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

Mcandrew, Gavin

    Related profiles found in government register
  • Mcandrew, Gavin
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 1
    • icon of address Brantwood House, Thorp, Royton, Oldham, OL2 5TH, England

      IIF 2
  • Mcandrew, Gavin
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 163, Middleton Road, Royton, Oldham, OL2 5LS, United Kingdom

      IIF 7
    • icon of address 58, Highlands, Royton, Oldham, Greater Manchester, OL2 5HL

      IIF 8
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 9
  • Mcandrew, Gavin
    British engineer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Middleton Road, Royton, Oldham, OL2 5LS, United Kingdom

      IIF 10
  • Mcandrew, Gavin
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Highlands, Royton, Oldham, Lancashire, OL2 5HL

      IIF 11
  • Mcandrew, Gavin
    British sales director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Highlands, Royton, Oldham, Lancashire, OL2 5HL

      IIF 12
  • Mcandrew, Gavin
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 13
  • Mcandrew, Gavin
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 14
  • Mcandrew, Gavin
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 15
  • Mr Gavin Mcandrew
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 16 IIF 17
    • icon of address 162, Middleton Road, Royton, Oldham, OL2 5LS, United Kingdom

      IIF 18
    • icon of address 58, Highlands, Royton, Oldham, Greater Manchester, OL2 5HL

      IIF 19
    • icon of address Brantwood House, Thorp, Royton, Oldham, OL2 5TH, England

      IIF 20
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 21
  • Mr Gavin Mcandrew
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 22 IIF 23
  • Mr Gavin Mcandrew
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brantwood House, Thorp, Royton, Oldhham, OL2 5TH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    LIMA TRAINING SERVICES LIMITED - 2022-04-08
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,477 GBP2024-07-28
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 58 Highlands, Royton, Oldham, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    447 GBP2020-02-29
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    GRACE METALS LIMITED - 2019-05-16
    GRACE METALS POWDER NORTH WEST LIMITED - 2014-06-04
    GRACE METAL POWDERS LTD - 2014-06-03
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,622 GBP2021-02-28
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -324,222 GBP2021-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GRACE METALS LIMITED - 2014-06-04
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,482 GBP2020-02-29
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,588 GBP2020-07-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address 162 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 162 Middleton Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    PLASTCON LIMITED - 2016-06-23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,518 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 162 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,853 GBP2015-07-31
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-05 ~ 2010-11-30
    IIF 11 - Director → ME
  • 2
    LIMA TRAINING SERVICES LIMITED - 2022-04-08
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,477 GBP2024-07-28
    Officer
    icon of calendar 2016-05-01 ~ 2022-03-18
    IIF 4 - Director → ME
  • 3
    GRACE METALS LIMITED - 2019-05-16
    GRACE METALS POWDER NORTH WEST LIMITED - 2014-06-04
    GRACE METAL POWDERS LTD - 2014-06-03
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,622 GBP2021-02-28
    Officer
    icon of calendar 2019-05-01 ~ 2021-10-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2021-10-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    WALLHEAD NO.2 LIMITED - 1997-03-24
    ALNERY NO. 1601 LIMITED - 1996-12-13
    icon of address Kpmg Llp, St. Jamess Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-02-04
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.