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

Gerrie, Andrew Martin

    Related profiles found in government register
  • Gerrie, Andrew Martin
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 1
  • Gerrie, Andrew Martin
    New Zealander co. director born in March 1963

    Registered addresses and corresponding companies
    • 22 Victoria Road, Mortlane, London, SW14 8EX

      IIF 2
  • Gerrie, Andrew Martin
    New Zealander company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 3 IIF 4
    • 29 High Street, Poole, Dorset, BH15 1AB

      IIF 5 IIF 6 IIF 7
    • 14, Laurel Road, Barnes, London, SW13 0EE, England

      IIF 8
    • 14, Laurel Road, London, SW13 0EE, England

      IIF 9
    • 5.17 Grand Union Studios, 322 Ladbroke Grove, London, W10 5AD, England

      IIF 10
    • Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

      IIF 11
  • Gerrie, Andrew Martin
    New Zealander director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN

      IIF 12
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 13
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, United Kingdom

      IIF 14
    • 29 The High Street, Poole, Dorset, BH15 1AB

      IIF 15
    • 2nd Floor, Thames Wharf, Rainville Road, London, W6 9HA, England

      IIF 16
    • Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, London, W6 9HA, United Kingdom

      IIF 17
    • Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 18
  • Gerrie, Andrew Martin
    New Zealander merchant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Laurel Road, Barnes, London, SW13 0EE, United Kingdom

      IIF 19
  • Gerrie, Andrew Martin
    New Zealander non executive director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64-66 Glentham Road, Barnes, London, SW13 9JJ

      IIF 20
  • Gerrie, Andrew
    British

    Registered addresses and corresponding companies
  • Gerrie, Andrew

    Registered addresses and corresponding companies
  • Gerrie, Andrew
    British corporate finance born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Cleveland Gardens, Barnes, London, SW13 0AE

      IIF 28
  • Gerrie, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Cleveland Gardens, Barnes, London, SW13 0AE

      IIF 29
  • Mr Andrew Martin Gerrie
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN

      IIF 30
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 31
    • Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, United Kingdom

      IIF 32
    • 14, Laurel Road, London, SW13 0EE, England

      IIF 33
    • 14, Laurel Road, London, SW13 0EE, United Kingdom

      IIF 34
    • 200 Strand, London, WC2R 1DJ, United Kingdom

      IIF 35
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 36 IIF 37 IIF 38
    • 2nd Floor, Thames Wharf, Rainville Road, London, W6 9HA, England

      IIF 39
    • 18a/20, King Street, Maidenhead, SL6 1EF, England

      IIF 40
  • Andrew Martin Gerrie
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 41
  • Gerrie, Andrew
    New Zealander director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Montpelier Street, London, SW71EZ, England

      IIF 42
  • Gautier-winther, Andrew Pierre
    American corporate finance born in September 1987

    Resident in United States

    Registered addresses and corresponding companies
    • Silixa House, 230 Centennial Park, Elstree, Hertfordshire, WD6 3SN

