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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Kenneth Pringle

    Related profiles found in government register
  • Mr Andrew Kenneth Pringle
    British born in January 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 1
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2 IIF 3
    • 7 Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 7
    • 5, Mayfield Drive, Windsor, SL4 4RB, England

      IIF 8
  • Mr Andrew Kenneth Pringle
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 9
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 10
  • Mr Andrew Kenneth Pringle
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 11
  • Pringle, Andrew Kenneth
    British born in January 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12 IIF 13
  • Pringle, Andrew Kenneth
    British administrator born in January 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 5, Av. Mestre Falla, Sitges, Barcelona, 08870, Spain

      IIF 14
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Pringle, Andrew Kenneth
    British director born in January 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 16
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 17
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Pringle, Andrew Kenneth
    British director born in January 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Vernon House, 23, Sicilian Avenue, London, WC1A 2QS, United Kingdom

      IIF 19
  • Pringle, Andrew Kenneth
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 20
  • Pringle, Andrew Kenneth
    British

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 21
  • Pringle, Andrew Kenneth
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Dukes Avenue, London, N10 2PT, England

      IIF 22
  • Pringle, Andrew

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 23
child relation
Offspring entities and appointments 14
  • 1
    BLACK GARLIC (UK) LIMITED
    07350552
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-08-01 ~ 2024-05-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOW GARDENS RESIDENTS' ASSOCIATION LIMITED
    01460318
    Suite 1 Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (22 parents)
    Officer
    2004-06-07 ~ now
    IIF 22 - Director → ME
  • 3
    CIRCLE SQUARE GROUP LTD
    12850932
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-09-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    CIRCLE SQUARE HOLDINGS LTD
    - now 10263257 07535589
    ALWAYS FORWARD LIMITED - 2021-03-28
    85 Great Portland Street, 1st Floor London, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-02-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    CS REALISATIONS LIMITED
    - now 06205341
    CIRCLE SQUARE TALENT LIMITED
    - 2017-08-22 06205341
    CIRCLE SQUARE SECRETARIAL LIMITED
    - 2010-12-20 06205341
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - Director → ME
    2007-04-05 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    CSC FINANCIAL RECRUITMENT LTD
    - now 07474566
    CIRCLE SQUARE CONSULTING LIMITED
    - 2011-02-23 07474566 07535589
    CIRCLE SQUARE PEOPLE LIMITED
    - 2011-01-25 07474566
    Lambert Chapman 3 Warners Mill, Silks Way, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ 2011-03-07
    IIF 19 - Director → ME
  • 7
    EKOVERSE LTD
    - now 14881533
    KALIDOR MEDIA GROUP (UK) LTD
    - 2023-11-06 14881533
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MARTIANS INVADE LTD
    13806864
    3 Warners Mill, Silks Way, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ dissolved
    IIF 16 - Director → ME
    2021-12-17 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MEDICSHIELD LIMITED
    12566670
    Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MSUK MEDICAL LTD
    - now 07535589
    CIRCLE SQUARE HOLDINGS LTD
    - 2021-03-28 07535589 10263257
    CIRCLE SQUARE CONSULTING LTD - 2017-09-14
    KHAP LIMITED - 2011-04-12
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    MVR ENTERTAINMENT LTD
    14957752
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-24 ~ 2025-05-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    THE ORIGINAL BLACK LTD
    15356563
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 13
    UNDERDOG MEDIA LTD
    15025963
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    YOM UK LIMITED
    15984278
    5 Mayfield Drive, Windsor, England
    Active Corporate (7 parents)
    Person with significant control
    2024-11-22 ~ 2025-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.