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

Farmiloe, Andrew Derrick John

    Related profiles found in government register
  • Farmiloe, Andrew Derrick John
    British consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Farmiloe, Andrew Derrick John
    British legal adviser born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Farmiloe, Andrew Derrick John
    British legal consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, 83, Marylebone High Street, London, W1U 4QW, England

      IIF 41
  • Farmiloe, Andrew Derrick John
    British solicitor born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Farmiloe, Andrew Derrick John
    British solicitor born in December 1951

    Registered addresses and corresponding companies
    • icon of address 10 Park View Road, Finchley, London, N3 2JB

      IIF 46
    • icon of address Harcourt House 19 Cavendish Square, London, W1A 2AW

      IIF 47
  • Farmiloe, Andrew Derrick John
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Greenway Close, Totteridge, London, N20 8EN

      IIF 48
  • Farmiloe, Andrew Derrick John
    British consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantation House, Brighton Road, Woodmancote, Henfield, West Sussex, BN5 9ST, England

      IIF 49
    • icon of address Ground Floor, 95 Mortimer Street, London, W1W 7GB, United Kingdom

      IIF 50
  • Farmilor, Andrew Derrick John
    British consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Greenway Close, London, N20 8EN, United Kingdom

      IIF 51
  • Farmiloe, Andrew Derrick John
    British

    Registered addresses and corresponding companies
  • Farmiloe, Andrew Derrick John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 42 Greenway Close, Totteridge, London, N20 8EN

      IIF 61
  • Mr Andrew Derrick John Farmiloe
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 62 IIF 63
    • icon of address Ground Floor 95, Mortimer Street, London, W1W 7GB, United Kingdom

      IIF 64 IIF 65
    • icon of address Top Floor, 83, Marylebone High Street, London, W1U 4QW, England

      IIF 66
  • Farmiloe, Andrew Derrick John

    Registered addresses and corresponding companies
    • icon of address St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 67
    • icon of address 1a, South Street, Horsham, RH12 1NR, England

      IIF 68
    • icon of address 17, Royal Opera Arcade, London, SW1Y 4UY, United Kingdom

      IIF 69
    • icon of address 42 Greenway Close, Totteridge, London, N20 8EN

      IIF 70 IIF 71
    • icon of address 46, Greenway Close, London, N20 8EN, United Kingdom

      IIF 72
    • icon of address 46, Greenway Close, Totteridge, London, N20 8EN, England

      IIF 73
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 74
    • icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 75
  • Mr Andrew Derrick John Farmiloe
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 95 Mortimer Street, London, W1W 7GB

