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

Mr Andrew James Willoughby

    Related profiles found in government register
  • Mr Andrew James Willoughby
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clift House, Abbotscourt Lane, Antony, Torpoint, Cornwall, PL11 3AA

      IIF 1
    • Clift House, Abbotscourt Lane, Antony, Torpoint, Cornwall, PL11 3AA, England

      IIF 2
    • East Clift Farm, Antony, Torpoint, PL11 3AA, England

      IIF 3 IIF 4
    • Trot House, 11 Fore Street, Torpoint, Cornwall, PL11 2AB

      IIF 5
    • Trot House, Fore Street, Torpoint, PL11 2AB, England

      IIF 6
  • Mr Andrew James Willoughby
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clift House, Abbotscourt Lane, Antony, Cornwall, PL11 3AA, United Kingdom

      IIF 7
    • Clift House, Clift House, Antony, PL11 3AA, United Kingdom

      IIF 8
    • Clift House, Antony, Torpoint, Cornwall, PL11 3AA

      IIF 9
  • Mr Andrew James Willoughby
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clift House, Antony, Torpoint, PL11 3AA, England

      IIF 10
  • Willougby, Andrew James
    British chartered accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37-39, Lime Street, London, EC3M 7AY, United Kingdom

      IIF 11
  • Willoughby, Andrew James
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clenemer Cottage, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LH

      IIF 12
    • 11, Milbanke Way, Bracknell, Berkshire, RG12 1RP

      IIF 13
    • 11, Fore Street, Torpoint, PL11 2AB, England

      IIF 14
    • Clift House, Abbotscourt Lane, Antony, Torpoint, Cornwall, PL11 3AA, England

      IIF 15
    • Clift House, Antony, Torpoint, PL11 3AA, United Kingdom

      IIF 16
    • East Clift Farm, Antony, Torpoint, PL11 3AA, England

      IIF 17 IIF 18 IIF 19
    • Trot House, 11 Fore Street, Torpoint, Cornwall, PL11 2AB

      IIF 21 IIF 22 IIF 23
    • Trot House, Fore Street, Torpoint, PL11 2AB, England

      IIF 24
  • Willoughby, Andrew James
    British chartered accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Willoughby, Andrew James
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clenemer Cottage, Village Road, Coleshill, HP7 0LH

      IIF 38
  • Willoughby, Andrew James
    British accountant born in September 1965

    Registered addresses and corresponding companies
    • 4 Franklin House, Sandbourne Road, London, SE4 2NT

      IIF 39
  • Willoughby, Andrew James
    British

    Registered addresses and corresponding companies
    • Clenemer Cottage, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LH

      IIF 40 IIF 41
  • Willoughby, Andrew James
    British chartered accountant

    Registered addresses and corresponding companies
    • Clenemer Cottage, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LH

      IIF 42
  • Willoughby, Andrew James

    Registered addresses and corresponding companies
  • Willoughby, Andrew James
    United Kingdom born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 52
    • Clift House, Abbotscourt Lane, Antony, Torpoint, Cornwall, PL11 3AA, England

      IIF 53
    • Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 54
  • Willoughby, Andrew James
    United Kingdom chartered accountant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL, England

      IIF 55
    • Clift House, Antony, Torpoint, Cornwall, PL11 3AA, England

      IIF 56
  • Willoughby, Andrew James
    United Kingdom company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clift House, Abbotscourt Lane, Antony, Cornwall, PL11 3AA, United Kingdom

      IIF 57
  • Willoughby, Andrew James
    United Kingdom director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clift House, Abbotscourt Lane, Antony, Torpoint, Cornwall, PL11 3AA, England

