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

Cronin, Andrew

    Related profiles found in government register
  • Cronin, Andrew
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bailey Drive, Bootle, Liverpool, L20 6EZ, United Kingdom

      IIF 1
  • Cronin, Andrew
    British business owner born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bailey Drive, Bootle, L20 6EZ, England

      IIF 2
  • Cronin, Andrew
    British born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 3
    • 11008852 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 69, Ard Reayrt, Laxey, IM4 7QQ, Isle Of Man

      IIF 5
    • 69 Ard Reayrt, Ramsey Road, Laxey, IM4 7QQ, Isle Of Man

      IIF 6
    • 26, Bailey Drive, Bootle, Liverpool, L20 6EZ, United Kingdom

      IIF 7 IIF 8
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 9
  • Cronin, Andrew
    British business owner born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 10
  • Cronin, Andrew
    British consultant born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 69 Ard Reayrt, Laxey, Isle Of Man, IM4 7QQ, Isle Of Man

      IIF 11
  • Cronin, Andrew
    British director born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Vantage House, Baldrine Road, Baldrine, IM4 6EF, Isle Of Man

      IIF 12
  • Mr Andrew Cronin
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bailey Drive, Bootle, L20 6EZ, England

      IIF 13
    • 26, Bailey Drive, Liverpool, L20 6EZ, United Kingdom

      IIF 14
  • Cronin, Andrew
    born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Windrush, 69 Ard Reayrt, Laxey, Laxey, IM4 7QQ, Isle Of Man

      IIF 15
  • Cronin, Andrew

    Registered addresses and corresponding companies
    • Vantage House, Baldrine Road, Baldrine, IM4 6EF, Isle Of Man

      IIF 16
    • 26, Bailey Drive, Bootle, L20 6EZ, England

      IIF 17
    • 26, Bailey Drive, Bootle, Liverpool, L20 6EZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Andrew Cronin
    British born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Vantage House, Baldrine Road, Baldrine, IM4 6EF, Isle Of Man

      IIF 21
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 22
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 23
    • 69 Ard Reayrt, Laxey, Isle Of Man, IM4 7QQ, Isle Of Man

      IIF 24
    • 69 Ard Reayrt, Ramsey Road, Laxey, IM4 7QQ, Isle Of Man

      IIF 25
    • Windrush, 69 Ard Reayrt, Laxey, IM4 7QQ, Isle Of Man

      IIF 26
    • 26, Bailey Drive, Bootle, Liverpool, L20 6EZ, United Kingdom

      IIF 27 IIF 28
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 13
  • 1
    AVENTRICA LIMITED
    11000003
    Davyfield Road, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    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
  • 2
    HICKMANNS LLP
    OC422808
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Officer
    2018-06-07 ~ 2019-03-29
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2018-06-07 ~ 2019-03-19
    IIF 26 - Right to appoint or remove members OE
    IIF 26 - Right to surplus assets - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    HICKMANNS TECHNOLOGIES LIMITED
    - now 08890875
    MYBIT TECHNOLOGY LIMITED
    - 2019-08-01 08890875
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    INGLEBACK LIMITED
    11701017
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    MCLAREN TECHNOLOGY CAPITAL LIMITED
    14565762
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    SANDERSONS EUROPE LIMITED
    10841534
    26 Bailey Drive, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 1 - Director → ME
    2017-06-29 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    SEQRME LIMITED
    13815626
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-23 ~ now
    IIF 5 - Director → ME
  • 8
    SOPHI BIOMEDIX SERVICES LIMITED
    15796763
    26 Bailey Drive, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-23 ~ dissolved
    IIF 7 - Director → ME
    2024-06-23 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    SOPHI MED LIMITED
    15796751
    26 Bailey Drive, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-23 ~ dissolved
    IIF 8 - Director → ME
    2024-06-23 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    STRIVE EMONEY PLATFORM LTD
    - now 14532071
    THRIVE EMONEY PLATFORM LTD
    - 2023-01-25 14532071
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-09 ~ 2023-03-22
    IIF 12 - Director → ME
    2022-12-09 ~ 2022-12-09
    IIF 16 - Secretary → ME
    Person with significant control
    2022-12-09 ~ 2023-03-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    UKDET LIMITED
    17075646
    International House, 6 South Molton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    WAGECORP LIMITED
    11008852
    4385, 11008852 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-10-13 ~ now
    IIF 4 - Director → ME
  • 13
    WAGECORP PAYROLL MANAGEMENT LIMITED
    - now 10399195
    MARKDECK LIMITED
    - 2019-07-17 10399195
    Floor 3 8 Princes Parade, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 2 - Director → ME
    2019-07-16 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.