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

Smith, Andrew Peter

    Related profiles found in government register
  • Smith, Andrew Peter
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Mill, Lodge Lane, Derby, DE1 3HB, United Kingdom

      IIF 1
  • Smith, Andrew Peter
    British chartered surveyor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Furnival Street, London, EC4A 1YH

      IIF 2
    • Echq, 34 York Way, London, N1 9AB, United Kingdom

      IIF 3
  • Smith, Andrew Peter
    British head of legal services born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Peter
    British new media designer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 10
  • Smith, Andrew Peter
    British chartered surveyor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chew Cottage, Mill Lane, Woollard, Pensford, Bristol, BS39 4HX, England

      IIF 11
  • Smith, Andrew Peter
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom

      IIF 12
  • Smith, Andrew Peter
    British accountant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Peter
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 36
  • Smith, Andrew Peter
    British born in March 1969

    Registered addresses and corresponding companies
    • 5 Dallington Close, Geddington, Northamptonshire, NN14 1AB, England

      IIF 37
  • Smith, Andrew Peter
    British director born in March 1969

    Registered addresses and corresponding companies
    • Great Easton Lodge, Holyoaks Farm, Stockerston Road, Great Easton, Leicestershire, LE16 8DG

      IIF 38
  • Smith, Andrew Peter
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 8AN

      IIF 39
  • Mr Andrew Peter Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 40
    • 3rd Floor, The Mill, Lodge Lane, Derby, DE1 3HB, United Kingdom

      IIF 41
    • 5 Dallington Close, Geddington, Northamptonshire, NN14 1AB, England

      IIF 42
  • Smith, Andrew Peter
    British web designer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 Highfields Park Drive, Broadway, Derby, Derbyshire, DE22 1JX

      IIF 43
  • Smith, Andrew Peter
    British

    Registered addresses and corresponding companies
    • Echq, 34 York Way, London, N1 9AB, United Kingdom

      IIF 44 IIF 45
    • 2, Craven Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7FA

