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

Smithson, Andrew Geoffrey

    Related profiles found in government register
  • Smithson, Andrew Geoffrey
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters Edge, Sandy Lane, Weaverham, Northwich, CW8 3PX, England

      IIF 1
  • Smithson, Andrew Geoffrey
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 2
  • Smithson, Andrew Geoffrey
    British solicitor born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Smithson, Andrew Geoffrey
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Buildings, 64 Cross Street, Manchester, M2 4JQ, United Kingdom

      IIF 8
  • Smithson, Andrew Geoffrey
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, Greater Manchester, M3 3EB, England

      IIF 9 IIF 10
  • Smithson, Andrew Geoffrey
    British solicitor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smithson, Andrew Geoffrey
    British solicitors born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixth Floor Quay House, Quay Street, Manchester, Greater Manchester, M3 3JE, United Kingdom

      IIF 37
  • Smithson, Andrew Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Holford House Ascol Drive, Plumley, Knutsford, Cheshire, WA16 0UD

      IIF 38 IIF 39
    • icon of address 79 Mosley Street, Manchester, M2 3LT

      IIF 40
  • Smithson, Andrew Geoffrey
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Pitmans Llp, No 1, Royal Exchange Buildings, City Of London, London, EC3V 3DG, England

      IIF 41
    • icon of address Holford House Ascol Drive, Plumley, Knutsford, Cheshire, WA16 0UD

      IIF 42 IIF 43 IIF 44
    • icon of address 10 Williams House, Manchester, Science Park, Lloyd Street North, Manchester, M15 6SE

      IIF 45 IIF 46
    • icon of address 79 Mosley Street, Manchester, M2 3LT

      IIF 47 IIF 48
  • Mr Andrew Geoffrey Smithson
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters Edge, Sandy Lane, Weaverham, Northwich, CW8 3PX, England

      IIF 49 IIF 50
  • Smithson, Andrew Geoffrey

    Registered addresses and corresponding companies
    • icon of address 10, Williams House, Lloyd Street North, Manchester, MI5 6SE

      IIF 51
    • icon of address 10 Williams House, Manchester, Science Park, Lloyd Street North, Manchester, M15 6SE

      IIF 52 IIF 53
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, Greater Manchester, M3 3EB, England

      IIF 54
    • icon of address 79 Mosley Street, Manchester, M2 3LT

      IIF 55 IIF 56 IIF 57
  • Smithson, Andrew

    Registered addresses and corresponding companies
    • icon of address Williams House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SE

