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

Shrager, Andrew Henry

    Related profiles found in government register
  • Shrager, Andrew Henry
    British investment banker born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB

      IIF 1
  • Shrager, Andrew Henry
    British banker born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snape Hill House, Rickinghall, Diss, Norfolk, IP22 1HB

      IIF 2
  • Shrager, Andrew Henry
    British co director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snape Hill House, Bury Road, Rickinghall, Diss, Norfolk, IP22 1HB, United Kingdom

      IIF 3
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 4
  • Shrager, Andrew Henry
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snape Hill House, Rickinghall, Diss, Norfolk, IP22 1HB

      IIF 5
  • Shrager, Andrew Henry
    British consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Shrager, Andrew Henry
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snape Hill House, Bury Road, Rickinghall, Diss, IP22 1HB, England

      IIF 10
    • icon of address Snape Hill House, Rickinghall, Diss, Norfolk, IP22 1HB

      IIF 11 IIF 12
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 13
    • icon of address 194, Stanley Road, Teddington, TW11 8UE, United Kingdom

      IIF 14
  • Shrager, Andrew Henry
    British merchant banker born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snape Hill House, Rickinghall, Diss, Norfolk, IP22 1HB

      IIF 15
  • Shrager, Andrew Henry
    British director

    Registered addresses and corresponding companies
    • icon of address Snape Hill House, Rickinghall, Diss, Norfolk, IP22 1HB

      IIF 16
  • Mr Andrew Henry Shrager
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 17
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE

      IIF 18
    • icon of address 194, Stanley Road, Teddington, TW11 8UE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Crompton Fold The Street, Pleshey, Chelmsford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,508,003 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 194 Stanley Road, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,430,985 GBP2024-03-31
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 1998-11-09 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Units 1-4 Netherton Business, Centre, Fetternear, Kemnay, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Squabmoor House, The Common, Exmouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 194 Stanley Road, Teddington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,277 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address Snape Hill House Bury Road, Rickinghall, Diss, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,403 GBP2023-09-30
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Squabmoor House, The Common, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    SCOTT PICKFORD LIMITED - 2003-01-03
    SCOTT, PICKFORD & ASSOCIATES LIMITED - 1988-05-16
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-20 ~ 1996-11-05
    IIF 2 - Director → ME
  • 2
    LAZARD BANK LIMITED - 2002-04-29
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    icon of address 50 Stratton Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-08-01
    IIF 15 - Director → ME
  • 3
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2012-01-09
    IIF 9 - Director → ME
  • 4
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-09 ~ 2012-01-09
    IIF 6 - Director → ME
  • 5
    LANEWEALD LIMITED - 2000-03-07
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2012-01-09
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.