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 Fraser Noble

    Related profiles found in government register
  • Mr Andrew Fraser Noble
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 1 IIF 2
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 3 IIF 4
    • 77, Oxford Street, Manchester, M1 6EG, England

      IIF 5
    • King James The Vi Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 6
    • The Roller Mill, Mill Lane, Uckfield, TN22 5AA, United Kingdom

      IIF 7
  • Mr Andrew Fraser Noble
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • King James The Vi Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 8
  • Mr Andrew Fraser Noble
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 9
  • Noble, Andrew Fraser
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 10 IIF 11
    • Health Partners Group Ltd, The Roller Mill, Mill Lane, Uckfield, TN22 5AA, England

      IIF 12
  • Noble, Andrew Fraser
    British health services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Roller Mill, Mill Lane, Uckfield, TN22 5AA, United Kingdom

      IIF 13 IIF 14
  • Noble, Andrew Fraser
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • King James The Vi Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 15
  • Noble, Andrew Fraser
    English company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • King James The Vi Business Centre, Friarton Road, Perth, PH2 8DY, Scotland

      IIF 16
  • Noble, Andrew Fraser
    English corporate finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clapwater Farm House, Clapwater Lane, Fletching, East Sussex, TN22 3YA

      IIF 17
  • Noble, Andrew Fraser
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clapwater Farm House, Clapwater Lane, Fletching, East Sussex, TN22 3YA

      IIF 18 IIF 19
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 20
    • Ash House, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NN, England

      IIF 21
    • 105, Bishopsgate, London, EC2M 3UE, United Kingdom

      IIF 22
  • Noble, Andrew Fraser
    English health professional born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Roller Mill, Mill Lane, Uckfield, TN22 5AA, United Kingdom

      IIF 23
  • Noble, Andrew Fraser
    English health services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Roller Mill, Mill Lane, Uckfield, TN22 5AA, United Kingdom

      IIF 24
  • Noble, Andrew Fraser
    English healthcare born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 25
    • Ash House, The Broyle, Ringmer, East Sussex, BN8 5NN, United Kingdom

      IIF 26
  • Noble, Andrew Fraser
    English managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tribune House, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 27
  • Noble, Andrew Fraser
    English student born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clapwater Farm House, Clapwater Lane, Fletching, East Sussex, TN22 3YA

      IIF 28
  • Andrew Fraser Noble
    English born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 29
  • Noble, Andrew Fraser
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clapwater Farmhouse, Clapwater Lane, Fletching, East Sussex, TN22 3YA

      IIF 30
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 31
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 32
  • Noble, Andrew Fraser
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 33
  • Noble, Andrew Fraser
    British co director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, The Broyle, Ringmer, East Sussex, BN8 5NN

      IIF 34
  • Noble, Andrew Fraser
    English

    Registered addresses and corresponding companies
    • Clapwater Farm House, Clapwater Lane, Fletching, East Sussex, TN22 3YA

      IIF 35
  • Noble, Andrew Fraser
    English health management

    Registered addresses and corresponding companies
    • C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 36
  • Noble, Andrew Fraser

