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
    • Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 1
    • 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
    • Trimbridge House, C/o Gradwell Communications, Ground Floor, Trim Street, Bath, BA1 1HB, England

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

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

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

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

      IIF 8
    • 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
    • Kings Ride Court, Kings Ride, Ascot, Berks, SL5 7JR

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

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

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

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

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

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

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

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

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

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

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

      IIF 25
    • 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
    • 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
    • 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
    • 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
    • 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
    • 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

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

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

      IIF 36
    • 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
    • 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
    • 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

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

      IIF 42
    • 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
    • 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

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

      IIF 46
  • Symmonds, Andrew Bryant
    British accountant

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

      IIF 47
child relation
Offspring entities and appointments
Active 4
  • 1
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 38 - director → ME
  • 2
    SHOO 518 LIMITED - 2011-02-16
    C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 7 - director → ME
  • 3
    NUKO 70 LIMITED - 2006-05-08
    10 Furnival Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 44 - director → ME
  • 4
    THE CEYLON TEA COMPANY LIMITED - 2005-05-17
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    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
    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
    2023-08-01 ~ 2024-02-21
    IIF 20 - director → ME
  • 2
    PES FINANCIAL SERVICES LIMITED - 2021-04-03
    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
    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
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    852,858 GBP2016-03-31
    Officer
    2021-04-29 ~ 2024-02-21
    IIF 22 - director → ME
  • 4
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -645,154 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-04-29 ~ 2024-01-31
    IIF 16 - director → ME
  • 5
    Unit 1b Altbarn, Hawkins Road, Colchester, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -394,000 GBP2023-12-31
    Officer
    2022-11-30 ~ 2024-01-08
    IIF 5 - director → ME
  • 6
    COBCO 921 LIMITED - 2010-11-15
    First Floor New Oxford House, Waterloo Street, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -853,453 GBP2023-10-31
    Officer
    2014-07-23 ~ 2020-02-03
    IIF 15 - director → ME
  • 7
    CALL-LINK LIMITED - 1999-12-02
    VOCALL LIMITED - 1999-10-13
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2004-03-31 ~ 2004-08-04
    IIF 39 - director → ME
  • 8
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    1 South Park Road, Scunthorpe
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,881,393 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-11-13 ~ 2021-04-18
    IIF 2 - director → ME
  • 9
    80 Cheapside, London, England
    Corporate (17 parents, 14 offsprings)
    Officer
    2021-04-19 ~ 2024-01-08
    IIF 32 - llp-member → ME
  • 10
    CLOUD PES LTD - 2019-09-02
    Mountbatten House, Grosvenor Square, Southampton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,853,025 GBP2023-03-31
    Officer
    2021-04-01 ~ 2023-09-30
    IIF 18 - director → ME
  • 11
    CINERGY INTERNATIONAL (UK) LIMITED - 2015-06-09
    Harrison Business Recovery & Insolvency (london) Westgate House, 9 Holborn, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -113,595 GBP2023-12-31
    Officer
    2021-06-30 ~ 2024-01-08
    IIF 31 - director → ME
  • 12
    CASTLEGATE 737 LIMITED - 2018-10-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-11-27
    IIF 24 - director → ME
  • 13
    PIXEL HOLDCO LIMITED - 2022-09-01
    MOON HOLDCO LIMITED - 2019-05-02
    Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Officer
