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

Bonsall, Andrew Mark

    Related profiles found in government register
  • Bonsall, Andrew Mark
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Nether Crutches, Copse Lane, Jordans, Beaconsfield, HP9 2TA, England

      IIF 1 IIF 2
    • Unit 2, Highfield Lane, Puttenham, Guildford, Surrey, GU3 1BB, England

      IIF 3
    • 4th Floor, 9 Bonhill Street, London, EC2A 4DJ, England

      IIF 4
    • 4th Floor 9, Bonhill Street, London, England, EC2A 4DJ, United Kingdom

      IIF 5
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 6
    • 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 7
  • Bonsall, Andrew Mark
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Nether Crutches, Copse Lane, Jordans, Beaconsfield, HP9 2TA, England

      IIF 8
    • Uk House, 180 Oxford Street, London, W1D 1NN

      IIF 9
  • Bonsall, Andrew Mark
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Old Printers House, Stone Street, Cranbrook, TN17 3HF, United Kingdom

      IIF 10
    • Cumberland Court, 80, Mount Street, Nottingham, NG1 6HH, England

      IIF 11
  • Bonsall, Andrew Mark
    British non executive director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Uk House, 180 Oxford Street, London, W1D 1NN, England

      IIF 12
  • Bonsall, Andrew Mark
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Farm Street, London, W1J 5RJ

      IIF 13
  • Bonsall, Andrew Mark
    British director born in February 1976

    Resident in Usa

    Registered addresses and corresponding companies
    • Academy House, 36 Poland Street, London, W1F 7LU, United Kingdom

      IIF 14
  • Bonsall, Andrew Mark
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 15
  • Bonsall, Andrew Mark
    British marketing born in February 1976

    Registered addresses and corresponding companies
    • 4 Coachmaker Mews, London, SW4 7SP

      IIF 16
  • Andrew Bonsall
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • X + Why4, Fulwood Place, London, WC1V 6HG, England

      IIF 17
  • Mr Andrew Mark Bonsall
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Nether Crutches, Copse Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TA, England

      IIF 18
    • 4th Floor, 9 Bonhill Street, London, EC2A 4DJ, England

      IIF 19
    • 4th Floor, 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 20
    • 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 21
  • Bonsall, Andrew Mark

    Registered addresses and corresponding companies
    • 4th Floor, 9 Bonhill Street, London, EC2A 4DJ, England

      IIF 22
  • Mr Andrew Bonsall
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nether Crutches, Copse Lane, Jordans, Beaconsfield, HP9 2TA, England

      IIF 23
  • Mr Andrew Mark Bonsall
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Printers House, Stone Street, Cranbrook, TN17 3HF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    COUNTERACT COMPANY SECRETARIAL SERVICES LTD
    14452293
    4th Floor 9 Bonhill Street, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-31 ~ now
    IIF 5 - Director → ME
  • 2
    COUNTERACT ONE FOUNDER LP
    SL036027 SO307642
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2022-12-16 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    COUNTERACT PARTNERS LTD
    - now 12998592
    COUNTERACTION VENTURES LIMITED
    - 2020-11-18 12998592
    4th Floor 9 Bonhill Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    76,220 GBP2024-11-30
    Officer
    2020-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CPL (TT) NOMINEES LTD
    13413207
    9 Bonhill Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-09-06 ~ now
    IIF 6 - Director → ME
  • 5
    E3 COMPLIANCE TRAINING LTD
    - now 09862417
    E3CT LTD - 2016-01-18
    89-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,610 GBP2024-11-30
    Officer
    2017-08-22 ~ now
    IIF 1 - Director → ME
  • 6
    POLARIS EDUCATION TRUST
    - now 12519264
    POLARIS EDUCATION TRUST LIMITED
    - 2020-04-22 12519264
    4th Floor, 9 Bonhill Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,735 GBP2023-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PUNKTILIO LIMITED
    06892813
    Academy House, 36 Poland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 8
    SOBO HOLDINGS LIMITED
    09954280
    264 Banbury Road Oxford, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,390,234 GBP2024-03-31
    Officer
    2016-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    YEEBOO LIMITED
    09522242
    Nether Crutches Copse Lane, Jordans, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,285 GBP2020-04-30
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    99 SANDMERE ROAD LIMITED
    - now 04143485
    TECHSTAR TRAINING LIMITED - 2002-03-14
    99 Sandmere Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2003-12-05 ~ 2006-06-19
    IIF 16 - Director → ME
  • 2
    CHOREOGRAPH LIMITED - now
    2SIXTY TECHNOLOGIES LIMITED
    - 2021-04-26 08313280
    ESSENCE DIGITAL TECHNOLOGY LIMITED
    - 2015-06-05 08313280
    SNRDCO 3095 LIMITED - 2012-12-14 08974504, 10323328, 07793587... (more)
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-03-27 ~ 2015-11-05
    IIF 12 - Director → ME
  • 3
    COUNTERACT ONE GP LLP
    OC443027 LP022724
    4th Floor 9 Bonhill Street, London, England, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-07-07 ~ 2022-11-03
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2022-07-07 ~ 2022-11-03
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COUNTERACT PARTNERS LTD
    - now 12998592
    COUNTERACTION VENTURES LIMITED
    - 2020-11-18 12998592
    4th Floor 9 Bonhill Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    76,220 GBP2024-11-30
    Officer
    2020-11-05 ~ 2025-08-28
    IIF 22 - Secretary → ME
  • 5
    CQUESTR8 LTD
    12990074
    7 Elvet Waterside, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,732 GBP2024-12-31
    Officer
    2021-01-12 ~ 2023-05-11
    IIF 11 - Director → ME
  • 6
    ESSENCE GLOBAL GROUP LIMITED - now
    ESSENCE DIGITAL GROUP LIMITED
    - 2017-10-19 07563450
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ 2015-11-05
    IIF 13 - Director → ME
  • 7
    ESSENCE GLOBAL LIMITED - now
    ESSENCE DIGITAL LIMITED
    - 2017-10-19 05467689
    ESSENCE MEDIA LIMITED
    - 2011-03-02 05467689
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-06-06 ~ 2015-11-05
    IIF 9 - Director → ME
  • 8
    OKAPPY LTD.
    - now 09666439
    SIMPLLY LIMITED - 2015-07-29
    21 Chestnut Close, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -558,725 GBP2025-03-31
    Officer
    2016-08-10 ~ 2024-11-16
    IIF 8 - Director → ME
  • 9
    SPOON GROUP LTD
    - now 07100111
    WYNDYMILLA LTD
    - 2020-07-16 07100111
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    285,886 GBP2022-12-31
    Officer
    2019-03-13 ~ 2023-05-05
    IIF 2 - Director → ME
    2023-05-06 ~ 2023-11-28
    IIF 3 - Director → ME
    Person with significant control
    2020-01-31 ~ 2022-01-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.