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

Pirrie, Andrew Richard

    Related profiles found in government register
  • Pirrie, Andrew Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton Mews, Badminton Court, Church Street, Amersham, Buckinghamshire, HP7 0DD, United Kingdom

      IIF 1
    • icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 2
  • Pirrie, Andrew Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Elliott Industrial Park, Eastern Road, Aldershot, Hampshire, GU12 4TF

      IIF 3
    • icon of address 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 4
    • icon of address 6, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, England

      IIF 5
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 6
    • icon of address 8 The Drive, Kingston Upon Thames, London, KT2 7NY, United Kingdom

      IIF 7
    • icon of address 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 8 IIF 9 IIF 10
    • icon of address 1, Mark Square, London, EC2A 4EG, United Kingdom

      IIF 11 IIF 12
    • icon of address 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 13
    • icon of address Bowman House, 29 Wilson Street, London, EC2M 2SJ

      IIF 14
    • icon of address Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, BN9 0BZ, England

      IIF 15
    • icon of address Kent House, 60b Priory Street, Tonbridge, Kent, TN9 2AH

      IIF 16
    • icon of address Kent House 60b Priory Street, Tonbridge, London, United Kingdom, TN9 2AH, United Kingdom

      IIF 17 IIF 18
  • Pirre, Andrew Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chiswell Street, London, EC1Y 4SE, England

      IIF 19
  • Pirrie, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 20
    • icon of address 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 21 IIF 22
    • icon of address Bowman House, 29 Wilson Street, London, EC2M 2SJ, England

      IIF 23
    • icon of address 188 High Street, 2nd Floor, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 24
  • Pirrie, Andrew Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 25
  • Mr Andrew Richard Pirrie
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 26
    • icon of address 1, Mark Square, London, EC2A 4EG, United Kingdom

      IIF 27
    • icon of address Bowman House, 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 28
  • Mr Andrew Richard Pirrie
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowman House, 6th Floor, 29 Wilson Street, London, EC2M 2SJ

      IIF 29
  • Pirrie, Andrew Richard
    English director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chiswell Street, London, EC1Y 4SE, United Kingdom

      IIF 30
  • Pirrie, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 31
    • icon of address 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 32
  • Mr Andrew Richard Pirrie
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chiswell Street, London, EC1Y 4SE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Reprodux House, Norton Road, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-07-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    SWANN FURNITURE GROUP LIMITED - 2011-08-24
    icon of address Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,783,712 GBP2023-10-31
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    MEDAGLIA LIMITED - 1997-04-21
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    594 GBP2015-06-30
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CLEARVISION LED LIGHTING LIMITED - 2016-02-04
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -509,754 GBP2021-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 2 - Director → ME
  • 6
    CLEARVISION LIGHTING LIMITED - 2016-02-04
    icon of address Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 1 Mark Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    icon of address 1 Mark Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,721,805 GBP2023-12-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 11 - Director → ME
  • 9
    KAIP LTD.
    - now
    MACXPERTS LIMITED - 2021-03-11
    icon of address 35 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 6 Springwood Drive, Braintree, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-06-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SWANN SERVICES GROUP LIMITED - 2013-07-22
    icon of address 6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 5 - Director → ME
  • 13
    SWANN NEW SERVICES LIMITED - 2013-07-22
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 14
    SWANN STORAGE LIMITED - 2011-08-15
    icon of address Bowman House, 29 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-01-17 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CLEARVISION TECHNOLOGY LIMITED - 1998-03-16
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    SWANN FURNITURE GROUP LIMITED - 2011-08-24
    icon of address Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,783,712 GBP2023-10-31
    Officer
    icon of calendar 2006-09-25 ~ 2023-09-25
    IIF 24 - Secretary → ME
  • 2
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717,731 GBP2017-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2014-09-09
    IIF 1 - Director → ME
  • 3
    STOCKBROKER SOFTWARE LIMITED - 1997-10-03
    icon of address 5th Floor 11 Ironmonger Lane, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,527,656 GBP2023-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2014-04-08
    IIF 13 - Director → ME
    icon of calendar 1994-08-16 ~ 1996-12-31
    IIF 9 - Director → ME
    icon of calendar 2007-10-23 ~ 2014-04-08
    IIF 32 - Secretary → ME
    icon of calendar 1997-08-15 ~ 2001-01-01
    IIF 31 - Secretary → ME
  • 4
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    icon of address 1 Mark Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,721,805 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KAIP LTD.
    - now
    MACXPERTS LIMITED - 2021-03-11
    icon of address 35 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-30
    IIF 30 - Director → ME
  • 6
    KAIP LTD - 2021-03-11
    icon of address 1 Mark Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,303 GBP2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2021-11-16
    IIF 19 - Director → ME
  • 7
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-03-22
    IIF 21 - Secretary → ME
  • 8
    R. & T. SWANN LIMITED - 2007-04-30
    icon of address 6 Springwood Drive, Braintree, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2020-08-17
    IIF 7 - Director → ME
  • 9
    SWANN SERVICES GROUP LIMITED - 2013-07-22
    icon of address 6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-03-05
    IIF 22 - Secretary → 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.