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 Leslie Smith

    Related profiles found in government register
  • Mr Andrew Leslie Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, St. Michaels Avenue, Ryde, PO33 3EH, England

      IIF 1
  • Mr Andrew Grenville Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, OX18 2DQ, England

      IIF 2
  • Mr Andrew Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Guild Way, South Woodham, Ferrers, Chelmsford, Essex, CM3 5TG

      IIF 3
  • Mr Andrew Smith
    British born in November 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 72, Tamworth Drive, Shaw, Swindon, Wiltshire, SN5 5SG, England

      IIF 4
  • Andrew Smith
    British born in November 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 72, Tamworth Drive, Shaw, Swindon, SN5 5SG, England

      IIF 5
  • Mr Andrew Smith
    British born in February 1966

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 1, Hawden Road, Tonbridge, TN9 1JN, England

      IIF 6
  • Smith, Andrew Grenville
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a & 2a, Aston Works, West End, Aston, Oxon, OX18 2DQ, United Kingdom

      IIF 7
  • Smith, Andrew Grenville
    British engineer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, OX18 2DQ, England

      IIF 8
  • Mr Andrew Grenville Smith
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a & 2a, Aston Works, West End, Aston, Oxon, OX18 2DQ, United Kingdom

      IIF 9
  • Smith, Andrew
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Downsview, Eddington Road, Seaview, PO34 5EE, England

      IIF 10
  • Smith, Andrew
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Tamworth Drive, Shaw, Swindon, Wiltshire, SN5 5SG

      IIF 11 IIF 12
  • Smith, Andrew
    British investment administrator born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cott Cottage, Brandis Corner, Holsworthy, Devon, EX22 7YQ

      IIF 13
  • Smith, Andrew
    British sales & marketing managing dir born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cott Cottage, Brandis Corner, Holsworthy, Devon, EX22 7YQ

      IIF 14
  • Smith, Andrew
    British system support manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cott Cottage, Brandis Corner, Holsworthy, Devon, EX22 7YQ

      IIF 15
  • Smith, Andrew
    British consultant born in November 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 72, Tamworth Drive, Shaw, Swindon, Wiltshire, SN5 5SG, England

      IIF 16
  • Smith, Andrew
    British director born in November 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 72, Tamworth Drive, Shaw, Swindon, SN5 5SG, England

      IIF 17
  • Smith, Andrew Grenville
    British mechanical engineer born in November 1962

    Registered addresses and corresponding companies
    • icon of address 2 Bettina Crescent, Banbury, Oxfordshire, OX16 7FH

      IIF 18
  • Mr Andrew Smith
    English born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 19
  • Smith, Andrew
    British company director born in February 1966

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 1, Hawden Road, Tonbridge, TN9 1JN, England

      IIF 20
  • Smith, Andrew Grenville
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 1a & 2a, Aston Works, West End, Aston, Oxon, OX18 2DQ, United Kingdom

      IIF 21
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 72 Tamworth Drive, Shaw, Swindon, Wiltshire, SN5 5SG

      IIF 22
  • Smith, Andrew
    English manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 23
  • Smith, Andrew
    born in December 1972

    Registered addresses and corresponding companies
    • icon of address Bank Tree Cottage, 8 London Road, Welwyn, AL6 9EL

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    OAKSOFT LIMITED - 2009-12-09
    icon of address 72 Tamworth Drive, Shaw, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,500 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,561 GBP2024-06-30
    Officer
    icon of calendar 1994-06-07 ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Meares Drive, Shaw, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 3 Guild Way, South Woodham, Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,082 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 72 Tamworth Drive, Shaw, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,469 GBP2023-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Hawden Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 St. Michaels Avenue, Ryde, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    471,592 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    GENFOLD LIMITED - 1980-12-31
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-01-09
    IIF 13 - Director → ME
  • 2
    icon of address Stanford Building, 27a Floral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    7,003,432 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-02-29
    IIF 24 - LLP Member → ME
  • 3
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,561 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ 1995-05-26
    IIF 18 - Director → ME
  • 4
    icon of address 17 Meares Drive, Shaw, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2010-03-23
    IIF 22 - Secretary → ME
  • 5
    CEDILLA SYSTEMS LIMITED - 2008-02-04
    CEDILLA MULTI-USER SYSTEMS LIMITED - 2001-04-02
    QURIUS UK LIMITED - 2013-03-22
    icon of address Suite 506, Chadwick House Birchwood Park, Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,323 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2009-02-01
    IIF 12 - Director → ME
  • 6
    ABLEBEST SUPPLIES LIMITED - 1992-04-16
    icon of address C/o Thorne Lancaster Parker, 8th Floor Aldwych House, 81 Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-01 ~ 2009-03-29
    IIF 15 - Director → ME
  • 7
    icon of address 61 St. Michaels Avenue, Ryde, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2022-11-01
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.