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

Prendergast, Andrew Neville

    Related profiles found in government register
  • Prendergast, Andrew Neville
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Abney Avenue, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 1
  • Prendergast, Andrew Neville
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Court, 68 Caroline Street, Jewllery Quarter, Birmingham, West Midlands, B3 1UG, United Kingdom

      IIF 2
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 3
    • icon of address 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 4
  • Prendergast, Andrew Neville
    British film producer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 5
    • icon of address 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 6
  • Prendergast, Andrew Neville
    British it consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Abney Avenue, Albrighton, Wolverhampton, West Midlands, WV7 3JZ, England

      IIF 7
  • Prendergast, Andrew Neville
    British producer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 8
  • Prendergast, Andrew
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, DN19 7DZ, United Kingdom

      IIF 9
  • Prendergast, Andrew Neville
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Abney Avenue, Albrighton, West Midlands, WV7 3JZ, United Kingdom

      IIF 10
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 11
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 12 IIF 13 IIF 14
  • Prendergast, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, South Humberside, DN19 7DZ, United Kingdom

      IIF 15
    • icon of address 374 Wandsworth Road, London, SW8 4TD

      IIF 16 IIF 17
  • Prendergast, Andrew
    British co.director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, Lincs, DN19 7DZ

      IIF 18
  • Prendergast, Andrew
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Walk House Farm, Barrow-upon-humber, North Lincolnshire, DN19 7DZ

      IIF 19
  • Prendergast, Andrew
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, Lincolnshire, DN19 7DZ

      IIF 20 IIF 21
    • icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, Lincs, DN19 7DZ

      IIF 22 IIF 23 IIF 24
    • icon of address Stable Yard Walk House Farm, Barrow Upon Humber, Lincs, DN19 7DZ, United Kingdom

      IIF 25
    • icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ, United Kingdom

      IIF 26
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG, England

      IIF 27 IIF 28
    • icon of address Drumblair House, Forgue, Huntly, Aberdeenshire, AB54 6EE, Scotland

      IIF 29
    • icon of address 374 Wandsworth Road, London, SW8 4TD

      IIF 30
  • Mr Andrew Neville Prendergast
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 31
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 32 IIF 33
    • icon of address 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 34 IIF 35 IIF 36
  • Andrew Prendergast
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, DN19 7DZ, United Kingdom

      IIF 37
  • Mr Andrew Neville Prendergast
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Abney Avenue, Albrighton, West Midlands, WV7 3JZ, United Kingdom

      IIF 38
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 39
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 40 IIF 41
  • Mr Andrew Prendergast
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ

      IIF 42 IIF 43
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG, England

      IIF 44 IIF 45
    • icon of address Drumblair House, Forgue, Huntly, Aberdeenshire, AB54 6EE, Scotland

      IIF 46
    • icon of address 374 Wandsworth Road, London, SW8 4TD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Zone 5, 2 Pensbury Street, London, SW8 4TJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Stable Yard, Walk House Farm, Barrow-upon-humber, North Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,730 GBP2021-09-30
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 4
    icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 5
    icon of address Colin Meager & Co Limited, Regent Court, 68 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Stable Yard Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,911 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Drumblair House, Forgue, Huntly, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,394 GBP2020-02-29
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 59 Cartway, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,063 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 2 Abney Avenue, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    VITALITY VISUAL EFFECTS UK LTD - 2021-10-20
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    85,352 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Abney Avenue, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    PROFILE SECURITY SERVICES LIMITED - 1996-11-08
    PROFILE SECURITY SERVICES (SCOTLAND) LIMITED - 1984-06-22
    icon of address Suite F16 Faraday Business, Centre Faraday Street, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Zone 5 2 Pensbury Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,208 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Star Works, Frederick Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    MAYFAIR WINDOW CLEANING COMPANY LIMITED(THE) - 1994-07-11
    icon of address Zone 5 2 Pensbury Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,894 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 20
    icon of address 215-221 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,142,918 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    GOLDFINGER FILMS LIMITED - 2015-06-04
    icon of address 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,060 GBP2017-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2016-12-01
    IIF 3 - Director → ME
  • 2
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2021-08-23
    IIF 8 - Director → ME
  • 3
    icon of address 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,063 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-05-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 4
    FARLEIGH CONSULTANTS LIMITED - 2022-01-24
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -50,233 GBP2022-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2023-12-05
    IIF 27 - Director → ME
  • 5
    PROFILE SCREENING LTD. - 2000-12-13
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-24 ~ 2023-12-05
    IIF 25 - Director → ME
    icon of calendar 2000-04-17 ~ 2018-03-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2023-12-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PROFILE SECURITY SERVICES (SOUTH) LTD. - 1996-11-15
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2023-12-05
    IIF 28 - Director → ME
    icon of calendar ~ 2018-03-01
    IIF 20 - Director → ME
    icon of calendar ~ 1999-05-10
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2018-03-01
    IIF 42 - Has significant influence or control OE
    icon of calendar 2018-03-26 ~ 2023-12-05
    IIF 44 - Has significant influence or control OE
  • 7
    WESSEX GLADE LIMITED - 1988-08-10
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 30 - Director → ME
  • 8
    MAYFAIR WINDOW CLEANING COMPANY LIMITED(THE) - 1994-07-11
    icon of address Zone 5 2 Pensbury Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,894 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-09-28
    IIF 17 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.