      IIF 76
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ground Floor 95 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Wey House, 15 Church Street, Webridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Top Floor, 83 Marylebone High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 83 Marylebone High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    PRIVATE EQUITY DIRECT LIMITED - 2008-07-28
    HIGH NET WORTH DIRECT LIMITED - 2008-06-18
    icon of address C/o Maji Capital Partners, 32 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    icon of address Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 67 - Secretary → ME
  • 11
    icon of address Ground Floor, 95 Mortimer Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,958 GBP2023-10-31
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 75 - Secretary → ME
  • 13
    icon of address 95 Mortimer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    icon of address Plantation House Brighton Road, Woodmancote, Henfield, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 49 - Director → ME
Ceased 53
  • 1
    123GAMING LIMITED - 2021-10-18
    RACINGWORLD TECHNOLOGY LIMITED - 2010-06-23
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    271,300 GBP2024-06-30
    Officer
    icon of calendar 2007-08-03 ~ 2010-04-29
    IIF 56 - Secretary → ME
    icon of calendar 2006-08-15 ~ 2006-08-23
    IIF 55 - Secretary → ME
  • 2
    DAWSONS LLP - 2011-05-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ 2007-11-07
    IIF 48 - LLP Member → ME
  • 3
    PURPOSEAPPLY LIMITED - 1995-03-23
    icon of address 2 The Spinney, Bramdean, Alresford, Hampshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,183 GBP2020-03-31
    Officer
    icon of calendar 1995-03-21 ~ 1995-03-22
    IIF 47 - Director → ME
  • 4
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-10-30
    IIF 14 - Director → ME
  • 5
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-21
    IIF 26 - Director → ME
  • 6
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950,904 GBP2019-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-11-14
    IIF 69 - Secretary → ME
  • 7
    icon of address Aquatico, 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ 2014-09-21
    IIF 17 - Director → ME
  • 8
    icon of address Stratico, 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ 2014-09-21
    IIF 20 - Director → ME
  • 9
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-21
    IIF 27 - Director → ME
  • 10
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2014-09-21
    IIF 31 - Director → ME
  • 11
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2014-09-21
    IIF 29 - Director → ME
  • 12
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 51 - Director → ME
  • 13
    PUNDER LIMITED - 2000-08-10
    icon of address 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2007-07-22
    IIF 43 - Director → ME
  • 14
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-21
    IIF 25 - Director → ME
  • 15
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 10 - Director → ME
  • 16
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-21
    IIF 30 - Director → ME
  • 17
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 3 - Director → ME
  • 18
    icon of address Stratico, 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ 2014-09-21
    IIF 23 - Director → ME
  • 19
    icon of address 2a Kew Green, Richmond Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2009-11-02
    IIF 73 - Secretary → ME
    icon of calendar 2006-09-27 ~ 2007-03-02
    IIF 57 - Secretary → ME
  • 20
    QUAYSURE ENTERPRISES LIMITED - 1994-03-31
    icon of address New Bank House, 1 Brockenhurst Road, Ascot, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-22 ~ 1994-03-14
    IIF 46 - Director → ME
  • 21
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-04 ~ 2006-05-20
    IIF 44 - Director → ME
    icon of calendar 2006-06-15 ~ 2010-09-21
    IIF 61 - Secretary → ME
  • 22
    icon of address Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-10-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 23
    icon of address Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-10-28
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    icon of address 32 Percy Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-03 ~ 2011-04-01
    IIF 60 - Secretary → ME
  • 25
    icon of address Missing Asset Services, 1a South Street, Horsham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-08 ~ 2017-07-07
    IIF 68 - Secretary → ME
  • 26
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -319,401 GBP2023-12-31
    Officer
    icon of calendar 1998-09-14 ~ 2003-02-24
    IIF 71 - Secretary → ME
  • 27
    icon of address 126 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-21
    IIF 37 - Director → ME
  • 28
    icon of address 1a South Street, Horsham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,151 GBP2017-07-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-01-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-01-05
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,466 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-23
    IIF 40 - Director → ME
  • 30
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ 2014-09-21
    IIF 13 - Director → ME
  • 31
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 9 - Director → ME
  • 32
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2014-09-21
    IIF 28 - Director → ME
  • 33
    PHAETON INVESTMENTS LIMITED - 2007-02-20
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ 2007-02-05
    IIF 42 - Director → ME
    icon of calendar 2006-11-27 ~ 2008-01-07
    IIF 59 - Secretary → ME
  • 34
    P G S TOURISTIC LIMITED - 2006-03-14
    icon of address 2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-14 ~ 2006-03-15
    IIF 70 - Secretary → ME
  • 35
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 4 - Director → ME
  • 36
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 1 - Director → ME
  • 37
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2014-09-21
    IIF 36 - Director → ME
  • 38
    icon of address Stratico, 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ 2014-09-21
    IIF 21 - Director → ME
  • 39
    icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-01 ~ 2014-09-21
    IIF 34 - Director → ME
  • 40
    icon of address 10 Wey House, 15 Church Street, Wybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 7 - Director → ME
  • 41
    icon of address Unit G(b) Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-06-30
    IIF 58 - Secretary → ME
  • 42
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 6 - Director → ME
  • 43
    icon of address Stratico, 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ 2014-09-21
    IIF 19 - Director → ME
  • 44
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 2 - Director → ME
  • 45
    TIME MEDIUM ENTERPRISES LIMITED - 2008-08-07
    GROVEBELLE LTD - 2005-06-08
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2008-08-13
    IIF 45 - Director → ME
  • 46
    icon of address Stratico, 10 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2014-09-21
    IIF 22 - Director → ME
  • 47
    TELESCAN PLC - 2014-04-29
    GENESCAN PLC - 2012-11-08
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-10
    IIF 38 - Director → ME
  • 48
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-09
    IIF 72 - Secretary → ME
  • 49
    THE BUSINESS PHONE PLC - 2007-12-31
    BIGPHONE PLC - 2007-01-04
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    749,891 GBP2021-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2006-12-19
    IIF 52 - Secretary → ME
  • 50
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2014-09-21
    IIF 16 - Director → ME
  • 51
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ 2010-09-28
    IIF 54 - Secretary → ME
  • 52
    icon of address 10 Wey House, 15 Church Street, Weybridge
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-30 ~ 2014-09-21
    IIF 8 - Director → ME
  • 53
    icon of address Wind Power Technologies, 10 Wey House 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2014-09-21
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.