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

Mr Andrew Ewen Goldsmith

    Related profiles found in government register
  • Mr Andrew Ewen Goldsmith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, SG5 3ED, England

      IIF 1 IIF 2
    • icon of address 128, Torrington Park, London, N12 9AL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ, United Kingdom

      IIF 6
    • icon of address Flat 1, 126 Torrington Park, London, N12 9AL, England

      IIF 7
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 8
  • Goldsmith, Andrew Ewen
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

      IIF 9
    • icon of address 128 Torrington Park, London, N12 9AL

      IIF 10 IIF 11
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 12
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 13
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 14 IIF 15
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ

      IIF 16 IIF 17
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ, United Kingdom

      IIF 21
    • icon of address Fergusson House, 124-128 City Road, London, Greater London, EC1V 2NJ, England

      IIF 22
    • icon of address 128, Torrington Park, North Finchley, London, N12 9AL, England

      IIF 23 IIF 24 IIF 25
  • Goldsmith, Andrew Ewen
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Friern Barnet Lane, Whetstone, London, N20 0NL, England

      IIF 26
    • icon of address The Manor House, Friern Barnet Lane, Whetstone, London, N20 0NL

      IIF 27
  • Goldsmith, Andrew Ewen
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Flat 1, 126 Torrington Park, London, N12 9AL, England

      IIF 31
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 32
  • Goldsmith, Andrew Ewen
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, SG5 3ED, England

      IIF 33 IIF 34
    • icon of address 128, Torrington Park, London, N12 9AL, England

      IIF 35 IIF 36 IIF 37
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ

      IIF 38
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ, England

      IIF 39
  • Goldsmith, Andrew Ewen
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

      IIF 40
    • icon of address 128 Torrington Park, London, N12 9AL

      IIF 41
  • Goldsmith, Andrew Ewen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 128 Torrington Park, London, N12 9AL

      IIF 42
  • Goldsmith, Andrew Ewen

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 43
  • Goldsmith, Andrew

    Registered addresses and corresponding companies
    • icon of address Fergusson House, 124-128 City Road, London, EC1V 2NJ, England

      IIF 44
    • icon of address 128, Torrington Park, North Finchley, London, N12 9AL, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Fergusson House, 124-128 City Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Fergusson House, 124-128 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    icon of address 67 Lancaster Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Garden Avenue, Bexleyheath, England
    Active Corporate (3 parents)
    Equity (Company account)
    935 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fergusson House, 124-128 City Road, London, Greater London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,517 GBP2016-12-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Fergusson House, 124-128 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Fergusson House, 124-128 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 8
    INSPIRE PUBLISHING LIMITED - 2016-03-25
    icon of address Fergusson House, 124-128 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Fergusson House, 124-128 City Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    34,389 GBP2015-10-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address The Manor House, Friern Barnet Lane, Whetstone, London
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    925,286 GBP2015-10-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 128 Torrington Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -285,854 GBP2015-10-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address The Manor House Friern Barnet Lane, Whetstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 26 - Director → ME
  • 14
    TEACHING RECRUITMENT (UK) LIMITED - 2008-05-12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    42,965 GBP2015-12-31
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Fergusson House, 124-128 City Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Fergusson House, 124-128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    BRAND & CO (GB) LTD - 2010-02-25
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-03-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    icon of address Fergusson House, 124-128 City Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    MORTGAGE INTRODUCER LIMITED - 2019-09-27
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    49,035 GBP2020-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2021-12-06
    IIF 13 - Director → ME
  • 2
    icon of address Unit 8b, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149 GBP2021-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2020-07-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-07-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    GOLDSMITH & THORNE MANAGEMENT SERVICES LIMITED - 2019-01-07
    icon of address Unit 8b, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -335 GBP2020-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-02-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 15 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2017-01-31
    IIF 18 - Director → ME
  • 5
    icon of address 1 Garden Avenue, Bexleyheath, England
    Active Corporate (3 parents)
    Equity (Company account)
    935 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2019-09-02
    IIF 36 - Director → ME
  • 6
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,881 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-05-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2019-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Unit F7a, Private Road No 2, Kestral Bussiness Centre, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182 GBP2022-04-30
    Officer
    icon of calendar 2003-06-16 ~ 2008-04-17
    IIF 42 - Secretary → ME
  • 8
    TPG INSPIRE LIMITED - 2016-04-09
    icon of address 23 Grafton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -256,895 GBP2023-12-31
    Officer
    icon of calendar 2013-07-25 ~ 2016-02-26
    IIF 12 - Director → ME
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,205 GBP2017-06-30
    Officer
    icon of calendar 2013-07-26 ~ 2018-04-19
    IIF 19 - Director → ME
  • 10
    icon of address Fergusson House, 124-128 City Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2018-08-03
    IIF 28 - Director → ME
    icon of calendar 2009-10-21 ~ 2013-10-16
    IIF 44 - Secretary → ME
  • 11
    STAFFROOM SOLUTIONS LIMITED - 2010-02-25
    icon of address 3 Campden House Court, 42 Gloucester Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,413 GBP2023-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2015-06-26
    IIF 39 - Director → ME
    icon of calendar 2006-05-16 ~ 2010-02-22
    IIF 10 - Director → ME
    icon of calendar 2006-05-16 ~ 2015-06-26
    IIF 41 - Secretary → ME
  • 12
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2016-02-05
    IIF 30 - Director → ME
  • 13
    BRAND & CO (GB) LTD - 2010-02-25
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2010-02-22
    IIF 11 - 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.