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

Mr Andrew William George Cortis

    Related profiles found in government register
  • Mr Andrew William George Cortis
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodland Grove, Weybridge, Surrey, KT13 9EF, England

      IIF 1
  • Mr Andrew William George Cortis
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 116 Dundas Street, Edinburgh, EH3 5DQ, Scotland

      IIF 2
  • Cortis, Andrew William George
    British business consultant born in July 1974

    Registered addresses and corresponding companies
    • icon of address 3f3,14 Hamilton Place, Edinburgh, EH3 5AU

      IIF 3
  • Cortis, Andrew William George
    British consultant born in July 1974

    Registered addresses and corresponding companies
    • icon of address 37, Merrion Hall, Mount Merrion Avenue, Blackrock, Dublin, Republic Of Ireland

      IIF 4
  • Cortis, Andrew William George
    British business consulting born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodland Grove, Weybridge, Surrey, KT13 9EF, England

      IIF 5
  • Cortis, Andrew William George
    British risk consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 116 Dundas Street, Edinburgh, EH3 5DQ, Scotland

      IIF 6
    • icon of address 4, Hurlingham Road, London, SW6 3QY, United Kingdom

      IIF 7
  • Cortis, Andrew William George
    British

    Registered addresses and corresponding companies
    • icon of address 37, Merrion Hall, Mount Merrion Avenue, Blackrock, Dublin, Republic Of Ireland

      IIF 8
  • Mr David William Emsworth
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Emsworth, David William
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 10
  • Stowell, Robert Keith Hardwicke
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Sandy Lane, Cobham, KT11 2EP, England

      IIF 11
  • Stowell, Robert Keith Hardwicke
    British private investigator born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs Sandy Lane, Cobham, Surrey, KT11 2EP

      IIF 12
  • Stowell, Robert Keith Hardwicke
    British risk consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Sandy Lane, Cobham, Surrey, KT11 2EP, United Kingdom

      IIF 13
  • Cortis, Andrew William George

    Registered addresses and corresponding companies
    • icon of address 3f3,14 Hamilton Place, Edinburgh, EH3 5AU

      IIF 14
  • Emsworth, David William
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Emsworth, David William
    British risk consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mornington Avenue, London, W14 8UJ, England

      IIF 16
  • Stowell, Keith Hardwicke
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Sandy Lane, Cobham, Surrey, KT11 2EP

      IIF 17
  • Stowell, Keith Hardwicke
    British risk consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Sandy Lane, Cobham, Surrey, KT11 2EP, England

      IIF 18
  • Allpress, Sarah Bryn
    American none born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colstons School, Bell Hill, Stapleton, Bristol, BS16 1BJ

      IIF 19
  • Allpress, Sarah Bryn
    American risk consultant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Canynge Square, Bristol, Avon, BS8 3LB

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3rd Floor 116 Dundas Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,498 GBP2021-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ARGYLL PROPERTY INVESTMENTS LIMITED - 2008-03-22
    icon of address School Hill, Drybridge, Buckie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-11-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 389 St Margarets Road, Twickenham, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Suite 64 Cranborne Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Woodland Grove, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,429 GBP2022-09-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SLAREP LIMITED - 2000-03-29
    icon of address The Firs, Sandy Lane, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 11 - Director → ME
  • 8
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    COLSTON'S SCHOOL - 2022-08-24
    icon of address Bell Hill, Stapleton, Bristol, Avon
    Active Corporate (18 parents)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 19 - Director → ME
Ceased 7
  • 1
    icon of address 4 Newlyn Avenue, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-23
    Officer
    icon of calendar 2006-07-26 ~ 2012-10-26
    IIF 20 - Director → ME
  • 2
    icon of address 3rd Floor 116 Dundas Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,498 GBP2021-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2018-10-10
    IIF 7 - Director → ME
  • 3
    BEGBIES TRAYNOR (INVESTIGATIONS) LIMITED - 2017-12-12
    BTG GLOBAL RISK PARTNERS LIMITED - 2015-02-02
    BTG INTELLIGENCE LIMITED - 2010-08-26
    BGN INTELLIGENCE LIMITED - 2007-10-08
    FDB INTERNATIONAL LIMITED - 2006-10-11
    FACTFINDER DETECTIVE BUREAU LIMITED - 2004-03-03
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-03-16
    IIF 17 - Director → ME
  • 4
    SKI NORWAY LIMITED - 2011-12-28
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    6,776 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2002-09-18 ~ 2004-02-05
    IIF 3 - Director → ME
    icon of calendar 2002-09-18 ~ 2004-02-05
    IIF 14 - Secretary → ME
  • 5
    icon of address The Firs, Sandy Lane, Cobham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-29 ~ 2013-09-06
    IIF 18 - Director → ME
  • 6
    icon of address 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,991 GBP2024-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2018-09-01
    IIF 13 - Director → ME
  • 7
    icon of address 3 Mornington Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    13,660 GBP2024-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2018-04-20
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.