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

Black, Andrew Wilson

    Related profiles found in government register
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 121, Stetchworth Road, Dullingham, Newmarket, Suffolk, CB8 9UH, United Kingdom

      IIF 1
  • Black, Andrew Wilson
    British farmer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 2
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Black, Andrew Wilson
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 6
  • Black, Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 7
    • Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 8
  • Black, Andrew Wilson
    British company director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Road), London, W6 9HP

      IIF 9
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Road), London, W6 9HP

      IIF 10
  • Black, Andrew Wilson
    British none born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Waterfront, Hammersmith Embankment, Chancellors Road, London, W6 9HP

      IIF 11 IIF 12
  • Black, Andrew Wilson
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 13
  • Black, Andrew Wilson
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 14
  • Black, Andrew Wilson
    British computer programmer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime House, Church Street, Cobham, Surrey, KT11 3EG

      IIF 15
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 16
    • Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 17 IIF 18
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 19
  • Black, Andrew Wilson
    British self employed born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warners Close, Great Brickhill, Milton Keynes, Bucks, MK17 9BJ, United Kingdom

      IIF 20
  • Andrew Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 21
  • Mr Andrew Wilson Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 22
    • Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 23
  • Andrew Wilson Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Black, Andrew
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Stables, Shay Lane Hampton, Malpas, Cheshire, SY14 8AD, United Kingdom

      IIF 27
  • Black, Andrew
    British none born in May 1963

    Resident in Surrey, England

    Registered addresses and corresponding companies
    • Banks Cottages, Little Bookham Common, Bookham, Surrey, KT23 3HY, Uk

      IIF 28
  • Black, Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 29
    • Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ, England

      IIF 30
  • Black, Andrew
    British retired born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Square Rigger Row, Plantation Wharf, London, SW11 3TZ, United Kingdom

      IIF 31
  • Mr Andrew Wilson Black
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chasemore Farm, Bookham Road, Downside, Cobham, KT11 3JT, England

      IIF 32
    • Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 33
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 34 IIF 35
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 36
    • Manor House, Stables, Shay Lane Hampton, Malpas, Cheshire, SY14 8AD

      IIF 37
    • Lombard House, Worcester Road, Stourport-on-severn, DY13 9BZ, England

      IIF 38
    • Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    CHASEMORE FARM LIMITED - 2012-04-12
    Chasemore Farm, Bookham Road, Downside, Surrey, Uk
    Dissolved corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 28 - director → ME
  • 2
    40, Queen Anne Street, London, England
    Corporate (2 parents)
    Officer
    2011-04-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -431,894 GBP2016-02-29
    Officer
    2012-02-24 ~ dissolved
    IIF 20 - director → ME
  • 4
    Chasemore Farm, Bookham Road, Downside, Surrey
    Corporate (2 parents)
    Officer
    2012-04-18 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved corporate (4 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 14 - director → ME
  • 6
    40 Queen Anne Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    SLICKER INTELLIGENCE LIMITED - 2024-08-06
    40 Queen Anne Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -233,282 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    BRILLIANT LAW GROUP LIMITED - 2015-04-14
    CHARLOTTE STREET INTERACTIVE LIMITED - 2013-06-11
    3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,623,051 GBP2016-06-30
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    40, Queen Anne Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -9,680,000 GBP2023-12-31
    Officer
    2016-03-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    HYDRODEC RE-REFINING (UK) LIMITED - 2019-07-02
    40 Queen Anne Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    11,263,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-03-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    REPLACEALL LIMITED - 2016-12-23
    Lombard House, Worcester Road, Stourport On Severn, Worcestershire, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 30 - director → ME
  • 12
    Chasemore Farm, Bookham Road, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    46,126 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 5 - director → ME
  • 13
    Chasemore Farm, Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 31 - director → ME
  • 14
    HYDRODEC (UK) LIMITED - 2016-10-11
    Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,410,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-03-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    CROSSCO (1073) LIMITED - 2007-12-03
    Flat 3 Turner House 26 Clevedon Road, East Twickenham, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 18 - director → ME
Ceased 13
  • 1
    BETFAIR GROUP PLC - 2016-02-02
    BETFAIR GROUP LIMITED - 2010-10-07
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2010-10-06
    IIF 10 - director → ME
  • 2
    FLEXWORK LIMITED - 2019-01-25
    GOLFBIDDER LIMITED - 2012-10-29
    GATELANE LIMITED - 2000-12-11
    Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,582,481 GBP2019-10-01 ~ 2020-09-30
    Officer
    2004-04-02 ~ 2019-05-16
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HYDRODEC RE-REFINING (UK) LIMITED - 2019-07-02
    40 Queen Anne Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    11,263,248 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-18
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    VERT-ECO GROUP PLC - 2004-12-20
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-06-22 ~ 2021-06-30
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Manor House Stables, Shay Lane Hampton, Malpas, Cheshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,381,597 GBP2023-03-31
    Officer
    2009-10-08 ~ 2022-03-25
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-07-31 ~ 2022-03-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    27 Churchgate Street, Bury St. Edmunds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,897 GBP2024-09-30
    Officer
    2008-12-30 ~ 2014-04-04
    IIF 1 - director → ME
  • 8
    County Ground, County Road, Swindon, Wiltshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,770,911 GBP2023-05-31
    Officer
    2008-09-05 ~ 2013-02-21
    IIF 17 - director → ME
  • 9
    HACKREMCO (NO.1668) LIMITED - 2000-05-26
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2000-05-26 ~ 2010-12-01
    IIF 9 - director → ME
  • 10
    HEXAGON 233 LIMITED - 1999-08-27
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    1999-08-20 ~ 2008-04-23
    IIF 15 - director → ME
  • 11
    Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London
    Dissolved corporate (4 parents)
    Officer
    2011-05-13 ~ 2014-04-14
    IIF 11 - director → ME
  • 12
    PORTWAY PRESS,LIMITED - 2012-11-14
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-05-13 ~ 2014-04-14
    IIF 12 - director → ME
  • 13
    Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2016-01-13 ~ 2021-01-08
    IIF 2 - director → ME
    Person with significant control
    2016-05-10 ~ 2017-03-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.