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

Merricks, Andrew David

    Related profiles found in government register
  • Merricks, Andrew David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Merricks, Andrew David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, Briggate, Elland, HX5 9HG, England

      IIF 16
    • icon of address 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 17
    • icon of address 450 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 18
    • icon of address 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 19
    • icon of address Sandpit House, Toothill Road, Romsey, Hampshire, SO51 9LN, United Kingdom

      IIF 20
    • icon of address Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, United Kingdom

      IIF 21
  • Merricks, Andrew David
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cary View, Etsome Road, Somerton, TA11 6JB, United Kingdom

      IIF 22
  • Merricks, Andrew David
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cary View, Etsome Road, Somerton, Somerset, TA11 6JB

      IIF 23
  • Merricks, Andrew David
    British turnaround consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Katana House, Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire, PO14 1AH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 450, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 28
    • icon of address 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 29 IIF 30
  • Merricks, Andrew David
    British turnaround specialist born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Merricks, Andrew
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 34 IIF 35
  • Merricks, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, United Kingdom

      IIF 36
  • Mr Andrew Merricks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpit House, Toothill Road, Romsey, Hampshire, SO51 9LN, England

      IIF 37
    • icon of address Sandpit House, Toothill Road, Romsey, Hampshire, SO51 9LN, United Kingdom

      IIF 38
  • Mr Andrew David Merricks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, Briggate, Elland, HX5 9HG, England

      IIF 39
    • icon of address 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 40
    • icon of address 450 The Grange, Romsey Road, Michelmersh, Romsey, SO51 0AE, England

      IIF 41 IIF 42
    • icon of address Sandpit House, Toothill Road, Romsey, SO51 9LN, United Kingdom

      IIF 43
    • icon of address Unit 3 Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, England

      IIF 44
  • Mr Andy Merricks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    -32,806 GBP2018-03-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 36 - Director → ME
  • 2
    SHOGUN BUSINESS CENTRES LIMITED - 2020-07-01
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -196,979 GBP2022-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 450 Romsey Road, Michelmersh, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,056 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    TURNKEY LICENSED AND LEISURE LTD - 2011-11-21
    icon of address Sandpit House, Toothill Road, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    576,022 GBP2024-03-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 450 Romsey Road, Michelmersh, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,086 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address Sandpit House, Toothill Road, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Wheatsheaf, Briggate, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,481 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MBI MAPLE COURT LIMITED - 2014-07-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    13,871 GBP2018-04-01
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address C/o Va,entine & Co Galley House, Moon Lane, Barnet, E
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    480,826 GBP2020-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 28 - Director → ME
  • 23
    RO SOMERTON LIMITED - 2006-07-07
    icon of address Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 23 - Director → ME
Ceased 13
  • 1
    WORLDLY FUTURES LTD - 2021-05-14
    icon of address Ewe Hospitality Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,584,351 GBP2025-03-31
    Officer
    icon of calendar 2021-05-11 ~ 2022-12-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-12-06
    IIF 43 - Has significant influence or control OE
  • 2
    icon of address Collar Cottage, Broad Street, Somerton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-08-02
    IIF 22 - Director → ME
  • 3
    icon of address Griffiths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,939,198 GBP2019-07-31
    Officer
    icon of calendar 2021-04-27 ~ 2021-12-16
    IIF 19 - Director → ME
  • 4
    icon of address 21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,167 GBP2024-03-31
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-26
    IIF 26 - Director → ME
  • 5
    icon of address 21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50,601 GBP2025-03-31
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-26
    IIF 24 - Director → ME
  • 6
    icon of address 21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,490 GBP2024-09-30
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-26
    IIF 27 - Director → ME
  • 7
    icon of address Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088,239 GBP2019-07-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-12-06
    IIF 32 - Director → ME
  • 8
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,257,982 GBP2024-07-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-12-06
    IIF 31 - Director → ME
  • 9
    icon of address 21 The Old Post Office, High Street, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,737 GBP2025-03-31
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-26
    IIF 25 - Director → ME
  • 10
    icon of address Griffins, Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,078 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-02-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-02-26
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Secure House Lulworth Close, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -113,133 GBP2024-12-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-10-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-03-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Secure House Lulworth Close, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -381,970 GBP2024-12-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-10-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-03-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Hudson House Griffins, 8 Albany Street, Edinburgh, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,121,646 GBP2023-12-31
    Officer
    icon of calendar 2025-04-29 ~ 2025-05-02
    IIF 34 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.