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 David Smith

    Related profiles found in government register
  • Mr Andrew David Smith
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, CH48 5EN

      IIF 1
  • Mr Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 2
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 3
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 4
    • Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 5
  • Mr Andrew Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotehill Farm, Cotehill Farm, Brampton, Cumbria, CA8 2AR, United Kingdom

      IIF 6
  • Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 7
  • Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 8
  • Andrew Smith
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 9
  • Mr Andrew Mark Smith
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Albany Road, Lymm, Cheshire, WA13 9LW, England

      IIF 10
  • Smith, Andrew Mark
    British web designer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lymmbrook, Whitbarrow Road, Lymm, Cheshire, WA13 9AP, United Kingdom

      IIF 11
  • Smith, Andrew
    British radio drama production coordinator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheepcote Street, Birmingham, West Midlands, B16 8AE

      IIF 12
  • Mr Andrew Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 13
  • Smith, Andrew
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 14
    • Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 15
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 16
  • Smith, Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clock Face Road, Clock Face, St Helens, Merseyside, WA9 4LA

      IIF 17
  • Smith, Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 18
    • St Helens Chamber Limited, Salisbury Street, Off Chalon, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 19
    • St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 20
  • Smith, Andrew
    British construction worker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 21
  • Smith, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 22
    • Fairfield Hospital, Crank, St.helens, Merseyside Wa11 7rs.

      IIF 23
  • Smith, Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 24
    • Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 25 IIF 26
    • 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 27
    • C A Hunter & Partners George, Street, St Helens, Merseyside, WA10 1BZ

      IIF 28
    • Knowsley Road, St Helens, Merseyside, WA10 4PJ, United Kingdom

      IIF 29
    • St Group, Clock Face Road, Clock Face, St. Helens, Merseyside, WA9 4LA, England

      IIF 30
  • Smith, Andrew
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotehill Farm, Brampton, Cumbria, CA8 2AR

      IIF 31
  • Smith, Andrew
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 32
  • Smith, Andrew
    Scottish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, England

      IIF 33
  • Mr Andrew Smith
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 34
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 35
  • Smith, Adam Andrew
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 36
  • Mr Andrew Smith
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 37
  • Mr, Andrew Smith
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Andrew Smith
    British born in February 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 41
  • Smith, Andrew
    British born in February 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 5/7, Vernon Yard, London, W11 2DX, England

      IIF 42
  • Smith, Andrew
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Albany Road, Lymm, Cheshire, WA13 9LW, England

      IIF 43
  • Smith, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 44
  • Smith, Andrew
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 45
  • Smith, Andrew
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 46
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 47
  • Smith, Andrew
    British co director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Knowsley Road, St Helens, Merseyside, WA10 4PJ

      IIF 48
  • Smith, Andrew
    British company director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 49
  • Smith, Andrew
    British managing director born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NN, England

      IIF 50
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 51
  • Smith, Andrew
    British none born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • The Kimberley School, Newdigate Street, Kimberley, Nottingham, NG16 2NJ, United Kingdom

      IIF 52
  • Smith, Andrew
    Scottish director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 53
  • Smith, Andrew, Mr,
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 54
    • 24, Averon Rise, Oldham, OL1 4NX, England

      IIF 55
    • 24, Averon Rise, Oldham, OL1 4NX, United Kingdom

      IIF 56
  • Smith, Adam Andrew
    British born in February 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 57
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 58
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 59
  • Smith, Andrea

    Registered addresses and corresponding companies
    • Heritage House, 42 Chase Side, London, N14 5BT, England

