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

Christopher, Andrew Anthony

    Related profiles found in government register
  • Christopher, Andrew Anthony
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 1
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 2
    • Datum House 1st Floor, Electra Way, Crewe, CW1 6ZF, England

      IIF 3
    • Datum House, Electra Way, Crewe, CW1 6ZF, England

      IIF 4
  • Christopher, Andrew Anthony
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 5
  • Christopher, Andrew Anthony
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Omiros Ltd, 48 Warwick Street, London, W1B 5AW, England

      IIF 6
  • Christopher, Andrew
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 7 IIF 8
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 9
    • Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 10
    • 274, Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 11
    • Acorn House, 274 Baker Street, Enfield, EN1 3LD, United Kingdom

      IIF 12 IIF 13
    • Acorn House, 274 Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 14
    • 274, Baker Street, Enfield, Middlesex, EN1 3LD, United Kingdom

      IIF 15
  • Christopher, Andrew
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate Studios, Games Road, Second Floor, Barnet, Hertfordshire, EN4 9HN, England

      IIF 16
  • Christopher, Andrew
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Christopher, Andrew
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 25
  • Christopher, Andrew
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire, EN4 9HN, United Kingdom

      IIF 26
  • Christopher, Andrew
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 27
    • 48, Warwick Street, London, United Kingdom, W1B 5AW, United Kingdom

      IIF 28
  • Christopher, Andrew
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 29
  • Christopher, Andrew
    British

    Registered addresses and corresponding companies
    • 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 30
  • Christopher, Andrew
    British director

    Registered addresses and corresponding companies
    • 2 Dormers Lodge, 373 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT

      IIF 31
  • Mr Andrew Christopher
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 32
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 33
    • 274, Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 34 IIF 35
    • 274, Baker Street, Enfield, Middlesex, EN1 3LD, England

      IIF 36 IIF 37
    • Acorn House, 274 Baker Street, Enfield, EN1 3LD, United Kingdom

      IIF 38 IIF 39
    • Acorn House, 274 Baker Street, Enfield, Middlesex, EN1 3LD

      IIF 40
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 41
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 42 IIF 43
  • Andrew Christopher
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 44
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 45
    • Cmb Partners Uk Ltd 49, Tabernacle Street, London, EC2A 4AA

      IIF 46
child relation
Offspring entities and appointments 28
  • 1
    AAAP HOLDINGS LTD
    - now 14106795
    PAA CONSULTANCY LTD
    - 2025-10-02 14106795
    Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 27 - Director → ME
  • 2
    AAC (SP) LIMITED
    10837052
    Acorn House, 274 Baker Street, Enfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    AAC (ST) LIMITED
    10837121
    Acorn House, 274 Baker Street, Enfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    AAC HOLDINGS LONDON LTD
    16264317
    Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    ACORN PARITY SOLUTIONS LIMITED
    - now 07799533
    HANBURY STREET LIMITED
    - 2017-07-26 07799533
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (5 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 29 - Director → ME
    2012-10-17 ~ 2017-07-26
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    ACORN VEHICLE LOGISTICS LIMITED
    06548392
    274 Baker Street, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    2008-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ACORN VEHICLE SOLUTIONS LIMITED
    - now 05431577
    SICHIZ LIMITED
    - 2007-10-24 05431577
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    AVS PROPERTIES LIMITED
    07002345
    Acorn House 274, Baker Street, Enfield, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-08-27 ~ 2009-09-29
    IIF 17 - Director → ME
  • 9
    AVSM LIMITED
    07003205
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    AZAC PROPERTIES LIMITED
    - now 07046419
    SEB PROPERTIES (POTTERS BAR) LIMITED
    - 2015-09-15 07046419
    Acorn House, 274 Baker Street, Enfield, Middlesex
    Active Corporate (3 parents)
    Officer
    2013-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRIVE MOTION LIMITED
    07970805
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Officer
    2012-10-29 ~ 2013-02-28
    IIF 24 - Director → ME
    2017-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    GILGA LIMITED
    14959050
    Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (4 parents)
    Officer
    2023-06-24 ~ 2024-06-24
    IIF 6 - Director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GILGA PROPERTIES LIMITED
    14959236
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Officer
    2023-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    GILGAMESH LIMITED
    14582874
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (4 parents)
    Officer
    2023-07-14 ~ 2025-04-17
    IIF 5 - Director → ME
    Person with significant control
    2023-07-14 ~ 2025-04-17
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    GREENCYCLE SOLUTIONS LIMITED
    06712997
    274 Baker Street, Enfield, Middlesex
    Active Corporate (1 parent)
    Officer
    2008-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    HONEYGLOW LIMITED
    04038260
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    LEXMED CONSULTANCY LLP
    OC381715
    2nd Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 18
    MERLOT 73 LIMITED
    - now 06405882
    ACORN LEISURE LONDON LIMITED
    - 2007-12-13 06405882
    37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-10-22 ~ 2009-03-27
    IIF 20 - Director → ME
    2007-10-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    PANCIA PIENA (NORTH AUDLEY STREET) LIMITED
    06249370
    41 Cuckoo Hill Road, Pinner, England
    Dissolved Corporate (11 parents)
    Officer
    2007-05-16 ~ 2009-05-08
    IIF 21 - Director → ME
  • 20
    RESTAURANT W8 LIMITED - now
    DINO'S(GROTTA AZZURA)LIMITED
    - 2009-07-21 00677265 03941415
    36 Upper Brook Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-09-24 ~ 2008-06-20
    IIF 8 - Director → ME
  • 21
    SEB (SERVICES) LIMITED
    03823446
    C/o David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    1999-08-27 ~ dissolved
    IIF 25 - Director → ME
  • 22
    SEB NORTH LIMITED
    05700633
    Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 23
    SURETRAK LIMITED
    09225639
    274 Baker Street, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2014-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    SURETRAK SOLUTIONS LIMITED
    09492316
    274 Baker Street, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2015-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    SVR SOLUTIONS LIMITED
    14476614
    Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 28 - Director → ME
  • 26
    TRAK GLOBAL SECURITY SOLUTIONS LIMITED
    14863202 06944694
    Datum House, Electra Way, Crewe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-12-06 ~ now
    IIF 4 - Director → ME
  • 27
    TRAK GLOBAL STEALTH TRACER LIMITED
    15967839
    Datum House 1st Floor, Electra Way, Crewe, England
    Active Corporate (4 parents)
    Officer
    2024-09-19 ~ now
    IIF 3 - Director → ME
  • 28
    WINCHMORE HILL GARAGE LIMITED
    06666529
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 23 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.