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 24
  • 1
    Brown, Steven Michael
    Born in June 1988
    Individual (18 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Jarman, Roy
    Marketing born in February 1959
    Individual (3 offsprings)
    Officer
    2001-10-01 ~ 2002-09-01
    OF - Director → CIF 0
  • 3
    Webster, Bruce Alexander
    Company Director born in January 1960
    Individual (15 offsprings)
    Officer
    2007-07-02 ~ 2012-10-01
    OF - Director → CIF 0
  • 4
    Caistor, Richard Geoffrey
    Accountant born in August 1945
    Individual (13 offsprings)
    Officer
    2001-10-01 ~ 2007-07-02
    OF - Director → CIF 0
  • 5
    Kerr, David Wishart
    Born in May 1955
    Individual (14 offsprings)
    Officer
    2012-07-06 ~ 2016-09-13
    OF - Director → CIF 0
  • 6
    Reid, Stuart Robert
    Managing Director born in August 1960
    Individual (3 offsprings)
    Officer
    2016-06-27 ~ 2025-02-14
    OF - Director → CIF 0
  • 7
    Shanks, Alan Gordon
    Company Director born in December 1967
    Individual (23 offsprings)
    Officer
    2008-03-21 ~ 2008-04-13
    OF - Director → CIF 0
    Shanks, Alan Gordon
    Born in December 1967
    Individual (23 offsprings)
    2012-07-06 ~ 2013-06-20
    OF - Director → CIF 0
    Shanks, Alan Gordon
    Individual (23 offsprings)
    Officer
    2008-03-25 ~ 2008-03-25
    OF - Secretary → CIF 0
    Alan Gordon, Shanks
    Individual (23 offsprings)
    Officer
    2009-03-25 ~ 2013-06-20
    OF - Secretary → CIF 0
  • 8
    Suttie, Martin Ian
    Born in June 1978
    Individual (93 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 9
    Gujral, Ben
    Cfo born in January 1974
    Individual (110 offsprings)
    Officer
    2014-06-20 ~ 2016-06-27
    OF - Director → CIF 0
  • 10
    MoutÉ, Nicolas Robert Maxime
    Chief Executive Officer born in July 1973
    Individual (22 offsprings)
    Officer
    2013-06-25 ~ 2014-03-28
    OF - Director → CIF 0
  • 11
    Morrice, Graeme Charles
    Company Director
    Individual (9 offsprings)
    Officer
    2007-07-02 ~ 2009-03-25
    OF - Secretary → CIF 0
    Morrice, Graeme Charles
    Individual (9 offsprings)
    2013-06-20 ~ 2013-10-01
    OF - Secretary → CIF 0
  • 12
    Reed, John Burwell
    Director born in December 1955
    Individual (25 offsprings)
    Officer
    2014-04-15 ~ 2016-06-27
    OF - Director → CIF 0
  • 13
    Dare, Andrew Nicholas
    Born in December 1976
    Individual (4 offsprings)
    Officer
    2024-06-18 ~ now
    OF - Director → CIF 0
  • 14
    Herd, Ian Riddoch Williamson
    Company Director born in March 1958
    Individual (24 offsprings)
    Officer
    2007-07-02 ~ 2012-10-01
    OF - Director → CIF 0
    Herd, Ian Riddoch Williamson
    Managing Director born in March 1958
    Individual (24 offsprings)
    2016-06-27 ~ 2025-02-14
    OF - Director → CIF 0
  • 15
    Bridges, Raymond Charles
    Technical Director born in June 1944
    Individual (2 offsprings)
    Officer
    2001-10-01 ~ 2003-09-18
    OF - Director → CIF 0
  • 16
    Hawksley, Peter
    Management And Marketing Consu born in July 1942
    Individual (8 offsprings)
    Officer
    2001-10-01 ~ 2007-07-02
    OF - Director → CIF 0
  • 17
    FIRST MARINE SOLUTIONS LIMITED
    - now SC346015 SC179852
    PLACE D'OR 683 LIMITED - 2009-07-17
    First Integrated House, Broadfold Road, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2025-02-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    AMPLUS ENERGY (HOLDINGS) LIMITED
    - now SC534915
    AMPLUS ENERGY LIMITED - 2017-01-12 SC534915 SC344539
    13, Queen's Road, Aberdeen, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-06-29 ~ 2025-02-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    BLACKWOOD PARTNERS LLP
    SO303063
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 163 offsprings)
    Officer
    2013-10-01 ~ 2016-05-17
    OF - Secretary → CIF 0
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2001-09-13 ~ 2001-10-01
    OF - Nominee Director → CIF 0
  • 21
    BURNESS PAULL LLP
    - now SO300380 SC400647
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    2, Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (164 parents, 1874 offsprings)
    Officer
    2024-06-26 ~ 2025-02-14
    OF - Secretary → CIF 0
  • 22
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, England
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2016-09-14 ~ 2024-06-26
    OF - Secretary → CIF 0
  • 23
    SEYMOUR TAYLOR LIMITED
    - now
    SEYMOUR TAYLOR AUDIT LIMITED - 2021-05-27
    NAMECO (NO.942) LIMITED - 2009-05-22
    57 London Road, High Wycombe, Buckinghamshire
    Active Corporate (14 parents, 36 offsprings)
    Officer
    2001-10-01 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 24
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2001-09-13 ~ 2001-10-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

Period: 2001-12-12 ~ now
Company number: 04286939
Registered names
ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED - now
ZESTDRINK LIMITED - 2001-12-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
32024-01-01 ~ 2025-04-30
22023-05-01 ~ 2023-12-31
Fixed Assets - Investments
1,799,932 GBP2025-04-30
1,799,932 GBP2023-12-31
Fixed Assets
1,799,932 GBP2025-04-30
1,799,932 GBP2023-12-31
Debtors
Current
60,196 GBP2023-12-31
Current Assets
60,196 GBP2023-12-31
Total Assets Less Current Liabilities
1,799,932 GBP2025-04-30
1,860,128 GBP2023-12-31
Net Assets/Liabilities
1,799,932 GBP2025-04-30
1,860,128 GBP2023-12-31
Equity
Called up share capital
2,700 GBP2025-04-30
2,700 GBP2023-12-31
2,700 GBP2023-05-01
Share premium
59,496 GBP2025-04-30
59,496 GBP2023-12-31
59,496 GBP2023-05-01
Other miscellaneous reserve
1,797,932 GBP2023-12-31
1,797,932 GBP2023-05-01
Retained earnings (accumulated losses)
1,737,736 GBP2025-04-30
Equity
1,799,932 GBP2025-04-30
1,860,128 GBP2023-12-31
1,860,128 GBP2023-05-01
Profit/Loss
Retained earnings (accumulated losses)
-60,196 GBP2024-01-01 ~ 2025-04-30
Profit/Loss
-60,196 GBP2024-01-01 ~ 2025-04-30
Amounts Owed by Group Undertakings
Current
60,196 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,700 shares2025-04-30
2,700 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2025-04-30

Related profiles found in government register
  • ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED
    Info
    ZESTDRINK LIMITED - 2001-12-12
    Registered number 04286939
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE
    PRIVATE LIMITED COMPANY incorporated on 2001-09-13 (24 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-05
    CIF 0
  • ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED
    S
    Registered number 04286939
    57, London Road, High Wycombe, England, HP11 1BS
    Corporate in Companies House, United Kingdom (England And Wales)
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ANDREWS HYDROGRAPHICS LIMITED
    01349279
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.