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Smithsons Solicitors, 2nd Floor 3 Hardman Square, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Smithsons Solicitors, 2nd Floor 3 Hardman Square, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-01-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    PBN SHOW 805 LIMITED - 2011-02-14
    icon of address Smithsons, Quay House, Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 31 - Director → ME
  • 4
    PBN SHOW 807 LIMITED - 2014-01-14
    icon of address Smithsons Solicitors, 2nd Floor 3 Hardman Square, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Sixth Floor Quay House, Quay Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Smithsons Solicitors, 2nd Floor 3 Hardman Square, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    101,110 GBP2015-09-30
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Smithsons, Quay House, Quay Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Smithsons Solicitors, Quay House Sixth Floor Quay House, Quay Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Smithsons Solicitors, 2nd Floor 3 Hardman Square, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Waters Edge Sandy Lane, Weaverham, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    icon of address Hordern Farm, Buxton New Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    IIF 13 - Director → ME
    icon of calendar 2008-05-06 ~ 2008-06-10
    IIF 51 - Secretary → ME
  • 2
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,703 GBP2016-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2011-10-25
    IIF 30 - Director → ME
  • 3
    icon of address Burns Partnership 77 School Lane, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    351 GBP2019-05-31
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-25
    IIF 34 - Director → ME
  • 4
    WPR BUILDING SUPPLIES (NW) LIMITED - 2012-01-09
    PBN SHOW 804 LIMITED - 2010-03-02
    icon of address 145a Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2023-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2010-02-23
    IIF 29 - Director → ME
  • 5
    FORESTS FOR THE FUTURE LIMITED - 1996-10-24
    THE CARBONNEUTRAL COMPANY LIMITED - 2015-09-17
    SPARKES LIMITED - 1995-01-20
    NATURAL CAPITAL PARTNERS EUROPE LIMITED - 2022-07-04
    FUTURE FORESTS LIMITED - 2005-09-01
    RE-LEAF BRITAIN LIMITED - 1995-04-18
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -71,870 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1994-10-18 ~ 1995-11-08
    IIF 24 - Director → ME
  • 6
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,661,091 GBP2024-06-30
    Officer
    icon of calendar 2013-09-20 ~ 2014-02-25
    IIF 11 - Director → ME
  • 7
    LONDON PHONES LIMITED - 2022-01-05
    TANFIELD COMMUNICATIONS LIMITED - 1989-11-16
    TANCROFT INVESTMENTS LIMITED - 1989-09-27
    CONOSCO COMMUNICATIONS LTD - 2021-03-03
    TANCROFT COMMUNICATIONS LIMITED - 2020-03-04
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2009-11-12
    IIF 48 - Secretary → ME
  • 8
    CONTENT DELIVERY AND ANALYSIS LIMITED - 2006-02-08
    icon of address Clare O'brien, Apartment 66 2 Point Wharf Lane, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2016-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-14
    IIF 12 - Director → ME
  • 9
    PATIENCEFORM LIMITED - 2017-10-04
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    icon of calendar 1999-07-08 ~ 2002-01-24
    IIF 6 - Director → ME
    icon of calendar 2000-12-04 ~ 2002-01-24
    IIF 38 - Secretary → ME
    icon of calendar 2005-05-09 ~ 2011-11-03
    IIF 58 - Secretary → ME
  • 10
    SOLVING INTERNATIONAL (UK) LIMITED - 2011-04-20
    SOLVING EFESO (UK) LIMITED - 2015-10-09
    APPLETON THORN LIMITED - 2000-03-28
    icon of address 2010 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-03-03
    IIF 4 - Director → ME
  • 11
    HOLFORD SMITHSON (2102) LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,649 GBP2016-03-31
    Officer
    icon of calendar 2004-02-25 ~ 2005-04-22
    IIF 25 - Director → ME
    icon of calendar 2005-04-22 ~ 2007-11-22
    IIF 46 - Secretary → ME
  • 12
    SILVERLINK LIMITED - 1993-01-13
    icon of address Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    37,387,529 GBP2024-05-31
    Officer
    icon of calendar 1993-01-06 ~ 1994-02-02
    IIF 44 - Secretary → ME
  • 13
    PBN SHOW 802 LIMITED - 2010-10-28
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2010-10-25
    IIF 28 - Director → ME
  • 14
    ST PAULS SERVICES LIMITED - 2008-10-10
    SMIDO SERVICES LIMITED - 1999-07-16
    CUPPIN STREET SERVICES LIMITED - 2005-10-25
    icon of address No 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1994-10-26 ~ 2001-06-25
    IIF 5 - Director → ME
  • 15
    NORTHERN NOMINEES (56) LIMITED - 2005-07-05
    icon of address Burgess Works Bingswood Trading Estate, Market St, Whaley Bridge, High Peak, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,233,123 GBP2022-06-30
    Officer
    icon of calendar 2004-06-29 ~ 2004-09-06