      IIF 46
  • Smith, Andrew Peter
    British chartered surveyor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 39
  • 1
    ACCOLADE WINES PENSION TRUSTEES LIMITED
    - now 00765010
    CONSTELLATION EUROPE PENSION TRUSTEES LIMITED - 2011-06-24
    MATTHEW CLARK PENSION TRUSTEES LIMITED - 2008-11-28
    MATTHEW CLARK (HOLDINGS) PENSION TRUSTEES LIMITED - 1991-07-18
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (51 parents)
    Officer
    2018-09-04 ~ 2019-12-23
    IIF 27 - Director → ME
  • 2
    AMPHORA AUSTRALIA HOLDINGS LIMITED
    11268587
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (17 parents)
    Officer
    2018-10-24 ~ 2020-08-31
    IIF 20 - Director → ME
  • 3
    AMPHORA FINANCE LIMITED
    11267789
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2018-10-30 ~ 2020-08-31
    IIF 19 - Director → ME
  • 4
    AMPHORA INTERMEDIATE I LIMITED
    11265608 11267056
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2018-10-24 ~ 2020-08-31
    IIF 18 - Director → ME
  • 5
    AMPHORA INTERMEDIATE II LIMITED
    11267056 11265608
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-10-24 ~ 2020-08-31
    IIF 21 - Director → ME
  • 6
    ARCADIS (UK) LIMITED - now
    EC HARRIS (UK) LIMITED
    - 2015-09-18 01093549 05013681
    ARCADIS (UK) LIMITED
    - 2013-01-02 01093549 05013681... (more)
    ARCADIS (UK) PUBLIC LIMITED COMPANY
    - 2009-12-11 01093549
    ARCADIS AYH PLC
    - 2009-12-11 01093549
    AYH PLC
    - 2008-03-26 01093549 05013681
    AYH PARTNERSHIP LIMITED - 1999-07-01
    A.Y.H. PARTNERSHIP LIMITED - 1994-02-23
    A.Y.H. MANAGEMENT LIMITED - 1985-07-10
    FANSHAW MANAGEMENT LIMITED - 1980-12-31
    PURSCOPE LIMITED - 1976-12-31
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (60 parents, 3 offsprings)
    Officer
    2012-07-12 ~ 2013-01-11
    IIF 8 - Director → ME
    2007-11-22 ~ 2013-01-11
    IIF 48 - Secretary → ME
  • 7
    ARCADIS GULF LIMITED
    - now 01934617 05013681
    APS PROJECT MANAGEMENT LIMITED
    - 2012-07-20 01934617
    HTC PROJECT MANAGEMENT LIMITED - 2000-06-05
    QUAYSHELFCO 109 LIMITED - 1985-11-15
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (42 parents, 1 offspring)
    Officer
    2012-07-12 ~ 2013-01-11
    IIF 4 - Director → ME
    2009-08-19 ~ 2013-01-11
    IIF 47 - Secretary → ME
  • 8
    ARCADIS GULF O&G LIMITED - now
    VECTRA GROUP LIMITED
    - 2013-03-19 01803667
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (55 parents, 1 offspring)
    Officer
    2012-07-12 ~ 2013-01-11
    IIF 6 - Director → ME
    2009-08-14 ~ 2013-01-11
    IIF 45 - Secretary → ME
  • 9
    ARCADIS LLP
    - now OC368843 00775541
    EC HARRIS LLP - 2015-09-18
    NOILLIB LLP - 2011-11-09
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (354 parents)
    Officer
    2016-04-01 ~ 2023-03-31
    IIF 36 - LLP Member → ME
  • 10
    ARCADIS UK (HOLDINGS) LIMITED - now
    EC HARRIS UK (HOLDINGS) LIMITED
    - 2015-09-18 05607007 02824756
    ARCADIS UK (HOLDINGS) LIMITED
    - 2013-01-08 05607007 12329468
    ARCADIS UK LIMITED
    - 2009-12-11 05607007 01093549... (more)
    TRUSHELFCO (NO.3183) LIMITED - 2005-12-16
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (37 parents, 11 offsprings)
    Officer
    2008-03-20 ~ 2011-12-13
    IIF 2 - Director → ME
    2007-11-22 ~ 2013-01-11
    IIF 50 - Secretary → ME
  • 11
    ARNOLD PROJECT SERVICES LIMITED
    - now 02077545
    ROCKYWOOD LIMITED - 1987-03-06
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (37 parents)
    Officer
    2012-07-12 ~ 2013-01-11
    IIF 5 - Director → ME
    2009-08-19 ~ 2013-01-11
    IIF 49 - Secretary → ME
  • 12
    AVALON CELLARS TWO LIMITED
    06047494
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 35 - Director → ME
  • 13
    BRISTOL PROPERTY AGENTS' ASSOCIATION
    03706099
    Lewins House, Narrow Lewins Mead, Bristol, England
    Active Corporate (114 parents)
    Officer
    2014-02-06 ~ 2017-02-09
    IIF 11 - Director → ME
  • 14
    EC HARRIS (UK) LIMITED - now
    EC HARRIS HOLDCO LIMITED - 2015-09-21
    ARCADIS (UK) LIMITED - 2015-09-17
    ARCADIS NAME HOLDCO LIMITED
    - 2014-03-19 05013681
    ARCADIS GULF LIMITED
    - 2012-07-20 05013681 01934617
    AYH LIMITED
    - 2009-12-11 05013681 01093549
    HOMOLA AYH LIMITED
    - 2008-09-16 05013681
    Arcadis House, 34 York Way, London
    Dissolved Corporate (21 parents)
    Officer
    2012-07-12 ~ 2013-01-11
    IIF 7 - Director → ME
    2007-11-22 ~ 2013-01-11
    IIF 51 - Secretary → ME
  • 15
    GMI PENSION TRUSTEES LTD.
    - now 02783239
    GORTYN LIMITED - 1993-03-26
