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

Zielinski, Andrew Michael

    Related profiles found in government register
  • Zielinski, Andrew Michael
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Zielinski, Andrew Michael
    British ceo born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndgates 47 Foley Road, Claygate, Esher, Surrey, KT10 0LU

      IIF 10
  • Zielinski, Andrew Michael
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndgates,suite1, 47,foley Road, Claygate, Esher, Surrey, KT10 0LU

      IIF 11
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AE

      IIF 12
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, England

      IIF 13
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, United Kingdom

      IIF 14
  • Zielinski, Andrew Michael
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndgates 47 Foley Road, Claygate, Esher, Surrey, KT10 0LU

      IIF 15
  • Zielinski, Andrew Michael
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndgates 47 Foley Road, Claygate, Esher, Surrey, KT10 0LU

      IIF 16
  • Zielinski, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Wyndgates 47 Foley Road, Claygate, Esher, Surrey, KT10 0LU

      IIF 17
  • Zielinski, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 18
    • icon of address Wyndgates 47 Foley Road, Claygate, Esher, Surrey, KT10 0LU

      IIF 19 IIF 20
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AE

      IIF 21 IIF 22
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AE, England

      IIF 23
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ

      IIF 24
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, England

      IIF 25 IIF 26
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Wyndgates,suite1 47,foley Road, Claygate, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 21
  • 1
    GSE GROUP LIMITED - 2018-06-04
    GSE CONSTRUCTION LIMITED - 2004-07-12
    CONTINENTAL SHELF 288 LIMITED - 2003-12-04
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2014-07-31
    IIF 9 - Director → ME
  • 2
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-26
    IIF 4 - Director → ME
  • 3
    EXPRESS PRINTERS MANCHESTER LIMITED - 1996-12-30
    WOOD GRAPHICS LIMITED - 1988-06-09
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-28 ~ 1998-03-31
    IIF 8 - Director → ME
  • 4
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2004-09-27 ~ 2006-12-05
    IIF 15 - Director → ME
  • 6
    GSE CIVIL ENGINEERING LIMITED - 2018-10-10
    GSE BUILDING & CIVIL ENGINEERING LIMITED - 2011-07-29
    G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED - 1999-06-24
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,831,334 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 27 - Secretary → ME
  • 7
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-07-31
    IIF 13 - Director → ME
  • 8
    GSE CONSTRUCTION LIMITED - 2011-07-21
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 23 - Secretary → ME
  • 9
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,332 GBP2023-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-07-31
    IIF 12 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 21 - Secretary → ME
  • 10
    CONTINENTAL SHELF 320 LIMITED - 2004-12-15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,124 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 22 - Secretary → ME
  • 11
    GSE CONSTRUCTION LIMITED - 1999-05-25
    GLASNOST ENGINEERING LTD - 1998-03-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,717,912 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 24 - Secretary → ME
  • 12
    CONTINENTAL SHELF 507 LIMITED - 2010-07-30
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2023-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-07-31
    IIF 14 - Director → ME
  • 13
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    UPN HOLDINGS LIMITED - 1998-08-06
    ASTRALCUBE LIMITED - 1997-07-04
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-06 ~ 1998-02-26
    IIF 1 - Director → ME
  • 14
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    IIF 6 - Director → ME
  • 15
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2000-09-21 ~ 2006-12-05
    IIF 16 - Director → ME
    icon of calendar 2000-09-21 ~ 2004-07-13
    IIF 17 - Secretary → ME
  • 16
    icon of address Unit 14 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-31
    IIF 25 - Secretary → ME
  • 17
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 1998-09-01 ~ 2006-12-05
    IIF 10 - Director → ME
    icon of calendar 2003-08-12 ~ 2003-10-29
    IIF 19 - Secretary → ME
    icon of calendar 2000-07-14 ~ 2002-11-04
    IIF 20 - Secretary → ME
  • 18
    WEST FERRY PRINTERS LIMITED - 2018-12-21
    TIDESCOPE LIMITED - 1986-03-27
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1998-03-31
    IIF 5 - Director → ME
  • 19
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-26
    IIF 3 - Director → ME
  • 20
    FRIENDLAND LIMITED - 1996-07-18
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-03-31
    IIF 2 - Director → ME
  • 21
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    IIF 7 - 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.