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    30-34 North Street, Hailsham, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    605,326 GBP2022-04-30
    Officer
    2010-08-01 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 2
    AROLLA ESTATES LIMITED - 2021-04-23
    30-34 North Street, Hailsham, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,925,527 GBP2024-04-30
    Officer
    2014-01-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved corporate (23 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 30 - llp-member → ME
  • 4
    The Roller Mill, Mill Lane, Uckfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    257,656 GBP2022-07-31
    Officer
    2017-12-01 ~ now
    IIF 14 - director → ME
  • 5
    WB CLINIC LIMITED - 2015-12-21
    The Roller Mill, Mill Lane, Uckfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-06-15 ~ now
    IIF 12 - director → ME
  • 6
    OLD HOUSE ESTATES LLP - 2020-09-12
    30-34 North Street, Hailsham, East Sussex
    Corporate (2 parents)
    Current Assets (Company account)
    29,157 GBP2024-03-31
    Officer
    2020-07-29 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to appoint or remove members with control over the trustees of a trustOE
  • 7
    HANNS HALL FARM LIMITED - 2023-12-06
    C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    688,560 GBP2022-11-30
    Officer
    1995-12-04 ~ now
    IIF 25 - director → ME
    1995-12-04 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Roller Mill, Mill Lane, Uckfield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    456,387 GBP2021-08-01 ~ 2022-07-31
    Officer
    2016-07-17 ~ now
    IIF 23 - director → ME
  • 9
    King James The Vi Business Centre, Friarton Road, Perth, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,590,723 GBP2020-04-30
    Officer
    2016-09-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Ash House The Broyle, Ringmer, Lewes, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 22 - director → ME
  • 11
    HEALTH PARTNERS (OH) LTD - 2022-03-04
    The Roller Mill, Mill Lane, Uckfield, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,396,522 GBP2021-07-31
    Officer
    2016-07-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-05-02 ~ now
    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
  • 12
    DURADIAMOND PHYSIOTHERAPY SERVICES LIMITED - 2020-06-30
    King James The Vi Business Centre, Friarton Road, Perth, Scotland
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -45,000 GBP2021-08-01 ~ 2022-07-31
    Officer
    2017-01-01 ~ now
    IIF 15 - director → ME
  • 13
    The Roller Mill, Mill Lane, Uckfield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    72,739 GBP2022-07-31
    Officer
    2021-10-31 ~ now
    IIF 13 - director → ME
  • 14
    The Roller Mill, Mill Lane, Uckfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    561,765 GBP2021-07-31
    Officer
    2021-11-17 ~ now
    IIF 27 - director → ME
  • 15
    77 Oxford Street, Manchester
    Corporate (5 parents)
    Equity (Company account)
    443,722 GBP2023-12-31
    Person with significant control
    2018-03-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    30-34 North Street, Hailsham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    30-34 North Street, Hailsham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,624 GBP2023-08-31
    Officer
    2019-08-20 ~ now
    IIF 10 - director → ME
    2019-08-20 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    10 Waring House Redcliff Hill, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    6,174 GBP2024-03-31
    Officer
    ~ 1995-12-20
    IIF 28 - director → ME
  • 2
    CHEVIOT OH RESOURCES LTD - 2010-04-20
    Ash House The Broyle, Ringmer, Lewes, England
    Dissolved corporate (4 parents)
    Officer
    2013-07-01 ~ 2015-05-27
    IIF 21 - director → ME
  • 3
    King James The Vi Business Centre, Friarton Road, Perth, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,590,723 GBP2020-04-30
    Person with significant control
    2016-11-29 ~ 2017-04-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    Medigold House, Queensbridge, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    607,296 GBP2023-09-30
    Officer
    2007-09-24 ~ 2015-05-27
    IIF 19 - director → ME
  • 5
    HEALTH MANAGEMENT (CITY) LIMITED - 2009-08-11
    Medigold House, Queensbridge, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    82,436 GBP2023-09-30
    Officer
    2009-03-12 ~ 2015-05-27
    IIF 18 - director → ME
  • 6
    Medigold House, Queensbridge, Northampton, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2002-04-16 ~ 2015-05-27
    IIF 26 - director → ME
  • 7
    SUFFOLK LIFE GROUP PLC - 2012-11-19
    153 Princes Street, Ipswich, Suffolk
    Corporate (4 parents, 2 offsprings)
    Officer
    1996-02-08 ~ 2004-04-08
    IIF 17 - director → ME
  • 8
    Unit 71 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    63,233 GBP2022-12-31
    Officer
    2006-06-19 ~ 2014-02-19
    IIF 34 - director → ME
  • 9
    12 Redehall Road, Smallfield, Horley, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,635 GBP2022-12-31
    Officer
    2007-05-30 ~ 2011-12-31
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.