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

Lord, Andrew Michael

    Related profiles found in government register
  • Lord, Andrew Michael
    British chairman born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Vale Cricket Club, Corntown Road, Corntown, CF35 5BA, United Kingdom

      IIF 1
  • Lord, Andrew Michael
    British comapny director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig Maerdy Newydd, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TR

      IIF 2
  • Lord, Andrew Michael
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig Maerdy Newydd, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TR

      IIF 3 IIF 4
    • Four Hedges, Castle Hill, Llanblethian, Cowbridge, CF71 7JB, United Kingdom

      IIF 5
    • Unit 4-5, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP

      IIF 6
    • Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, NP4 9RL, Wales

      IIF 7 IIF 8 IIF 9
  • Lord, Andrew Michael
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig, Maerdy Newydd, Bonvilston, Vale Of Glamorgan, CF5 6TR, United Kingdom

      IIF 10
    • Ty Cerrig, Bonvilston, Cardiff, CF5 6TR, United Kingdom

      IIF 11
    • Ty Cerrig, Maerdy Newydd, Bonvilston, Cardiff, CF5 6TR, United Kingdom

      IIF 12
    • Ty Cerrig, Maerdy Newydd, Bonvilston, Cardiff, CF5 6TR, Wales

      IIF 13
    • Ty Cerrig Maerdy Newydd, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TR

      IIF 14 IIF 15 IIF 16
    • Ty Cerrig, Maerdy Newydd, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TR, Wales

      IIF 19
    • 21, Langham Court, Langham Road, Leicester, Leicestershire, LE4 9WF, England

      IIF 20
    • Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, NP4 9RL, Wales

      IIF 21 IIF 22
  • Lord, Andrew Michael
    British managing director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig Maerdy Newydd, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TR

      IIF 23
  • Lord, Andrew Michael
    British non executive director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 24
    • Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, NP4 9RL, Wales

      IIF 25
  • Mr Andrew Michael Lord
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig, Maerdy Newydd, Bonvilston, Vale Of Glamorgan, CF5 6TR

      IIF 26
    • Ty Cerrig, Maerdy Newydd, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TR

      IIF 27
    • Four Hedges, Castle Hill, Llanblethian, Cowbridge, CF71 7JB, United Kingdom

      IIF 28
  • Lord, Michael Andrew
    British management born in October 1974

    Registered addresses and corresponding companies
    • Flat 9 1 Didsbury Park, Didsbury, Manchester, M20 5LH

      IIF 29
  • Hamlett, Andrew Charles
    British comapny director born in February 1964

    Registered addresses and corresponding companies
    • White Cottage Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE

      IIF 30
  • Hamlett, Andrew Charles
    British director born in February 1964

    Registered addresses and corresponding companies
    • 27 Newlands Road, Sidmouth, Devon, EX10 9NL

      IIF 31
  • Rae, Andrew
    British comapny director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34a, William Street, Helensburgh, Argyle & Bute, G84 8BJ, Uk

      IIF 32
  • Rae, Andrew
    British company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 31 Clyde Street, Clydebank, Glasgow, G81 1PF

      IIF 33
    • Unit 6, 31 Clyde Street, Clydebank, Glasgow, G81 1PF, United Kingdom

      IIF 34
  • Mr Andrew Rae
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Colquhoun Road, Milton, Dumbarton, G82 2TJ, United Kingdom

      IIF 35
  • Lord, Michael Andrew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 36
  • Tostevin, Andrew Leonard George
    British comany director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, Surrey, CR0 8EA

      IIF 37
  • Tostevin, Andrew Leonard George
    British comapny director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, Surrey, CR0 8EA

      IIF 38
  • Rae, Andrew
    British roofer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Colquhoun Road, Milton, Dumbarton, G82 2TJ, United Kingdom

      IIF 39
  • Mr Michael Andrew Lord
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 40
  • Mr Andrew Leonard George Tostevin
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Tostevin, Andrew Leonard George
    British comapny director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 43
  • Greaves, John Andrew
    British comapny director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 The Drive, Bardsey, Leeds, West Yorkshire, LS17 9AF

