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

Chew, Andrew Gordon

    Related profiles found in government register
  • Chew, Andrew Gordon
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Lynnwood Road, Manchester, M19 1RJ, England

      IIF 1
    • International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 2
    • Trinity House, Northenden Road, Sale, M33 3HD, England

      IIF 3
  • Chew, Andrew Gordon
    English company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 4
    • Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY

      IIF 5
  • Chew, Andrew Gordon
    English director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 6
    • 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 7
    • 24, Lynnwood Road, Manchester, M191RJ, England

      IIF 8 IIF 9
    • Trafford House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, United Kingdom

      IIF 10
  • Chew, Andrew Gordon
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Trafford House, Southmoor Ind Est, Southmoor Road, Manchester, M23 9XD

      IIF 11
  • Mr Andrew Gordon Chew
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 Edward Court, Altrincham Business Park, Altrincham, WA14 5GL, United Kingdom

      IIF 12 IIF 13
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 15 IIF 16
    • Trinity House, Trinity House, 114 Northenden Road, Sale, Greater Manchester, M33 3FZ, United Kingdom

      IIF 17
  • Chew, Andrew
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 18
  • Chew, Andrew Gordon
    British director born in January 1973

    Registered addresses and corresponding companies
    • 2 Sandimoss Court, Moss Lane, Sale, Cheshire, M33 6QE

      IIF 19
  • Chew, Andrew Gordon
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mauldeth Road, Stockport, Greater Manchester, SK4 3NB, United Kingdom

      IIF 20
  • Chew, Andrew Gordon
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Glebelands Road, Sale, Cheshire, M33 5QT, United Kingdom

      IIF 21
    • Trinity House, 114 Northenden Road, Sale Moor, Sale, M33 3HD, United Kingdom

      IIF 22
  • Chew, Andrew Gordon

    Registered addresses and corresponding companies
    • Trafford House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, United Kingdom

      IIF 23
  • Chew, Andrew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 114 Northenden Road, Sale, M33 3FZ, United Kingdom

      IIF 24
  • Chew, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 25
  • Mr Andrew Gordon Chew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 114 Northenden Road, Sale Moor, Sale, M33 3HD, United Kingdom

      IIF 26
    • 55, 55 Mauldeth Road, Stockport, SK4 3NB, England

      IIF 27
    • 55, Mauldeth Road, Stockport, Greater Manchester, SK4 3NB, United Kingdom

      IIF 28
  • Chew, Andrew

    Registered addresses and corresponding companies
    • 8 Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 29
    • 24, Lynnwood Road, Manchester, M19 1RJ, United Kingdom

      IIF 30 IIF 31
  • Mr Andrew Chew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edward Court, Altrincham Business Park, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 32
  • Andrew Chew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 114 Northenden Road, Sale, M33 3FZ, United Kingdom

      IIF 33
    • Trinity House, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    ANDREW CHEW LTD
    07561343
    Suite 78 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BLAKEY JAMES LTD
    13391825
    Trinity House, 114 Northenden Road, Sale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 3
    CAPDATA LTD
    15970289
    55 Mauldeth Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    CDC FINANCIAL SOLUTIONS LLP
    - now OC346523
    CHASE SAUNDERS DMS LLP
    - 2010-08-10 OC346523
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-07-25 ~ 2011-02-28
    IIF 11 - LLP Designated Member → ME
  • 5
    COMPANOO UK LTD
    - now 12495568
    LOANOO LTD
    - 2021-03-15 12495568
    82a James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    2020-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2020-03-03 ~ 2021-02-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    COUNTRYWIDE DEBT CONSULTANCY LIMITED
    03849997
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2006-07-01 ~ 2007-06-27
    IIF 19 - Director → ME
    2010-03-22 ~ 2011-02-01
    IIF 21 - Director → ME
  • 7
    DIRECTOR ADVICE LIMITED
    - now 12420665
    DIRECTORS ADVICE LIMITED
    - 2020-02-19 12420665
    Trinity House Trinity House, 114 Northenden Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 8
    FINDERR LTD
    15215377
    Trinity House 114 Northenden Road, Sale Moor, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    HEYSCROFT MARKETING LTD
    07544204
    Trafford House, Southmoor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 10
    LINWOOD MARKETING LIMITED
    07320758
    Trafford House Southmoor Industrial Estate, Southmoor Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ dissolved
    IIF 10 - Director → ME
    2010-07-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    MSM PROJECTS LIMITED
    10322809
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2016-08-10 ~ now
    IIF 2 - Director → ME
    2016-08-10 ~ 2025-01-04
    IIF 30 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    MSM SHOPFITTING LIMITED
    10344743
    24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 7 - Director → ME
    2016-08-24 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    MY SHOUT MEDIA LTD
    08137870
    Adamson House Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 14
    NWDH 2018 LTD
    11495026
    8 Edward Court Altrincham Business Park, Broadheath, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 6 - Director → ME
    2018-08-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    NWDH LTD
    11447872
    24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PRINT ADVICE LTD
    13893096
    Trinity House, 114 Northenden Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 17
    SHEPHARD & CO LTD
    11464687
    International House International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 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.