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 Frangos

    Related profiles found in government register
  • Mr Andrew Frangos
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 18, St. Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 1 IIF 2
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 3
    • Flat 505, Hampton Apartments, Duke Of Wellington Avenue, London, SE18 6NX, England

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 1, C/o Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 6
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 7
  • Andrew Frangos
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG

      IIF 8
  • Mr Andrew Frangos
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 9
  • Frangos, Andrew
    British broker born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 10
  • Frangos, Andrew
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 11
    • 17th Floor, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 12
    • 4th Floor, 18 St. Swithins Lane, London, EC4N 8AD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 16
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 17
  • Frangos, Andrew
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD, England

      IIF 18
    • 4th Floor, 18, St. Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 1, C/o Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 21
  • Frangos, Andrew
    British financial advisor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 22
  • Frangos, Andrew
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 23
  • Frangos, Andrew
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 24
  • Frangos, Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hana, 4th Floor, 70 St Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 25
  • Frangos, Andrew
    British financial advisor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 26
    • 45, Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 27
  • Frangos, Andrew

    Registered addresses and corresponding companies
    • 332a Dyke Road, Brighton, East Sussex, BN1 5BB

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    MX OIL LIMITED - 2014-07-24
    4th Floor 18 St Swithin's Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 18 - director → ME
  • 2
    INTELLIGENT FOODS AI LIMITED - 2020-05-04
    INTELLIGENT FOODS AI PLC - 2020-01-22
    INTELLIGENT FOOD AI PLC - 2019-12-12
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,191 GBP2021-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 17 - director → ME
    2019-12-06 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    247, Gray's Inn Road, London, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-03 ~ dissolved
    IIF 27 - director → ME
  • 4
    1 C/o Brebners, 1 Suffolk Way, Sevenoaks, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    215,225 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -474 GBP2024-03-31
    Officer
    2023-04-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NATURAL VITA LTD - 2019-04-20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    NORTH AMERICAN PETROLEUM LIMITED - 2013-02-05
    1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 11 - director → ME
  • 8
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    AFR INVESTMENTS LIMITED - 2004-12-30
    45 Gresham Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CORNHILL ASSET MANAGEMENT LIMITED - 2018-11-09
    ARCHWATER LIMITED - 2007-11-19
    Flat 505, Hampton Apartments Duke Of Wellington Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    558,122 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ 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
Ceased 12
  • 1
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC - 2014-07-24
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2014-03-31 ~ 2016-01-18
    IIF 12 - director → ME
  • 2
    6th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-31 ~ 2022-11-15
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-15
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2014-10-08
    IIF 23 - llp-designated-member → ME
  • 4
    CORNHILL INTERNATIONAL PAYMENTS LIMITED - 2023-01-13
    CORNHILL FX LIMITED - 2017-11-02
    6th Floor, Dashwood House, 69 Old Broad Street, London, England
    Corporate (4 parents)
    Officer
    2010-01-01 ~ 2021-12-06
    IIF 25 - director → ME
  • 5
    NATURAL VITA LTD - 2019-04-20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-21 ~ 2019-02-13
    IIF 20 - director → ME
    2019-01-21 ~ 2019-02-22
    IIF 29 - secretary → ME
  • 6
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    AFR INVESTMENTS LIMITED - 2004-12-30
    45 Gresham Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    2004-10-22 ~ 2018-08-31
    IIF 26 - director → ME
    2004-10-22 ~ 2005-01-18
    IIF 28 - secretary → ME
  • 7
    CORNHILL ASSET MANAGEMENT LIMITED - 2018-11-09
    ARCHWATER LIMITED - 2007-11-19
    Flat 505, Hampton Apartments Duke Of Wellington Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    558,122 GBP2021-01-31
    Officer
    2006-07-19 ~ 2019-12-31
    IIF 22 - director → ME
  • 8
    29 Welbeck Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    159,201 GBP2024-01-31
    Officer
    2014-02-05 ~ 2015-07-07
    IIF 14 - director → ME
  • 9
    UK BOND NETWORK LIMITED - 2019-11-26
    UK BOND EXCHANGE LIMITED - 2013-04-04
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,049,415 GBP2022-03-31
    Officer
    2012-10-10 ~ 2015-09-01
    IIF 10 - director → ME
  • 10
    RENOVARE DIGITAL LTD - 2018-08-21
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,067 GBP2022-03-31
    Officer
    2018-01-05 ~ 2018-03-12
    IIF 19 - director → ME
    Person with significant control
    2018-01-05 ~ 2018-08-16
    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
  • 11
    UK BNG LIMITED - 2014-08-28
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (5 parents)
    Officer
    2014-02-25 ~ 2018-10-16
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    804 GBP2022-03-31
    Officer
    2013-11-05 ~ 2015-09-07
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.