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

Derry, Andrew Ironmonger

    Related profiles found in government register
  • Derry, Andrew Ironmonger
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 1
  • Derry, Andrew Ironmonger
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 68 High Street, Grantham, NG31 6NR

      IIF 2
    • 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 3
    • 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 4 IIF 5 IIF 6
    • Balderton Hall, Rubys Avenue, Fernwood, Newark, NG24 3JR, United Kingdom

      IIF 10
    • West Carr Road Industrial Estate, West Carr Road, Retford, Notts, DN22 7SN

      IIF 11
  • Derry, Andrew Ironmonger
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Derry, Andrew Ironmonger
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS, United Kingdom

      IIF 17 IIF 18
  • Derry, Andrew Ironmonger
    British financial dir born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 19
  • Derry, Andrew Ironmonger
    British property developer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ, United Kingdom

      IIF 20
  • Derry, Andrew Ironmonger
    born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6 Foxhall Close, Norwell, Newark, NG23 6GZ

      IIF 21
  • Derry, Andrew Ironmonger
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 22
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 23
  • Derry, Andrew Ironmonger
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ, England

      IIF 24
    • 3 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ, United Kingdom

      IIF 25
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 26 IIF 27
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 28
  • Derry, Andrew Ironmonger
    British accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, High Street, Lincoln, LN5 8JA, England

      IIF 29
    • 3, Old Hall Close, Wyke Lane, Farndon, Newark, NG24 3SQ, United Kingdom

      IIF 30
  • Derry, Andrew Ironmonger
    British

    Registered addresses and corresponding companies
  • Derry, Andrew Ironmonger
    British chartered accountant

    Registered addresses and corresponding companies
    • 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 40 IIF 41
  • Derry, Andrew Ironmonger
    British finance director

    Registered addresses and corresponding companies
    • 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ

      IIF 42
  • Mr Andrew Ironmonger Derry
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ, United Kingdom

      IIF 43
    • 6 Foxhall Close, Norwell, Newark, Nottinghamshire, NG23 6GZ, England

      IIF 44
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 45 IIF 46 IIF 47
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 48
  • Derry, Andrew Ironmonger

    Registered addresses and corresponding companies
    • 3, Old Hall Close, Wyke Lane, Farndon, Newark, NG24 3SQ, United Kingdom

      IIF 49
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 50
  • Andrew Ironmonger Derry
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, High Street, Lincoln, LN5 8JA, England

