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

Mr Andrew Wilson Black

    Related profiles found in government register
  • Mr Andrew Wilson Black
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chasemore Farm, Bookham Road, Downside, Cobham, KT11 3JT, England

      IIF 1
    • icon of address Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 2
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 3 IIF 4
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 5
    • icon of address Manor House, Stables, Shay Lane Hampton, Malpas, Cheshire, SY14 8AD

      IIF 6
    • icon of address Lombard House, Worcester Road, Stourport-on-severn, DY13 9BZ, England

      IIF 7
    • icon of address Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 8
  • Mr Andrew Wilson Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 9
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 10
  • Black, Andrew Wilson
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 11
  • Black, Andrew Wilson
    British computer programmer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime House, Church Street, Cobham, Surrey, KT11 3EG

      IIF 12
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 13
    • icon of address Chasemore Farm, Bookham Road, Downside, Cobham, Surrey, KT11 3JT

      IIF 14 IIF 15
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 16
  • Black, Andrew Wilson
    British self employed born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Warners Close, Great Brickhill, Milton Keynes, Bucks, MK17 9BJ, United Kingdom

      IIF 17
  • Andrew Wilson Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Black, Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 21
    • icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ, England

      IIF 22
  • Black, Andrew
    British retired born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Square Rigger Row, Plantation Wharf, London, SW11 3TZ, United Kingdom

      IIF 23
  • Black, Andrew Wilson
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 24
  • Andrew Black
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 25
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Stetchworth Road, Dullingham, Newmarket, Suffolk, CB8 9UH, United Kingdom

      IIF 26
  • Black, Andrew Wilson
    British farmer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 27
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Black, Andrew Wilson
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 31
  • Black, Andrew Wilson
    British company director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Road), London, W6 9HP

      IIF 32
  • Black, Andrew Wilson
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Road), London, W6 9HP

      IIF 33
  • Black, Andrew Wilson
    British none born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waterfront, Hammersmith Embankment, Chancellors Road, London, W6 9HP

      IIF 34 IIF 35
  • Black, Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 36
    • icon of address Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 37
  • Black, Andrew
    British none born in May 1963

    Resident in Surrey, England

    Registered addresses and corresponding companies
    • icon of address Banks Cottages, Little Bookham Common, Bookham, Surrey, KT23 3HY, Uk

      IIF 38
  • Black, Andrew
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Stables, Shay Lane Hampton, Malpas, Cheshire, SY14 8AD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    CHASEMORE FARM LIMITED - 2012-04-12
    icon of address Chasemore Farm, Bookham Road, Downside, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -431,894 GBP2016-02-29
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Chasemore Farm, Bookham Road, Downside, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    SLICKER INTELLIGENCE LIMITED - 2024-08-06
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -485,977 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    BRILLIANT LAW GROUP LIMITED - 2015-04-14
    CHARLOTTE STREET INTERACTIVE LIMITED - 2013-06-11
    icon of address 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,623,051 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,680,000 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    HYDRODEC RE-REFINING (UK) LIMITED - 2019-07-02
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,263,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    REPLACEALL LIMITED - 2016-12-23
    icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Chasemore Farm, Bookham Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,799 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Chasemore Farm, Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 14
    HYDRODEC (UK) LIMITED - 2016-10-11
    icon of address Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,410,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    CROSSCO (1073) LIMITED - 2007-12-03
    icon of address Flat 3 Turner House 26 Clevedon Road, East Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    BETFAIR GROUP PLC - 2016-02-02
    BETFAIR GROUP LIMITED - 2010-10-07
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2010-10-06
    IIF 33 - Director → ME
  • 2
    FLEXWORK LIMITED - 2019-01-25
    GOLFBIDDER LIMITED - 2012-10-29
    GATELANE LIMITED - 2000-12-11
    icon of address Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,582,481 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2004-04-02 ~ 2019-05-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HYDRODEC RE-REFINING (UK) LIMITED - 2019-07-02
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,263,248 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    VERT-ECO GROUP PLC - 2004-12-20
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-22 ~ 2021-06-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Manor House Stables, Shay Lane Hampton, Malpas, Cheshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,344,442 GBP2024-03-31
    Officer
    icon of calendar 2009-10-08 ~ 2022-03-25
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2022-03-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 27 Churchgate Street, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,897 GBP2024-09-30
    Officer
    icon of calendar 2008-12-30 ~ 2014-04-04
    IIF 26 - Director → ME
  • 8
    icon of address County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,111,047 GBP2024-05-31
    Officer
    icon of calendar 2008-09-05 ~ 2013-02-21
    IIF 14 - Director → ME
  • 9
    HACKREMCO (NO.1668) LIMITED - 2000-05-26
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2010-12-01
    IIF 32 - Director → ME
  • 10
    HEXAGON 233 LIMITED - 1999-08-27
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2008-04-23
    IIF 12 - Director → ME
  • 11
    icon of address Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2014-04-14
    IIF 34 - Director → ME
  • 12
    PORTWAY PRESS,LIMITED - 2012-11-14
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-13 ~ 2014-04-14
    IIF 35 - Director → ME
  • 13
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -32,466,124 GBP2023-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2021-01-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-03-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.