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

Balcombe, Andrew William

    Related profiles found in government register
  • Balcombe, Andrew William
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Cottage, Harlequin Lane, Crowborough, East Sussex, TN6 1HU

      IIF 1
  • Balcombe, Andrew William
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Middlehouse, Langton Road Langton Green, Tunbridge Wells, Kent, TN3 0BA, United Kingdom

      IIF 2
    • The Middle House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BA, England

      IIF 3
  • Balcombe, Andrew William
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 4
    • Flat 1, Sackville Road, Hove, East Sussex, BN3 3WD

      IIF 5
  • Balcombe, Andrew William
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 6
    • Suite 3, 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, United Kingdom

      IIF 7
    • 6th Floor Tubs Hill House, London Road, Sevenoaks, Kent, TN13 1BL

      IIF 8
    • The Old Vicarage, Frant Road, Tunbridge Wells, TN2 5SB, England

      IIF 9
  • Balcombe, Andrew William
    British director born in March 1965

    Registered addresses and corresponding companies
    • 6 West Beeches Road, Crowborough, East Sussex, TN6 2AL

      IIF 10
    • Pencombe, London Road, Crowborough, East Sussex, TN6 1SR

      IIF 11
    • The Grange, Main Road, Hadlow Down, East Sussex, TN22 4HH

      IIF 12
  • Balcombe, Andrew William
    British managing director born in March 1965

    Registered addresses and corresponding companies
    • The Grange, Main Road, Hadlow Down, East Sussex, TN22 4HH

      IIF 13
  • Mr Andrew William Balcombe
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 14
  • Balcombe, Andrew William
    British

    Registered addresses and corresponding companies
    • 2 Ellerslie Court, Gladstone Road, Crowborough, East Sussex, TN6

      IIF 15
  • Balcombe, Andrew William
    British director

    Registered addresses and corresponding companies
    • Pencombe, London Road, Crowborough, East Sussex, TN6 1SR

      IIF 16
    • The Grange, Main Road, Hadlow Down, East Sussex, TN22 4HH

      IIF 17
  • Mr Andrew William Balcombe
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mill Cottage, Harlequin Lane, Crowborough, TN6 1HU

      IIF 18
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 19 IIF 20
    • Unit 9, 199, Vale Road, Tonbridge, TN9 1SU, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    BALCOMBE HOLDINGS LIMITED - 2008-04-01
    197 Kingston Road, Epsom, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    118,665 GBP2022-12-31
    Officer
    2006-12-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    POCKET MEMORIES LIMITED - 2022-06-14
    Suite 3, 1-3 Warren Court Park Road, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,959 GBP2022-12-31
    Officer
    2020-07-31 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    VR PRINT LTD - 2022-06-14
    VR DIGITAL LIMITED - 2011-01-24
    197 Kingston Road, Epsom, Surrey
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    456,701 GBP2022-12-31
    Officer
    2009-12-31 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    CARD FRAME LIMITED - 2011-10-05
    CARD IDOL LIMITED - 2011-09-20
    Mill Cottage, Harlequin Lane, Crowborough
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,725 GBP2015-12-31
    Officer
    2011-05-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    NXP PRINT LIMITED - 2017-07-04
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-06-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    369 Railway Arches, Geffrye Street, London
    Corporate (1 parent)
    Equity (Company account)
    75,019 GBP2023-12-31
    Officer
    2010-01-21 ~ 2011-10-20
    IIF 1 - director → ME
  • 2
    MORNINGSIDE INVESTMENTS LIMITED - 2009-10-30
    C/o Brebners, 1st Floor, 1 Suffolk Way, Sevenoaks, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2002-09-05 ~ 2010-12-12
    IIF 8 - director → ME
  • 3
    INTELLIGENT PRINT SOLUTIONS LIMITED - 2006-11-15
    INTELLIGENT DATA SOLUTIONS LIMITED - 2003-02-28
    ABMS GROUP LIMITED - 2002-05-16
    TOMADON LIMITED - 1998-02-03
    Colonial House, 87 Great North Road, Hatfield, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1998-01-27 ~ 2006-05-26
    IIF 12 - director → ME
    1998-01-27 ~ 2006-05-26
    IIF 17 - secretary → ME
  • 4
    ALISLINK LIMITED - 1999-09-30
    168 Church Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    251,205 GBP2023-12-31
    Officer
    2006-12-08 ~ 2007-08-03
    IIF 13 - director → ME
  • 5
    LANGTON GREEN MANAGEMENT COMPANY LIMITED - 1999-06-21
    Pilgrims Langton Road, Langton Green, Tunbridge Wells, Kent
    Corporate (9 parents)
    Equity (Company account)
    3,480 GBP2024-05-31
    Officer
    2010-05-26 ~ 2017-05-01
    IIF 3 - director → ME
  • 6
    ROUGH TRADE RETAIL GROUP LIMITED - 2020-01-07
    5 Broad Street, Nottingham, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,130,885 GBP2023-12-31
    Officer
    2008-07-23 ~ 2011-10-21
    IIF 5 - director → ME
  • 7
    TONBRIDGE TRADE BINDERS LIMITED - 1995-09-06
    Judd House, 16 East Street, Tonbridge, Kent
    Dissolved corporate (3 parents)
    Officer
    1998-02-04 ~ 2000-06-23
    IIF 11 - director → ME
    ~ 1996-07-31
    IIF 10 - director → ME
    1998-02-04 ~ 2000-06-23
    IIF 16 - secretary → ME
    ~ 1994-01-31
    IIF 15 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.