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

Whitford, Andrew Trevor

    Related profiles found in government register
  • Whitford, Andrew Trevor
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • icon of address 100, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1FH, England

      IIF 2
  • Whitford, Andrew Trevor
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Salisbury Road, Cambridge, CB1 2LA

      IIF 3
    • icon of address Stonyhills, Ware, Hertfordshire, SG12 0HJ

      IIF 4
    • icon of address Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ

      IIF 5
    • icon of address C/o Panel2panel, Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH, United Kingdom

      IIF 6
    • icon of address Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH, England

      IIF 7
  • Whitford, Andrew Trevor
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Froment Way, Milton, Cambridge, CB24 6DT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 12, Castleworks, Industrial Estate Edingham, Dalbeattie, Kirkcudbrightshire, DG5 4NA, United Kingdom

      IIF 12
    • icon of address 2, Waight Close, Hatfield, Hertfordshire, AL10 9GA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 2 Stonyhills, Near Ware, Hertfordshire, SG12 0HJ

      IIF 16
    • icon of address 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 17
    • icon of address Unit 2, Stonyhills, Ware, Hertfordshire, SG12 0HJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 1, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 20
    • icon of address 1, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, United Kingdom

      IIF 21
  • Whitford, Andrew Trevor
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Richmond Hill, Bournemouth, BH2 6HR

      IIF 22
    • icon of address 11, Froment Way, Milton, Cambridge, CB24 6DT, England

      IIF 23
    • icon of address 2 Waight Close, Hatfield, Hertfordshire, AL10 9GA

      IIF 24
    • icon of address Stonyhills, Ware, Hertfordshire, SG12 0HJ, England

      IIF 25
  • Whitford, Andrew
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waight Close, Hatfield, AL10 9GA, England

      IIF 26
    • icon of address Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH, England

      IIF 27
  • Whiford, Andrew Trevor
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Froment Way, Milton, Cambridge, CB24 6DT, England

      IIF 28
    • icon of address 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 29
  • Whitford, Andrew Trevor
    British

    Registered addresses and corresponding companies
    • icon of address 11, Froment Way, Milton, Cambridge, CB24 6DT, England

      IIF 30
    • icon of address Stonyhills, Ware, Hertfordshire, SG12 0HJ, England

      IIF 31
    • icon of address Unit 2, Stonyhills, Ware, Hertfordshire, SG12 0HJ

      IIF 32
    • icon of address Unit 2, Stonyhills, Ware, Hertfordshire, SG12 0HJ, United Kingdom

      IIF 33
  • Whitford, Andrew Trevor
    British company director

    Registered addresses and corresponding companies
    • icon of address Hill House, Richmond Hill, Bournemouth, BH2 6HR

      IIF 34
    • icon of address 11, Froment Way, Milton, Cambridge, CB24 6DT, England

      IIF 35
    • icon of address Salisbury House, Salisbury Road, Cambridge, CB1 2LA

      IIF 36
    • icon of address Stonyhills, Ware, Hertfordshire, SG12 0HJ

      IIF 37
    • icon of address Unit 2 Stonyhills, Near Ware, Hertfordshire, SG12 0HJ

      IIF 38
  • Whitford, Andrew Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 11, Froment Way, Milton, Cambridge, CB24 6DT, England

      IIF 39 IIF 40
    • icon of address Stonyhills, Ware, Hertfordshire, SG12 9HJ

      IIF 41
    • icon of address Unit 2, Stonyhills, Ware, Hertfordshire, SG12 0HJ

      IIF 42
    • icon of address Unit 2, Stonyhills, Ware, Hertfordshire, SG12 0HJ, United Kingdom

      IIF 43 IIF 44
  • Whitford, Andrew
    British finance director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 11a Birchwood Avenue, Hatfield, Hertfordshire, AL10 0PL

      IIF 45
  • Mr Andrew Trevor Whitford
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waight Close, Hatfield, AL10 9GA, England

      IIF 46
    • icon of address 2, Waight Close, Hatfield, Hertfordshire, AL10 9GA

      IIF 47 IIF 48
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 49
  • Whitford, Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stonyhills, Ware, Hertfordshire, SG12 0HJ

      IIF 50
  • Whitford, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 11a Birchwood Avenue, Hatfield, Hertfordshire, AL10 0PL

      IIF 51
  • Whitford, Andrew Trevor

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stoney Hills, Ware, Hertfordshire, SG12 0HJ, United Kingdom

