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

Mr Andy Kane

    Related profiles found in government register
  • Mr Andy Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 1
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH49EQ, England

      IIF 2
  • Mr Andrew Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Moss Lane, Altrincham, WA15 8AN, United Kingdom

      IIF 3
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 4
    • Woodfield Farm, Straight Mile, Chester, CH49EQ, England

      IIF 5
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 108, Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 8
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, Cambridge Kings Hedges Road, Cambridge, CB42HY, England

      IIF 9
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 10 IIF 11
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 12
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 13 IIF 14 IIF 15
    • 108 Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 16
    • 108 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 17
  • Kane, Andy
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 18
  • Kane, Andy
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, England

      IIF 19
  • Kane, Andrew
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 20
  • Kane, Andrew
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 21
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 22
    • Woodfield Farm, Straight Mile, Chester, CH49EQ, England

      IIF 23
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 108, Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 26
    • 25, 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 27
    • 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 31
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, Cambridge Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 32
    • Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 33 IIF 34
    • Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 35
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 36
    • Highview House 165-167, Station Road, Edgware, Cheshire, HA8 7JU, United Kingdom

      IIF 37
    • Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 38
    • 108 Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 39
    • Alexandra Business Park, Prescott Road, 1st Floor Lake Side, St. Helens, Mersyside, WA10 3TP, United Kingdom

      IIF 40
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 41
    • Unit 25, 73 Manchester Road, Warrington, WA14AE

      IIF 42 IIF 43
  • Kane, Andrew
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 44
    • Apartment 78, 1 William Jessop Way, Liverpool, Merseyside, L3 1DJ, England

      IIF 45
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF

      IIF 46
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 47 IIF 48
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 78, 1, William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 49 IIF 50
    • Unit 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 51
  • Mr Andrew Harvey Kane
    English born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 52
  • Kane, Andrew Harvey
    English company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Clock Lane Farm, Widnes Road, Cuerdley, Warrington, WA5 2XE, England

      IIF 53
  • Kane, Andrew Harvey
    English director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 54
    • Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 55
  • Kane, Andrew

    Registered addresses and corresponding companies
    • 136, Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 56
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 57
    • 25, 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 58
    • 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Unit 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, England
    Corporate (1 parent)
    Officer
    2021-01-14 ~ now
    IIF 38 - director → ME
  • 2
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Woodfield Farm Straight Mile, Poulton, Chester
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 48 - director → ME
  • 4
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-12-31
    Officer
    2013-09-05 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    Woodfield Farm Straight Mile, Poulton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 47 - director → ME
  • 7
    DIRECT DESIGN AND CONSTRUCTION LTD - 2015-07-17
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 50 - director → ME
    2013-11-14 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 30 - director → ME
    2014-02-05 ~ dissolved
    IIF 60 - secretary → ME
  • 9
    Straight Mile, Poulton, Chester, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 49 - director → ME
  • 11
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    DIRECT PLUMBING SOLUTIONS LTD - 2014-08-22
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 27 - director → ME
    2014-02-06 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 14
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 44 - director → ME
  • 15
    DIRECT AGRICULTURAL SOLUTIONS LTD - 2016-01-15
    Unit 25 73 Manchester Road, Warrington
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 29 - director → ME
    2014-01-20 ~ dissolved
    IIF 61 - secretary → ME
  • 16
    Future Business Centre Cambridge, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Woodfield Farm, Straight Mile, Chester, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    136 Moss Lane, Hale, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 21 - director → ME
    2018-08-03 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 20 - director → ME
  • 21
    Future Business Centre, Cambridge Kings Hedges Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    Straight Mile, Poulton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,600 GBP2020-07-31
    Officer
    2021-01-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 24
    Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 53 - director → ME
  • 25
    Straight Mile, Poulton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    108 Mere Grange Leaside, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    Unit 5 Connect Business Village Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    -97,841 GBP2022-05-31
    Officer
    2019-05-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    38 Mersey Walk, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    5,904 GBP2024-04-30
    Officer
    2019-04-15 ~ 2019-07-15
    IIF 33 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-07-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    DIRECT PACKAGING AND PROCESSING LTD - 2016-01-13
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ 2017-04-11
    IIF 51 - director → ME
    2013-11-22 ~ 2016-09-01
    IIF 62 - secretary → ME
  • 3
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-06 ~ 2017-04-11
    IIF 28 - director → ME
    2014-02-06 ~ 2016-09-01
    IIF 59 - secretary → ME
  • 4
    MATRIX AGRI HOLDINGS LIMITED - 2016-12-17
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2016-12-05
    IIF 24 - director → ME
    Person with significant control
    2016-07-14 ~ 2016-12-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    RAE RAE RECOVERIES & REPAIRS LTD - 2012-12-06
    RAE RAE RECOVERIES LTD - 2012-07-05
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2015-09-10 ~ 2016-09-30
    IIF 46 - director → ME
  • 6
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    2018-03-01 ~ 2018-08-22
    IIF 18 - director → ME
    Person with significant control
    2018-03-01 ~ 2018-08-22
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 7
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ 2014-12-01
    IIF 45 - director → ME
© 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.