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

Gerrie, Andrew Martin

    Related profiles found in government register
  • Gerrie, Andrew Martin
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN

      IIF 1
    • icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, United Kingdom

      IIF 2
    • icon of address 14, Laurel Road, London, SW13 0EE, England

      IIF 3
    • icon of address 2nd Floor, Thames Wharf, Rainville Road, London, W6 9HA, England

      IIF 4
    • icon of address 5.17 Grand Union Studios, 322 Ladbroke Grove, London, W10 5AD, England

      IIF 5
    • icon of address 80-82 Glentham Road, Glentham Road, London, SW13 9JJ, England

      IIF 6
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 7
  • Gerrie, Andrew Martin
    New Zealander company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 8 IIF 9
    • icon of address 29 High Street, Poole, Dorset, BH15 1AB

      IIF 10 IIF 11 IIF 12
    • icon of address 14, Laurel Road, Barnes, London, SW13 0EE, England

      IIF 13
    • icon of address Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

      IIF 14
  • Gerrie, Andrew Martin
    New Zealander director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 15
    • icon of address 29 The High Street, Poole, Dorset, BH15 1AB

      IIF 16
    • icon of address Thames Wharf Studios, 2nd Floor Block 1, Rainville Road, London, W6 9HA, United Kingdom

      IIF 17
  • Gerrie, Andrew Martin
    New Zealander merchant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Laurel Road, Barnes, London, SW13 0EE, United Kingdom

      IIF 18
  • Gerrie, Andrew Martin
    New Zealander co. director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Road, Mortlane, London, SW14 8EX

      IIF 19
  • Gerrie, Andrew Martin
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 20
  • Mr Andrew Martin Gerrie
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN

      IIF 21
    • icon of address Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 22
    • icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, United Kingdom

      IIF 23
    • icon of address 14, Laurel Road, London, SW13 0EE, England

      IIF 24
    • icon of address 14, Laurel Road, London, SW13 0EE, United Kingdom

      IIF 25
    • icon of address 200 Strand, London, WC2R 1DJ, United Kingdom

      IIF 26
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 2nd Floor, Thames Wharf, Rainville Road, London, W6 9HA, England

      IIF 30
    • icon of address 18a/20, King Street, Maidenhead, SL6 1EF, England

      IIF 31
  • Andrew Martin Gerrie
    New Zealander born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Westergate Business Centre, Westergate Road, Brighton, BN2 4QN, England

      IIF 32
  • Gerrie, Andrew
    New Zealander born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Montpelier Street, London, SW7 1EZ, England

      IIF 33
  • Gerrie, Andrew
    British corporate finance born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cleveland Gardens, Barnes, London, SW13 0AE

      IIF 34
  • Gerrie, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cleveland Gardens, Barnes, London, SW13 0AE

      IIF 35
  • Gerrie, Andrew
    British

    Registered addresses and corresponding companies
  • Gerrie, Andrew

    Registered addresses and corresponding companies
  • Gautier-winther, Andrew Pierre
    American corporate finance born in September 1987

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Silixa House, 230 Centennial Park, Elstree, Hertfordshire, WD6 3SN

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    LULUTRUE LIMITED - 2018-05-25
    SCARLET TANG LIMITED - 2018-02-27
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,442 GBP2022-12-31
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PURE POTIONS SKIN LIMITED - 2019-01-28
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -736,079 GBP2021-12-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    121,918 GBP2015-12-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EILEEN MALONE LIMITED - 2005-06-30
    icon of address 29 High Street, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -765,503 GBP2022-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 2b Montpelier Street, London, England
    Active Corporate (9 parents, 40 offsprings)
    Equity (Company account)
    6,464,152 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,299,576 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-09-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,669 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 5.17 Grand Union Studios 322 Ladbroke Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,853,555 GBP2023-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 80-82 Glentham Road Glentham Road, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,648 GBP2022-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Laurel Road, Barnes, United Kingdom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -507 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,160 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Right to appoint or remove membersOE
  • 14
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    PURE POTIONS SKIN LIMITED - 2019-01-28
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -736,079 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2022-06-15
    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
  • 2
    NEWGABLE LIMITED - 1989-07-20
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-02-26
    IIF 37 - Secretary → ME
  • 3
    icon of address Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,470,978 GBP2018-03-31
    Officer
    icon of calendar 1992-03-04 ~ 1997-02-26
    IIF 38 - Secretary → ME
  • 4
    STEELRAY NO.165 LIMITED - 2001-03-19
    icon of address 29 High Street, Poole, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-18 ~ 2014-12-15
    IIF 11 - Director → ME
  • 5
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -765,503 GBP2022-07-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-12-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENBACK RECYCLING LIMITED - 2018-09-14
    icon of address Spaces Avon House, Avonmore Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,653,415 GBP2023-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-04-21
    IIF 17 - Director → ME
  • 7
    HOTEL CHOCOLAT GROUP LIMITED - 2016-05-03
    HOTEL CHOCOLAT GROUP PLC - 2024-08-07
    icon of address Mint House, Newark Close, Royston, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2023-05-04
    IIF 14 - Director → ME
  • 8
    STEELRAY NO.164 LIMITED - 2001-03-19
    icon of address 29 High Street, Poole, Dorset
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-18 ~ 2014-12-15
    IIF 12 - Director → ME
  • 9
    icon of address 12 Castle Lane, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-29 ~ 2000-01-03
    IIF 19 - Director → ME
  • 10
    LUSH LTD.
    - now
    COSMETIC HOUSE LIMITED - 1995-04-10
    icon of address 29 High Street, Poole, Dorset
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1995-02-27 ~ 2014-12-18
    IIF 10 - Director → ME
  • 11
    STEELRAY NO. 105 LIMITED - 1997-04-02
    icon of address 29 High Street, Poole, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2000-01-03
    IIF 35 - Director → ME
    icon of calendar 1997-05-19 ~ 1997-06-26
    IIF 40 - Secretary → ME
  • 12
    icon of address 29 High Street, Poole, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-28 ~ 2000-01-03
    IIF 34 - Director → ME
    icon of calendar 2001-09-17 ~ 2014-12-18
    IIF 16 - Director → ME
    icon of calendar 1995-07-28 ~ 1997-06-26
    IIF 42 - Secretary → ME
  • 13
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,299,576 GBP2020-06-30
    Officer
    icon of calendar 2008-09-10 ~ 2018-09-01
    IIF 18 - Director → ME
  • 14
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,669 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-06-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PIPECROWN LIMITED - 1995-05-11
    KINGSWAY COMMERCIAL LIMITED - 2007-11-06
    icon of address Clipstone Investment Management Ltd, 45 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-09 ~ 1995-12-22
    IIF 41 - Secretary → ME
  • 16
    icon of address Mint House, Newark Close, Royston, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,892 GBP2022-06-30
    Officer
    icon of calendar 2016-11-18 ~ 2021-06-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2021-06-18
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Silixa House, 230 Centennial Park, Elstree, Hertfordshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,332,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-21
    IIF 43 - Director → ME
  • 18
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-06-15 ~ 2024-04-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-10 ~ 2021-11-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STRONGVALE LIMITED - 2020-07-14
    icon of address Mclarens, Unit One, 1st Floor, Station Road, Petworth, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,959 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-02-26
    IIF 36 - Secretary → ME
  • 20
    RHINEHOLD LIMITED - 1995-12-20
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1996-10-30
    IIF 39 - Secretary → 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.