      IIF 52
  • Whitford, Andrew

    Registered addresses and corresponding companies
    • icon of address 11a Birchwood Avenue, Hatfield, Hertfordshire, AL10 0PL

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -27,788 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Andrew Whitford, Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 2 Waight Close, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 2 Waight Close, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 7
    icon of address 2 Waight Close, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address 100 Avebury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 2 Waight Close, Hatfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,264 GBP2023-11-30
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    LEGISLATOR 1676 LIMITED - 2004-05-25
    icon of address Unit 2 Stonyhills, Near Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 24
  • 1
    MONKTON ELM LIMITED - 1999-09-21
    AGENCY DRIVERS REGISTER (FRANCHISING) LIMITED - 2004-01-16
    AGENCY DRIVERS REGISTER LIMITED - 2006-01-13
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2002-09-17
    IIF 51 - Secretary → ME
  • 2
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2013-01-01
    IIF 35 - Secretary → ME
  • 3
    icon of address Andrew Whitford, Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-12-31
    IIF 12 - Director → ME
  • 4
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2015-01-01
    IIF 6 - Director → ME
  • 5
    icon of address 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-12-31
    IIF 33 - Secretary → ME
  • 6
    TWENTY1 INTERIORS LIMITED - 2014-05-28
    icon of address Wellington House 273-275 High Street, London Colney, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2013-02-18
    IIF 20 - Director → ME
  • 7
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-03-14
    IIF 18 - Director → ME
    icon of calendar 2008-01-09 ~ 2013-03-14
    IIF 43 - Secretary → ME
  • 8
    icon of address 2 Waight Close, Hatfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,264 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-04-01
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address Bri Business Recovery And Insolvency, 100 St James Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,245 GBP2019-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2016-05-27
    IIF 17 - Director → ME
    icon of calendar 2012-02-29 ~ 2013-01-01
    IIF 52 - Secretary → ME
  • 10
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-01
    IIF 39 - Secretary → ME
  • 11
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-01
    IIF 40 - Secretary → ME
  • 12
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-01
    IIF 41 - Secretary → ME
  • 13
    AGENCY DRIVERS REGISTER LIMITED - 2003-12-30
    ADR RESOURCES PLC - 2006-01-12
    PPF PLC - 2014-08-01
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2002-09-17
    IIF 53 - Secretary → ME
  • 14
    SHERRARDSWOOD SCHOOL LIMITED - 2010-11-18
    icon of address Sherrardswood School, Lockleys, Welwyn, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-10-24
    IIF 5 - Director → ME
  • 15
    icon of address Stonyhills Nursery, Sacombe Road, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,820 GBP2024-03-31
    Officer
    icon of calendar 2003-04-04 ~ 2004-03-19
    IIF 45 - Director → ME
  • 16
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-01-01
    IIF 21 - Director → ME
    icon of calendar 2013-08-20 ~ 2014-10-21
    IIF 7 - Director → ME
  • 17
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-01
    IIF 42 - Secretary → ME
  • 18
    LEGISLATOR 1675 LIMITED - 2004-05-28
    icon of address Salisbury House, Salisbury Road, Cambridge
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2013-03-20
    IIF 3 - Director → ME
    icon of calendar 2004-06-02 ~ 2013-03-20
    IIF 36 - Secretary → ME
  • 19
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-02-28
    IIF 4 - Director → ME
    icon of calendar 2003-04-04 ~ 2005-09-07
    IIF 24 - Director → ME
    icon of calendar 2004-07-01 ~ 2013-02-28
    IIF 37 - Secretary → ME
  • 20
    icon of address Gary Saunders, 11 Froment Way, Milton, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2013-01-01
    IIF 30 - Secretary → ME
  • 21
    SWIFT (ST. ALBANS) LIMITED - 1992-07-14
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-04 ~ 2013-01-25
    IIF 22 - Director → ME
    icon of calendar 2004-07-01 ~ 2013-01-25
    IIF 34 - Secretary → ME
  • 22
    icon of address 11 Froment Way, Milton, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-02-28
    IIF 19 - Director → ME
    icon of calendar 2008-01-09 ~ 2013-02-28
    IIF 44 - Secretary → ME
  • 23
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2013-03-14
    IIF 50 - Director → ME
    icon of calendar 2008-01-24 ~ 2013-03-14
    IIF 32 - Secretary → ME
  • 24
    icon of address 11 Froment Way, Milton, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2013-02-28
    IIF 25 - Director → ME
    icon of calendar 2008-10-13 ~ 2013-02-28
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.