    2021-04-29 ~ 2024-01-08
    IIF 19 - director → ME
  • 14
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    CIED LTD - 2008-01-17
    6th Floor, Fountain House, Queens Walk, Reading, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    2020-03-31 ~ 2021-03-23
    IIF 14 - director → ME
  • 15
    EBB3 PLC - 2017-01-31
    JBMV PLC - 2016-06-02
    97 Alderley Road, Wilmslow, England
    Corporate (5 parents)
    Equity (Company account)
    -959,917 GBP2023-12-30
    Officer
    2017-05-18 ~ 2020-03-11
    IIF 9 - director → ME
  • 16
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-04-07 ~ 2004-08-04
    IIF 40 - director → ME
  • 17
    PROJECT LAMP LIMITED - 2020-04-24
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,123,347 GBP2023-07-31
    Officer
    2018-07-10 ~ 2021-04-01
    IIF 26 - director → ME
  • 18
    EESCAPE LIMITED - 2005-09-01
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2003-10-06 ~ 2004-08-04
    IIF 41 - director → ME
  • 19
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-07-25 ~ 2021-03-31
    IIF 13 - director → ME
  • 20
    ENSCO 1116 LIMITED - 2015-05-16
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2015-03-26 ~ 2021-03-31
    IIF 6 - director → ME
  • 21
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    One, St. Peters Square, Manchester, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    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
    200 Brook Drive, Green Park, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2001-12-17 ~ 2003-04-01
    IIF 47 - secretary → ME
  • 23
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Corporate (6 parents, 3 offsprings)
    Officer
    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
    1 The Royal Arcade 28 Old Bond Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-05-16 ~ 2014-07-22
    IIF 43 - director → ME
  • 25
    FRIARS 715 LIMITED - 2016-10-01
    102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-11 ~ 2018-11-30
    IIF 8 - director → ME
  • 26
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    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
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2009-07-15 ~ 2015-08-26
    IIF 35 - director → ME
  • 28
    LG & DE LIMITED - 2017-06-19
    Sutton Point 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-04 ~ 2011-03-24
    IIF 45 - director → ME
  • 29
    Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    659,106 GBP2020-12-31
    Officer
    2008-10-17 ~ 2014-03-06
    IIF 37 - director → ME
  • 30
    Trimbridge House C/o Gradwell Communications, Ground Floor, Trim Street, Bath, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    2021-06-24 ~ 2024-01-10
    IIF 4 - director → ME
  • 31
    Envitia, North Heath Lane Industrial Estate, Horsham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,337,996 GBP2023-12-31
    Officer
    2020-12-03 ~ 2021-06-08
    IIF 11 - director → ME
  • 32
    Envitia, North Heath Lane Industrial Estate, Horsham, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    13,505 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-05 ~ 2021-06-08
    IIF 12 - director → ME
  • 33
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -661,186 GBP2023-07-31
    Officer
    2018-08-03 ~ 2021-04-01
    IIF 27 - director → ME
  • 34
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    879,407 GBP2023-07-31
    Officer
    2018-08-02 ~ 2021-04-01
    IIF 28 - director → ME
  • 35
    PROJECT SPUTNIK LIMITED - 2022-03-22
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -617,917 GBP2021-12-31
    Officer
    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
    Ground Floor South, Burford House, Leppington, Bracknell, Berkshire, England
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    155,859 GBP2023-11-30
    Officer
    1999-12-08 ~ 2001-12-05
    IIF 33 - director → ME
  • 37
    WESTFIELD MEDICAL GROUP LIMITED - 2024-05-02
    Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -270,000 GBP2023-06-30
    Officer
    2016-04-07 ~ 2021-03-30
    IIF 30 - director → ME
  • 38
    T.C. COMMUNICATIONS PLC - 2008-05-01
    Kings Ride Court, Kings Ride, Ascot, Berks
    Corporate (3 parents)
    Equity (Company account)
    3,741,881 GBP2023-12-31
    Officer
    2013-04-24 ~ 2021-03-31
    IIF 10 - director → ME
  • 39
    TYROLESE (640) LIMITED - 2008-04-29
    Kings Ride Court, Kings Ride, Ascot, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -8,522,643 GBP2023-12-31
    Officer
    2009-04-22 ~ 2021-03-31
    IIF 1 - director → ME
  • 40
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2010-01-31 ~ 2012-12-05
    IIF 46 - director → ME
  • 41
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -509,360 GBP2023-08-31
    Officer
    2020-11-04 ~ 2021-03-17
    IIF 3 - director → ME
  • 42
    MC 440 LIMITED - 2010-06-08
    World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-11-25 ~ 2015-12-09
    IIF 42 - director → ME
  • 43
    MC 505 LIMITED - 2014-10-20
    World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-11-20 ~ 2015-12-09
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.