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

Kenneth Andrew

    Related profiles found in government register
  • Kenneth Andrew
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
  • Dr Kenneth Andrew
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Milroy House, Sayers Lane, Tenterden, TN30 6BW, United Kingdom

      IIF 2
  • Andrew, Kenneth
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, School Lane, Great Barton, Bury St. Edmunds, IP31 2RQ, England

      IIF 3
  • Andrew, Kenneth, Dr
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 4
  • Andrew, Kenneth, Dr
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, School Lane, Great Barton, Bury St. Edmunds, IP31 2RQ, England

      IIF 5
    • Milroy House, Sayers Lane, Tenterden, TN30 6BW, United Kingdom

      IIF 6
  • Andrew, Kenneth, Dr
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 7
  • Dr Kenneth Andrew
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Slip Mill, Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB, United Kingdom

      IIF 8
    • Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 9
  • Andrew, Kenneth
    British company director born in December 1944

    Registered addresses and corresponding companies
    • The Walled Garden Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 10 IIF 11
  • Andrew, Kenneth, Dr
    British company director born in December 1944

    Registered addresses and corresponding companies
    • 6 Connaught Close, London, W2 2AD

      IIF 12
    • Amberfield House, Amber Lane, Chart Sutton, Maidstone, Kent, ME17 3SF

      IIF 13
  • Andrew, Kenneth, Dr
    British director born in December 1944

    Registered addresses and corresponding companies
    • Amberfield House, Amber Lane, Chart Sutton, Maidstone, Kent, ME17 3SF

      IIF 14
  • Andrew, Kenneth, Doctor
    British company director born in December 1944

    Registered addresses and corresponding companies
    • 16 Portsea Place, London, W2 2BL

      IIF 15
  • Andrew, Kenneth, Dr
    British company director

    Registered addresses and corresponding companies
    • Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 16
  • Andrew, Kenneth, Dr
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Slip Mill, Slip Mill Lane, Awkhurst, Cranbrook, Kent, TN18 5AB

      IIF 17
    • Slip Mill, Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB

      IIF 18
    • Slip Mill, Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    Milroy House, Sayers Lane, Tenterden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    975 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SPACE 200 DEVELOPMENT LIMITED - 2013-06-14
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 18 - Director → ME
  • 8
    KENANDPAM PROPERTIES LIMITED - 2009-07-10
    Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 24 - Director → ME
    2005-10-17 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    The Cedars School Lane, Great Barton, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2024-06-17 ~ 2025-02-28
    IIF 3 - Director → ME
  • 2
    50 Stewart Road, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    2002-05-30 ~ 2002-10-18
    IIF 14 - Director → ME
  • 3
    The Cedars School Lane, Great Barton, Bury St. Edmunds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,237,655 GBP2025-03-31
    Officer
    2023-11-24 ~ 2025-02-28
    IIF 5 - Director → ME
  • 4
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-10-21 ~ 1999-03-31
    IIF 15 - Director → ME
  • 5
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    GALERULE LIMITED - 1985-03-18
    25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1997-12-01 ~ 2003-08-15
    IIF 13 - Director → ME
  • 6
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1998-04-24 ~ 1999-05-27
    IIF 12 - Director → ME
  • 7
    LINK SCHEME HOLDINGS LIMITED - 2017-04-10
    Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2017-03-01
    IIF 19 - Director → ME
  • 8
    Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-11-13 ~ 2017-03-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    Uk Hire Group Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,768 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-09 ~ 2023-12-01
    IIF 7 - Director → ME
  • 10
    WIM (AIM)
    - now
    WINDSOR INVESTMENT MANAGEMENT (AIM) LIMITED - 1995-02-06
    AETNA INVESTMENT MANAGEMENT LIMITED - 1994-01-14
    AETNA INVESTMENTS LIMITED - 1987-06-29
    TYNDALL INVESTMENTS LIMITED - 1987-03-11
    CANYNGE INVESTMENTS LIMITED - 1986-07-02
    FINALYSIS LIMITED - 1981-12-31
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-07-01
    IIF 10 - Director → ME
  • 11
    WUT
    - now
    WINDSOR UNIT TRUSTS LIMITED - 1995-02-06
    AETNA UNIT TRUSTS LIMITED - 1994-01-10
    TYNDALL MANAGERS LIMITED - 1987-03-12
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-07-01
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.