      IIF 60
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 36
  • 1
    (UK) CREATIVE LEISURE LTD
    10233141
    24 Averon Rise, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,723 GBP2024-06-30
    Officer
    2016-06-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A & M SMITH LIMITED
    05263756
    Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    2004-10-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALPHABET CONSTRUCTION LIMITED
    - now 10226297 15543548, 08022550
    ALPHABET HOMES LIMITED
    - 2016-08-10 10226297 08022550
    Office 6 Rathbone Building 360 Edge Lane, Liverpool Innovation Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2016-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALPHABET CONSTRUCTION LIMITED
    15543548 08022550, 10226297
    Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2024-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALPHABET HOMES LIMITED
    - now 08022550 10226297
    ALPHABET CONSTRUCTION LIMITED
    - 2016-08-10 08022550 15543548, 10226297
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    422,343 GBP2024-06-30
    Officer
    2012-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARROWFLIGHT LIMITED
    09900534
    Britannia Chambers, 26 George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,224 GBP2024-03-31
    Officer
    2026-01-14 ~ now
    IIF 57 - Director → ME
    2015-12-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHANCE FOR CHILDHOOD - now
    JUBILEE ACTION
    - 2014-04-30 02735643 08968644
    48 High Street, Hemel Hempstead, England
    Active Corporate (52 parents, 2 offsprings)
    Officer
    1992-06-04 ~ 2004-12-31
    IIF 18 - Director → ME
  • 8
    CRESCENT THEATRE LIMITED(THE)
    00699933
    20 Sheepcote Street, Birmingham, West Midlands
    Active Corporate (79 parents)
    Officer
    2010-11-22 ~ 2013-11-25
    IIF 12 - Director → ME
  • 9
    DEARSMITH INVESTMENTS LIMITED
    12359458
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,703 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DESIGN TO CLEAN LIMITED
    10874834
    40 Rockfield Drive, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2018-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    DHARAM CONSULTING LTD
    14792184
    5/7 Vernon Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    2023-04-11 ~ now
    IIF 42 - Director → ME
  • 12
    FAIRFIELD COMMUNITY FUND - now
    FAIRFIELD INDEPENDENT HOSPITAL
    - 2025-06-05 01141676
    56 Long Meadow, Eccleston, St. Helens, England
    Active Corporate (40 parents)
    Officer
    2000-06-15 ~ 2011-06-06
    IIF 23 - Director → ME
  • 13
    FLOWRITE RESIDENTIAL LIMITED
    07899868
    Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-11-30
    IIF 44 - Director → ME
    2012-01-12 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    GREEN SOURCE HEAT LTD.
    07791503
    3 King Edward Avenue, Glossop, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,055 GBP2025-06-30
    Officer
    2011-09-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HIGHCROFT APARTMENTS MANAGEMENT COMPANY LIMITED
    13596440
    Fflat 9 Highcroft, 14 Ffordd Neuaddwen, Bae Colwyn, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    1,266 GBP2024-12-31
    Officer
    2021-09-01 ~ 2024-07-22
    IIF 51 - Director → ME
  • 16
    J.A.A.D.EVENTS LTD
    15947219
    24 Averon Rise, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    JUST STYLES CLOTHING LIMITED
    12590572
    Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2024-02-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    MIXTAPE DIGITAL LIMITED
    - now 09881158
    MIXTAPE DIGTIAL LIMITED
    - 2015-11-24 09881158
    68 Albany Road, Lymm, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2025-04-30
    Officer
    2015-11-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    PRONTOPLASTICS LIMITED
    06961235
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2009-07-14 ~ 2016-01-29
    IIF 26 - Director → ME
  • 20
    QUALITAS ARCHITECTURAL ALUMINIUM LIMITED
    07970285
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-02-29 ~ 2016-01-29
    IIF 29 - Director → ME
  • 21
    QUALPLAS LIMITED
    - now 02176381
    QUALPLAS (N.W.) LIMITED
    - 2005-02-28 02176381
    QUALPAS LIMITED - 1988-04-15
    Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    496,629 GBP2024-12-31
    Officer
    2002-01-31 ~ 2016-01-29
    IIF 48 - Director → ME
  • 22
    RENT WESTEND GLASGOW LTD - now
    PROPERTY ANGELS LETTING AND MANAGEMENT LTD
    - 2024-10-25 SC393221
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -48,382 GBP2023-07-31
    Officer
    2024-10-25 ~ 2024-10-25
    IIF 53 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-10-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    ROCK ON TOMMY LTD
    - now 13462116
    SMITH ANDY LTD
    - 2021-06-21 13462116
    4385, 13462116 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    SCARISBRICK HALL TRUST - now
    SCARISBRICK HALL SCHOOL TRUST
    - 2017-04-12 06146393
    KINGSWOOD COLLEGE TRUST
    - 2010-05-19 06146393
    Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (11 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    2007-03-08 ~ 2015-04-02
    IIF 49 - Director → ME
  • 25
    SEARCHDASH HOLDINGS LIMITED
    13113156
    Britannia Chambers, George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,171 GBP2024-01-31
    Officer
    2021-01-05 ~ 2023-07-24
    IIF 22 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SEARCHDASH LIMITED
    02564383
    Brittannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    33,255 GBP2024-05-31
    Officer
    ~ now
    IIF 16 - Director → ME
    ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SMITH BEERS YUNKER (UK) LIMITED
    03570239
    C A Hunter & Partners George, Street, St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    1998-05-26 ~ dissolved
    IIF 28 - Director → ME
  • 28
    SMITH BUSINESS SERVICES LIMITED
    07722549
    10a Orrysdale Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    2011-07-29 ~ dissolved
    IIF 33 - Director → ME
    2011-07-29 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SMITH FIRE PROTECTION NORTHERN LTD
    13483093
    67 Vaux Crescent, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    ST GROUP LIMITED
    - now 01108167 03737048
    SUTTON TIMBER COMPANY LIMITED
    - 1999-06-01 01108167 03737048
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    900 GBP2018-05-31
    Officer
    1996-01-01 ~ 2016-01-29
    IIF 17 - Director → ME
  • 31
    ST HELENS CHAMBER LIMITED
    - now 02453212
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    SCHEMEHELP LIMITED - 1990-02-26
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (100 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    2016-09-07 ~ 2019-09-24
    IIF 19 - Director → ME
    2003-09-18 ~ 2006-06-26
    IIF 27 - Director → ME
    2009-09-29 ~ 2015-09-29
    IIF 20 - Director → ME
  • 32
    ST. HELENS TIMBER COMPANY LIMITED
    02775777
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (6 parents)
    Officer
    1992-12-22 ~ 2016-01-29
    IIF 30 - Director → ME
    1992-12-22 ~ 2016-01-29
    IIF 58 - Secretary → ME
  • 33
    SUTTON TIMBER COMPANY LIMITED
    - now 03737048 01108167
    ST GROUP LIMITED
    - 1999-06-01 03737048 01108167
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (7 parents)
    Officer
    1999-03-19 ~ 2016-01-29
    IIF 25 - Director → ME
  • 34
    THE KIMBERLEY SCHOOL
    08158732
    The Kimberley School Newdigate Street, Kimberley, Nottingham
    Dissolved Corporate (32 parents)
    Officer
    2012-09-03 ~ 2014-11-30
    IIF 52 - Director → ME
  • 35
    VISIONS DESIGN LIMITED
    08218507 06672091
    9 Church Road, Lymm, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,206 GBP2024-09-30
    Officer
    2017-02-01 ~ 2019-03-31
    IIF 11 - Director → ME
  • 36
    WATER TOWER DRIVE MANAGEMENT COMPANY LIMITED
    12128750
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    574 GBP2024-07-31
    Officer
    2019-07-30 ~ 2022-11-23
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.