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    LULUTRUE LIMITED - 2018-05-25
    SCARLET TANG LIMITED - 2018-02-27
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,442 GBP2022-12-31
    Officer
    2017-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PURE POTIONS SKIN LIMITED - 2019-01-28
    Unit 7 Westergate Business Centre, Westergate Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -736,079 GBP2021-12-31
    Officer
    2018-01-31 ~ now
    IIF 12 - Director → ME
  • 3
    10 St Helens Road, Swansea
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    121,918 GBP2015-12-01 ~ 2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EILEEN MALONE LIMITED - 2005-06-30
    29 High Street, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2003-05-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -765,503 GBP2022-07-31
    Officer
    2018-07-10 ~ now
    IIF 16 - Director → ME
  • 6
    2b Montpelier Street, London, England
    Active Corporate (9 parents, 35 offsprings)
    Equity (Company account)
    415,763 GBP2023-03-31
    Officer
    2025-01-22 ~ now
    IIF 42 - Director → ME
  • 7
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,299,576 GBP2020-06-30
    Person with significant control
    2019-09-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,669 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 18 - Director → ME
  • 9
    5.17 Grand Union Studios 322 Ladbroke Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,853,555 GBP2023-12-31
    Officer
    2022-10-24 ~ now
    IIF 10 - Director → ME
  • 10
    64-66 Glentham Road, Barnes, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2020-09-17 ~ now
    IIF 20 - Director → ME
  • 11
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,648 GBP2022-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    14 Laurel Road, Barnes, United Kingdom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,546 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,160 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Right to appoint or remove membersOE
  • 14
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2021-08-10 ~ now
    IIF 14 - Director → ME
Ceased 20
  • 1
    PURE POTIONS SKIN LIMITED - 2019-01-28
    Unit 7 Westergate Business Centre, Westergate Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -736,079 GBP2021-12-31
    Person with significant control
    2018-01-31 ~ 2022-06-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    NEWGABLE LIMITED - 1989-07-20
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-02-26
    IIF 22 - Secretary → ME
  • 3
    Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,470,978 GBP2018-03-31
    Officer
    1992-03-04 ~ 1997-02-26
    IIF 23 - Secretary → ME
  • 4
    STEELRAY NO.165 LIMITED - 2001-03-19
    29 High Street, Poole, Dorset
    Active Corporate (7 parents, 1 offspring)
    Officer
    2001-05-18 ~ 2014-12-15
    IIF 6 - Director → ME
  • 5
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -765,503 GBP2022-07-31
    Person with significant control
    2018-07-10 ~ 2018-12-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENBACK RECYCLING LIMITED - 2018-09-14
    Spaces Avon House, Avonmore Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,653,415 GBP2023-12-31
    Officer
    2020-03-10 ~ 2022-04-21
    IIF 17 - Director → ME
  • 7
    HOTEL CHOCOLAT GROUP PLC - 2024-08-07
    HOTEL CHOCOLAT GROUP LIMITED - 2016-05-03
    Mint House, Newark Close, Royston, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-07-01 ~ 2023-05-04
    IIF 11 - Director → ME
  • 8
    STEELRAY NO.164 LIMITED - 2001-03-19
    29 High Street, Poole, Dorset
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-05-18 ~ 2014-12-15
    IIF 7 - Director → ME
  • 9
    12 Castle Lane, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1998-09-29 ~ 2000-01-03
    IIF 2 - Director → ME
  • 10
    LUSH LTD.
    - now
    COSMETIC HOUSE LIMITED - 1995-04-10
    29 High Street, Poole, Dorset
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1995-02-27 ~ 2014-12-18
    IIF 5 - Director → ME
  • 11
    STEELRAY NO. 105 LIMITED - 1997-04-02
    29 High Street, Poole, Dorset
    Active Corporate (8 parents)
    Officer
    1997-05-19 ~ 2000-01-03
    IIF 29 - Director → ME
    1997-05-19 ~ 1997-06-26
    IIF 25 - Secretary → ME
  • 12
    29 High Street, Poole, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-09-17 ~ 2014-12-18
    IIF 15 - Director → ME
    1995-07-28 ~ 2000-01-03
    IIF 28 - Director → ME
    1995-07-28 ~ 1997-06-26
    IIF 27 - Secretary → ME
  • 13
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,299,576 GBP2020-06-30
    Officer
    2008-09-10 ~ 2018-09-01
    IIF 19 - Director → ME
  • 14
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,669 GBP2024-04-30
    Person with significant control
    2023-04-27 ~ 2023-06-15
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    KINGSWAY COMMERCIAL LIMITED - 2007-11-06
    PIPECROWN LIMITED - 1995-05-11
    Clipstone Investment Management Ltd, 45 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1995-05-09 ~ 1995-12-22
    IIF 26 - Secretary → ME
  • 16
    Mint House, Newark Close, Royston, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,892 GBP2022-06-30
    Officer
    2016-11-18 ~ 2021-06-17
    IIF 3 - Director → ME
    Person with significant control
    2016-11-18 ~ 2021-06-18
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    Silixa House, 230 Centennial Park, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,697,393 GBP2023-12-31
    Officer
    2023-06-21 ~ 2023-12-21
    IIF 43 - Director → ME
  • 18
    Unit 7 Westergate Business Centre, Westergate Road, Brighton, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2021-08-10 ~ 2021-11-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-15 ~ 2024-04-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STRONGVALE LIMITED - 2020-07-14
    Mclarens, Unit One, 1st Floor, Station Road, Petworth, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,505 GBP2023-06-30
    Officer
    ~ 1997-02-26
    IIF 21 - Secretary → ME
  • 20
    RHINEHOLD LIMITED - 1995-12-20
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    1995-12-04 ~ 1996-10-30
    IIF 24 - Secretary → 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.