      IIF 44
  • Mr Andrew Leonard George Tostevin
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    AFF BLENDS LIMITED - 2020-07-30
    Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Dissolved corporate (6 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 9 - director → ME
  • 2
    PANTYSGAWN LIMITED - 2020-07-30
    Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Dissolved corporate (6 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 8 - director → ME
  • 3
    Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Dissolved corporate (6 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 22 - director → ME
  • 4
    792 Wickham Road, Croydon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2009-10-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    792 Wickham Road, Croydon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    916,963 GBP2023-06-30
    Officer
    2009-05-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 6 31 Clyde Street, Clydebank, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 33 - director → ME
  • 7
    41 Colquhoun Road, Milton, Dumbarton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    10,337 GBP2023-11-30
    Officer
    2016-11-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    EDML LIMITED - 1999-02-02
    27 Newlands Road, Sidmouth, Devon
    Dissolved corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 31 - director → ME
  • 9
    S G House, 6 St. Cross Road, Winchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-27 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Unit 6 31 Clyde Street, Clydebank, Dunbartonshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 32 - director → ME
  • 11
    792 Wickham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    174,916 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    A C LORD CONSULTING LIMITED - 2012-06-12
    Ty Cerrig, Bonvilston, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 11 - director → ME
  • 13
    Four Hedges Castle Hill, Llanblethian, Cowbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2024-06-30
    Officer
    2018-06-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    TRENTWORTH LIMITED - 1987-03-10
    Unit 6 Castle Meadows Park, Merthyr Road, Abergavenny, Monmouthshire
    Corporate (6 parents)
    Officer
    2019-09-01 ~ 2021-06-01
    IIF 25 - director → ME
  • 2
    Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Corporate (6 parents, 5 offsprings)
    Officer
    2020-04-02 ~ 2021-06-01
    IIF 7 - director → ME
  • 3
    DOUBLEGROWTH LIMITED - 1986-11-06
    36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,476,426 GBP2022-10-31
    Officer
    2022-06-01 ~ 2023-10-13
    IIF 24 - director → ME
  • 4
    OVAL (2164) LIMITED - 2009-02-02
    Lupa Foods Limited 2 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-12-10 ~ 2011-11-22
    IIF 15 - director → ME
  • 5
    Unit 6 31 Clyde Street, Clydebank, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ 2014-04-01
    IIF 34 - director → ME
  • 6
    11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Corporate (8 parents, 1 offspring)
    Officer
    2002-02-01 ~ 2007-09-25
    IIF 14 - director → ME
  • 7
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-30 ~ 2013-03-05
    IIF 20 - director → ME
  • 8
    Woodlands Moor Lane, Copmanthorpe, York, England
    Corporate (1 parent)
    Equity (Company account)
    279,461 GBP2024-01-31
    Officer
    2003-11-25 ~ 2013-04-08
    IIF 44 - director → ME
  • 9
    CONTACTS4LIFE LIMITED - 2005-10-19
    Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Corporate (4 parents)
    Officer
    2002-11-08 ~ 2004-06-16
    IIF 30 - director → ME
  • 10
    MODITEX FOODS LIMITED - 2003-05-29
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-05-14 ~ 2013-10-11
    IIF 6 - director → ME
  • 11
    NOBLE FOODS LIMITED - 2010-12-16
    GOODMIX LIMITED - 2006-07-07
    Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2008-07-17 ~ 2008-08-02
    IIF 17 - director → ME
  • 12
    DEANS FOODS LIMITED - 2010-12-16
    FENSHELF 108 LTD - 1998-11-16
    Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2008-07-17 ~ 2008-08-02
    IIF 18 - director → ME
  • 13
    Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-30 ~ 2021-06-01
    IIF 21 - director → ME
  • 14
    Pieminister Charlton Road, Brentry, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-08-11 ~ 2012-07-31
    IIF 2 - director → ME
  • 15
    LORDCO LIMITED - 2008-08-14
    Bridgeway House, Icknield Way, Tring, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2008-08-01 ~ 2009-10-13
    IIF 16 - director → ME
  • 16
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-16 ~ 2007-09-25
    IIF 3 - director → ME
  • 17
    SUNJUICE (DISTRIBUTION) LIMITED - 2009-06-01
    SERIOUS FOOD (DISTRIBUTION) LTD - 2009-04-16
    REGALE FOODS LIMITED - 2004-04-21
    CASTLEHURST LIMITED - 1982-08-31
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-10-31 ~ 2007-09-25
    IIF 23 - director → ME
  • 18
    SUNJUICE LIMITED - 2009-06-02
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Corporate
    Officer
    2001-02-02 ~ 2007-09-25
    IIF 4 - director → ME
  • 19
    Black House Farm, Beguildy, Knighton, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    223,274 GBP2023-10-31
    Officer
    2013-10-29 ~ 2017-06-15
    IIF 10 - director → ME
    Person with significant control
    2016-10-29 ~ 2017-06-15
    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
  • 20
    Black House Farm, Beguildy, Knighton, Wales
    Corporate (2 parents)
    Equity (Company account)
    -46,735 GBP2023-10-31
    Officer
    2014-07-07 ~ 2017-06-15
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Vale Cricket Club, Corntown Road, Corntown, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-17 ~ 2021-01-24
    IIF 1 - director → ME
  • 22
    Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2003-09-11 ~ 2005-09-01
    IIF 29 - director → ME
  • 23
    Tyn-y-llidiart, Corwen, Denbighshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-02-01 ~ 2014-07-24
    IIF 12 - director → ME
  • 24
    Tyn-y-llidiart, Corwen, Debighshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-02-01 ~ 2014-07-24
    IIF 13 - 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.