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

Froud, Andrew James

    Related profiles found in government register
  • Froud, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 1 IIF 2 IIF 3
    • icon of address Mulberry House, Brook Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UA

      IIF 4
  • Froud, Andrew James
    British director

    Registered addresses and corresponding companies
    • icon of address Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 5 IIF 6
    • icon of address Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 7
  • Froud, Andrew James
    British administrator born in July 1970

    Registered addresses and corresponding companies
    • icon of address Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 8
  • Froud, Andrew James
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 9 IIF 10
  • Froud, Andrew James

    Registered addresses and corresponding companies
    • icon of address Fintree House, Rookery Lane, Newbold On Stour, Warwickshire, CV37 8TZ

      IIF 11
  • Froud, Andrew James
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 12
  • Froud, Andrew James
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 13
  • Froud, Andrew James
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 14 IIF 15
    • icon of address 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, United Kingdom

      IIF 16
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 17 IIF 18
  • Froud, Andrew James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 19 IIF 20
    • icon of address 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, United Kingdom

      IIF 21
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 22 IIF 23 IIF 24
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 25 IIF 26 IIF 27
  • Froud, Andrew James
    British finance manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 28
  • Froud, Andrew James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 29 IIF 30
    • icon of address Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 31 IIF 32
    • icon of address The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8TY

      IIF 33
  • Froud, Andrew James
    British property management born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 34
    • icon of address The Studio, Mulberry House, Brook Lane, Newbold On Stour, Warwickshire, CV37 8UA

      IIF 35
  • Mr Andrew Froud
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 36 IIF 37
  • Mr Andrew James Froud
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Froud
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, CV32 5TB, England

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    ACDC HAIR LIMITED - 2019-07-04
    icon of address 51 Beauchamp Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
  • 3
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    THE COSMETIC SURGERY NETWORK LIMITED - 2017-10-25
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 The Corner Place North Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-03-31
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,350 GBP2023-09-30
    Officer
    icon of calendar 1999-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    OAKLEY 115 LIMITED - 2011-04-18
    1 2 1 RETAIL LIMITED - 2011-02-25
    icon of address 14 Swan Court, Cygnet Park, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 2
    icon of address 51 Beauchamp Avenue, Leamington Spa, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-30 ~ 2020-09-22
    IIF 16 - Director → ME
  • 3
    icon of address Barnstones Castle Hill Lane, Upper Brailes, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-09-01
    IIF 5 - Secretary → ME
  • 4
    PNE SOLUTIONS LIMITED - 2015-06-03
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-07 ~ 2019-05-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-05-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    ITAUTEC LIMITED - 2012-05-14
    icon of address Unit 28 Langston Priory, Kingham, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2012-05-15
    IIF 32 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,967,628 GBP2024-07-31
    Officer
    icon of calendar 2001-10-16 ~ 2006-02-28
    IIF 10 - Director → ME
  • 7
    ROMENWORK LIMITED - 1999-07-16
    TRANSYLVANIA TRADING COMPANY LIMITED - 1999-09-13
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,029 GBP2018-09-30
    Officer
    icon of calendar 2001-01-02 ~ 2003-10-01
    IIF 11 - Secretary → ME
  • 8
    icon of address 45 High Street, Haverfordwest
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2001-11-01
    IIF 8 - Director → ME
    icon of calendar 2001-11-01 ~ 2004-09-17
    IIF 1 - Secretary → ME
  • 9
    SCRUM TIME TODDLERS LIMITED - 2017-11-06
    COTSWOLD BOWEN CLINIC LIMITED - 2016-07-11
    COTSWOLD BOWEN LIMITED - 2012-12-06
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,117 GBP2020-03-31
    Officer
    icon of calendar 2017-09-07 ~ 2017-10-01
    IIF 17 - Director → ME
    icon of calendar 2015-11-04 ~ 2016-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,249 GBP2017-03-31
    Officer
    icon of calendar 2002-01-02 ~ 2003-05-15
    IIF 6 - Secretary → ME
  • 11
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2020-09-30
    IIF 21 - Director → ME
  • 12
    MFPF FINANCE LIMITED - 2022-07-20
    AIR LINK SUPPLIES LIMITED - 2022-07-01
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,658 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2005-08-23
    IIF 9 - Director → ME
  • 13
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,692 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    MULBERRY REFERRALS LIMITED - 2011-01-17
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,463 GBP2025-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2020-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-10-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NOVEL DISTRACTION LIMITED - 2019-02-01
    MOMENTI LIMITED - 2018-02-27
    B-REJUVENATED LIMITED - 2018-02-16
    MULBERRY PORTFOLIOS LIMITED - 2015-04-26
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2010-05-01 ~ 2020-09-30
    IIF 29 - Director → ME
    icon of calendar 2009-06-12 ~ 2009-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Chapel Chapel Lane, Newbold On Stour, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-31
    IIF 33 - Director → ME
  • 17
    MFA WEALTH MANAGEMENT LIMITED - 2015-10-01
    PALMER CLARK FINANCIAL SERVICES LIMITED - 2011-02-16
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-09-30 ~ 2020-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAN DEVELOPMENTS LIMITED - 2002-11-26
    icon of address 100-102 St.james Road, St. James Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-18 ~ 2002-11-21
    IIF 3 - Secretary → ME
  • 19
    DMD DELIVERY LIMITED - 2021-11-30
    FROUDEX LIMITED - 2020-08-26
    SILVERTHORNE HOBBS LIMITED - 2015-04-23
    icon of address 26 Newland Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2020-08-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-08-18
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,296 GBP2024-06-30
    Officer
    icon of calendar 2003-03-04 ~ 2005-03-31
    IIF 2 - Secretary → ME
  • 21
    PERFECTING BEAUTY LIMITED - 2014-03-26
    F A & F BALL LIMITED - 2014-09-26
    ALICSUR INDIA LIMITED - 2013-11-27
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,894 GBP2024-09-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-09-21
    IIF 12 - Director → ME
    icon of calendar 2013-07-17 ~ 2013-11-01
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.