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

Struthers, Andrew James

    Related profiles found in government register
  • Struthers, Andrew James
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 1
    • The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 2 IIF 3
    • 164, New Cavendish Street, Second Floor, London, W1W 6YT, England

      IIF 4
  • Struthers, Andrew James
    British ceo born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, The Street, The Street, Alderton, England, IP12 3BL, United Kingdom

      IIF 5
  • Struthers, Andrew James
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 & 6 Miltons Yard, West Street, Axminster, EX13 5FE, United Kingdom

      IIF 6
    • Bowes Brooks Accountants Ltd, The Factory Offices, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 7
    • 2, Canberra Way, Beggarwood, Basingstoke, RG22 4AL, England

      IIF 8
    • 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 9
  • Struthers, Andrew James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Oakdown Farm, Dummer, Basingstoke, Hampshire, RG23 7LR, England

      IIF 10
    • Unit 24, 23-27 Faraday Road, Southfield Industrial Estate, Glenrothes, KY6 2RU, Scotland

      IIF 11
    • 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 12
    • 43, The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 13
  • Struthers, Andrew James
    British entrepreneur born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 109, Southwood Lane, London, N6 5TB, England

      IIF 14
  • Struthers, Andrew
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 15
    • 7, Johnston Road, Woodford Green, IG8 0XA, England

      IIF 16
  • Andrew Struthers
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 17
  • Mr Andrew James Struthers
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, The Street, The Street, Alderton, IP12 3BL, United Kingdom

      IIF 18
    • 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 19
    • Bowes Brooks Accountants Ltd, The Factory Offices, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 20 IIF 21
    • The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 22 IIF 23
    • 2, Canberra Way, Beggarwood, Basingstoke, RG22 4AL, England

      IIF 24
    • 164, New Cavendish Street, Second Floor, London, W1W 6YT, England

      IIF 25
    • 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 26
    • 43 The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 27
  • Struthers, Andrew
    British director

    Registered addresses and corresponding companies
    • The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 28
  • Mr Andrew Struthers
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 109, Southwood Lane, London, N6 5TB, England

      IIF 29
  • Mr Andrew Struthers
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Denholm Avenue, Musselburgh, East Lothian, EH21 6TY, Scotland

      IIF 30
  • Mr Andrew James Struthers
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 43 The Street, Alderton, Woodbridge, Suffolk, IP12 3BL, England

      IIF 31
  • Struthers, Andrew

    Registered addresses and corresponding companies
    • 42, Forthview Walk, Tranent, EH33 1FE, Scotland

      IIF 32
    • 43 The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    A&S INNOVATION SOLUTIONS LTD
    14825230
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2023-06-01
    IIF 5 - Director → ME
    Person with significant control
    2023-04-25 ~ 2023-06-01
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AJ NETWORKING LTD
    06203041
    The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 15 - Director → ME
    2007-04-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    BLUQUANT (GREEN) LIMITED
    08687689
    Unit 2, Oakdown Farm, Dummer, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    BLUQUANT (SCOTLAND) LIMITED
    SC456162
    Unit 24 23-27 Faraday Road, Southfield Industrial Estate, Glenrothes
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BLUQUANT LIMITED
    08527138
    Unit 2, Oakdown Farm, Dummer, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ 2014-06-26
    IIF 16 - Director → ME
  • 6
    CLEAR VIEW SIGNS LIMITED
    - now 08202980
    1663 (2012) LIMITED
    - 2014-08-04 08202980 08196569
    21 California Martlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    GRABRR LIMITED
    13788169
    109 Southwood Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HM01 LIMITED
    - now 11678480
    SUPERIOR IRONING SERVICES LTD
    - 2020-03-17 11678480
    Bowes Brooks Accountants Ltd The Factory Offices, Woodmead Road, Axminster, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    INTUICON LTD
    15983480
    164 New Cavendish Street, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-27 ~ 2025-05-16
    IIF 4 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-05-16
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 10
    MOOKO PROPERTY LTD
    - now 12673622
    KINGSWAY LSA LTD
    - 2020-08-18 12673622
    111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    MOOKO PROPERTY TRADING LTD
    - now 11677747
    SUPERIOR GARDEN SERVICES LTD
    - 2020-12-18 11677747
    Bowes Brooks Accountants Ltd The Factory Offices, Woodmead Road, Axminster, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    PUNCTURESAFE (SA) LIMITED
    - now 11678499
    SUPERIOR WINDOW CLEANING SERVICES LTD
    - 2019-10-17 11678499
    2 Canberra Way, Beggarwood, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ 2020-09-21
    IIF 8 - Director → ME
    Person with significant control
    2018-11-15 ~ 2020-09-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    SOURCED NATIONWIDE LTD
    - now 11678600
    SUPERIOR LAUNDRY SERVICES LTD
    - 2019-11-08 11678600
    The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    START A CHAT LTD
    - now 13294786
    JOCKEY SOCIAL MEDIA LTD
    - 2022-01-05 13294786
    The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Officer
    2021-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    SUPERIOR HOME CLEANING LTD
    11691483 10948275
    The Design Studio, Woodmead Road, Axminster, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    SUPERIOR INNOVATION SOLUTIONS LTD
    - now 10948275
    SUPERIOR HOME CLEANING LIMITED
    - 2018-11-13 10948275 11691483
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 12 - Director → ME
    2017-09-06 ~ 2018-01-23
    IIF 33 - Secretary → ME
    Person with significant control
    2017-09-06 ~ 2019-06-07
    IIF 31 - Ownership of shares – 75% or more OE
    2017-09-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 17
    VERTONOMY SERVICES LIMITED
    SC526041
    42 Forthview Walk, Tranent, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.