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

Fitton, Andrew Charles

    Related profiles found in government register
  • Fitton, Andrew Charles
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor New Liverpool House, 15 - 17 Eldon Street, London, EC2M 7LD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2, The Square, Ramsbury, Marlborough, Wiltshire, SN8 2PE

      IIF 4
    • icon of address 2, The Square, Ramsbury, Marlborough, Wiltshire, SN8 2PE, United Kingdom

      IIF 5
    • icon of address 44, Oxford Street, Ramsbury, Marlborough, SN8 2PG, England

      IIF 6 IIF 7 IIF 8
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, England

      IIF 10
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, United Kingdom

      IIF 11
    • icon of address 6, Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF, England

      IIF 12 IIF 13
    • icon of address Unit 11, Smethwick Works, Spring Road, Smethwick, West Midlands, B66 1PE, United Kingdom

      IIF 14
  • Fitton, Andrew Charles
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 15
    • icon of address 44, Oxford Street, Ramsbury, Marlborough, SN8 2PG, England

      IIF 16
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, England

      IIF 17
    • icon of address 6 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 18
  • Fitton, Andrew Charles
    British company director born in December 1956

    Registered addresses and corresponding companies
  • Fitton, Andrew Charles
    British company director born in December 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44, Oxford Street, Ramsbury, Marlborough, SN8 2PG, England

      IIF 34
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, England

      IIF 35
  • Fitton, Andre Charles
    British commercial director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, United Kingdom

      IIF 36
  • Fitton, Andrew Charles
    born in December 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, England

      IIF 37
  • Fitton, Andrew Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address The Cedars Scholards Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PL

      IIF 38
  • Mr Andrew Charles Fitton
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Oxford Street, Ramsbury, Marlborough, SN8 2PG, England

      IIF 39 IIF 40
    • icon of address 12, Old Palace Lane, Richmond, TW9 1PG, England

