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

Symmonds, Andrew Bryant

    Related profiles found in government register
  • Symmonds, Andrew Bryant
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 1
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 2 IIF 3
  • Symmonds, Andrew Bryant
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimbridge House, C/o Gradwell Communications, Ground Floor, Trim Street, Bath, BA1 1HB, England

      IIF 4
    • icon of address Unit 1b Altbarn, Hawkins Road, Colchester, Essex, CO2 8LG, England

      IIF 5
    • icon of address Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 6
    • icon of address Fifth Floor, 1-2 Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 7
    • icon of address 102, Wales One Business Park, Magnor, Monmouthshire, NP26 3DG, Wales

      IIF 8
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 9
  • Symmonds, Andrew Bryant
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Ride Court, Kings Ride, Ascot, Berks, SL5 7JR

      IIF 10
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Hertfordshire, HP2 7EU, United Kingdom

      IIF 13
    • icon of address 1 - 2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 14
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 15
    • icon of address 25, Procter Street, London, WC1V 6NY, England

      IIF 16
    • icon of address 5th Floor, 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 17
    • icon of address Lion Court, 25 Procter Street, London, WC1V 6NY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Lion Court, 25 Procter Street, London, WC1V 6NY, United Kingdom

      IIF 22
    • icon of address One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 23
    • icon of address Conroi House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

      IIF 24
    • icon of address Artemis Building, Odyssey Business Park, West End Road, South Ruislip, Middlesex, HA4 6QE, United Kingdom

      IIF 25
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 26 IIF 27 IIF 28
  • Symmonds, Andrew Bryant
    British investment director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB, England

      IIF 29
  • Symmonds, Andrew Bryant
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4DP, United Kingdom

      IIF 30
  • Symmonds, Andrew Bryant
    British venture capitalist born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, WC1V 6BX, England

      IIF 31
  • Symmonds, Andrew Bryant
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 32
  • Symmonds, Andrew Bryant
    British accountant born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

      IIF 33
    • icon of address 1, Quest Park, Moss Hall Road, Heywood, Lancashire, BL9 7JJ

      IIF 34 IIF 35
    • icon of address 9-13, St Andrews Street, London, EC4A 3AF

      IIF 36
    • icon of address Maven Capital Partners, 5th Floor, 9-13 St Andrew Street, London, EC4A 3AF, England

      IIF 37
  • Symmonds, Andrew Bryant
    British company director born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, United Kingdom

      IIF 38
  • Symmonds, Andrew Bryant
    British director born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

      IIF 39 IIF 40 IIF 41
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 42
    • icon of address Maven Capital Partners, 5th Floor, 9-13 St Andrew Street, London, EC4A 3AF, England

      IIF 43
  • Symmonds, Andrew Bryant
    British portfolio manager born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

      IIF 44 IIF 45
    • icon of address 21, Harrow Way, Wokingham, Berkshire, RG41 5GJ

      IIF 46
  • Symmonds, Andrew Bryant
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

