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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Ian Yetzes

    Related profiles found in government register
  • Mr Andrew Ian Yetzes
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, London Bridge, London, SE1 9RA, England

      IIF 1 IIF 2
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 3 IIF 4
    • Two, London Bridge, London, SE1 9RA, England

      IIF 5 IIF 6
    • Two London Bridge, Office A1 Third Floor, 2 London Bridge, London, SE1 9RA, England

      IIF 7
    • West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 7 The Old Yard, Rectory Lane, Brasted, Westerham, TN16 1JP, England

      IIF 12
  • Mr Andrew Ian Yetzes
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Crowne House, 56-58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 13
  • Yetzes, Andrew Ian
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Yetzes, Andrew Ian
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 17
    • 28, Forest Drive, Keston, Kent, BR2 6EF, England

      IIF 18
    • 28, Forest Drive, Keston, Kent, BR2 6EF, Uk

      IIF 19
    • Two, London Bridge, London, SE1 9RA, England

      IIF 20 IIF 21 IIF 22
    • Two London Bridge, Office A1 Third Floor, 2 London Bridge, London, SE1 9RA, England

      IIF 23
    • West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 24
    • 7 The Old Yard, Rectory Lane, Brasted, Westerham, TN16 1JP, England

      IIF 25
  • Yetzes, Andrew Ian
    British consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 26
    • West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 27
  • Yetzes, Andrew Ian
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 28
    • 2, London Bridge, London, SE1 9RA, England

      IIF 29
  • Yetzes, Andrew Ian
    British executive director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 30
  • Yetzes, Andrew Ian
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Crowne House, 56-58 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 31
  • Yetzes, Andrew Ian
    British company director

    Registered addresses and corresponding companies
    • 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 32
  • Yetzes, Andrew Ian
    British director

    Registered addresses and corresponding companies
    • 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    ARK FINANCIAL MARKETS LIMITED
    06425803
    1 Vincent Square, London
    Dissolved Corporate (6 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 28 - Director → ME
    2007-12-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    ARK LOCUMS LIMITED
    07014384
    1 Vincent Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ASPECT HEALTHCARE LIMITED
    09497955
    1 Vincent Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,329,785 GBP2024-12-31
    Officer
    2019-07-26 ~ 2021-02-09
    IIF 23 - Director → ME
  • 4
    CANDY HEALTHCARE RECRUITMENT HOLDINGS LIMITED
    - now 14060495 10712728
    CANDY HEALTHCARE RECRUITMENT LIMITED
    - 2023-02-23 14060495 10712728
    West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CANDY HEALTHCARE RECRUITMENT LIMITED
    - now 10712728 14060495... (more)
    INNOVATE CARE BRIDGE LIMITED
    - 2023-02-23 10712728
    INNOVATE CAREBRIDGE LIMITED
    - 2022-05-04 10712728
    CAREBRIDGE STAFFING LIMITED
    - 2022-05-03 10712728
    West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -109,243 GBP2024-12-31
    Officer
    2018-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2018-01-09 ~ 2021-02-09
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAREBRIDGE CHC LIMITED
    12892547
    7 The Old Yard Rectory Lane, Brasted, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202.50 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-02-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COMPLETE LIFE LTD
    12408191
    1 Vincent Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,000 GBP2024-12-31
    Officer
    2020-03-13 ~ 2021-02-09
    IIF 20 - Director → ME
    Person with significant control
    2020-03-13 ~ 2021-02-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HANG LOOSE MEDIA GROUP LIMITED
    - now 13649750
    ABOVE AND BEYOND MEDIA LIMITED
    - 2022-01-14 13649750
    West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,950 GBP2023-12-31
    Officer
    2021-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEDICARE FIRST LIMITED
    05097027
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2004-07-13 ~ 2012-10-22
    IIF 17 - Director → ME
    2004-07-13 ~ 2012-10-22
    IIF 32 - Secretary → ME
  • 10
    NEXERE CONSULTING LIMITED
    - now 03689965
    ARK INTERNATIONAL RECRUITMENT LIMITED
    - 2014-04-07 03689965
    1 Vincent Square, London, United Kingdom
    Active Corporate (12 parents)
    Cash at bank and in hand (Company account)
    132,960 GBP2024-12-31
    Officer
    1999-12-30 ~ 2025-11-24
    IIF 15 - Director → ME
    Person with significant control
    2016-12-29 ~ 2025-11-24
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NEXERE SOLUTIONS LIMITED
    14673148
    West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OU INTERIORS LTD
    - now 11611799
    OFFICESUNLIMITED LTD
    - 2021-09-20 11611799
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,304 GBP2024-03-31
    Officer
    2018-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SOCIAL WORK FIRST LIMITED
    13343746
    The Space - Aldgate, 6th Floor, 30 Dukes Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    128,977 GBP2024-04-30
    Officer
    2021-04-19 ~ 2025-02-12
    IIF 27 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-02-12
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SOLEUS PEOPLE LIMITED
    09055623
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (9 parents)
    Equity (Company account)
    16,097 GBP2019-03-31
    Officer
    2014-09-08 ~ 2021-02-09
    IIF 18 - Director → ME
  • 15
    TEACHERBASE LIMITED
    11306222
    4 Fairview Terrace, Moreton-in-marsh, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,115 GBP2020-04-30
    Officer
    2018-04-12 ~ 2020-04-30
    IIF 29 - Director → ME
    Person with significant control
    2018-04-12 ~ 2020-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TFS HEALTHCARE LIMITED
    07351100
    C/o Frp Advisory Tading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (10 parents, 2 offsprings)
    Officer
    2014-05-12 ~ 2021-02-09
    IIF 21 - Director → ME
    Person with significant control
    2017-08-19 ~ 2021-02-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TFS HOMECARE LIMITED
    12642449
    One New Change, New Change, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-03 ~ 2021-02-09
    IIF 22 - Director → ME
    Person with significant control
    2020-06-03 ~ 2021-02-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TFS PROFESSIONALS LIMITED
    - now 08122153
    AZZAZU HEALTH LIMITED
    - 2012-09-12 08122153
    Two, London Bridge, London
    Dissolved Corporate (6 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 19 - 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.