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

Purdie, Andrew George

    Related profiles found in government register
  • Purdie, Andrew George
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Mill Street, Maidstone, Kent, ME15 6XT, United Kingdom

      IIF 1
    • 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 2
  • Purdie, Andrew
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, Devon, EX2 7LL, United Kingdom

      IIF 3
  • Purdie, Andrew George
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 4 IIF 5
    • Dairy Cottage, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 6
  • Purdie, Andrew George
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 7
    • 4-6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF

      IIF 8
    • Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 9
  • Purdie, Andrew George
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, United Kingdom

      IIF 10
    • 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 11
    • 5, Willow Walk, Tunbridge Wells, TN2 3JZ, England

      IIF 12
    • Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 13
    • Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 6PS, United Kingdom

      IIF 14
  • Purdie, Andrew George
    British project management consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 15
  • Purdie, Andrew George
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 16
    • Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 17
    • Second Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 18
  • Mr Andrew Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 19
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 20
    • Millbrook House, Petteridge Lane, Matfield, Tonbridge, TN12 7LT, England

      IIF 21
  • Purdey, Andrew George
    British director born in May 1984

    Registered addresses and corresponding companies
    • Suite G1, Flat 11, Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA, United Kingdom

      IIF 22
  • Purdie, George
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 23
  • Purdie, George
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purdie, George
    British geophysical exploration born in July 1955

    Registered addresses and corresponding companies
    • 36 Old Orchard Lane, Leybourne, West Malling, Kent, ME19 5QH

      IIF 29
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 30 IIF 31
    • 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 32
    • 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 33
    • Dairy Cottage, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 34
    • Merlins, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 35
  • Purdie, George
    British

    Registered addresses and corresponding companies
    • Nicande, Cp538, Les Cleves, 1997 Nendaz, Switzerland

      IIF 36
  • Purdie, George
    British company director

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 37 IIF 38
  • Mr George Purdie
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 39
  • Purdie, George

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    Suite D Pinbrook Court, Venny Bridge, Exeter
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    4 - 6 Dudley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,271 GBP2020-05-31
    Officer
    2014-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AFFINITY KEY LIMITED - 2014-08-13
    12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,333 GBP2019-04-30
    Officer
    2014-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BLAZEMARGIN LIMITED - 2011-12-16
    12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,782 GBP2020-05-31
    Officer
    2011-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    Dairy Cottage Park Road, Addington, West Malling, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BISHOPS DOWN MEWS LIMITED - 2020-07-27
    4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2020-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 8
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-04 ~ dissolved
    IIF 24 - Director → ME
    2008-01-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    Wework Paddington, Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709,436 GBP2018-04-30
    Officer
    2014-04-23 ~ dissolved
    IIF 10 - Director → ME
  • 10
    The Meeting House, Little Mount Sion, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    1993-06-11 ~ now
    IIF 28 - Director → ME
  • 11
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    5 Willow Walk, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 14
    Merlins Brook Park Road, Addington, West Malling, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Suite 5, 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,974 GBP2018-10-31
    Officer
    2015-06-04 ~ 2015-07-24
    IIF 16 - Director → ME
  • 2
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    GENESIS EXPLORATION LIMITED - 2004-01-08
    Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2004-01-20 ~ 2004-03-01
    IIF 38 - Secretary → ME
  • 3
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-10-18 ~ 2004-10-20
    IIF 26 - Director → ME
  • 4
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2006-05-22 ~ 2014-06-01
    IIF 9 - Director → ME
    2004-03-04 ~ 2004-03-05
    IIF 37 - Secretary → ME
  • 5
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ 2021-04-20
    IIF 3 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-08-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,889,350 GBP2024-12-31
    Officer
    2004-03-18 ~ 2004-07-02
    IIF 25 - Director → ME
  • 7
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    TECHMARINE LIMITED - 2005-10-14
    Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    2004-02-19 ~ 2005-10-04
    IIF 27 - Director → ME
    2004-02-19 ~ 2004-03-01
    IIF 40 - Secretary → ME
  • 8
    Millbrook House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-23 ~ 2018-06-06
    IIF 1 - Director → ME
    Person with significant control
    2016-09-23 ~ 2018-06-21
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    PORTCULLIS (SB) LIMITED - 2008-06-12
    Gay Dawn Offices, Valley Road, Fawkham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -901,883 GBP2014-04-30
    Officer
    2008-06-06 ~ 2010-05-14
    IIF 17 - Director → ME
  • 10
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,649 GBP2024-12-31
    Officer
    2010-06-11 ~ 2011-08-17
    IIF 14 - Director → ME
  • 11
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,546 GBP2024-04-30
    Officer
    2008-11-11 ~ 2011-06-30
    IIF 13 - Director → ME
  • 12
    PORTCULLIS PUBS LIMITED - 2007-05-22
    5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2008-10-01 ~ 2008-11-11
    IIF 22 - Director → ME
  • 13
    1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Officer
    2014-06-12 ~ 2020-03-24
    IIF 11 - Director → ME
  • 14
    Baker Tilly, Spectrum House, 20-26 Cursitor Street, London
    Liquidation Corporate (1 parent)
    Officer
    1992-01-01 ~ 1993-07-01
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.