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

Purdie, Andrew George

    Related profiles found in government register
  • Purdie, Andrew George
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 1
    • icon of address 4-6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF

      IIF 2
    • icon of address Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 3
  • Purdie, Andrew George
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 4 IIF 5
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, United Kingdom

      IIF 6
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 7
    • icon of address 5, Willow Walk, Tunbridge Wells, TN2 3JZ, England

      IIF 8
    • icon of address Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 9
    • icon of address Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 6PS, United Kingdom

      IIF 10
  • Purdie, Andrew George
    British project management consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 11
  • Purdie, Andrew George
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 12
    • icon of address Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 13
    • icon of address Second Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 14
  • Purdey, Andrew George
    British director born in May 1984

    Registered addresses and corresponding companies
    • icon of address Suite G1, Flat 11, Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA, United Kingdom

      IIF 15
  • Purdie, George
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purdie, Andrew George
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mill Street, Maidstone, Kent, ME15 6XT, United Kingdom

      IIF 21
    • icon of address 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 22
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 23 IIF 24
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 25
    • icon of address 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 26
    • icon of address Merlins, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 27
  • Purdie, George
    British geophysical exploration born in July 1955

    Registered addresses and corresponding companies
    • icon of address 36 Old Orchard Lane, Leybourne, West Malling, Kent, ME19 5QH

      IIF 28
  • Purdie, Andrew
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, Devon, EX2 7LL, United Kingdom

      IIF 29
  • Purdie, George
    British

    Registered addresses and corresponding companies
    • icon of address Nicande, Cp538, Les Cleves, 1997 Nendaz, Switzerland

      IIF 30
  • Purdie, George
    British company director

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 31 IIF 32
  • Mr Andrew Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 33
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 34
    • icon of address Millbrook House, Petteridge Lane, Matfield, Tonbridge, TN12 7LT, England

      IIF 35
  • Purdie, George

    Registered addresses and corresponding companies
    • icon of address Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite D Pinbrook Court, Venny Bridge, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 4 - 6 Dudley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,271 GBP2020-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AFFINITY KEY LIMITED - 2014-08-13
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,333 GBP2019-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BLAZEMARGIN LIMITED - 2011-12-16
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,782 GBP2020-05-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    BISHOPS DOWN MEWS LIMITED - 2020-07-27
    icon of address 4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 7
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    icon of address 72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Wework Paddington, Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709,436 GBP2018-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address The Meeting House, Little Mount Sion, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-11 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Willow Walk, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Suite 5, 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,974 GBP2018-10-31
    Officer
    icon of calendar 2015-06-04 ~ 2015-07-24
    IIF 12 - Director → ME
  • 2
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    GENESIS EXPLORATION LIMITED - 2004-01-08
    icon of address Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-03-01
    IIF 32 - Secretary → ME
  • 3
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    icon of address Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2004-10-20
    IIF 18 - Director → ME
  • 4
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    icon of address 72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ 2014-06-01
    IIF 3 - Director → ME
    icon of calendar 2004-03-04 ~ 2004-03-05
    IIF 31 - Secretary → ME
  • 5
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ 2021-04-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-08-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    icon of address Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,793,873 GBP2023-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2004-07-02
    IIF 17 - Director → ME
  • 7
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    TECHMARINE LIMITED - 2005-10-14
    icon of address Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    icon of calendar 2004-02-19 ~ 2005-10-04
    IIF 19 - Director → ME
    icon of calendar 2004-02-19 ~ 2004-03-01
    IIF 36 - Secretary → ME
  • 8
    icon of address Millbrook House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-06-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-06-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
  • 9
    PORTCULLIS (SB) LIMITED - 2008-06-12
    icon of address Gay Dawn Offices, Valley Road, Fawkham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -901,883 GBP2014-04-30
    Officer
    icon of calendar 2008-06-06 ~ 2010-05-14
    IIF 13 - Director → ME
  • 10
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,615 GBP2023-12-31
    Officer
    icon of calendar 2010-06-11 ~ 2011-08-17
    IIF 10 - Director → ME
  • 11
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,546 GBP2024-04-30
    Officer
    icon of calendar 2008-11-11 ~ 2011-06-30
    IIF 9 - Director → ME
  • 12
    PORTCULLIS PUBS LIMITED - 2007-05-22
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2008-11-11
    IIF 15 - Director → ME
  • 13
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Officer
    icon of calendar 2014-06-12 ~ 2020-03-24
    IIF 7 - Director → ME
  • 14
    icon of address Baker Tilly, Spectrum House, 20-26 Cursitor Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-01-01 ~ 1993-07-01
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.