      IIF 58
child relation
Offspring entities and appointments 36
  • 1
    ACCELERANT INSURANCE UK LIMITED - now
    GUARANTEE PROTECTION INSURANCE LIMITED
    - 2022-11-02 03326800
    GUARANTEE PROTECTION INSURANCE COMPANY LIMITED - 2005-01-10
    GUARANTEE PROTECTION COMPANY LIMITED - 2000-01-28
    SWEEPCELL LIMITED - 1997-03-27
    One, Fleet Place, London, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2012-03-13 ~ 2013-12-31
    IIF 11 - Director → ME
  • 2
    ACCOLADE EDUCATION EQUIPMENT LEASING LIMITED
    15187570
    Trot House, 11 Fore Street, Torpoint, Cornwall
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ now
    IIF 23 - Director → ME
  • 3
    ACCOLADE EDUCATION FINANCE HOLDINGS LIMITED
    15185405 11044231... (more)
    Trot House, 11 Fore Street, Torpoint, Cornwall
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    ACCOLADE EDUCATION FINANCE LIMITED
    11044231 15185405... (more)
    Clift House, Antony, Torpoint, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-02 ~ now
    IIF 16 - Director → ME
  • 5
    ACCOLADE EDUCATION FINANCIAL INVESTMENTS LIMITED
    15187606 15185405... (more)
    Trot House, 11 Fore Street, Torpoint, Cornwall
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 22 - Director → ME
  • 6
    ACCOLADE FINANCE HOLDINGS LIMITED
    14379201 14383658... (more)
    East Clift Farm, Antony, Torpoint, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-27 ~ now
    IIF 18 - Director → ME
  • 7
    ACCOLADE FINANCE INVESTMENTS LIMITED
    14383658 14379201... (more)
    East Clift Farm, Antony, Torpoint, England
    Active Corporate (3 parents)
    Officer
    2022-09-28 ~ now
    IIF 20 - Director → ME
  • 8
    ACCOLADE FINANCE LIMITED
    03257271
    Clift House, Antony, Torpoint, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-06-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ANTONY COMMUNITY FARM SHOP LIMITED
    07712382
    Clift House, Antony, Torpoint, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    CADIS HOLDINGS LIMITED
    13848502
    East Clift Farm, Antony, Torpoint, England
    Active Corporate (1 parent)
    Officer
    2022-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    CADIS MGA LIMITED
    12534516
    Trot House, Fore Street, Torpoint, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    CADIS SURVEYS LIMITED
    16040605
    11 Fore Street, Torpoint, England
    Active Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 14 - Director → ME
  • 13
    DEVSURE LIMITED
    12774597
    East Clift Farm, Antony, Torpoint, England
    Active Corporate (3 parents)
    Officer
    2020-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    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
  • 14
    EUC RE LIMITED
    - now 03740315
    MINMAR (459) LIMITED - 1999-06-14
    32 Cornhill, London
    Dissolved Corporate (9 parents)
    Officer
    1999-08-19 ~ dissolved
    IIF 31 - Director → ME
    1999-12-15 ~ 2003-09-15
    IIF 41 - Secretary → ME
  • 15
    EUCLIDIAN (N0. 3) LIMITED
    02980509
    31st Floor 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-30 ~ 2006-10-18
    IIF 25 - Director → ME
    1996-07-01 ~ 2003-09-15
    IIF 43 - Secretary → ME
  • 16
    EUCLIDIAN (NO. 1) LIMITED
    02980495 02980517... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-30 ~ 2006-10-18
    IIF 32 - Director → ME
    1996-07-01 ~ 2003-09-15
    IIF 47 - Secretary → ME
  • 17
    EUCLIDIAN (NO. 10) LIMITED
    04897338 02980495... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-09-12 ~ 2006-10-18
    IIF 37 - Director → ME
  • 18
    EUCLIDIAN (NO. 2) LIMITED
    02980502 02980517... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-30 ~ 2006-10-18
    IIF 35 - Director → ME
    1996-07-01 ~ 2003-09-15
    IIF 50 - Secretary → ME
  • 19
    EUCLIDIAN (NO. 4) LIMITED
    02980517 04897309... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-30 ~ 2006-10-18
    IIF 29 - Director → ME
    1996-07-01 ~ 2003-09-15
    IIF 51 - Secretary → ME
  • 20
