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

Andrew King

    Related profiles found in government register
  • Andrew King
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 1
  • Mr Andrew King
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 2
    • icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 3
  • Mr Andrew James King
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, Mortlake, London, SW14 8TN, United Kingdom

      IIF 4 IIF 5
    • icon of address 4 Water End Barns, Water End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EA, United Kingdom

      IIF 6
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 4, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 11 IIF 12
    • icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 13
    • icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 14
  • King, Andrew
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 15
    • icon of address 4, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, Italy

      IIF 16
  • King, Andrew
    British media director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 17
  • King, Andrew James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Water End Barns, Water End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EA, United Kingdom

      IIF 18
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 19 IIF 20
    • icon of address 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 21
    • icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 22
  • King, Andrew James
    British managing director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 23
    • icon of address 41 Woodham Waye, Woodham, Woking, Surrey, GU21 5SJ

      IIF 24
  • King, Andrew James
    British managing partner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Woodham Waye, Woodham, Woking, Surrey, GU21 5SJ

      IIF 25
  • King, Andrew James
    British media director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, Mortlake, London, SW14 8TN, United Kingdom

      IIF 26 IIF 27
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 28
    • icon of address 4, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 29 IIF 30
    • icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 31
  • King, Andrew James
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 32
  • Mr Andrew King
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 33
    • icon of address 4, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 34
  • King, Andrew James

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    COMPLIANCE HUB INTERNATIONAL LTD - 2018-07-24
    icon of address 4 Water End Barns Water End, Eversholt, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,419 GBP2019-12-31
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-10-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    38,356 GBP2020-12-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HOSTHEATH LIMITED - 2001-02-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,230 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    RED GRAVITY LIMITED - 2024-07-10
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,750 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    MEDICAL MEDIA SERVICES LIMITED - 2015-02-02
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    31,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    MMS 360 LIMITED - 2015-02-02
    MMS 360 REPRINTS LIMITED - 2017-10-24
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address First Floor 1 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    350 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 13
    MMS360 GROUP LIMITED - 2024-07-10
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 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
  • 16
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 5
  • 1
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,467,319 GBP2024-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2007-09-20
    IIF 24 - Director → ME
  • 2
    HOSTHEATH LIMITED - 2001-02-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,230 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-09-10
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    RED GRAVITY LIMITED - 2024-07-10
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,750 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-04-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address No 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-05-15
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address W Davies & Son Acorn House, 5 Chertsey Road, Woking, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    26,671 GBP2024-09-30
    Officer
    icon of calendar 2006-02-13 ~ 2010-10-05
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.