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

Gaete, Andrew Claudio

    Related profiles found in government register
  • Gaete, Andrew Claudio
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 1
  • Gaete, Andrew Claudio
    British certified chartered accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 2
    • icon of address Arlington Accountants, Anchor House School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 3
    • icon of address Unit C, Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 4
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ

      IIF 5
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ

      IIF 6
    • icon of address 2a High Street, High Street, Thames Ditton, Surrey, KT7 0RY, England

      IIF 7
  • Gaete, Andrew Claudio
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 8
    • icon of address 9 The Quadrangle, Premier Way, Abbey Park, Romsey, Hampshire, SO51 9DL, United Kingdom

      IIF 9
  • Gaete, Andrew Claudio
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 10 IIF 11
    • icon of address 19 North Street, Ashford, Kent, TN24 8LF, England

      IIF 12
    • icon of address 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 13
    • icon of address 3, Bignell Park Barns, Bicester, Oxfordshire, OX26 1TD, England

      IIF 14
    • icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, OX26 1TD

      IIF 15
    • icon of address Lakeview House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 16
    • icon of address Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF

      IIF 17
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 18
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU, England

      IIF 19
    • icon of address 2 High Street, Burnham On Crouch, Essex, CM0 8AA, United Kingdom

      IIF 20
    • icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, SO53 3TL, England

      IIF 21
    • icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, SO53 3TL, United Kingdom

      IIF 22
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 23
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England

      IIF 24
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, Essex, C03 0NU

      IIF 25
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 26
    • icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 27
    • icon of address 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 28
    • icon of address C/o Xeinadin South East Limited, Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 29
    • icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 30
    • icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA

      IIF 31
    • icon of address Unit 4 City Limits, Danehill, Lower Earley, Reading, Berkshire, RG6 4UP, United Kingdom

      IIF 32
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 33
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 34
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 35
    • icon of address Suite 38 & 39 Venture West, Greenham Business Park, Thatcham, Berkshire, RG19 6HX, England

      IIF 36
    • icon of address 2 Wessex Business Park, Colden Common, Winchester, Hampshire, SO21 1WP, England

      IIF 37
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 38
  • Gaete, Andrew Claudio
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616d Green Lane, Ilford, Essex, IG3 9SE, England

      IIF 39
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW

      IIF 40
  • Gaete, Andrew Claudio
    British

    Registered addresses and corresponding companies
    • icon of address 53 Andromeda Road, Lordshill, Southampton, Hampshire, SO16 8BB

      IIF 41
  • Mr Andrew Claudio Gaete
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Quadrangle, Premier Way, Abbey Park, Romsey, Hampshire, SO51 9DL, United Kingdom

      IIF 42
  • Gaete, Andrew
    British accountant born in June 1982

    Registered addresses and corresponding companies
    • icon of address The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hants, SO31 7EH, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    837,870 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 17 - Director → ME
  • 3
    BRC COMPANY SECRETARIAL LIMITED - 2020-03-03
    ALDWYCH 123 LIMITED - 2019-06-20
    ANDOVER PICTURE FRAMING COMPANY LIMITED - 2021-09-27
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 19 - Director → ME
  • 5
    ARLINGTON ACCOUNTANTS TWO-SIX LTD - 2019-06-18
    icon of address First Floor Secure House, Lulworth Close, Chandlers Ford, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    274,595 GBP2020-05-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 3 - Director → ME
  • 6
    ARLINGTON ACCOUNTANTS LTD - 2019-06-18
    icon of address C/o Arlington Accountants School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,039 GBP2022-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 2 Wessex Business Park, Colden Common, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,177 GBP2024-02-29
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 19 North Street, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 53 Andromeda Road, Lordshill, Southampton, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,230,485 GBP2023-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 21 - Director → ME
  • 15
    MALCOLM DAY BUSINESS DEVELOPMENT LTD - 2016-03-29
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 5 - Director → ME
  • 16
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 6 - Director → ME
  • 17
    PANWORLD ACCOUNTING LIMITED - 2003-09-19
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 13 - Director → ME
  • 18
    MAF PAYROLL SERVICES LIMITED - 2005-02-10
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    543,822 GBP2024-05-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 2 High Street, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,422 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    282,091 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address C/o Arlington Accountants School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 4 - Director → ME
  • 24
    LUCENTUM CQO LIMITED - 2018-05-24
    icon of address Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    114,658 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 23 - Director → ME
  • 25
    REGIS PAYROLL LIMITED - 1999-11-17
    LOGIKA LIMITED - 2018-10-22
    SWALE ASSOCIATES LIMITED - 2003-05-23
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 31 - Director → ME
  • 26
    AIR SAFETY LIMITED - 2022-03-11
    AIR SAFETY COMPANY LIMITED - 2025-05-20
    icon of address 9 The Quadrangle, Premier Way, Abbey Park, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,022 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,507 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 29 - Director → ME
  • 28
    HO SOUTH LIMITED - 2023-01-16
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,285 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    260,709 GBP2021-04-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 25 - Director → ME
  • 30
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address 5a The Gardens, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 616d Green Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 39 - Director → ME
  • 33
    BUCKLEYS ACCOUNTANTS GDT LTD - 2018-09-27
    icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,714 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 22 - Director → ME
  • 34
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    937,338 GBP2020-05-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 18 - Director → ME
  • 35
    icon of address 3 Bignell Park Barns, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    130,738 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 14 - Director → ME
  • 36
    PAW CONSULTING LIMITED - 2021-11-24
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    742,070 GBP2023-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 33 - Director → ME
  • 37
    icon of address Lakeview House, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 16 - Director → ME
  • 38
    TYRRELL & COMPANY (CAMBRIDGE) LIMITED - 2025-04-30
    C S CONSULTANCY ACCOUNTANCY & TAXATION CONSULTANTS LTD - 2023-02-21
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    530,222 GBP2023-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 35 - Director → ME
  • 39
    KEVIN ALDERTON & TEAM 2018 LIMITED - 2018-08-30
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    129,871 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 26 - Director → ME
Ceased 3
  • 1
    icon of address Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2010-06-04
    IIF 43 - Director → ME
  • 2
    MSE MEDICAL LIMITED - 2020-04-23
    MEDVISION GROUP UK LIMITED - 2020-04-23
    icon of address 2a High Street, High Street, Thames Ditton, Surrey, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    90,771 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2025-07-29
    IIF 7 - Director → ME
  • 3
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    62,969 GBP2020-05-31
    Officer
    icon of calendar 2025-01-06 ~ 2025-08-06
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.