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

Smith, Andrew John

    Related profiles found in government register
  • Smith, Andrew John
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kilmun Court, Friars, Jedburgh, Roxburghshire, TD8 6BP

      IIF 1
  • Smith, Andrew John
    British computer consultant born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kilmun Court, Friars, Jedburgh, Roxburghshire, TD8 6BP

      IIF 2
  • Smith, Andrew John
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 3
    • Kilmun Court, Friars, Jedburgh, Roxburghshire, TD8 6BP

      IIF 4
    • St Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 5
  • Smith, Andrew John
    British aircraft engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cottestones, Wotton Road, Rangeworthy, Bristol, Avon, BS37 7LX

      IIF 6
  • Smith, Andrew John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Paddock Close, Wellington, Telford, Shropshire, TF1 3ND

      IIF 7
    • One Vineyard Road, Wellington, Telford, Shropshire, TF1 1HA, United Kingdom

      IIF 8
  • Smith, Andrew John
    British training consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Paddock Close, Wellington, Telford, Shropshire, TF1 3ND

      IIF 9
  • Smith, Andrew John
    British engineering born in August 1961

    Registered addresses and corresponding companies
    • 3 The Oaks, Burgess Hill, West Sussex, RH15 9XP

      IIF 10
  • Mr Andrew John Smith
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 11
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 12
    • St Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 13
    • Unit 23, Tweed Horizons Business Centre, Newton St Boswells, Melrose, Roxburghshire, TD6 0SG

      IIF 14
  • Smith, Andrew John
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, London Road, Benham Hill, Thatcham, Berkshire, RG18 3AB, England

      IIF 15
  • Smith, Andrew John, Dr
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Smith, Andrew John, Dr
    British management consultant born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Felin, Llanddewi Brefi, Tregaron, Ceredigion, SY25 6RP, Wales

      IIF 17
  • Smith, Andrew John, Dr
    British project manager born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 18
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
    • 3 The Oaks, Burgess Hill, West Sussex, RH15 9XP

      IIF 19
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 20
    • C/o Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF, England

      IIF 21
    • The Old, Print House, 173 Northcote Road, London, SW11 6QE, England

      IIF 22
    • Unit 2, 20 Weir Road, London, SW19 8UG, England

      IIF 23
    • Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 24
  • Smith, Andrew John
    British training consultant

    Registered addresses and corresponding companies
    • 2 Paddock Close, Wellington, Telford, Shropshire, TF1 3ND

      IIF 25
  • Smith, Andrew John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maple Drive, Bristol, BS9 1FN, England

      IIF 26
    • 3 Maple Drive, Stoke Bishop, Bristol, BS9 1FN, United Kingdom

      IIF 27
    • Unit 2, 20 Weir Road, London, SW19 8UG, England

      IIF 28 IIF 29
  • Smith, Andrew John
    British finance director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 20 Weir Road, London, SW19 8UG, England

      IIF 30
    • Unit 2, 20 Weir Road, London, SW19 8UG, United Kingdom

      IIF 31
  • Mr Andrew John Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, 4 Landau Court, Tan Bank, Wellington, Telford, TF1 1HE, England

      IIF 32
    • 4, Landau Court, Tan Bank, Wellington, Telford, Shropshire, TF1 1HE, United Kingdom

      IIF 33
    • Suite 1, Telford Business Centre, Wellington, Shropshire, TF1 3NA, United Kingdom

      IIF 34
  • Dr Andrew John Smith
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
    • Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 36
    • Y Felin, Llanddewi Brefi, Tregaron, Ceredigion, SY25 6RP, Wales

      IIF 37
  • Smith, Andrew John

    Registered addresses and corresponding companies
    • The Old Print House, 173 Northcote Road, London, SW11 6QE, United Kingdom

      IIF 38 IIF 39
  • Mr Andrew John Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, London Road, Benham Hill, Thatcham, Berkshire, RG18 3AB, England

