIF 5 IIF 6 IIF 7
    • Stable Yard Walk House Farm, Barrow Upon Humber, Lincs, DN19 7DZ, United Kingdom

      IIF 8
    • Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ, United Kingdom

      IIF 9
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG, England

      IIF 10 IIF 11
    • Drumblair House, Forgue, Huntly, Aberdeenshire, AB54 6EE, Scotland

      IIF 12
    • 374 Wandsworth Road, London, SW8 4TD

      IIF 13
  • Prendergast, Andrew
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stable Yard, Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, DN19 7DZ, United Kingdom

      IIF 14
  • Prendergast, Andrew Neville
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, West Midlands, WV7 3JZ, United Kingdom

      IIF 15
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 16
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 17 IIF 18 IIF 19
  • Mr Andrew Prendergast
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ

      IIF 20 IIF 21
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG, England

      IIF 22 IIF 23
    • Drumblair House, Forgue, Huntly, Aberdeenshire, AB54 6EE, Scotland

      IIF 24
    • 374 Wandsworth Road, London, SW8 4TD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Zone 5, 2 Pensbury Street, London, SW8 4TJ, England

      IIF 28
  • Prendergast, Andrew
    British

    Registered addresses and corresponding companies
    • Stable Yard, Walk House Farm, Barrow Upon Humber, South Humberside, DN19 7DZ, United Kingdom

      IIF 29
    • 374 Wandsworth Road, London, SW8 4TD

      IIF 30 IIF 31
  • Prendergast, Andrew Neville
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Abney Avenue, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 32
  • Prendergast, Andrew Neville
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, 68 Caroline Street, Jewllery Quarter, Birmingham, West Midlands, B3 1UG, United Kingdom

      IIF 33
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 34
    • 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 35
  • Prendergast, Andrew Neville
    British film producer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 215-221, Borough High Street, London, SE1 1JA, England

      IIF 36
    • 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 37
  • Prendergast, Andrew Neville
    British it consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, Wolverhampton, West Midlands, WV7 3JZ, England

      IIF 38
  • Prendergast, Andrew Neville
    British producer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 39
  • Mr Andrew Neville Prendergast
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, West Midlands, WV7 3JZ, United Kingdom

      IIF 40
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 41
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 42 IIF 43
  • Andrew Prendergast
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stable Yard, Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, DN19 7DZ, United Kingdom

      IIF 44
  • Mr Andrew Neville Prendergast
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 215-221, Borough High Street, London, SE1 1JA, England

      IIF 45
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 46 IIF 47
    • 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 18 - director → ME
  • 3
    Stable Yard, Walk House Farm, Barrow-upon-humber, North Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,730 GBP2021-09-30
    Officer
    2013-06-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2009-05-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    Colin Meager & Co Limited, Regent Court, 68 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 38 - director → ME
  • 6
    Stable Yard Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,911 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    Drumblair House, Forgue, Huntly, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,394 GBP2020-02-29
    Officer
    2018-10-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2000-04-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    59 Cartway, Bridgnorth, England
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    75 Aston Road, Shifnal, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -30,063 GBP2020-08-31
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 33 - director → ME
  • 12
    2 Abney Avenue, Albrighton, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    VITALITY VISUAL EFFECTS UK LTD - 2021-10-20
    23 Bilston Street, Dudley, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    85,352 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    2 Abney Avenue, Albrighton, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-10-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    PROFILE SECURITY SERVICES LIMITED - 1996-11-08
    PROFILE SECURITY SERVICES (SCOTLAND) LIMITED - 1984-06-22
    Suite F16 Faraday Business, Centre Faraday Street, Dundee, Tayside
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 5 - director → ME
  • 17
    Zone 5 2 Pensbury Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,208 GBP2023-09-30
    Officer
    ~ now
    IIF 4 - director → ME
    ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    Star Works, Frederick Street, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    MAYFAIR WINDOW CLEANING COMPANY LIMITED(THE) - 1994-07-11
    Zone 5 2 Pensbury Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    404,602 GBP2023-06-30
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 20
    215-221 Borough High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,142,918 GBP2022-09-30
    Officer
    2020-09-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    GOLDFINGER FILMS LIMITED - 2015-06-04
    75 Aston Road, Shifnal, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,060 GBP2017-05-31
    Officer
    2015-05-14 ~ 2016-12-01
    IIF 34 - director → ME
  • 2
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-26 ~ 2021-08-23
    IIF 39 - director → ME
  • 3
    75 Aston Road, Shifnal, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -30,063 GBP2020-08-31
    Person with significant control
    2016-08-05 ~ 2018-05-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 4
    FARLEIGH CONSULTANTS LIMITED - 2022-01-24
    New Century House, The Havens, Ipswich, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    -50,233 GBP2022-09-30
    Officer
    2018-10-01 ~ 2023-12-05
    IIF 10 - director → ME
  • 5
    PROFILE SCREENING LTD. - 2000-12-13
    New Century House, The Havens, Ipswich, Suffolk, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-03-24 ~ 2023-12-05
    IIF 8 - director → ME
    2000-04-17 ~ 2018-03-01
    IIF 6 - director → ME
    Person with significant control
    2016-04-18 ~ 2023-12-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PROFILE SECURITY SERVICES (SOUTH) LTD. - 1996-11-15
    New Century House, The Havens, Ipswich, Suffolk, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2018-03-26 ~ 2023-12-05
    IIF 11 - director → ME
    ~ 2018-03-01
    IIF 3 - director → ME
    ~ 1999-05-10
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-13 ~ 2018-03-01
    IIF 20 - Has significant influence or control OE
    2018-03-26 ~ 2023-12-05
    IIF 22 - Has significant influence or control OE
  • 7
    WESSEX GLADE LIMITED - 1988-08-10
    4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-10-31
    IIF 13 - director → ME
  • 8
    MAYFAIR WINDOW CLEANING COMPANY LIMITED(THE) - 1994-07-11
    Zone 5 2 Pensbury Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    404,602 GBP2023-06-30
    Officer
    ~ 1999-09-28
    IIF 31 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.