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

Gillick, Andrew

    Related profiles found in government register
  • Gillick, Andrew

    Registered addresses and corresponding companies
    • icon of address 11, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 1 IIF 2
    • icon of address 33 York Ave, London, SW14 7LQ, England

      IIF 3
    • icon of address 8 Queripel House, 1 Duke Of York Sq, London, SW3 4LY, England

      IIF 4
    • icon of address Unit 8, Queripel House, 1 Duke Of York Sq, London, SW3 4LY, England

      IIF 5
    • icon of address Unit 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 6
    • icon of address Unit 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 7
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, WD3 1JE, United Kingdom

      IIF 8
  • Gillick, Andrew
    Irish director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 9 IIF 10
    • icon of address 8 Queripel House, 1 Duke Of York Sq, London, SW3 4LY, England

      IIF 11
    • icon of address 8, Queripel House, Duke Of York Square Kings Road, London, SW3 4LY, England

      IIF 12
    • icon of address Unit 8, Queripel House, 1 Duke Of York Sq, London, SW3 4LY, England

      IIF 13
  • Gillick, Andrew
    Irish none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chester Row, Belgravia, London, SW1W 9JH, England

      IIF 14
  • Gillick, Andrew
    Irish property developer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 15
    • icon of address 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 16
    • icon of address Flat 30, Mark Mansions Westville Road, London, W12 9PS, England

      IIF 17
    • icon of address Unit 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 18
  • Gillick, Andrew
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 19
  • Gillick, Andrew
    Irish company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Queripel House, 1 Duke Of York Square, Kings Road, London, SW3 4LY, United Kingdom

      IIF 20
  • Gillick, Andrew
    Irish director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 21 IIF 22
    • icon of address 31, 2nd Floor, 31 Lovat Lane, London, EC3R 8EB, United Kingdom

      IIF 23
    • icon of address 33 York Ave, London, SW14 7LQ, England

      IIF 24
    • icon of address Suite 11 Fulham Business Exchange, Suite 11 Fulham Business Exchange The Boulevard, London, London, SW6 2TL, England

      IIF 25
    • icon of address Suite 11, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 26
    • icon of address Unit 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 27
  • Gillick, Andrew
    Irish manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Roehampton Close, London, SW15 5LU, United Kingdom

      IIF 28
  • Gillick, Andrew
    Irish property developer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Roehampton Close, London, SW15 5LU, United Kingdom

      IIF 29
  • Mr Andrew Gillick
    Irish born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 30
    • icon of address Suite 11, Fulham Business Exchange, The Boulevard, Suite 11, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 31
  • Mr Andrew Gillick
    Irish born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 32 IIF 33
    • icon of address 2, Chester Row, Belgravia, London, SW1W 9JH, England

      IIF 34
    • icon of address 2, Chester Row, Belgravia, London, SW1W 9JH, United Kingdom

      IIF 35
    • icon of address 22 Roehampton Close, London, SW15 5LU, United Kingdom

      IIF 36
    • icon of address 33 York Ave, London, SW14 7LQ, England

      IIF 37
    • icon of address 4th Floor, 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 38
    • icon of address 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 39
    • icon of address Lynton House, Clapham Common South Side, London, SW4 9BX, England

      IIF 40
    • icon of address Suite 11, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 41
    • icon of address Unit 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY

      IIF 42
    • icon of address Unit 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
  • 2
    icon of address 2 Chester Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,543,265 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address 8 Queripel House, Duke Of York Square Kings Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit 8 Queripel House, 1 Duke Of York Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,656 GBP2017-01-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-01-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EH123 LIMITED - 2021-06-08
    icon of address 2 Chester Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -453 GBP2024-04-30
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    EASTERN HOMES LIMITED - 2021-06-08
    icon of address Suite 11 Fulham Business Exchange, Suite 11 Fulham Business Exchange The Boulevard, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,658 GBP2020-12-30
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 31 2nd Floor, 31 Lovat Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit 8, Queripel House, 1 Duke Of York Sq, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-10-07 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address 2 Chester Row, Belgravia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-10-03 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 2 Chester Row, Belgravia, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -278,805 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address 8 Queripel House, 1 Duke Of York Sq, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address 8 Queripel House, 1 Duke Of York Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87,421 GBP2015-12-30
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Chester Row, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -210,570 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-04-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    PLATINUM REVOLVER LIMITED - 2013-09-24
    icon of address 2 Chester Row, Belgravia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,782 GBP2024-04-30
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 11 Fulham Business Exchange, The Boulevard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 Chester Row, Belgravia, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -844,392 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 20 - Director → ME
Ceased 6
  • 1
    LEIGHAM COURT DEVELOPMENT LIMITED - 2015-04-15
    icon of address High Tong, Marle Place Road Brenchley, Tonbridge, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,255,839 GBP2024-03-29
    Officer
    icon of calendar 2012-06-29 ~ 2017-06-22
    IIF 17 - Director → ME
  • 2
    URBAN RE LTD - 2024-04-10
    icon of address Gary Cottle, High Tong Marle Place Road, Brenchley, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2015-12-11
    IIF 29 - Director → ME
  • 3
    URBAN RE PROPERTY SERVICES LTD - 2024-04-24
    AG180 LIMITED - 2017-07-21
    icon of address High Tong, Marle Place Road, Brenchley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400,100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2016-06-22
    IIF 28 - Director → ME
    icon of calendar 2012-09-20 ~ 2016-10-05
    IIF 8 - Secretary → ME
  • 4
    icon of address 34 -35 Clarges Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -497,800 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ 2015-01-09
    IIF 16 - Director → ME
  • 5
    TOOTING DEVELOPMENT COMPANY LIMITED - 2024-05-16
    icon of address Lynton House, Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,673,910 GBP2024-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2017-09-06
    IIF 13 - Director → ME
    icon of calendar 2014-04-15 ~ 2017-09-06
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2 Chester Row, Belgravia, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -844,392 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-09-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.