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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Robert Croft

    Related profiles found in government register
  • Mr Andrew Robert Croft
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Hamilton Square, Birkenhead, Merseyside, CH41 6AZ, United Kingdom

      IIF 1 IIF 2
    • icon of address Berkley Buildings, 70 Berry Lane, Longridge, Preston, Lancashire, PR3 3WH, England

      IIF 3
    • icon of address Berkley Buildings, 70 Berry Lane, Longridge, Preston, PR3 3WH, England

      IIF 4
    • icon of address Richmond House 29, Parkfield Avenue, Ashton-on-ribble, Preston, PR2 1JB, United Kingdom

      IIF 5 IIF 6
  • Croft, Andrew Robert
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkley Buildings, 70 Berry Lane, Longridge, Preston, Lancashire, PR3 3WH, England

      IIF 7
    • icon of address Berkley Buildings, 70 Berry Lane, Longridge, Preston, PR3 3WH, England

      IIF 8
  • Croft, Andrew Robert
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, 29 Parkfield Avenue, Ashton-on-ribble, Preston, Lancashire, PR2 1JB, United Kingdom

      IIF 9
    • icon of address Richmond House 29, Parkfield Avenue, Ashton-on-ribble, Preston, PR2 1JB, United Kingdom

      IIF 10
  • Croft, Andrew Robert
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Hamilton Square, Birkenhead, Merseyside, CH41 6AZ, United Kingdom

      IIF 11 IIF 12
  • Mr Andrew Croft
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Elton Street, Ashton-on-ribble, Preston, Lancashire, PR2 1DH, England

      IIF 13
    • icon of address Richmond House, 29 Parkfield Avenue, Ashton-on-ribble, Preston, Lancashire, PR2 1JB

      IIF 14
    • icon of address Richmond House, 29 Parkfield Avenue, Ashton-on-ribble, Preston, PR2 1JB, England

      IIF 15 IIF 16
  • Croft, Andrew
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hamilton Square, Birkenhead, CH41 6AZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Richmond House, 29 Parkfield Avenue, Ashton-on-ribble, Preston, PR2 1JB, England

      IIF 20
  • Croft, Andrew
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Elton Street, Ashton-on-ribble, Preston, Lancashire, PR2 1DH, England

      IIF 21
    • icon of address Richmond House, 29 Parkfield Avenue, Ashton-on-ribble, Preston, PR2 1JB, England

      IIF 22 IIF 23
    • icon of address Richmond House 29, Parkfield Avenue, Ashton-on-ribble, Preston, PR2 1JB, United Kingdom

      IIF 24
  • Croft, Andrew
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southdown Road, Shoreham-by-sea, West Sussex, BN43 5WT, England

      IIF 25
  • Croft, Andrew
    British property management born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingfisher Way, Bamber Bridge, Preston, PR5 6ZF, United Kingdom

      IIF 26
  • Croft, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    ASSOCIATED PROPERTY OWNERS LIMITED - 2001-09-20
    PROPERTY HOLDINGS (LANCASHIRE AND WIRRAL) LIMITED - 2001-04-18
    PROPERTY HOLDINGS (LANCASHIRE & WIRRAL) LIMITED - 2002-06-29
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,212 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 28 - Secretary → ME
  • 2
    ASSOCIATED PROPERTY OWNERS LIMITED - 2001-04-18
    PROPERTY (LANCASHIRE & WIRRAL) LIMITED - 2001-09-20
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    61,103,210 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Richmond House 29 Parkfield Avenue, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,371 GBP2016-07-31
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address Richmond House 29 Parkfield Avenue, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Berkley Buildings 70 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -837 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 32 - Secretary → ME
  • 7
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 30 - Secretary → ME
  • 8
    VITBIOTICS LIMITED - 2016-06-27
    icon of address Regency House Elton Street, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,544 GBP2016-08-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Berkley Buildings 70 Berry Lane, Longridge, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    BRIAN HENRY LIMITED - 2018-07-06
    icon of address Berkley Buildings 70 Berry Lane, Longridge, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,007 GBP2024-11-30
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 27 - Secretary → ME
  • 12
    icon of address Richmond House 29 Parkfield Avenue, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    68,506 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 29 - Secretary → ME
Ceased 7
  • 1
    icon of address 6 Roland Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2025-01-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2025-05-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 6 Roland Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2025-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2025-05-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Richmond House 29 Parkfield Avenue, Ashton-on-ribble, Preston, England
    Active Corporate
    Equity (Company account)
    -3,000 GBP2022-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2024-03-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2024-02-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    VITBIOTICS LIMITED - 2016-06-27
    icon of address Regency House Elton Street, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,544 GBP2016-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2016-11-24
    IIF 22 - Director → ME
  • 5
    icon of address 4 Mortimer Street, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-11-02
    IIF 33 - Secretary → ME
  • 6
    icon of address 20 Eversely Road, Bexhill-on-sea, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2015-09-30
    IIF 26 - Director → ME
  • 7
    icon of address 48 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2012-01-09
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.