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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Groundwater, Stephen Ian
    Born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-16 ~ now
    OF - Director → CIF 0
    Groundwater, Stephen Ian
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ now
    OF - Secretary → CIF 0
    Mr Stephen Ian Groundwater
    Born in July 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Jolly, Andrew
    Born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-02-18 ~ now
    OF - Director → CIF 0
    Mr Andrew Jolly
    Born in October 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Jolly, Denise Michelle
    Individual
    Officer
    icon of calendar 1998-02-18 ~ 1998-04-01
    OF - Secretary → CIF 0
  • 2
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-01-21 ~ 1998-02-18
    PE - Nominee Director → CIF 0
    1998-01-21 ~ 1998-02-18
    PE - Nominee Secretary → CIF 0
  • 3
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1998-01-21 ~ 1998-02-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STEPHEN ANDREWS & COMPANY LIMITED

Previous name
ZANINA LIMITED - 1998-03-25
Standard Industrial Classification
69201 - Accounting And Auditing Activities
69203 - Tax Consultancy
69202 - Bookkeeping Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Property, Plant & Equipment
19,497 GBP2024-06-30
19,275 GBP2023-06-30
Fixed Assets
19,497 GBP2024-06-30
19,275 GBP2023-06-30
Debtors
90,266 GBP2024-06-30
87,739 GBP2023-06-30
Cash at bank and in hand
116,319 GBP2024-06-30
131,930 GBP2023-06-30
Current Assets
206,585 GBP2024-06-30
219,669 GBP2023-06-30
Creditors
Current
95,835 GBP2024-06-30
86,264 GBP2023-06-30
Net Current Assets/Liabilities
110,750 GBP2024-06-30
133,405 GBP2023-06-30
Total Assets Less Current Liabilities
130,247 GBP2024-06-30
152,680 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
130,147 GBP2024-06-30
152,580 GBP2023-06-30
Equity
130,247 GBP2024-06-30
152,680 GBP2023-06-30
Average Number of Employees
62023-07-01 ~ 2024-06-30
62022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
25,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
25,000 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
32,108 GBP2024-06-30
29,712 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
12,611 GBP2024-06-30
10,437 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,174 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
19,497 GBP2024-06-30
19,275 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
88,070 GBP2024-06-30
85,202 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
2,196 GBP2024-06-30
2,537 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
90,266 GBP2024-06-30
87,739 GBP2023-06-30
Trade Creditors/Trade Payables
Current
988 GBP2024-06-30
1,080 GBP2023-06-30
Other Taxation & Social Security Payable
Current
94,670 GBP2024-06-30
85,021 GBP2023-06-30
Other Creditors
Current
177 GBP2024-06-30
163 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-06-30

Related profiles found in government register
  • STEPHEN ANDREWS & COMPANY LIMITED
    Info
    ZANINA LIMITED - 1998-03-25
    Registered number 03496167
    icon of address186 Eaves Lane, Chorley, Lancashire PR6 0AU
    PRIVATE LIMITED COMPANY incorporated on 1998-01-21 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • STEPHEN ANDREWS AND COMPANY LIMITED
    S
    Registered number 3496167
    icon of address186, Eaves Lane, Chorley, Lancashire, United Kingdom, PR6 0AU
    UNITED KINGDOM
    CIF 1
  • STEPHEN ANDREWS & CO LIMITED
    S
    Registered number missing
    icon of address186, Eaves Lane, Chorley, Lancashire, United Kingdom, PR6 0AU
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PANKYN LIMITED - 1999-12-10
    icon of address22 Westhead Road, Croston, Leyland, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    CIF 27 - Secretary → ME
  • 2
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    CIF 16 - Secretary → ME
  • 3
    icon of address221 Moor Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    CIF 26 - Secretary → ME
  • 4
    icon of address186 Eaves Lane, Chorley, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    CIF 32 - Secretary → ME
  • 5
    icon of addressUnit 70 M1 Commerce Park, Duckmanton, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,925 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    CIF 33 - Has significant influence or controlOE
  • 6
    SOLARSPORT ACTIVE LIMITED - 2010-11-08
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    CIF 11 - Secretary → ME
  • 7
    icon of address5 Hunters Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    CIF 5 - Secretary → ME