      IIF 47
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 2
    SHOO 518 LIMITED - 2011-02-16
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 3
    NUKO 70 LIMITED - 2006-05-08
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 44 - Director → ME
  • 4
    THE CEYLON TEA COMPANY LIMITED - 2005-05-17
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 36 - Director → ME
Ceased 43
  • 1
    PES HEALTH LIMITED - 2021-04-28
    WORK LIFE BETTER LIMITED - 2014-12-05
    PES (HPS) LIMITED - 2013-03-14
    CAFESTREAM LIMITED - 2005-05-19
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,978 GBP2016-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-21
    IIF 20 - Director → ME
  • 2
    PES FINANCIAL SERVICES LIMITED - 2021-04-03
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,668 GBP2016-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-21
    IIF 21 - Director → ME
  • 3
    PREMIER EMPLOYER SOLUTIONS LTD - 2021-04-03
    BENEFEXPES LTD - 2011-01-28
    PREMIER EMPLOYER SOLUTIONS LTD - 2010-12-07
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    852,858 GBP2016-03-31
    Officer
    icon of calendar 2021-04-29 ~ 2024-02-21
    IIF 22 - Director → ME
  • 4
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (5 parents)
    Profit/Loss (Company account)
    -645,154 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ 2024-01-31
    IIF 16 - Director → ME
  • 5
    icon of address Unit 1b Altbarn, Hawkins Road, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -394,000 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ 2024-01-08
    IIF 5 - Director → ME
  • 6
    COBCO 921 LIMITED - 2010-11-15
    icon of address First Floor New Oxford House, Waterloo Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -853,453 GBP2023-10-31
    Officer
    icon of calendar 2014-07-23 ~ 2020-02-03
    IIF 15 - Director → ME
  • 7
    CALL-LINK LIMITED - 1999-12-02
    VOCALL LIMITED - 1999-10-13
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-08-04
    IIF 39 - Director → ME
  • 8
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    icon of address 1 South Park Road, Scunthorpe
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,881,393 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2021-04-18
    IIF 2 - Director → ME
  • 9
    icon of address 80 Cheapside, London, England
    Active Corporate (17 parents, 14 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2024-01-08
    IIF 32 - LLP Member → ME
  • 10
    CLOUD PES LTD - 2019-09-02
    icon of address Mountbatten House, Grosvenor Square, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,853,025 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-09-30
    IIF 18 - Director → ME
  • 11
    CINERGY INTERNATIONAL (UK) LIMITED - 2015-06-09
    icon of address Harrison Business Recovery & Insolvency (london) Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -113,595 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-01-08
    IIF 31 - Director → ME
  • 12
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-11-27
    IIF 24 - Director → ME
  • 13
    PIXEL HOLDCO LIMITED - 2022-09-01
    MOON HOLDCO LIMITED - 2019-05-02
    icon of address Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2024-01-08
    IIF 19 - Director → ME
  • 14
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    CIED LTD - 2008-01-17
    icon of address 6th Floor, Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-03-23
    IIF 14 - Director → ME
  • 15
    EBB3 PLC - 2017-01-31
    JBMV PLC - 2016-06-02
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -959,917 GBP2023-12-30
    Officer
    icon of calendar 2017-05-18 ~ 2020-03-11
    IIF 9 - Director → ME
  • 16
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2004-08-04
    IIF 40 - Director → ME
  • 17
    PROJECT LAMP LIMITED - 2020-04-24
    icon of address Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,123,347 GBP2023-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-04-01
    IIF 26 - Director → ME
  • 18
    EESCAPE LIMITED - 2005-09-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2003-10-06 ~ 2004-08-04
    IIF 41 - Director → ME
  • 19
    icon of address Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2021-03-31
    IIF 13 - Director → ME
  • 20
    ENSCO 1116 LIMITED - 2015-05-16
    icon of address Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-26 ~ 2021-03-31
    IIF 6 - Director → ME
  • 21
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2021-04-18
    IIF 23 - Director → ME
  • 22
    PINKROCCADE UK GROUP LIMITED - 2005-08-01
    PINKROCCADE (COMPUTERAID) LIMITED - 2002-09-03
    COMPUTERAID SERVICES LIMITED - 2002-03-05
    COMPUTERAID SERVICES GROUP LIMITED - 1995-04-01
    COMPUTERAID SERVICES 1993 LIMITED - 1995-01-04
    STEVTON (NO. 48) LIMITED - 1993-12-06
    icon of address 200 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2003-04-01
    IIF 47 - Secretary → ME
  • 23
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    icon of address Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2019-06-26
    IIF 29 - Director → ME
  • 24
    THE HOUSE OF DORCHESTER HOLDINGS LIMITED - 2002-10-31
    QUAYSHELFCO 943 LIMITED - 2002-09-24
    icon of address 1 The Royal Arcade 28 Old Bond Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2014-07-22
    IIF 43 - Director → ME
  • 25
    FRIARS 715 LIMITED - 2016-10-01
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-11 ~ 2018-11-30
    IIF 8 - Director → ME
  • 26
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2015-08-26
    IIF 34 - Director → ME
  • 27
    IDG (UK) LIMITED - 2006-09-28
    MALTHUS INTERNATIONAL LIMITED - 1996-04-16
    SWIRLPORT LIMITED - 1994-04-22
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2015-08-26
    IIF 35 - Director → ME
  • 28
    LG & DE LIMITED - 2017-06-19
    icon of address Sutton Point 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    1,749,421 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2011-03-24
    IIF 45 - Director → ME
  • 29
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    659,106 GBP2020-12-31
    Officer
    icon of calendar 2008-10-17 ~ 2014-03-06
    IIF 37 - Director → ME
  • 30
    icon of address Trimbridge House C/o Gradwell Communications, Ground Floor, Trim Street, Bath, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-01-10
    IIF 4 - Director → ME
  • 31
    icon of address Envitia, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,337,996 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-08
    IIF 11 - Director → ME
  • 32
    icon of address Envitia, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    13,505 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-05 ~ 2021-06-08
    IIF 12 - Director → ME
  • 33
    icon of address Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -661,186 GBP2023-07-31
    Officer
    icon of calendar 2018-08-03 ~ 2021-04-01
    IIF 27 - Director → ME
  • 34
    icon of address Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    879,407 GBP2023-07-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-04-01
    IIF 28 - Director → ME
  • 35
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    25,990 GBP2024-06-30
    Officer
    icon of calendar 2017-04-06 ~ 2019-10-31
    IIF 17 - Director → ME
  • 36
    IT SERVICE MANAGEMENT FORUM (ITSMF) LTD - 2015-08-13
    THE I T INFRASTRUCTURE MANAGEMENT FORUM LIMITED - 1997-04-02
    icon of address Ground Floor South, Burford House, Leppington, Bracknell, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    155,859 GBP2023-11-30
    Officer
    icon of calendar 1999-12-08 ~ 2001-12-05
    IIF 33 - Director → ME
  • 37
    WESTFIELD MEDICAL GROUP LIMITED - 2024-05-02
    icon of address Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,000 GBP2024-06-30
    Officer
    icon of calendar 2016-04-07 ~ 2021-03-30
    IIF 30 - Director → ME
  • 38
    T.C. COMMUNICATIONS PLC - 2008-05-01
    icon of address Kings Ride Court, Kings Ride, Ascot, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    3,741,881 GBP2023-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2021-03-31
    IIF 10 - Director → ME
  • 39
    TYROLESE (640) LIMITED - 2008-04-29
    icon of address Kings Ride Court, Kings Ride, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -8,522,643 GBP2023-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2021-03-31
    IIF 1 - Director → ME
  • 40
    OFFSTUMP LIMITED - 2005-11-17
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-31 ~ 2012-12-05
    IIF 46 - Director → ME
  • 41
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,374,337 GBP2024-08-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-03-17
    IIF 3 - Director → ME
  • 42
    MC 440 LIMITED - 2010-06-08
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-25 ~ 2015-12-09
    IIF 42 - Director → ME
  • 43
    MC 505 LIMITED - 2014-10-20
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2015-12-09
    IIF 25 - 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.