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

Mr Andrew Agar

    Related profiles found in government register
  • Mr Andrew Agar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 1
    • icon of address Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 2
  • Mr Andrew Patrick Agar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 3
    • icon of address 60 Parker Street, London, WC2B 5PZ, England

      IIF 4
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 5
    • icon of address Marlow Place, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 6
    • icon of address Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 7
  • Agar, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 8
    • icon of address 60 Parker Street, London, WC2B 5PZ, United Kingdom

      IIF 9
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 10 IIF 11
  • Agar, Andrew Patrick
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 12
    • icon of address 16 Vallance Gardens, Hove, BN3 2DD, England

      IIF 13
    • icon of address Marlow Place, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 14
    • icon of address Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 15
  • Agar, Andrew Patrick
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Fourth Avenue, Hove, East Sussez, BN3 2PJ, United Kingdom

      IIF 16
    • icon of address Monks Hood, Ferry Lane, Medmenham, Marlow, SL7 2EZ, England

      IIF 17
    • icon of address Trevear House, Old County Court, Alverton Terrace, Penzance, Cornwall, TR18 4GH, United Kingdom

      IIF 18
  • Agar, Andrew Patrick
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Agar, Andrew Patrick
    British marketing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 25
  • Agar, Andrew Patrick
    British promotions dir born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monks Hood, Ferry Lane, Medmenham, Buckinghamshire, SL7 2EZ

      IIF 26
  • Agar, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 27
  • Agar, Andrew Patrick
    British managing director

    Registered addresses and corresponding companies
    • icon of address Marlow Place, Station Road, Marlow, Bucks, SL7 1NB, England

      IIF 28
  • Agar, Andrew Patrick
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Hood, Ferry Lane, Marlow, SL7 2EZ, United Kingdom

      IIF 29
  • Agar, Andrew Patrick
    British manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, The Coach House, 24-26 Station Road, Shirehampton, Bristol, BS11 9TX, United Kingdom

      IIF 30
  • Algar, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Parker Street, London, WC2B 5PZ, United Kingdom

      IIF 31
  • Andrew Patrick Agar
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, The Coach House, 24-26 Station Road, Shirehampton, Bristol, BS11 9TX, United Kingdom

      IIF 32
    • icon of address Monks Hood, Ferry Lane, Marlow, SL7 2EZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,267 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Monks Hood Ferry Lane, Medmenham, Marlow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Trevear House Old County Court, Alverton Terrace, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,938 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 16 Vallance Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    TESERACT LIMITED - 2014-10-02
    icon of address Marlow Place, Station Road, Marlow, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,059 GBP2024-04-30
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-08-11 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 6 - Has significant influence or controlOE
    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
  • 6
    FORTAN LIMITED - 2003-12-10
    icon of address 42 Phoenix Court, Hawkins Road, Colchester, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Kensington Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Monks Hood, Ferry Lane, Marlow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    CUR/NON HOLDINGS LIMITED - 2016-03-22
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,183,725 GBP2018-04-30
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,840 GBP2018-04-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    WHY NOT ? LIMITED - 2003-04-25
    WALL OF FAME LIMITED - 2000-05-26
    GFM NEW MEDIA LIMITED - 2002-12-12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 60 Parker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,954 GBP2018-04-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -485,051 GBP2018-04-30
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    COLLATE LIMITED - 2006-03-20
    icon of address 42 Phoenix Court, Hawkins Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2019-11-30
    IIF 23 - Director → ME
  • 2
    icon of address Aggons Farm Danehill, Tanyard Lane, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2019-09-30
    Officer
    icon of calendar 2017-10-27 ~ 2020-06-19
    IIF 16 - Director → ME
  • 3
    GFMS HOLDINGS LIMITED - 2003-11-05
    icon of address 42 Phoenix Court, Hawkins Road, Colchester, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -426,985 GBP2023-09-30
    Officer
    icon of calendar 2003-04-30 ~ 2005-10-06
    IIF 21 - Director → ME
  • 4
    SUNATRA LIMITED - 1993-04-22
    GROUP FOUR MARKETING SERVICES LIMITED - 2000-06-06
    icon of address 42 Phoenix Court, Hawkins Road, Colchester, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2005-10-06
    IIF 24 - Director → ME
  • 5
    PERMACLEAN ENVIRONMENTAL SERVICES LIMITED - 2004-08-16
    AUDENCHOICE LIMITED - 1987-03-20
    PERMACLEAN OFFICE CLEANING LIMITED - 1996-03-18
    GOM ENVIRONMENTAL SERVICES LIMITED - 2007-02-15
    FACILICOM CLEANING SERVICES LIMITED - 2021-05-28
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,093,158 GBP2024-03-31
    Officer
    icon of calendar 1999-10-29 ~ 2002-12-23
    IIF 26 - Director → ME
  • 6
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -288,426 GBP2022-11-30
    Officer
    icon of calendar 2021-02-26 ~ 2022-09-30
    IIF 8 - Director → ME
  • 7
    CARLETTO LIMITED - 2006-03-06
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2015-09-01
    IIF 22 - Director → ME
  • 8
    icon of address Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,153 GBP2020-06-30
    Officer
    icon of calendar 2016-12-20 ~ 2017-02-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-02-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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.