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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Petherick

    Related profiles found in government register
  • Mr Andrew John Petherick
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Percy Street, Alnwick, NE66 1AE, United Kingdom

      IIF 1 IIF 2
    • 3, Percy Street, Alnwick, Northumberland, NE66 1AE, England

      IIF 3
    • 32, Bondgate Without, Alnwick, NE66 1PN, United Kingdom

      IIF 4
    • Ground Floor, Lion House, Willowburn Trading Estate, Alnwick, Northumberland, NE66 2PF, England

      IIF 5 IIF 6
    • Lion House, Willowburn Trading Estate, Alnwick, NE66 2PF, United Kingdom

      IIF 7
    • Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8 IIF 9
  • Mr Andy John Petherick
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion House, Willowburn Trading Estate, Alnwick, NE66 2PF, United Kingdom

      IIF 10
  • Andrew Petherick
    English born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Bondgate Without, Alnwick, NE66 1PN, United Kingdom

      IIF 11
  • Andrew Petherick
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Percy Street, Alnwick, Northumberland, NE66 !AE, England

      IIF 12
  • Petherick, Andrew John
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, NE66 2PF, England

      IIF 13
    • Lion House, Willowburn Trading Estate, Alnwick, NE66 2PF, United Kingdom

      IIF 14
    • Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 15 IIF 16
  • Petherick, Andrew John
    British commercial director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Bondgate Without, Alnwick, NE66 1PN, United Kingdom

      IIF 17
  • Petherick, Andrew John
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Lion House, Willowburn Trading Estate, Alnwick, Northumberland, NE66 2PF, England

      IIF 18
  • Petherick, Andrew John
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Percy Street, Alnwick, NE66 1AE, United Kingdom

      IIF 19 IIF 20
    • 3, Percy Street, Alnwick, Northumberland, NE66 1AE, England

      IIF 21
    • 3, Percy Street, Alnwick, Northumberland, NE66 1AE, United Kingdom

      IIF 22
    • 3 Percy Street, Percy Street, Alnwick, Northumberland, NE66 1AE, United Kingdom

      IIF 23
    • Blacksmiths Hall, Rock, Alnwick, Northumberland, NE66 3SB, England

      IIF 24
    • Hawfinch Drive, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, United Kingdom

      IIF 25
  • Petherick, Andrew John
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynx House, Willowburn Industrial Estate, Alnwick, Northumberland, NE66 2PQ, England

      IIF 26
  • Petherick, Andrew John
    British technical administrator born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Percy Street, Alnwick, Northumberland, NE66 1AE, United Kingdom

      IIF 27
  • Petherick, Andy John
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion House, Willowburn Trading Estate, Alnwick, NE66 2PF, United Kingdom

      IIF 28
  • Petherick, Andrew
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Percy Street, Alnwick, Northumberland, NE66 1AE, England

      IIF 29
  • Petherick, Andrew John

    Registered addresses and corresponding companies
    • Lynx House, Willowburn Industrial Estate, Alnwick, Northumberland, NE66 2PQ

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    BROWNRIDGE RIFLE RANGE LIMITED
    12609380
    32 Bondgate Without, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CARNEA LIMITED
    10047837
    3 Percy Street, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    HEPHAESTUS LTD
    SC769631
    6 Carron Place, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    HOTSPUR 32 LIMITED
    13892159
    32 Bondgate Without, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    HOTSPUR CONSUMER LTD
    - now 13501870
    HADRIANS WALL GIN LIMITED
    - 2023-06-08 13501870
    Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2023-10-18
    IIF 13 - Director → ME
    Person with significant control
    2021-07-08 ~ 2023-10-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    HOTSPUR INNOVATION LTD
    - now 16409946
    MILITARY GIFTING LTD
    - 2025-08-01 16409946
    HOTSPUR INNOVATION LIMITED
    - 2025-05-08 16409946
    Lion House, Willowburn Trading Estate, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    HOTSPUR LEAF LTD
    - now 13606506
    HOTSPUR GIN LTD
    - 2023-06-08 13606506
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    2021-09-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    HOTSPUR SPIRITS LIMITED
    15311492
    Lion House, Willowburn Trading Estate, Alnwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    LYNX FISHING LTD
    - now 07054422
    SALAMANDER TACKLE LTD.
    - 2011-12-13 07054422
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2009-10-22 ~ 2012-08-01
    IIF 22 - Director → ME
  • 10
    MORPETH GIN LIMITED
    13470390
    32 Bondgate Without, Alnwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    NORTHUMBERLAND SPIRIT COMPANY LTD
    10252200
    Blacksmiths Hall, Rock, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Officer
    2016-06-26 ~ 2017-12-22
    IIF 24 - Director → ME
  • 12
    PILGRIM R&D LTD
    12177786
    3 Percy Street, Alnwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    PILGRIM SPIRIT LTD
    11003382
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2017-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    PSC LEAF LTD
    14153870
    Ground Floor, Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    SALAMANDER INNOVATION LTD.
    07372828
    Lynx House, Willowburn Industrial Estate, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2010-09-10 ~ 2012-08-01
    IIF 27 - Director → ME
    2010-09-10 ~ 2012-08-28
    IIF 30 - Secretary → ME
  • 16
    SALAMANDER PRECISION TECHNOLOGY LIMITED
    07763765
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 26 - Director → ME
    2011-09-06 ~ 2012-08-01
    IIF 25 - Director → ME
  • 17
    WORKER BEE DISTILLERY & BAR LTD
    11311732
    3 Percy Street, Percy Street, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 23 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.