    IIF 20 - Director → ME
    icon of calendar 2004-09-06 ~ 2005-06-01
    IIF 60 - Secretary → ME
  • 16
    icon of address Lee Cottage Lee Cottage, Slade Lane, Slade Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-25
    IIF 35 - Director → ME
  • 17
    INFONIC HOLDINGS LIMITED - 2009-11-11
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-14
    IIF 16 - Director → ME
  • 18
    MARKETDEMO LIMITED - 1992-03-11
    icon of address 15 Manor Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1992-04-01
    IIF 3 - Director → ME
    icon of calendar 1992-04-01 ~ 1995-02-13
    IIF 39 - Secretary → ME
  • 19
    MOTAC NEUROSCIENCE (HOLDINGS) LIMITED - 2004-04-21
    SOLARPROBE LIMITED - 2001-02-26
    icon of address Alderley Park Alderley Park, Congleton Road, Macclesfield, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    295,075 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-03-19 ~ 2016-06-28
    IIF 19 - Director → ME
  • 20
    FOUNTAIN STREET FORMATIONS (55) LIMITED - 1999-11-30
    icon of address Alderley Park Alderley Park, Congleton Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    923,227 GBP2024-09-30
    Officer
    icon of calendar 2000-12-14 ~ 2016-06-28
    IIF 23 - Director → ME
  • 21
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-09-07 ~ 2007-03-16
    IIF 53 - Secretary → ME
  • 22
    icon of address 8 Copperhouse Court, Caldecotte, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-16 ~ 2011-01-27
    IIF 27 - Director → ME
  • 23
    icon of address Waters Edge Sandy Lane, Weaverham, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-08-04 ~ 2022-11-15
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Unit 1 Hooton Road, Hooton, South Wirral, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,937,282 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-19
    IIF 2 - Director → ME
  • 25
    SMIDO CHANGE LIMITED - 1997-07-18
    F E ROBINSON (PROMATIC) LIMITED - 2005-02-11
    MOSAIC GROUP LIMITED - 1997-06-30
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,439,788 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-10-30
    IIF 21 - Director → ME
    icon of calendar 2005-01-07 ~ 2007-08-02
    IIF 52 - Secretary → ME
  • 26
    F E ROBINSON (HOOTON) LIMITED - 2005-02-04
    SMIDO 56 LIMITED - 1997-02-10
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, South Wirral, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    259,194 GBP2023-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-10-30
    IIF 22 - Director → ME
    icon of calendar 2005-01-07 ~ 2007-08-02
    IIF 55 - Secretary → ME
  • 27
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-01-10
    IIF 56 - Secretary → ME
  • 28
    PROVEXIS LIMITED - 2005-06-23
    PROGENY ONE LIMITED - 2000-01-14
    NUTRITION ENHANCEMENT LIMITED - 2002-11-06
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2006-01-10
    IIF 59 - Secretary → ME
  • 29
    NUTRINNOVATOR LIMITED - 2005-07-28
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2006-01-10
    IIF 57 - Secretary → ME
  • 30
    NUTRINNOVATOR HOLDINGS PLC - 2005-06-23
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-22 ~ 2006-01-10
    IIF 40 - Secretary → ME
  • 31
    ENSYS EUROPE LIMITED - 1997-04-07
    CHARTFRAME LIMITED - 1993-08-23
    icon of address 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1998-06-01
    IIF 43 - Secretary → ME
  • 32
    SMIDOSEC LIMITED - 1999-06-28
    CUPPIN STREET SECRETARIES LIMITED - 2005-10-26
    ALEXIA ALEXANDER LIMITED - 1994-10-27
    icon of address No 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1991-07-16 ~ 2001-06-25
    IIF 7 - Director → ME
  • 33
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,940,727 GBP2021-09-30
    Officer
    icon of calendar 2011-06-23 ~ 2016-05-25
    IIF 8 - Director → ME
  • 34
    icon of address Alex House, Chapel Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-03-31
    IIF 47 - Secretary → ME
  • 35
    CALLQUEST LIMITED - 2007-11-28
    THERACRYF LIMITED - 2024-04-24
    NUTRAPROJECTS LIMITED - 2008-08-20
    EVGEN LIMITED - 2024-03-15
    icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2011-08-25
    IIF 61 - Secretary → ME
  • 36
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-16
    IIF 15 - Director → ME
  • 37
    NINEPINS LIMITED - 1993-06-18
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 1995-03-20 ~ 1995-03-24
    IIF 42 - Secretary → ME
  • 38
    icon of address Ryefield Court 81 Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2007-03-19
    IIF 45 - Secretary → ME
  • 39
    MUSCLE BREWERY LIMITED - 2013-10-10
    icon of address The Killingworth Castle, Glympton Rd, Woodstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,167 GBP2022-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2013-10-29
    IIF 37 - Director → ME
  • 40
    MUSCLE INN'S LIMITED - 2013-10-01
    icon of address The Ebrington Arms, Ebrington, Chipping Campden, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2013-10-29
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.