      IIF 41 IIF 42
  • Mr Andrew Charles Fitton
    British born in December 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44, Oxford Street, Ramsbury, Marlborough, SN8 2PG, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    CARRERA ASSOCIATES LIMITED - 1995-08-07
    NATIVESACRED LIMITED - 1987-03-27
    icon of address 44 Oxford Street, Ramsbury, Marlborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,354 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 11 Smethwick Works, Spring Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 14 - Director → ME
  • 3
    GAMMA (OPTIONS TRADING) LTD - 2019-01-02
    SOCIUS (OPTIONS TRADING) LIMITED - 2017-01-11
    CROSSCO (1058) LIMITED - 2007-11-30
    icon of address 6 Pembroke Villas, The Green, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2019-03-31
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BETA (OPTIONS TRADING) LTD - 2019-01-02
    NOVOCASTRIA (OPTIONS TRADING) LIMITED - 2017-01-11
    CROSSCO (1059) LIMITED - 2007-11-28
    icon of address 6 Pembroke Villas, The Green, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    EXCOM PLC
    - now
    TORIAMAI PLC - 1991-11-04
    icon of address Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CROSSCO (1178) LIMITED - 2010-11-25
    icon of address 44 Oxford Street, Ramsbury, Marlborough, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,482,023 GBP2024-03-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    GRACCHI CAPITAL LIMITED LIABILITY PARTNERSHIP - 2003-02-27
    icon of address 12 Old Palace Lane, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 3rd Floor New Liverpool House, 15 - 17 Eldon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 1 - Director → ME
  • 9
    LEWIS CHARLES SECURITIES LIMITED - 2011-12-19
    SFS INTERNATIONAL SECURITIES LIMITED - 2005-03-14
    icon of address Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 3rd Floor New Liverpool House, 15 - 17 Eldon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 11
    LEWIS CHARLES NOMINEES LIMITED - 2012-01-20
    icon of address 3rd Floor New Liverpool House, 15 - 17 Eldon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    HARTMANN CAPITAL LIMITED - 2011-12-19
    icon of address 3rd Floor New Liverpool House, 15 - 17 Eldon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 44 Oxford Street, Ramsbury, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287,759 GBP2025-03-31
    Officer
    icon of calendar 1993-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    CROSSCO (158) LIMITED - 1995-07-05
    icon of address 44 Oxford Street, Ramsbury, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 1996-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    PHOENIX TRADERS UK LIMITED - 2020-12-17
    icon of address Unit 11 Smethwick Works, Spring Road, Smethwick, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -273,548 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 17 - Director → ME
  • 16
    CROSSCO (1047) LIMITED - 2008-02-07
    SIGMA (OPTIONS TRADING) LTD - 2025-01-08
    PETRONIUS TRADING LIMITED - 2017-01-11
    icon of address 44 Oxford Street, Ramsbury, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946,443 GBP2025-03-31
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 6 - Director → ME
  • 17
    CROSSCO (661) LIMITED - 2002-02-18
    GRACCHI CAPITAL MANAGEMENT LIMITED - 2015-10-02
    FITCO MANAGEMENT LIMITED - 2021-06-04
    icon of address 12 Old Palace Lane, Richmond, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -238,569 GBP2025-03-31
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 10 - Director → ME
  • 18
    MOBITEX HOLDINGS LIMITED - 2012-02-28
    CROSSCO (784) LIMITED - 2004-07-27
    UNITED WIRELESS TECHNOLOGIES LIMITED - 2014-10-08
    icon of address 44 Oxford Street, Ramsbury, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,224 GBP2024-03-31
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 7 - Director → ME
  • 19
    SFHI LIMITED - 2011-10-01
    CROSSCO (1085) LIMITED - 2008-04-15
    icon of address 12 Old Palace Lane, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    ZIP ZINC LTD - 2023-01-20
    OXFORD SPINE INTERVENTION LIMITED - 2022-05-18
    icon of address Bailey Pitt Farmhouse, Watery Lane, Monmouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -732,065 GBP2024-12-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    BACLEX LIMITED - 1982-08-26
    AIRPORT FREIGHT SERVICES LIMITED - 1995-08-04
    icon of address Apt 5, Trevithick, 113-127 Windsor Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,337 GBP2024-06-30
    Officer
    icon of calendar 1998-01-01 ~ 1998-09-01
    IIF 32 - Director → ME
  • 2
    RAM MOBILE DATA LIMITED - 2001-03-13
    TRANSCOMM UK LIMITED - 2018-06-27
    BURGINHALL 279 LIMITED - 1989-03-31
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2002-11-28
    IIF 28 - Director → ME
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 33 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 22 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 24 - Director → ME
  • 6
    EATON-WILLIAMS HOLDINGS LIMITED - 1995-07-04
    JURISPRUDENT LIMITED - 1991-06-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 26 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 21 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 25 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 30 - Director → ME
  • 10
    DAVIES/BARON LIMITED - 1999-04-20
    THE NEW DESIGN ASSOCIATES LIMITED - 1992-02-06
    THE FUTUREBRAND COMPANY LIMITED - 2000-03-10
    WORLDSCOPE SERVICES LIMITED - 1991-11-19
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-10-25 ~ 1992-11-10
    IIF 29 - Director → ME
  • 11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 23 - Director → ME
  • 12
    STERILE THEATRE SERVICES PLC - 1998-05-12
    STRAIGHT DRIVE PLC - 1991-11-28
    icon of address C/o Synergy Health Plc, Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-01 ~ 2002-11-13
    IIF 20 - Director → ME
  • 13
    CROSSCO (1073) LIMITED - 2007-12-03
    icon of address Flat 3 Turner House 26 Clevedon Road, East Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2013-02-21
    IIF 5 - Director → ME
  • 14
    icon of address County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,111,047 GBP2024-05-31
    Officer
    icon of calendar 2008-01-15 ~ 2011-08-24
    IIF 18 - Director → ME
  • 15
    STS SYNERGY LIMITED - 1998-05-12
    SYNERGY HEALTHCARE PLC - 2008-07-24
    MILDLIKE LIMITED - 1997-11-12
    STS SYNERGY HEALTHCARE LIMITED - 2001-01-12
    SYNERGY HEALTH PLC - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,000 GBP2024-03-31
    Officer
    icon of calendar 1997-04-30 ~ 2003-12-31
    IIF 27 - Director → ME
    icon of calendar 1997-04-30 ~ 1998-02-12
    IIF 38 - Secretary → ME
  • 16
    VAPAC HUMIDIFIERS LIMITED - 1986-06-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-08
    IIF 31 - Director → ME
  • 17
    ZIP ZINC LTD - 2023-01-20
    OXFORD SPINE INTERVENTION LIMITED - 2022-05-18
    icon of address Bailey Pitt Farmhouse, Watery Lane, Monmouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -732,065 GBP2024-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.