    EUCLIDIAN (NO. 5) LIMITED
    02980526 02980517... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-30 ~ 2006-10-18
    IIF 34 - Director → ME
    1996-07-01 ~ 2003-09-15
    IIF 48 - Secretary → ME
  • 21
    EUCLIDIAN (NO. 8) LIMITED
    - now 04366831 02980517... (more)
    NEVRUS (910) LIMITED
    - 2002-12-03 04366831 04304901... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    2002-11-26 ~ 2006-10-18
    IIF 30 - Director → ME
    2002-11-26 ~ 2003-09-15
    IIF 46 - Secretary → ME
  • 22
    EUCLIDIAN (NO. 9) LIMITED
    04897309 02980517... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-09-12 ~ 2006-10-18
    IIF 33 - Director → ME
  • 23
    EUCLIDIAN (NO.6) LIMITED
    - now 02864232 04366829... (more)
    DONATELLO LIMITED - 1994-10-19
    DUTYHOUR LIMITED - 1993-12-10
    31st Floor 40 Bank Street, London
    Dissolved Corporate (11 parents)
    Officer
    2003-07-30 ~ 2006-10-18
    IIF 28 - Director → ME
    1996-07-01 ~ 2003-09-15
    IIF 45 - Secretary → ME
  • 24
    EUCLIDIAN (NO.7) LIMITED
    - now 04366829 02864232... (more)
    NEVRUS (906) LIMITED
    - 2002-10-18 04366829 04304901... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    2002-10-16 ~ 2006-10-18
    IIF 27 - Director → ME
    2002-10-16 ~ 2003-09-15
    IIF 49 - Secretary → ME
  • 25
    EUCLIDIAN GROUP PLC
    03917054
    31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2000-12-19 ~ dissolved
    IIF 36 - Director → ME
    2000-12-19 ~ 2003-09-15
    IIF 42 - Secretary → ME
  • 26
    EUCLIDIAN UNDERWRITING LTD
    03194454
    31st Floor 40, Bank Street, London
    Liquidation Corporate (20 parents)
    Officer
    1996-09-19 ~ 2005-01-12
    IIF 26 - Director → ME
    1996-09-19 ~ 2003-11-18
    IIF 44 - Secretary → ME
  • 27
    GLOBAL HOME WARRANTIES LTD
    - now 07566996 NI608969... (more)
    GLOBAL HOME WARRANTIES UK LTD - 2011-11-23
    Trot House, 11, Fore Street, Torpoint, Cornwall, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-08-31 ~ now
    IIF 15 - Director → ME
  • 28
    INTERNATIONAL FINANCIAL SECURITY LIMITED
    - now 07546376
    AIPP BOND LIMITED
    - 2012-07-16 07546376
    Clift House Abbotscourt Lane, Antony, Torpoint, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    MISSION UNDERWRITING UK LIMITED - now
    KINNELL CORPORATE LIMITED
    - 2022-04-11 05314336
    FITZGERALD REID DICKINSON LIMITED - 2011-01-04
    One, Fleet Place, London, England
    Active Corporate (21 parents, 12 offsprings)
    Officer
    2012-01-01 ~ 2013-12-31
    IIF 52 - Director → ME
  • 30
    OBLONG CARDS LIMITED
    07119310
    18 Alders Avenue, Chinley, High Peak, Derbyshire, England
    Dissolved Corporate (8 parents)
    Officer
    2010-01-07 ~ 2013-10-03
    IIF 55 - Director → ME
  • 31
    PREFINSURE LIMITED
    10130193
    Clift House, Abbotscourt Lane, Antony, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-12-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    2017-10-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    Q ASSURE BUILD LIMITED
    07277528
    11 Milbanke Way, Bracknell, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-22 ~ now
    IIF 13 - Director → ME
  • 33
    RAVENSBOURNE PROJECT
    03181695
    4 Crantock Road, Catford, London
    Active Corporate (33 parents)
    Officer
    1996-09-28 ~ 1998-10-19
    IIF 39 - Director → ME
  • 34
    ROAD BONDS LIMITED
    08433614
    Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    THE INVICTA FILM PARTNERSHIP NO.13, LLP
    OC302755 OC300508... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (27 parents)
    Officer
    2004-03-23 ~ 2021-03-22
    IIF 38 - LLP Member → ME
  • 36
    VANTAGE IB LIMITED - now
    VANTAGE INSURANCE SERVICES LIMITED - 2021-04-20
    EUCLIDIAN DIRECT LIMITED
    - 2005-07-01 03441136
    Level 15, 30 St. Mary Axe, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    1997-09-23 ~ 2004-12-23
    IIF 12 - Director → ME
    1997-09-23 ~ 2002-12-20
    IIF 40 - Secretary → 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.