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

Catterall, Andrew John

    Related profiles found in government register
  • Catterall, Andrew John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 1
  • Catterall, Andrew John
    British building contractor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lipizzaner Fields, Whiteley, Fareham, Hampshire, PO15 7BH

      IIF 2
    • Unit 5, Fulcrum 2, Solent Business Park Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 3
  • Catterall, Andrew John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Steel House, Solent Business Park, Fareham, PO15 7PF, England

      IIF 4
  • Catterall, Andrew John
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, United Kingdom

      IIF 5
  • Catterall, Andrew John
    British operational director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lipizzaner Field, Whiteley, Fareham, Hampshire, PO15 7BH

      IIF 6
  • Catterall, Andrew John
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 7
    • Office 5, 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, SO14 3JZ, England

      IIF 8
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 9 IIF 10 IIF 11
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 16
  • Mr Andrew John Catterall
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 17
    • Steel House, 19 Steel House, Solent Business Park, Whiteley, Hants, PO15 7FP, England

      IIF 18 IIF 19 IIF 20
  • Mr Andrew John Catterall
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 22
    • Office 5, 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, SO14 3JZ, England

      IIF 23
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 24 IIF 25 IIF 26
    • Office 5, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    AUDLEY DEVELOPMENTS LTD
    14628001
    Office 5 4 Ocean Way, Ocean Village Innovation Centr, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2023-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-31 ~ 2026-01-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRYMOR CONSTRUCTION LTD. - now
    BRYMOR CONTRACTORS LIMITED
    - 2015-01-12 02099201 05610934
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (14 parents)
    Officer
    2008-05-22 ~ 2010-05-31
    IIF 6 - Director → ME
  • 3
    HSB RECRUITMENT LTD
    12579189
    45 Brookfields, West Wellow, Romsey
    Dissolved Corporate (4 parents)
    Officer
    2020-06-30 ~ 2020-07-10
    IIF 4 - Director → ME
  • 4
    MAYFAIR ( THE MANOR ) LTD
    14755519
    Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OAK LODGE ONE LTD
    13011575
    19 Steel House, Solent Business Park, Whiteley, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    REFLECT (FORUM) LTD
    13564430
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-13 ~ now
    IIF 1 - Director → ME
  • 7
    REFLECT CONSTRUCTION LTD
    11759232
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2019-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-10 ~ 2021-01-21
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2025-10-31 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    REFLECT CONTRACTORS LTD
    07287401
    Office 4 Ocean Village Innovation Centre, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 2 - Director → ME
  • 9
    REFLECT GROUP LTD
    13150077
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2024-03-20 ~ now
    IIF 10 - Director → ME
    2021-01-21 ~ 2023-03-15
    IIF 9 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-09-30
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    2025-03-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2021-01-21 ~ 2023-03-15
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REFLECT HOLDINGS LIMITED
    - now 08270977
    REFLECT RESIDENTIAL LIMITED
    - 2019-05-30 08270977
    Steel House 19 Steel House, Solent Business Park, Whiteley, Hants, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-10-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    REFLECT HOMES LIMITED
    08271030
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-10-29 ~ 2023-03-15
    IIF 11 - Director → ME
    2025-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-19 ~ 2021-01-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    REFLECT REAL ESTATE (2) LIMITED
    15587978 12877354
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-23 ~ 2024-06-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REFLECT REAL ESTATE LTD
    12877354 15587978
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-09-13 ~ now
    IIF 15 - Director → ME
  • 14
    REFLECT RENTALS LTD
    - now 11843715
    REFLECT MANAGEMENT LTD
    - 2025-01-29 11843715
    REFLECT HEALTHCARE LTD
    - 2025-01-22 11843715
    Office 5 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-25 ~ 2021-01-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.