  • 8
    icon of addressFocus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    CIF 28 - Secretary → ME
  • 9
    SOLARSPORT LTD - 2013-08-20
    LUCKY LAD PRODUCTIONS LIMITED - 2008-06-26
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    CIF 15 - Secretary → ME
  • 10
    LEYLAND BI-FOLD DOOR COMPANY LIMITED - 2010-10-27
    icon of addressFocus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 22
  • 1
    icon of addressRichard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,431 GBP2024-05-31
    Officer
    icon of calendar 2008-01-01 ~ 2009-02-03
    CIF 3 - Secretary → ME
  • 2
    icon of address186 Eaves Lane, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    18,532 GBP2025-05-31
    Officer
    icon of calendar 2008-01-01 ~ 2016-05-01
    CIF 10 - Secretary → ME
  • 3
    icon of address168 Lee Lane, Horwich, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2009-12-08
    CIF 4 - Secretary → ME
  • 4
    icon of address38 Brookland Grove, Heaton, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,923 GBP2016-03-31
    Officer
    icon of calendar 2007-06-20 ~ 2016-01-01
    CIF 23 - Secretary → ME
  • 5
    icon of address153 Pilling Lane, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    599 GBP2024-10-31
    Officer
    icon of calendar 2009-10-31 ~ 2016-09-01
    CIF 17 - Secretary → ME
  • 6
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,600 GBP2018-08-31
    Officer
    icon of calendar 2007-05-08 ~ 2012-06-30
    CIF 20 - Secretary → ME
  • 7
    HANLOWS LIMITED - 2004-05-10
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-16 ~ 2006-06-19
    CIF 18 - Secretary → ME
  • 8
    NEW CENTURY PRESS LIMITED - 2014-08-20
    icon of addressOnward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,991 GBP2016-05-31
    Officer
    icon of calendar 2003-09-01 ~ 2013-05-17
    CIF 29 - Secretary → ME
  • 9
    icon of address612 Garstang Road, Barton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,194 GBP2025-01-31
    Officer
    icon of calendar 2008-01-01 ~ 2014-01-01
    CIF 8 - Secretary → ME
  • 10
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2011-01-31
    CIF 6 - Secretary → ME
  • 11
    SPRINT 1024 LIMITED - 2005-11-18
    icon of address21 Barbrook Close, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-07 ~ 2012-04-30
    CIF 25 - Secretary → ME
  • 12
    icon of address35 Bassingham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,334 GBP2024-05-31
    Officer
    icon of calendar 2007-05-21 ~ 2016-05-01
    CIF 24 - Secretary → ME
  • 13
    icon of addressC/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2018-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2015-08-31
    CIF 12 - Secretary → ME
  • 14
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2012-03-31
    CIF 7 - Secretary → ME
  • 15
    icon of address186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,009 GBP2018-08-31
    Officer
    icon of calendar 2007-05-03 ~ 2012-06-30
    CIF 21 - Secretary → ME
  • 16
    icon of address24 Derek Road, Whittle Le Woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2002-04-17 ~ 2015-05-11
    CIF 30 - Secretary → ME
  • 17
    PRESENTATION SOLUTIONS (NORTH WEST) LIMITED - 1996-09-09
    icon of address50 Park Road, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,491 GBP2024-05-31
    Officer
    icon of calendar 2007-12-31 ~ 2016-12-31
    CIF 14 - Secretary → ME
  • 18
    NORTHWEST SPECIALIST CLEANING LIMITED - 2017-11-03
    SILENT MITES PRESTON LIMITED - 2007-11-06
    icon of address22 Old Orchard, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,111 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2012-03-31
    CIF 22 - Secretary → ME
  • 19
    WALKER ESTATES CO. LIMITED - 2001-10-10
    icon of address22 Taliesin Street, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,647,796 GBP2024-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-01
    CIF 19 - Secretary → ME
    icon of calendar 2008-01-01 ~ 2019-05-21
    CIF 13 - Secretary → ME
  • 20
    BEHIND HOUSE LIMITED - 1998-01-27
    icon of addressCadley Causeway, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,824 GBP2024-04-05
    Officer
    icon of calendar 2006-11-30 ~ 2017-07-01
    CIF 31 - Secretary → ME
  • 21
    icon of addressC/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-05-19
    CIF 2 - Secretary → ME
  • 22
    icon of address13 Lowthian Street, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    33,369 GBP2024-11-30
    Officer
    icon of calendar 2008-01-01 ~ 2015-11-30
    CIF 9 - 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.