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

Elliott, Andrew John

    Related profiles found in government register
  • Elliott, Andrew John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croston House, Office 7 & 9, Lancashire Enterprise Business Park, Leyland, PR26 6TU

      IIF 1
  • Elliott, Andrew John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 1 Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, FY4 1EW, England

      IIF 2
    • icon of address Kingston House, 3 Jamaica Street, Greenock, Renfrewshire, PA15 1XX, Scotland

      IIF 3
    • icon of address Office 7 And 9, Croston House, Lancashire Business Park, Leyland, PR26 6TU, United Kingdom

      IIF 4
    • icon of address 3, Hewitt Close, Hutton, Preston, PR4 4BQ, England

      IIF 5 IIF 6
  • Elliott, Andrew John
    British none born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 69, Steward Street, Birmingham, West Midlands, B18 7AF

      IIF 7
  • Elliott, John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, Lancashire, FY1 3PX, United Kingdom

      IIF 8
  • Elliott, Andrew John
    British consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Italian Lodge, 88 Park Road South, Prenton, Birkenhead, Wirral, CH43 4UY, United Kingdom

      IIF 9
  • Elliott, Andrew John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Saint Helens Well, Tarleton, Preston, Lancashire, PR4 6NB

      IIF 10
    • icon of address 24, St Helens Well, Tarleton, Preston, Lancashire, PR4 6NB, England

      IIF 11
    • icon of address 3, Hewitt Close, Hutton, Preston, PR4 4BQ, England

      IIF 12
  • Mr Andrew John Elliott
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, FY4 1EW, England

      IIF 13
    • icon of address 3, Hewitt Close, Hutton, Preston, PR4 4BQ, England

      IIF 14
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 15
  • Andrew John Elliott
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hewitt Close, Hutton, Preston, PR4 4BQ, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Hewitt Close, Hutton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,203 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Hewitt Close, Hutton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Hewitt Close, Hutton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    STEVEN BIRCHALL INVESTMENTS LIMITED - 2020-11-06
    ENVISION CARE AND SUPPORT LTD - 2020-09-28
    icon of address 248 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 8 - Director → ME
  • 2
    icon of address 15-17 Prescot Road, Fairfield, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    186,631 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2015-11-17
    IIF 11 - Director → ME
  • 3
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,948 GBP2024-09-29
    Officer
    icon of calendar 2020-04-21 ~ 2021-08-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-08-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 Wemyss Court Leapmoor Drive, Wemyss Bay, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,496 GBP2024-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2014-03-31
    IIF 3 - Director → ME
  • 5
    icon of address 63 Hunters Vale, Birmingham, England
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-21
    IIF 7 - Director → ME
  • 6
    icon of address 3 Hewitt Close, Hutton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-05-20
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NOWFORCE LIMITED - 2001-04-17
    icon of address The Italian Lodge 88 Park Road South, Prenton, Birkenhead, Wirral
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,044 GBP2023-10-31 ~ 2024-10-30
    Officer
    icon of calendar 2013-07-01 ~ 2013-10-01
    IIF 9 - Director → ME
  • 8
    TRINITY HOUSING ASSOCIATION - 2006-04-27
    icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2016-10-31
    IIF 4 - Director → ME
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2019-04-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-11-17
    IIF 1 - Director → ME
    icon of calendar 2006-07-26 ~ 2013-10-20
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.