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 Stephen Smith

    Related profiles found in government register
  • Mr Andrew Stephen Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, England

      IIF 1
    • Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 2
    • 8, The Cross, Neston, CH64 9UB, United Kingdom

      IIF 3
    • 8 The Cross, Neston, South Wirral, CH64 9UB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Andrew David Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Atherstone College, Ratcliffe Road, Atherstone, CV9 1LF, England

      IIF 8
    • Fairhaven, Dunns Lane, Dordon, Tamworth, B78 1RR, United Kingdom

      IIF 9
  • Mr Andrew Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bath Road, Slough, SL1 6AE, England

      IIF 10
  • Mr. Andrew Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49 Station Street, Atherstone, Warwickshire, CV9 1DB, England

      IIF 11
  • Mr Andrew Stephen Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11232708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Smith, Andrew Stephen
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Cross, Neston, CH64 9UB, United Kingdom

      IIF 13
  • Smith, Andrew Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 14 IIF 15
    • 8, The Cross, Neston, South Wirral, CH64 9UB, United Kingdom

      IIF 16
    • 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 17
  • Smith, Andrew David
    British agent born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fairhaven, Dunns Lane, Dordon, Tamworth, B78 1RR, United Kingdom

      IIF 18
  • Smith, Andrew David
    British sales director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fairhaven, Dunns Lane, Dordon, Tamworth, B78 1RR, England

      IIF 19
  • Smith, Andrew, Mr.
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 20
  • Mr Andrew Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Screatons Ltd, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 21
    • George Abebrese, 635 Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 22
  • Smith, Andrew
    British business manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bellsfield Court, Bell Lane, Eton Wick, SL4 6JR, United Kingdom

      IIF 23
  • Smith, Andrew
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bath Road, Slough, SL1 6AE, England

      IIF 24
  • Andrew Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, England

      IIF 25
  • Smith, Andrew Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 26
    • 11232708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, England

      IIF 28
    • Stanhope House, Mark Rake, Bromborough, Wirral, Merseyside, CH62 2DN, United Kingdom

      IIF 29 IIF 30
  • Smith, Andrew Stephen
    British estate agent born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 31 IIF 32
    • 8, The Cross, Neston, Cheshire, CH64 9UB, United Kingdom

      IIF 33
    • 8 The Cross, Neston, South Wirral, CH64 9UB, United Kingdom

      IIF 34
  • Smith, Andrew
    British salesman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Birchwood Avenue Dordon, Birchwood Avenue Dordon, Tamworth, Staffordshire, B78 1RB, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Fairhaven Dunns Lane, Dordon, Tamworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Fairhaven Dunns Lane, Dordon, Tamworth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    8 The Cross, Neston
    Dissolved corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,179 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,132 GBP2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    62 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    148,695 GBP2019-03-31
    Officer
    2012-01-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    ANDREWS ESTATES PROPERTY MANAGEMENT LTD - 2013-03-12
    Stanhope House, Mark Rake, Bromborough, Wirral
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 16 - director → ME
  • 8
    30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,000 GBP2018-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    9a The Cross, Neston, South Wirral, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-11 ~ dissolved
    IIF 14 - director → ME
  • 10
    Screatons Ltd Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    21,852 GBP2024-02-29
    Officer
    2017-06-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    88,022 GBP2021-11-30
    Officer
    2016-01-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    635 Bath Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Screatons Ltd Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    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
  • 14
    ANDREWS ACCOMMODATION SERVICES LTD - 2021-04-27
    C/o O'meara Fitzmaurice, Brimstage Hall, Brimstage Road, Wirral
    Corporate (1 parent)
    Equity (Company account)
    30,419 GBP2021-03-31
    Person with significant control
    2017-04-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    573 GBP2021-06-30
    Person with significant control
    2018-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 11232708 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2021-03-31
    Person with significant control
    2018-03-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    ANDREWLETS LIMITED - 2012-10-11
    Stanhope House Mark Rake, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-04 ~ dissolved
    IIF 30 - director → ME
Ceased 7
  • 1
    ANDREW'S ESTATES HESWALL LTD - 2018-07-24
    ANDREW'S ESTATES LIVERPOOL LTD - 2016-05-28
    20 Pensby Road, Heswall, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    163,652 GBP2024-02-29
    Officer
    2016-02-04 ~ 2017-10-10
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Flat 6 D Hyde Park Mansion S, Cabbell Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-06 ~ 2017-12-20
    IIF 13 - director → ME
  • 3
    41 Birchwood Avenue Dordon, Birchwood Avenue Dordon, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ 2014-09-05
    IIF 35 - director → ME
  • 4
    ANDREWS ACCOMMODATION SERVICES LTD - 2021-04-27
    C/o O'meara Fitzmaurice, Brimstage Hall, Brimstage Road, Wirral
    Corporate (1 parent)
    Equity (Company account)
    30,419 GBP2021-03-31
    Officer
    2017-04-12 ~ 2022-09-05
    IIF 33 - director → ME
  • 5
    30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    573 GBP2021-06-30
    Officer
    2018-06-20 ~ 2022-09-05
    IIF 28 - director → ME
  • 6
    4385, 11232708 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2021-03-31
    Officer
    2018-12-30 ~ 2022-09-05
    IIF 27 - director → ME
  • 7
    ANDREW'S (WIRRAL) LTD - 2020-04-20
    Vista Abode, High Street, Neston
    Corporate (1 parent)
    Officer
    2019-07-03 ~ 2019-10-01
    IIF 17 - 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.