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

King, Andrew Richard

    Related profiles found in government register
  • King, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 151, Cornish Road, Chipping Norton, OX7 5LA, England

      IIF 1 IIF 2
    • icon of address 151, Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA, England

      IIF 3
    • icon of address 151, Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA, United Kingdom

      IIF 4
    • icon of address 6, St Aldates, Oxford, Oxfordshire, OX1 1DL

      IIF 5
    • icon of address 6 Saint Aldates, Oxford, Oxfordshire, OX1 1DL

      IIF 6
    • icon of address 68, Whitlock Avenue, Wokingham, RG40 1GJ, England

      IIF 7
  • King, Andrew Richard
    British

    Registered addresses and corresponding companies
  • King, Andrew Richard
    British accountant

    Registered addresses and corresponding companies
  • King, Andrew Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 151 Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA

      IIF 18 IIF 19
  • King, Andrew Richard
    British financial director

    Registered addresses and corresponding companies
    • icon of address 151 Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA

      IIF 20
  • King, Andrew Richard
    British secretary

    Registered addresses and corresponding companies
    • icon of address 151 Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA

      IIF 21
  • King, Andrew Richard
    British accountant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Andrew Richard
    British company secretary born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA

      IIF 28
  • King, Andrew Richard
    British financial director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Richard King
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 151 Cornish Road, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,937 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address 151 Cornish Road, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 151 Cornish Road, Chipping Norton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2018-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-08-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    LARKSTATE LIMITED - 1982-01-22
    OXFORD ILLUSTRATED PRESS LIMITED - 1981-12-31
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-01-31
    Officer
    icon of calendar 1998-10-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1993-06-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (3 parents)
    Equity (Company account)
    27,228 GBP2019-01-31
    Officer
    icon of calendar 1998-09-21 ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address Suite M Kidlington Centre, High Street, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    OXPRINT LIMITED - 2003-10-13
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 1998-10-22 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1993-06-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,750 GBP2018-01-31
    Officer
    icon of calendar 1998-10-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1993-06-02 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2018-01-31
    Officer
    icon of calendar 2000-11-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2000-11-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address 151 Cornish Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    28,001 GBP2024-11-30
    Officer
    icon of calendar 1997-06-18 ~ now
    IIF 9 - Secretary → ME
  • 12
    icon of address 151 Cornish Road, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 10 - Secretary → ME
  • 13
    icon of address 151 Cornish Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 4 - Secretary → ME
Ceased 14
  • 1
    MATHEWS COMFORT (FINANCIAL SERVICES) LIMITED - 1988-11-23
    BETTERPLUS LIMITED - 1988-03-01
    icon of address 1 Oak Court North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,003 GBP2025-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2017-07-20
    IIF 23 - Director → ME
    icon of calendar 2004-06-30 ~ 2017-07-20
    IIF 13 - Secretary → ME
  • 2
    icon of address 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,331 GBP2025-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2017-07-27
    IIF 25 - Director → ME
    icon of calendar 2015-07-30 ~ 2017-07-27
    IIF 6 - Secretary → ME
  • 3
    icon of address 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2017-06-27
    IIF 12 - Secretary → ME
  • 4
    icon of address 9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks., England
    Active Corporate (4 parents)
    Equity (Company account)
    242,874 GBP2018-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2017-07-20
    IIF 26 - Director → ME
    icon of calendar 2007-08-31 ~ 2017-07-20
    IIF 16 - Secretary → ME
  • 5
    ILP LIMITED - 2004-05-21
    HARRISON-BEAUMONT FINANCIAL SERVICES LIMITED - 1997-08-14
    icon of address 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,671 GBP2022-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2017-07-27
    IIF 5 - Secretary → ME
  • 6
    icon of address 18 Castle Mews, St Thomas Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-10-31 ~ 2017-07-27
    IIF 3 - Secretary → ME
  • 7
    LARKSTATE LIMITED - 1982-01-22
    OXFORD ILLUSTRATED PRESS LIMITED - 1981-12-31
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-07
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (3 parents)
    Equity (Company account)
    27,228 GBP2019-01-31
    Officer
    icon of calendar 1998-09-21 ~ 2015-10-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    OXPRINT LIMITED - 2003-10-13
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-07
    IIF 41 - Has significant influence or control OE
  • 10
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,750 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-07
    IIF 37 - Has significant influence or control OE
  • 11
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-07
    IIF 38 - Has significant influence or control OE
  • 12
    icon of address Suite M Kidlington Centre Kidlington Centre, High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-07
    IIF 40 - Has significant influence or control OE
  • 13
    icon of address 17 Bishops Drive, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,603 GBP2024-03-31
    Officer
    icon of calendar 2002-02-25 ~ 2019-05-18
    IIF 24 - Director → ME
    icon of calendar 2002-02-25 ~ 2019-05-18
    IIF 14 - Secretary → ME
    icon of calendar 2020-12-01 ~ 2021-08-24
    IIF 7 - Secretary → ME
  • 14
    icon of address Airfield Industrial Estate Nenplas Ltd, Airfield Industrial Estate, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    186,858 GBP2023-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2007-10-30
    IIF 22 - Director → ME
    icon of calendar 2007-10-30 ~ 2024-04-03
    IIF 15 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.