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

Fairbanks, Andrew Peter

    Related profiles found in government register
  • Fairbanks, Andrew Peter
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Fairbanks, Andrew Peter
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Fairbanks, Andrew Peter
    British event manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Protection House, 4 The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, United Kingdom

      IIF 14
  • Fairbanks, Andrew Peter
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, EX4 3LQ, United Kingdom

      IIF 15
    • icon of address Protection House, The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, United Kingdom

      IIF 16
  • Fairbanks, Andrew Peter
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Protection House, 4 The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, United Kingdom

      IIF 17
  • Fairbanks, Andrew Peter
    Bristish director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Wrotham Business Park, Barnet Road, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 18
  • Fairbanks, Andrew Peter William
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 19
  • Fairbanks, Andrew Peter William
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Protection House, 4 The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, United Kingdom

      IIF 20
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 21
  • Mr Andrew Peter Fairbanks
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Protection House, 4 The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, England

      IIF 22
    • icon of address Protection House, 4 The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 28 IIF 29
    • icon of address 23, Cheriswood Avenue, Exmouth, Devon, EX8 4HG, England

      IIF 30
  • Mr Andrew Peter William Fairbanks
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 31
    • icon of address Protection House, 4 The Venture Centre, Yeoford Way, Exeter, Devon, EX2 8LP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 35
    • icon of address Westwoods Farm, Chudleigh, Newton Abbot, TQ13 0DS, England

      IIF 36
  • Andrew Peter William Fairbanks
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 37
  • Mr Andrew Peter William Fairbanks
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 38 IIF 39
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 1 Ashton Business Centre Ashton Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,550 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,835 GBP2024-01-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 7
    EVENTSYS MANAGEMENT LIMITED - 2015-03-19
    icon of address Unit 14 Wrotham Business Park, Barnet Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 8
    ONLINE PARTY BOX LIMITED - 2015-07-17
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 13 - Director → ME
  • 9
    FAIRBANKS HOLDINGS & INVESTMENTS LTD - 2017-06-01
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    WESTWOODS INVESTMENTS LIMITED - 2021-02-10
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,521 GBP2024-01-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    ASAP ELECTRICAL LTD - 2022-02-15
    icon of address Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -404,447 GBP2024-01-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    FAIRBANKS HOLDINGS & INVESTMENTS LTD - 2024-12-17
    FACILITY SUPPORT SERVICES LTD - 2017-06-01
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,061,701 GBP2024-01-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    759,444 GBP2024-01-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,246,732 GBP2024-01-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address Unit 1 Ashton Business Centre Ashton Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,550 GBP2024-01-31
    Officer
    icon of calendar 2017-09-06 ~ 2023-03-03
    IIF 16 - Director → ME
  • 2
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-09-06
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address Ashton Business Centre Unit 1, Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,493 GBP2025-01-31
    Officer
    icon of calendar 2020-10-15 ~ 2023-03-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-04-26
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address Unit 1 Ashton Business Centre Ashton Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-09-06 ~ 2023-03-03
    IIF 15 - Director → ME
  • 5
    ONLINE PARTY BOX LIMITED - 2015-07-17
    icon of address Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-27
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 39 Cowick Street, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-07-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Belvedere House, Pynes Hill, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,497 GBP2023-02-28
    Officer
    icon of calendar 2022-05-12 ~ 2025-01-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2025-01-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FAIRBANKS HOLDINGS & INVESTMENTS LTD - 2024-12-17
    FACILITY SUPPORT SERVICES LTD - 2017-06-01
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,061,701 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-09-22 ~ 2021-08-31
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    759,444 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2016-12-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-08-28 ~ 2020-04-21
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,246,732 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-03-30 ~ 2025-09-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.