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

David Paul Andrew

    Related profiles found in government register
  • David Paul Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15575595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 190a, Park Lane, London, N17 0JA, England

      IIF 2
    • icon of address 11, Northampton Road, Manchester, M40 5BP, England

      IIF 3 IIF 4
  • Mr David Paul Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 5
  • David Paul Andrew
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15773639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 16134926 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr David Paul Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Z07, 19a, Chorley Old Road, Bolton, BL1 3AD, United Kingdom

      IIF 8
    • icon of address 89, Wilton Rd, Lillington And Longmoore Gardens, London, SW1V 1DN, United Kingdom

      IIF 9
    • icon of address 30/32, Trebarwith Crescent, Newquay, Cornwall, TR7 1DX, England

      IIF 10
  • Mr David Paul Andrew
    British born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15155052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 26, Old Broad St, London, EC2N 1DP, United Kingdom

      IIF 12
  • Andrew, David Paul
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Northampton Road, Manchester, M40 5BP, England

      IIF 13 IIF 14
  • Andrew, David Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 15
  • Andrew, David Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190a, Park Lane, London, N17 0JA, England

      IIF 16
  • Andrew, David Paul
    British tailor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15575595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Andrew, David Paul
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15773639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 16134926 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Paul, Andrew David
    English company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dale Road, Ibstock, LE67 6QJ, England

      IIF 20
  • Mr Andrew David Paul
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dale Road, Ibstock, LE67 6QJ, England

      IIF 21
  • Andrew, David Paul
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/32, Trebarwith Crescent, Newquay, Cornwall, TR7 1DX, England

      IIF 22
  • Andrew, David Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Wilton Rd, Lillington And Longmoore Gardens, London, SW1V 1DN, United Kingdom

      IIF 23
  • Andrew, David Paul
    British director born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15155052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 26, Old Broad St, London, EC2N 1DP, United Kingdom

      IIF 25
  • Andrew, David Paul
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Z07, 19a, Chorley Old Road, Bolton, BL1 3AD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Dale Road, Ibstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Thomas Bishop Close, Sea Palling, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30/32 Trebarwith Crescent, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 The Square, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Old Broad St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 15575595 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 29981 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Z07 19a, Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 15155052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    DPA FINANCE LIMITED - 2025-05-06
    icon of address 11 Northampton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 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

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.