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

Lennox, Andrew James Conyers

    Related profiles found in government register
  • Lennox, Andrew James Conyers
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 1
    • No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 2
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 7
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 8
  • Lennox, Andrew James Conyers
    British restauranteur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, England

      IIF 9
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 13
    • 65, Sloane Street, London, London, SW1X 9SH, United Kingdom

      IIF 14
  • Lennox, Andrew James Conyers
    British restaurateur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 15 IIF 16
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 17
  • Lennox, Andrew James
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, England

      IIF 18
  • Lennox, Andrew James Conyers
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Lennox, Andrew James Conyers
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 24
  • Lennox, Andrew James Conyers
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Branksome Wood Road, Bournemouth, BH2 6BT, England

      IIF 25
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 26
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 27
    • No. 2 Keepers Cottage, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 28
  • Lennox, Andrew James Conyers
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 29
    • 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 30
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 31 IIF 32
  • Lennox, Andrew Conyers
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 33
  • Lennox, Andy James
    British commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 34
  • Lennox, Andrew
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 35
  • Mr Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Andrew James Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, England

      IIF 44
  • Lennox, Andrew James Conyers

    Registered addresses and corresponding companies
    • Flat 2, 23 St John's Road, Bournemouth, Dorset, BH5 1EQ, England

      IIF 45
    • Lion Works, 543 Wallisdown Road, Bournemouth, Dorset, BH12 5AD, United Kingdom

      IIF 46 IIF 47
  • Mr Andy James Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 48
  • Mr Andrew Conyers Lennox
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 280, Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 49
  • Mr Andrew James Conyers Lennox
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 50
  • Mr Andy James Lennox
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stapehill Abbey, 280 Wimborne Road West, Wimborne, BH21 2EB, England

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 2
    7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    10 Bridge Street, Christchurch, Dorset, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-06-04 ~ now
    IIF 35 - Director → ME
  • 4
    LION VENTURES LTD - 2022-03-30
    LION CONSULTANCY LIMITED - 2021-08-25
    7 Filleul Road, Wareham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,426 GBP2024-08-31
    Officer
    2018-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    TAO THAI LIMITED - 2021-01-07
    7 Filleul Road, Wareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    258,884 GBP2024-08-31
    Officer
    2019-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    7 Filleul Road, Wareham, England
    Active Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    7 Filleul Road, Wareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,128 GBP2024-08-31
    Officer
    2021-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    41 Seldown Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-14 ~ 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
  • 9
    TGYB LTD
    - now
    THE GOODS YARD BROADSTONE LTD - 2025-06-05
    7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,933 GBP2024-08-31
    Officer
    2023-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    THE BRAAI BOX LIMITED - 2022-09-26
    41 Seldown Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,983 GBP2021-10-31
    Officer
    2019-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    7 Filleul Road, Wareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    280 Wimborne Road West, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    7 Filleul Road, Wareham, England
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -123,351 GBP2021-09-01 ~ 2022-08-31
    Officer
    2018-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    10 Bridge Street, Christchurch, England
    Active Corporate (11 parents)
    Equity (Company account)
    118,708 GBP2024-06-30
    Officer
    2012-07-04 ~ 2017-05-18
    IIF 25 - Director → ME
  • 2
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    2014-05-01 ~ 2018-09-07
    IIF 18 - Director → ME
    2020-07-01 ~ 2023-12-06
    IIF 17 - Director → ME
  • 3
    THE THAI TAPAS GROUP BIDCO LIMITED - 2018-03-11
    Nower End, Nower Road, Dorking, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -16,824,816 GBP2024-06-30
    Officer
    2016-11-29 ~ 2018-07-13
    IIF 9 - Director → ME
  • 4
    THE THAI TAPAS GROUP HOLDCO LIMITED - 2018-03-28
    Nower End, Nower Road, Dorking, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-11-29 ~ 2018-02-02
    IIF 14 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-02-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/0 Quantumaadvisory Limited, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2009-06-10 ~ 2018-07-13
    IIF 11 - Director → ME
  • 6
    Nower End, Nower Road, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2018-07-13
    IIF 5 - Director → ME
  • 7
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ 2018-07-13
    IIF 6 - Director → ME
  • 8
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-06-13 ~ 2018-07-13
    IIF 12 - Director → ME
    2012-06-13 ~ 2018-07-13
    IIF 46 - Secretary → ME
  • 9
    Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ 2018-07-13
    IIF 16 - Director → ME
  • 10
    KOH THAI TAPAS (OXFORD) LIMITED - 2015-05-23
    Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2018-07-13
    IIF 3 - Director → ME
  • 11
    Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ 2018-07-13
    IIF 7 - Director → ME
  • 12
    148 Stewart Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-26 ~ 2025-01-22
    IIF 24 - Director → ME
    Person with significant control
    2023-04-26 ~ 2025-01-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ 2018-07-13
    IIF 15 - Director → ME
    2012-03-01 ~ 2013-02-28
    IIF 45 - Secretary → ME
  • 14
    C/o Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ 2018-07-13
    IIF 4 - Director → ME
    2012-02-24 ~ 2018-07-13
    IIF 47 - Secretary → ME
  • 15
    Nower End, Nower Road, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ 2018-07-13
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-13
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 16
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-07 ~ 2018-07-13
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.