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

Kane, Andrew

    Related profiles found in government register
  • Kane, Andrew
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 1
  • Kane, Andrew
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 2
    • icon of address Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 3
    • icon of address Woodfield Farm, Straight Mile, Chester, CH49EQ, England

      IIF 4
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 108, Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 7
    • icon of address 25, 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 8
    • icon of address 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Kane, Andy
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 12
  • Kane, Andy
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, England

      IIF 13
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 14
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Cambridge Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 15
    • icon of address Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 18
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 19
    • icon of address Highview House 165-167, Station Road, Edgware, Cheshire, HA8 7JU, United Kingdom

      IIF 20
    • icon of address Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 21
    • icon of address 108 Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 22
    • icon of address Alexandra Business Park, Prescott Road, 1st Floor Lake Side, St. Helens, Mersyside, WA10 3TP, United Kingdom

      IIF 23
  • Mr Andrew Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Moss Lane, Altrincham, WA15 8AN, United Kingdom

      IIF 24
    • icon of address Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 25
    • icon of address Woodfield Farm, Straight Mile, Chester, CH49EQ, England

      IIF 26
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 108, Mere Grange Leaside, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 29
  • Kane, Andrew
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 30
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, Merseyside, L3 1DJ, England

      IIF 31
  • Mr Andy Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 32
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, CH49EQ, England

      IIF 33
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Cambridge Kings Hedges Road, Cambridge, CB42HY, England

      IIF 34
    • icon of address Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, CH4 9EQ, United Kingdom

      IIF 37
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 108 Mere Grange, Leaside, St. Helens, Mersey Side, WA9 5GG, United Kingdom

      IIF 41
    • icon of address 108 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 42
  • Kane, Andrew Harvey
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF

      IIF 43
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 44 IIF 45
  • Kane, Andrew Harvey
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 78, 1, William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 48
  • Kane, Andrew Harvey
    English company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Lane Farm, Widnes Road, Cuerdley, Warrington, WA5 2XE, England

      IIF 49
  • Kane, Andrew Harvey
    English director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 50
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 51
  • Kane, Andrew

    Registered addresses and corresponding companies
    • icon of address 136, Moss Lane, Hale, Altrincham, WA15 8AN, United Kingdom

      IIF 52
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 53
    • icon of address 25, 73 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 54
    • icon of address 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 25, 73 Manchester Road, Warrington, WA14AE, United Kingdom

      IIF 58
  • Mr Andrew Harvey Kane
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 59
    • icon of address Unit 25, 73 Manchester Road, Warrington, WA14AE

      IIF 60 IIF 61
  • Mr Andrew Harvey Kane
    English born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    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
  • 3
    icon of address Woodfield Farm Straight Mile, Poulton, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-12-31
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,646 GBP2015-04-30
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 44 - Director → ME
  • 7
    DIRECT DESIGN AND CONSTRUCTION LTD - 2015-07-17
    icon of address Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    icon of address Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    DIRECT PLUMBING SOLUTIONS LTD - 2014-08-22
    icon of address Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-02-06 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 14
    icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 15
    DIRECT AGRICULTURAL SOLUTIONS LTD - 2016-01-15
    icon of address Unit 25 73 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-01-20 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    icon of address Future Business Centre Cambridge, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Woodfield Farm, Straight Mile, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 136 Moss Lane, Hale, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-08-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address Future Business Centre, Cambridge Kings Hedges Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,600 GBP2020-07-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address Straight Mile, Poulton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 108 Mere Grange Leaside, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 5 Connect Business Village Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,841 GBP2022-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 38 Mersey Walk, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,904 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-07-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-07-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    DIRECT PACKAGING AND PROCESSING LTD - 2016-01-13
    icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2017-04-11
    IIF 48 - Director → ME
    icon of calendar 2013-11-22 ~ 2016-09-01
    IIF 58 - Secretary → ME
  • 3
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2017-04-11
    IIF 9 - Director → ME
    icon of calendar 2014-02-06 ~ 2016-09-01
    IIF 55 - Secretary → ME
  • 4
    MATRIX AGRI HOLDINGS LIMITED - 2016-12-17
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2016-12-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-12-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    RAE RAE RECOVERIES & REPAIRS LTD - 2012-12-06
    RAE RAE RECOVERIES LTD - 2012-07-05
    icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-10 ~ 2016-09-30
    IIF 43 - Director → ME
  • 6
    icon of address 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-08-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-08-22
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
  • 7
    icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2014-12-01
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.