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

Wynn, Andrew Charles

    Related profiles found in government register
  • Wynn, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 2 Grangely Close, Calcot, Reading, Berkshire, RG3 7DR

      IIF 1 IIF 2
  • Wynn, Andrew Charles
    British investment banker

    Registered addresses and corresponding companies
  • Wynn, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 34, Aberaman, Emmergreen, Reading, Berkshire, RG4 8LD

      IIF 9
  • Wynn, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 34, Aberaman, Emmer Green, Reading, Berkshire, RG4 8LD

      IIF 10 IIF 11
  • Wynn, Andrew Charles
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rua Dos Brejos No 9, Fanhais, Nazare, 2450-051, Portugal

      IIF 12
  • Wynn, Andrew Charles
    British business executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grangely Close, Calcot, Reading, Berkshire, RG3 7DR

      IIF 13 IIF 14
  • Wynn, Andrew Charles
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grangely Close, Calcot, Reading, Berkshire, RG3 7DR

      IIF 15
  • Wynn, Andrew Charles
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Pot Lane, Old Basing, Basingstoke, Hampshire, RG24 7AZ, United Kingdom

      IIF 16
  • Wynn, Andrew Charles
    British investment banker born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wynn, Andrew
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Aberaman, Emmer Green, Reading, Berkshire, RG4 8LD

      IIF 27 IIF 28
    • icon of address 34, Aberaman, Emmergreen, Reading, Berkshire, RG4 8LD

      IIF 29
  • Mr Andrew Charles Wynn
    British born in July 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Rua Dos Brejos No 9, Fanhais, Nazare, 2450-051, Portugal

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Equity House 4-6 School Road, Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 102 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2025-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    ABS FS LIMITED - 2009-09-14
    ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITED - 2010-08-31
    icon of address Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-27 ~ 2010-06-18
    IIF 27 - Director → ME
    icon of calendar 2009-07-27 ~ 2009-11-17
    IIF 11 - Secretary → ME
  • 2
    ARGENT COMMERCIAL SERVICES LIMITED - 2001-01-22
    CATTLES INVOICE FINANCE (OXFORD) LIMITED - 2009-09-14
    ABSOLUTE INVOICE FINANCE (OXFORD) LIMITED - 2010-08-31
    MADDOX FACTORING (UK) LIMITED - 1993-09-01
    HONEYTOWER FINANCIAL LIMITED - 1987-09-25
    icon of address Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2010-06-18
    IIF 29 - Director → ME
    icon of calendar 2009-09-14 ~ 2009-11-17
    IIF 9 - Secretary → ME
  • 3
    CATTLES INVOICE FINANCE LIMITED - 2009-09-14
    PITNEY LIMITED - 1990-10-31
    ABSOLUTE INVOICE FINANCE LIMITED - 2010-08-31
    REEDHAM FACTORS LIMITED - 2001-01-22
    icon of address Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2010-06-18
    IIF 28 - Director → ME
    icon of calendar 2009-09-14 ~ 2009-11-17
    IIF 10 - Secretary → ME
  • 4
    SOURCEMARGIN PUBLIC LIMITED COMPANY - 1996-09-20
    MODEL FINANCE PLC - 1996-10-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1998-01-12
    IIF 20 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-02-24
    IIF 3 - Secretary → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1998-01-12
    IIF 23 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-02-24
    IIF 6 - Secretary → ME
  • 6
    ISSUESHARE PUBLIC LIMITED COMPANY - 1997-11-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-01-12
    IIF 22 - Director → ME
  • 7
    ANNINGTON DEVELOPMENT LIMITED - 1999-07-28
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1998-01-12
    IIF 19 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-02-24
    IIF 8 - Secretary → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-16 ~ 1997-02-24
    IIF 1 - Secretary → ME
  • 9
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1996-12-17 ~ 1998-01-12
    IIF 17 - Director → ME
    icon of calendar 1996-12-17 ~ 1997-02-24
    IIF 5 - Secretary → ME
  • 10
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 1998-01-12
    IIF 25 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-02-24
    IIF 2 - Secretary → ME
  • 11
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 1998-01-12
    IIF 18 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-02-24
    IIF 4 - Secretary → ME
  • 12
    TACTICTHERMO LIMITED - 1996-09-23
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1998-01-12
    IIF 26 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-02-24
    IIF 7 - Secretary → ME
  • 13
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-16 ~ 1998-01-12
    IIF 24 - Director → ME
  • 14
    ASHJET LIMITED - 1997-10-23
    CAPMARK SERVICES UK LIMITED - 2009-07-01
    LINK ASSET SERVICES (UK) LIMITED - 2021-03-24
    UCB HEALTHCARE SERVICE COMPANY LIMITED - 2001-02-13
    CAPITA ASSET SERVICES (UK) LIMITED - 2017-11-06
    GMAC COMMERCIAL MORTGAGE SERVICING (UNITED KINGDOM)LIMITED - 2002-05-02
    GMAC COMMERCIAL MORTGAGE LIMITED - 2006-05-15
    icon of address 1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-04 ~ 2001-02-13
    IIF 21 - Director → ME
  • 15
    OKO LEASING LIMITED - 1996-06-05
    INTERCEDE EIGHTY-NINE LIMITED - 1983-02-18
    NC LEASING (UK) LIMITED - 2004-03-03
    PARAGON TECHNOLOGY FINANCE LIMITED - 2015-11-25
    FIVE ARROWS MEDIA FINANCE LIMITED - 2016-01-27
    FIVE ARROWS MEDIA FINANCE LIMITED - 2015-11-05
    SECURITY PACIFIC FINANCE LIMITED - 1993-09-20
    FIVE ARROWS LEASING LIMITED - 2015-01-07
    PARAGON BANK TECHNOLOGY FINANCE LIMITED - 2017-10-06
    NEW COURT LEASING (UK) LIMITED - 1998-08-18
    icon of address 51 Homer Road, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-09-17
    IIF 13 - Director → ME
  • 16
    INTERCEDE EIGHTY-EIGHT LIMITED - 1983-02-18
    SECURITY PACIFIC TRUST LIMITED - 1994-12-14
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-09
    IIF 14 - Director → ME
  • 17
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2010-09-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.