      IIF 51
    • 3, Old Hall Close, Wyke Lane, Newark, NG24 3SQ, United Kingdom

      IIF 52
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    ANDREW IRONMONGER DERRY LIMITED - 2015-10-08
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2015-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    NEWTON FALLOWELL (FRANCHISE) LIMITED - 2009-03-19
    68 High Street, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 3
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,180 GBP2023-04-30
    Officer
    2019-04-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,081 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 28 - Director → ME
  • 5
    Thomas House Pope Lane, Whitestake, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 6
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,002 GBP2024-10-31
    Officer
    2017-02-01 ~ now
    IIF 1 - Director → ME
    2011-10-31 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2025-04-30
    Officer
    2017-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BASSA PARCO 2 LLP - 2013-02-18
    St. Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    228,904 GBP2020-02-29
    Officer
    2012-06-29 ~ dissolved
    IIF 22 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove membersOE
  • 9
    Potterdyke House, 31-33 Lombard Street, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2001-10-05 ~ now
    IIF 39 - Secretary → ME
  • 10
    3 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,773 GBP2024-10-31
    Officer
    2019-12-20 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    453 High Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-20 ~ 2024-01-18
    IIF 29 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-01-18
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    16a Kexby Road, Glentworth, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,397 GBP2024-12-31
    Officer
    2019-09-10 ~ 2020-04-22
    IIF 30 - Director → ME
    2019-09-10 ~ 2020-04-22
    IIF 49 - Secretary → ME
    Person with significant control
    2019-09-10 ~ 2020-04-22
    IIF 52 - Right to appoint or remove directors OE
  • 3
    NEWTON FALLOWELL (FRANCHISE) LIMITED - 2009-03-19
    68 High Street, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-08-17 ~ 2009-01-01
    IIF 5 - Director → ME
    2007-08-17 ~ 2009-01-01
    IIF 38 - Secretary → ME
  • 4
    DACRE, SON & HARTLEY FRANCHISING LIMITED - 2020-10-30
    1-5 The Grove, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    217,358 GBP2024-12-31
    Officer
    2013-10-31 ~ 2015-04-30
    IIF 17 - Director → ME
  • 5
    Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,042,841 GBP2024-03-31
    Officer
    2009-02-25 ~ 2016-09-15
    IIF 19 - Director → ME
  • 6
    RADNORCLIFFE DEVELOPMENT LIMITED - 1989-05-10
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-12-31
    IIF 16 - Director → ME
    ~ 1994-12-31
    IIF 34 - Secretary → ME
  • 7
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,081 GBP2024-04-30
    Person with significant control
    2022-04-26 ~ 2024-04-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    15 Newland, Lincoln, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -368 GBP2024-12-31
    Officer
    2004-11-01 ~ 2005-12-16
    IIF 9 - Director → ME
    2008-01-01 ~ 2013-11-18
    IIF 3 - Director → ME
    2004-11-01 ~ 2005-12-16
    IIF 36 - Secretary → ME
    2008-01-01 ~ 2013-11-18
    IIF 31 - Secretary → ME
  • 9
    NEWCO ABC LIMITED - 2013-12-04
    Balderton Hall Rubys Avenue, Fernwood, Newark
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2013-09-04
    IIF 10 - Director → ME
  • 10
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2018-03-28 ~ 2020-05-13
    IIF 20 - Director → ME
    Person with significant control
    2018-03-28 ~ 2020-05-13
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    MOODY PLC. - 2018-04-11
    PAUL MOODY PLC - 1992-01-10
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-07-01 ~ 2013-12-17
    IIF 11 - Director → ME
  • 12
    ORDERMATTER LIMITED - 1999-02-10
    C/o Belvoir Lettings Plc The Old Courthouse, London Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-01-16 ~ 2016-02-29
    IIF 4 - Director → ME
    2005-03-29 ~ 2015-07-29
    IIF 37 - Secretary → ME
  • 13
    15 Newland, Lincoln, Lincolnshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -164,073 GBP2024-12-31
    Officer
    2006-11-29 ~ 2012-12-14
    IIF 2 - Director → ME
    2006-11-29 ~ 2013-11-18
    IIF 32 - Secretary → ME
  • 14
    NEWTON DERRY FALLOWELL MOORE LIMITED - 2005-11-16
    2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-02-22 ~ 2016-02-29
    IIF 8 - Director → ME
    2007-08-31 ~ 2015-07-29
    IIF 35 - Secretary → ME
  • 15
    DACRES FRANCHISING LIMITED - 2020-12-23
    Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2013-10-31 ~ 2015-04-30
    IIF 18 - Director → ME
  • 16
    THE RACECOURSE LEISURE CORPORATION PLC - 1996-10-11
    LINGFIELD PARK (HOLDINGS) PLC - 1989-09-04
    FAMOUSDRIVE PLC - 1987-12-09
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Officer
    ~ 1994-12-31
    IIF 13 - Director → ME
  • 17
    PEACOCKS OF SOUTH KENT LIMITED - 1978-12-31
    Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-12-31
    IIF 12 - Director → ME
    1992-07-04 ~ 1994-12-31
    IIF 40 - Secretary → ME
  • 18
    THE COME RACING CLUB LIMITED - 1994-08-15
    SOUTHWELL RACE COMPANY LIMITED - 1994-07-13
    Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-08-08
    IIF 15 - Director → ME
    1993-10-08 ~ 1994-12-31
    IIF 42 - Secretary → ME
  • 19
    R.A.M. RACECOURSES LIMITED - 2001-05-15
    LINGFIELD PARK LIMITED - 1989-03-02
    LINGFIELD PARK RACECOURSE LIMITED - 1987-12-24
    GREENFIELD MANAGEMENT LIMITED - 1982-07-23
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (6 parents)
    Officer
    ~ 1994-12-31
    IIF 14 - Director → ME
    ~ 1994-12-31
    IIF 33 - Secretary → ME
  • 20
    3 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-23 ~ 2025-10-21
    IIF 25 - Director → ME
  • 21
    DUNSTALL PARK CENTRE LIMITED - 2007-12-31
    THE WOLVERHAMPTON RACECOURSE LIMITED - 1996-09-20
    RACECOURSE LEISURE PROPERTIES LIMITED - 1991-07-09
    LINGFIELD PARK (PROPERTIES) LIMITED - 1989-09-05
    ROASTBAY LIMITED - 1987-12-09
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,869,500 GBP2024-12-31
    Officer
    ~ 1994-12-31
    IIF 6 - Director → ME
    1992-07-04 ~ 1994-12-31
    IIF 41 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.