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

Mr Andrew James Hiett

    Related profiles found in government register
  • Mr Andrew James Hiett
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cheapside, London, EC2V 6DT, England

      IIF 1
    • icon of address 7th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 2
    • icon of address 14, The Woodlands, Wincham, Northwich, Cheshire, CW9 6PL, England

      IIF 3
    • icon of address James House, Yew Tree Way, Stone Cross Business Park, Warrington, WA3 3JD, United Kingdom

      IIF 4
  • Hiett, Andrew James
    British solicitor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brewery Yard, Deva City Office Park, Trinity Way, Salford, M3 7BB, England

      IIF 5
  • Hiett, Andrew James
    British will writer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Woodlands, Wincham, Northwich, CW9 6PL, England

      IIF 6
    • icon of address 14, The Woodlands, Wincham, Northwich, Cheshire, CW9 6PL, England

      IIF 7
  • Hiett, Andrew James
    British

    Registered addresses and corresponding companies
  • Hiett, Andrew James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    NEWTON WILL SERVICES LIMITED - 2001-04-27
    icon of address 14 The Woodlands, Wincham, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,257 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address James House Yew Tree Way, Stone Cross Business Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 24
  • 1
    icon of address 6a Framingham Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2023-10-31
    Officer
    icon of calendar 1998-11-24 ~ 1999-04-08
    IIF 16 - Secretary → ME
  • 2
    icon of address 30 Willow Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-04-30
    IIF 19 - Secretary → ME
  • 3
    icon of address Business Innovation Centre, Staffordshire Technology Park, Beaconside Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,194,434 GBP2024-10-31
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-04
    IIF 20 - Secretary → ME
  • 4
    icon of address The Dower House, Pownall Park, Wilmslow, Cheshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 1999-08-13 ~ 1999-08-16
    IIF 10 - Secretary → ME
  • 5
    LOOSECHARGE LIMITED - 1999-05-14
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-26 ~ 1999-05-18
    IIF 23 - Secretary → ME
  • 6
    icon of address Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,620,780 GBP2022-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2020-04-21
    IIF 24 - Secretary → ME
  • 7
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-11
    IIF 12 - Secretary → ME
  • 8
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1996-05-08
    IIF 11 - Secretary → ME
  • 9
    FEATURESURVEY LIMITED - 1998-01-09
    icon of address Library Chambers, 48 Union Street, Hyde, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,816 GBP2022-09-30
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-21
    IIF 17 - Secretary → ME
  • 10
    icon of address Library Chambers, 48 Union Street, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -597 GBP2019-09-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 13 - Secretary → ME
  • 11
    PRIMARYSIGN LIMITED - 1998-01-09
    icon of address Library Chambers, 48 Union Street, Hyde, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,748 GBP2021-09-30
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-21
    IIF 22 - Secretary → ME
  • 12
    icon of address Unit 3 Puma Court, Kings Business Park, Knowsley, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,310,633 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    SYSPRO LIMITED - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-28 ~ 1995-03-03
    IIF 15 - Secretary → ME
  • 14
    icon of address Charnwood House, Gadbrook Business Centre, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    105 GBP2018-09-30
    Officer
    icon of calendar 2001-07-17 ~ 2001-07-24
    IIF 18 - Secretary → ME
  • 15
    icon of address Future Business Centre, Kings Hedges Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    256,656 GBP2024-06-30
    Officer
    icon of calendar 2001-07-13 ~ 2001-07-24
    IIF 25 - Secretary → ME
  • 16
    FEATURESURVEY LIMITED - 1998-02-05
    G. HUNT FILTRATION HOLDINGS LIMITED - 1998-01-09
    icon of address 6 Ridge House, Ridgehouse Drive, Festival Park Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1998-01-28
    IIF 8 - Secretary → ME
  • 17
    icon of address St Anns Mount, 166 Prescot Road, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    IIF 14 - Secretary → ME
  • 18
    PARISH VIEW MANAGEMENT COMPANY LIMITED - 2010-03-23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    IIF 26 - Secretary → ME
  • 19
    icon of address 100 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,500,236 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-06-27
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    PROMOD (MANUFACTURING) LIMITED - 2002-11-22
    PRIMARYSIGN LIMITED - 1998-01-19
    G. HUNT PROPERTY HOLDINGS LIMITED - 1998-01-09
    icon of address Unit 4 Astonfields Road, Astonfields Industrial Estate, Stafford Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -170,134 GBP2024-03-31
    Officer
    icon of calendar 1997-11-25 ~ 1998-01-13
    IIF 27 - Secretary → ME
  • 21
    PUGH DAVIES (DEANSGATE) LIMITED - 2012-04-17
    icon of address 1 Tabley Mews, Off Stamford Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,059,682 GBP2024-04-30
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-20
    IIF 28 - Secretary → ME
  • 22
    ROWLEYS ACCOUNTING SERVICES LIMITED - 1992-06-05
    WATCHPLAN LIMITED - 1986-05-02
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2019-12-06
    IIF 5 - Director → ME
  • 23
    FINISHBEST LIMITED - 1995-01-13
    icon of address Caernarfon Airport, Dinas Dinlle, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    323,627 GBP2025-03-31
    Officer
    icon of calendar 1995-01-06 ~ 1995-01-18
    IIF 21 - Secretary → ME
  • 24
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-30
    IIF 9 - 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.