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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hegarty, Andrew Deil

    Related profiles found in government register
  • Hegarty, Andrew Deil
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow House, 7 The Paddocks, Setchey, Norfolk, PE33 0BX, England

      IIF 1
  • Hegarty, Andrew Deil
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Paddocks, Setchey, King's Lynn, Norfolk, PE33 0BX, England

      IIF 2
    • Synergis Technologies Ltd, 23 Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 3
  • Hegarty, Andrew Deil
    British corporate financier born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Paddocks, Setchey, King's Lynn, Norfolk, PE33 0BX, England

      IIF 4
  • Hegarty, Andrew Deil
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cb1 Business Centre, 20 Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 5
    • Willow House, 7 The Paddocks, Setchey, King's Lynn, Norfolk, PE33 0BX, United Kingdom

      IIF 6
    • Innovation House, Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0LJ, Wales

      IIF 7
  • Hegarty, Andrew Deil
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 8
  • Hegarty, Andrew Deil
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 9
    • 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 10
    • Lancaster House, Drayton Road, Shirley, Solihull, West Midlands, B90 4NG, England

      IIF 11
  • Hegarty, Andrew Deil
    British corporate financier born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 99, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY

      IIF 12
    • 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 13 IIF 14
  • Hegarty, Andrew Deil
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 15 IIF 16
    • C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 17
  • Hegarty, Andrew Deil
    British financial adviser born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 18
  • Hegarty, Andrew Deil
    British investment director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Buckingham Gate, London, SW1E 6LB, England

      IIF 19 IIF 20
  • Mr Andrew Deil Hegarty
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow House, 7 The Paddocks, King's Lynn, PE33 0BX, United Kingdom

      IIF 21
    • Willow House, 7 The Paddocks, Setchey, Norfolk, PE33 0BX

      IIF 22
  • Hegarty, Andrew Deil

    Registered addresses and corresponding companies
    • 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 23
  • Mr Andrew Deil Hegarty
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bridge Street, Newport, NP20 4SF

      IIF 24
child relation
Offspring entities and appointments 20
  • 1
    AK APPLIED LIMITED
    - now 07029300
    BROOMCO (4199) LIMITED
    - 2009-11-04 07029300 06398187... (more)
    Building 224 Tectricus Science Park, Dstl Porton Down, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-10-08 ~ 2010-10-06
    IIF 12 - Director → ME
  • 2
    AUTOMATOOLS LTD
    11811844
    Willow House 7 The Paddocks, Setchey, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    CELLCRYPT LIMITED
    - now 05561489
    CELLFIRE SECURITY TECHNOLOGIES LIMITED - 2007-07-31
    1st Floor 34 South Molton Street, London, England
    Active Corporate (17 parents)
    Officer
    2008-12-01 ~ 2011-12-01
    IIF 15 - Director → ME
  • 4
    CIRRIDIAN MEDICAL LIMITED
    08116294
    C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 3 - Director → ME
  • 5
    DEILCO LIMITED
    06624712
    Willow House, 7 The Paddocks, Setchey, Norfolk
    Active Corporate (1 parent)
    Officer
    2008-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    ENIGMA DIAGNOSTICS LIMITED
    - now 05114005
    BROOMCO (3456) LIMITED - 2004-06-09
    C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (25 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 17 - Director → ME
  • 7
    HYDROVENTURI LIMITED
    - now 03901212
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (16 parents)
    Officer
    2006-08-16 ~ 2016-09-09
    IIF 16 - Director → ME
    Person with significant control
    2016-08-09 ~ 2020-07-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MATHIAS ROAD MANAGEMENT COMPANY LIMITED
    04243239
    69 Matthias Road, London
    Active Corporate (12 parents)
    Officer
    2001-11-08 ~ 2010-08-31
    IIF 13 - Director → ME
    2008-05-03 ~ 2010-08-31
    IIF 23 - Secretary → ME
  • 9
    MICROVISK IP LIMITED
    07722977 07338849
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 10
    MICROVISK LIMITED
    05035044
    1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (24 parents)
    Officer
    2013-07-03 ~ 2017-03-31
    IIF 20 - Director → ME
  • 11
    MICROVISK TECHNOLOGIES INTERNATIONAL LIMITED - now
    MICROVISK SPV LIMITED
    - 2016-10-12 10080653
    1c Henley Business Park, Pirbright Road, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    2016-03-23 ~ 2016-10-01
    IIF 7 - Director → ME
  • 12
    P2I LTD
    - now 04814350
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2006-07-01 ~ 2015-07-02
    IIF 14 - Director → ME
  • 13
    S G COURT LIMITED
    - now 05246907 00308009
    CROWN MANOR LIMITED - 2005-01-26
    CROWNMANOR LIMITED - 2004-12-24
    Parkwood, Sutton Road, Maidstone, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2005-08-05 ~ 2005-08-06
    IIF 18 - Director → ME
  • 14
    SH MEDICAL LIMITED
    07595498
    The Platinum Building, St. Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 15
    SMART HOLOGRAMS LIMITED
    - now 04227520
    M&R 835 LIMITED - 2001-10-15
    C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 2 - Director → ME
  • 16
    SYNERGIS PROJECTS LIMITED
    10694754
    Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 17
    SYNERGIS TECHNOLOGIES LIMITED
    - now 05208257
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 18
    VENTURI POWER LIMITED
    06856784
    24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 19
    WARWICK ACOUSTICS LIMITED - now
    WARWICK AUDIO TECHNOLOGIES LIMITED
    - 2018-10-08 04451674 11375083
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2015-08-05 ~ 2016-01-19
    IIF 8 - Director → ME
  • 20
    WARWICK WARP LIMITED
    05568627
    Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (14 parents)
    Officer
    2013-02-20 ~ 2016-06-13
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.