      IIF 40
  • Mr Andrew John Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Maple Drive, Stoke Bishop, Bristol, BS9 1FN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    5 Spoonbill Close, Rest Bay, Porthcawl, Glamorgan
    Dissolved corporate (2 parents)
    Officer
    1998-06-09 ~ dissolved
    IIF 6 - director → ME
  • 2
    ICEFLO LTD - 2019-05-29
    AGENOR PROFESSIONAL SERVICES LIMITED - 2018-11-27
    Unit 23 Tweed Horizons Business Centre, Newton St Boswells, Melrose, Roxburghshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2007-08-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    41 Charlotte Square, Edinburgh, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,580,495 GBP2023-12-31
    Officer
    2019-02-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AGENOR MIGRATION SERVICES LIMITED - 2007-12-05
    41 Charlotte Square, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -3,976 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 4 - director → ME
  • 5
    Unit 2 20 Weir Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-08 ~ dissolved
    IIF 29 - director → ME
  • 6
    3 Maple Drive, Stoke Bishop, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    685 GBP2024-03-31
    Officer
    2009-03-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    452 London Road, Benham Hill, Thatcham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-11-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 8
    Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,289 GBP2022-07-31
    Officer
    2015-07-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Unit 2 20 Weir Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 28 - director → ME
  • 10
    ICEFLO (TRADING) LIMITED - 2019-05-29
    St Dunstans House, High Street, Melrose, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,274,246 GBP2023-12-31
    Officer
    2019-02-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    INNOVATIVE FRANCHISE SOLUTIONS LTD - 2020-12-21
    4 Landau Court, Tan Bank, Wellington, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,577 GBP2024-04-30
    Officer
    2015-11-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ now
    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
  • 12
    Unit 23 Tweed Horizons Business Centre, Newton St Boswells, Melrose, Roxburghshire
    Dissolved corporate (2 parents)
    Officer
    1996-08-26 ~ dissolved
    IIF 2 - director → ME
  • 13
    2 Maple Drive, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    536 GBP2024-04-30
    Officer
    2015-05-29 ~ now
    IIF 26 - director → ME
  • 14
    4 4 Landau Court, Tan Bank, Wellington, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,984 GBP2023-06-30
    Officer
    1998-06-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    Suite 1 Telford Business Centre, Wellington, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-06-30
    Officer
    2007-03-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    21 Highfield Road, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-11-23 ~ dissolved
    IIF 20 - secretary → ME
  • 17
    YSWYTH AGILE COACHING LTD - 2024-03-27
    YSTWYTH AGILE LTD. - 2024-01-23
    GET AGILE TRANSFORMATION LTD - 2023-12-13
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    AGENOR MIGRATION SERVICES LIMITED - 2007-12-05
    41 Charlotte Square, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -3,976 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-08
    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
  • 2
    Brebners, 1 Suffolk Way, Sevenoaks, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,001,906 GBP2024-03-31
    Officer
    1999-11-23 ~ 2025-01-13
    IIF 24 - secretary → ME
  • 3
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (4 parents)
    Officer
    2006-11-01 ~ 2008-02-28
    IIF 10 - director → ME
    2005-04-22 ~ 2006-10-31
    IIF 19 - secretary → ME
  • 4
    The Old Print House, 173 Northcote Road, London
    Corporate (5 parents)
    Equity (Company account)
    5,289,038 GBP2024-03-31
    Officer
    1999-11-23 ~ 2017-01-17
    IIF 22 - secretary → ME
  • 5
    The Old Print House, 173 Northcote Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-05-28 ~ 2017-02-15
    IIF 38 - secretary → ME
  • 6
    4 4 Landau Court, Tan Bank, Wellington, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,984 GBP2023-06-30
    Officer
    1998-06-09 ~ 1999-04-20
    IIF 25 - secretary → ME
  • 7
    Unit 2 20 Weir Road, London, England
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,159,027 GBP2024-01-31
    Officer
    2016-02-01 ~ 2024-07-31
    IIF 30 - director → ME
    1999-11-23 ~ 2024-01-31
    IIF 23 - secretary → ME
  • 8
    C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    1999-11-23 ~ 2017-08-15
    IIF 21 - secretary → ME
  • 9
    Unit 2 20 Weir Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-13 ~ 2024-07-31
    IIF 31 - director → ME
  • 10
    The Old Print House, 173 Northcote Road, London
    Corporate (4 parents)
    Equity (Company account)
    866,386 GBP2024-03-31
    Officer
    2013-05-13 ~ 2017-01-17
    IIF 39 - secretary → ME
  • 11
    YSWYTH AGILE COACHING LTD - 2024-03-27
    YSTWYTH AGILE LTD. - 2024-01-23
    GET AGILE TRANSFORMATION LTD - 2023-12-13
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-31 ~ 2023-12-07
    IIF 16 - director → ME
    Person with significant control
    2023-03-31 ~ 2023-12-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
© 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.