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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kane, Andrew Harvey

    Related profiles found in government register
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF

      IIF 1
    • 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 2 IIF 3
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78, 1, William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 4 IIF 5
    • 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 6
  • Kane, Andrew Harvey
    English company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lane Farm, Widnes Road, Cuerdley, Warrington, WA5 2XE, England

      IIF 7
  • Kane, Andrew Harvey
    English director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 8
    • Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 9
  • Kane, Andrew
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 10
    • 78, 1 William Jessop Way, Liverpool, Merseyside, L3 1DJ, England

      IIF 11
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 12
    • 25, 73 Manchester Road, Warrington, WA14AE

      IIF 13 IIF 14
  • Kane, Andrew Harvey
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 15 IIF 16
    • Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 17
    • Business Park, Prescott Road, 1st Floor Lake Side, St. Helens, Mersyside, WA10 3TP, United Kingdom

      IIF 18
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Cambridge Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 19
    • Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 20 IIF 21
    • Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 22
    • House 165-167, Station Road, Edgware, Cheshire, HA8 7JU, United Kingdom

      IIF 23
    • Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 24
  • Mr Andrew Harvey Kane
    English born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 25
  • Kane, Andrew
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 26
    • Wenlock Road, London, N1 7GU, England

      IIF 27
    • Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 28
  • Kane, Andrew
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Ancoats Street, Manchester, M4 6DE, England

      IIF 29
  • Kane, Andrew
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 30
    • Farm, Straight Mile, Chester, CH49EQ, England

      IIF 31
    • Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 32
    • 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 33
    • 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Kane, Andy
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 37
  • Kane, Andy
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Straight Mile, Poulton, Chester, CH4 9EQ, England

      IIF 38
  • Mr Andrew Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Lane, Altrincham, WA15 8AN, United Kingdom

      IIF 39
    • Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 40
    • Farm, Straight Mile, Chester, CH49EQ, England

      IIF 41
    • Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 42
    • Wenlock Road, London, N1 7GU, England

      IIF 43
    • Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 44
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Cambridge Kings Hedges Road, Cambridge, CB42HY, England

      IIF 45
    • Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 46 IIF 47
    • Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 48
    • Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 49 IIF 50 IIF 51
    • Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 52
    • Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 53
  • Mr Andy Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 54
    • Farm, Straight Mile, Poulton, Chester, CH49EQ, England

      IIF 55
  • Kane, Andrew

    Registered addresses and corresponding companies
    • Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 56
    • 78, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 57
    • 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 58
    • 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 34
  • 1
    2K CROP CARE LTD
    12438971
    Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, England
    Active Corporate (2 parents)
    Officer
    2021-01-14 ~ now
    IIF 17 - Director → ME
  • 2
    ANDREW KANE HOLDINGS LTD
    15569200
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BELGRAVE FISHERIES LTD
    08375646
    Woodfield Farm Straight Mile, Poulton, Chester
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BLUEBRAY TRADING LIMITED
    06453731
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    CHESHIRE ROOFING LTD
    11947672
    38 Mersey Walk, Warrington, England
    Active Corporate (2 parents)
    Officer
    2019-04-15 ~ 2019-07-15
    IIF 20 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-07-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    CHESHIRE STAIR STORAGE LTD
    14676060
    Woodfield Farm Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    DEMETER AGROCHEMICALS LIMITED
    08509085
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    DGS HOLDINGS LTD
    - now 08775641
    DIRECT DESIGN AND CONSTRUCTION LTD
    - 2015-07-17 08775641
    Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 5 - Director → ME
    2013-11-14 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    DIRECT AGROCHEMICALS LTD
    08878311 15570494
    Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 36 - Director → ME
    2014-02-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    DIRECT AGROCHEMICALS LTD
    15570494 08878311
    Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    DIRECT ASSET MANAGEMENT SOLUTIONS (UK) LTD
    - now 08786591
    DIRECT PACKAGING AND PROCESSING LTD
    - 2016-01-13 08786591
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-22 ~ 2017-04-11
    IIF 6 - Director → ME
    2013-11-22 ~ 2016-09-01
    IIF 62 - Secretary → ME
  • 12
    DIRECT CORPORATE SOLUTIONS LTD
    08775267
    Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 4 - Director → ME
  • 13
    DIRECT FERTILISERS LTD
    14231139
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2022-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    DPS MANAGEMENT (UK) LTD
    - now 08878975
    DIRECT PLUMBING SOLUTIONS LTD
    - 2014-08-22 08878975
    Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 33 - Director → ME
    2014-02-06 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    EURO TADING LIMITED
    11703084
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 16
    EUROCHEM SOLUTIONS LTD
    08878614
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-06 ~ 2017-04-11
    IIF 34 - Director → ME
    2014-02-06 ~ 2016-09-01
    IIF 59 - Secretary → ME
  • 17
    EUROPEAN AGRI TRADING GROUP LTD - now
    MATRIX AGRI HOLDINGS LIMITED
    - 2016-12-17 10279110
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ 2016-12-05
    IIF 32 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-12-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    EXECUTIVE AUTO CENTRE LTD
    10092800
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 19
    EXECUTIVE AUTO SALES LTD
    - now 08853203
    DIRECT AGRICULTURAL SOLUTIONS LTD
    - 2016-01-15 08853203
    Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 35 - Director → ME
    2014-01-20 ~ dissolved
    IIF 61 - Secretary → ME
  • 20
    EXECUTIVE RECOVERIES & REPAIRS LTD
    - now 07545449
    RAE RAE RECOVERIES & REPAIRS LTD - 2012-12-06
    RAE RAE RECOVERIES LTD - 2012-07-05
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2016-09-30
    IIF 1 - Director → ME
  • 21
    FUTURE AGRI TECH LTD
    11320487
    Future Business Centre Cambridge, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    HARVEST POWER LTD
    14416384
    Woodfield Farm, Straight Mile, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    2022-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    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
  • 23
    HEALTH EAT KITCHEN LTD
    11499882
    136 Moss Lane, Hale, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 30 - Director → ME
    2018-08-03 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    INTERCONNEX SOLUTIONS LTD
    09968112
    8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ 2018-08-22
    IIF 37 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-08-22
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Has significant influence or control OE
  • 25
    MASS PACKAGING LIMITED
    08676900
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ 2014-12-01
    IIF 11 - Director → ME
  • 26
    MATRIX AGRI-TECH GROUP LTD
    11947797
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    MATRIX CROP CARE LIMITED
    08973299
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 29 - Director → ME
  • 28
    MY I FARM LTD
    11661850
    Future Business Centre, Cambridge Kings Hedges Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 29
    NORTH WEST DESIGN AND CONSTRUCTION LTD
    14730068
    Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 30
    SKYLARK AGRITECH LTD
    12089935
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2021-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 31
    UK CHEM LTD
    11175496 14236531
    Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 32
    UK CHEM LTD
    14236531 11175496
    Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 33
    VAPOUR GROW LTD
    13551631
    108 Mere Grange Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2021-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    WOODFIELD CONSTRUCTION LTD
    12004855
    Unit 5 Connect Business Village Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2019-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 51 - Ownership of shares – 75% or more 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.