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 Johnathan Doswell

    Related profiles found in government register
  • Mr Andrew Johnathan Doswell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 1
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 2 IIF 3 IIF 4
    • Unit 14-15, School Close, Chandler's Ford, Eastleigh, SO53 4RA, England

      IIF 5
    • 27, River Walk, Southampton, SO18 2DP, England

      IIF 6
    • Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL, England

      IIF 7
    • Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL, England

      IIF 8
    • 9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire, SO22 6AN

      IIF 9 IIF 10
  • Mr Andrew Doswell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 11
    • 33a, Portsmouth Road, Woolston, Southampton, SO19 9BA, England

      IIF 12
  • Doswell, Andrew Johnathan
    British builder born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 13
    • Drew Smith House, Mill Court The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 14
    • 9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire, SO22 6AN

      IIF 15 IIF 16
  • Doswell, Andrew Johnathan
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1600, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 17
  • Doswell, Andrew Johnathan
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, SO53 4RA, England

      IIF 18
  • Doswell, Andrew Johnathan
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 19 IIF 20 IIF 21
    • Unit 14-15, School Close, Chandler's Ford, Eastleigh, SO53 4RA, England

      IIF 23
    • Drew Smith House Mill Court, The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 24
    • 9 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, England

      IIF 25
  • Doswell, Andrew Johnathan
    British property developer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 26
    • 27, River Walk, Southampton, SO18 2DP, England

      IIF 27
  • Doswell, Andrew Johnathan
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Farmhouse, Upham, Southampton, SO32 1QF, United Kingdom

      IIF 28
  • Doswell, Andrew Johnathan
    British co director born in January 1964

    Registered addresses and corresponding companies
    • Stapleford Farm, Stapleford Lane Durley, Southampton, Hampshire, SO32 2BU

      IIF 29
  • Doswell, Andrew
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 30
  • Doswell, Andrew
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 31
  • Doswell, Andrew Johnathan
    British builder born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Heath Park, Gregory Lane, Durley, Southampton, Hampshire, SO32 2BS, United Kingdom

      IIF 32
  • Doswell, Andrew Johnathan
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Heath Park, Gregory Lane, Durley, Southampton, SO32 2BS, United Kingdom

      IIF 33
  • Doswell, Andrew Johnathan
    British property developer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drew Smith House, The Sawmills, Durley, Southampton, SO32 2EJ, England

      IIF 34
  • Doswell, Andrew Johnathan
    British

    Registered addresses and corresponding companies
    • Windward Norris Hill, Bitterne Park, Southampton, Hampshire, SO18 1JH

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    DREW SMITH (BASSETT GREEN) LIMITED - 2017-05-31
    9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Unit 14-15 School Close, Chandler's Ford, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    27 River Walk, Southampton, England
    Dissolved corporate (7 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2018-02-22 ~ dissolved
    IIF 30 - director → ME
  • 5
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -106,067 GBP2023-12-31
    Officer
    2022-11-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    DREW SMITH REFURBISHMENT LIMITED - 2015-05-12
    SHANLANE LIMITED - 2006-01-06
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,068 GBP2023-12-31
    Officer
    2005-11-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-01-29 ~ dissolved
    IIF 18 - director → ME
  • 8
    Drew Smith House The Sawmills, Durley, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 34 - director → ME
  • 9
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 32 - director → ME
  • 10
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2017-03-21 ~ dissolved
    IIF 19 - director → ME
  • 11
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -480 GBP2023-12-31
    Officer
    2017-03-21 ~ dissolved
    IIF 21 - director → ME
  • 12
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (264 parents)
    Officer
    2004-03-23 ~ now
    IIF 28 - llp-member → ME
  • 13
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2017-05-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -54,581 GBP2023-12-31
    Officer
    2017-04-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    DREW SMITH (WOOLVERSTON) LIMITED - 2017-05-31
    9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    SOUTH COAST STORAGE LIMITED - 2021-04-13
    2 Franks Road, Bardon Hill, Coalville, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,897 GBP2023-02-28
    Person with significant control
    2020-01-02 ~ 2023-06-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1600 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,532 GBP2023-12-31
    Officer
    2014-06-01 ~ 2015-12-22
    IIF 17 - director → ME
  • 3
    DREW SMITH LIMITED - 2023-01-18
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 2017-05-12
    IIF 14 - director → ME
    ~ 1993-03-05
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    DREW SMITH HOMES LIMITED - 2023-01-18
    FANSTONE LIMITED - 1999-11-03
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1995-12-06 ~ 2017-05-12
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 5
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    2,278,711 GBP2023-05-30
    Officer
    2006-06-01 ~ 2006-12-02
    IIF 29 - director → ME
  • 6
    128 Hillside Avenue, Bitterne Park, Southampton, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2012-04-04 ~ 2014-05-06
    IIF 33 - director → ME
  • 7
    C/o Mazars Llp Tower Bridge House, St. Katharine's Way, London
    Dissolved corporate (3 parents)
    Officer
    2013-09-30 ~ 2018-02-27
    IIF 26 - director → ME
    Person with significant control
    2017-05-15 ~ 2018-02-27
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    CHINGRI-KHAL (WINCHESTER) LIMITED - 2017-04-24
    15 Hertford Court, Hertford Road, Marlborough, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    197,743 GBP2021-12-31
    Officer
    2017-03-21 ~ 2018-06-22
    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.