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (13 parents)
    Officer
    2009-08-14 ~ 2013-01-11
    IIF 3 - Director → ME
    2009-08-14 ~ 2013-01-11
    IIF 44 - Secretary → ME
  • 16
    GRAVITY DIGITAL LTD
    09178640
    3rd Floor The Mill, Lodge Lane, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HATTON PARK LIMITED - now
    PSA SALES LIMITED
    - 2014-03-12 03897081
    The New Barn 6 Fox Hill Grange, Holcot Road, Brixworth, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    1999-12-20 ~ 2007-12-01
    IIF 38 - Director → ME
  • 18
    HERTFORD CELLARS LIMITED
    - now 02867474
    TRUSHELFCO (NO. 1965) LIMITED - 1993-12-02
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (37 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 12 - Director → ME
  • 19
    HUDSON & HILL LIMITED
    - now 00178832 00442028
    GRIERSON-BLUMENTHAL LIMITED - 1987-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (46 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 22 - Director → ME
  • 20
    KNIGHT FRANK LLP
    OC305934 02059297... (more)
    55 Baker Street, London
    Active Corporate (1358 parents, 25 offsprings)
    Officer
    2018-07-01 ~ now
    IIF 39 - LLP Member → ME
  • 21
    LAVISH SOUL LIMITED
    06984320
    Tomlinson Business Park, Innovation Way, Foston, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 43 - Director → ME
  • 22
    MATTHEW CLARK (SCOTLAND) LIMITED
    - now SC039321
    FORTH WINES LIMITED - 2010-08-09
    Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (51 parents)
    Officer
    2012-12-17 ~ 2013-02-20
    IIF 16 - Director → ME
  • 23
    MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED - now
    MATTHEW CLARK (HOLDINGS) LIMITED
    - 2018-05-03 06133835 02550982
    DUBWATH LIMITED - 2007-08-15
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2012-12-17 ~ 2013-02-20
    IIF 14 - Director → ME
    2013-12-16 ~ 2014-07-18
    IIF 13 - Director → ME
  • 24
    MATTHEW CLARK BIBENDUM LIMITED - now
    CONVIVIALITY GROUP LIMITED - 2018-05-03
    MATTHEW CLARK WHOLESALE LIMITED
    - 2017-06-27 02550982
    FREETRADERS LIMITED - 1996-09-30
    FREE TRADERS LIMITED - 1991-02-18
    OVAL (668) LIMITED - 1991-01-09
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (56 parents, 7 offsprings)
    Officer
    2012-12-17 ~ 2013-02-20
    IIF 17 - Director → ME
  • 25
    MISTER BAGMAN LIMITED
    - now 02875230
    TASCHE INVESTMENTS LTD.
    - 2012-11-20 02875230
    MOST QUICK LIMITED - 1994-02-09
    5 Dallington Close, Geddington, Northamptonshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    1994-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    OUT OF THE BLUE (UK) LIMITED
    04611668
    18 St. Christophers Way, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 27
    STONE'S OF LONDON LIMITED
    - now 00143734
    FINSBURY DISTILLERY CO. LIMITED(THE) - 1994-03-07
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (33 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 32 - Director → ME
  • 28
    STOWELLS OF CHELSEA LIMITED
    - now 02686137 02861174
    SHOWERINGS LIMITED - 2012-03-02
    INCOMEBEGIN LIMITED - 1992-03-11
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (42 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 24 - Director → ME
  • 29
    THE WINE STUDIO LIMITED
    - now 02867477
    SAMUEL DOW LIMITED - 2006-12-01
    TRUSHELFCO (NO. 1962) LIMITED - 1993-12-10
    Whitchurch, Lane, Bristol
    Dissolved Corporate (37 parents)
    Officer
    2012-12-17 ~ 2013-02-20
    IIF 15 - Director → ME
  • 30
    VECTRA (MIDDLE EAST) LIMITED
    - now 04778774
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2012-07-12 ~ 2013-01-11
    IIF 9 - Director → ME
    2009-08-14 ~ 2013-01-11
    IIF 46 - Secretary → ME
  • 31
    VINARCHY BRANDS EUROPE LIMITED - now
    ACCOLADE BRANDS EUROPE LIMITED
    - 2025-06-04 05586122 02830414... (more)
    CONSTELLATION EUROPE BRANDS LIMITED - 2011-06-24
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (34 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 23 - Director → ME
  • 32
    VINARCHY EUROPE LIMITED - now
    ACCOLADE WINES EUROPE LIMITED
    - 2025-06-04 01072796
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (52 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 34 - Director → ME
  • 33
    VINARCHY EUROPE NO. 2 LIMITED - now
    ACCOLADE WINES EUROPE NO. 2 LIMITED
    - 2025-06-04 02715046 02661275... (more)
    CONSTELLATION EUROPE 2 LIMITED - 2011-06-24
    STRATHMORE MINERAL WATER (LONDON) COMPANY LIMITED - 2006-06-12
    TRUSHELFCO (NO.1817) LIMITED - 1993-03-08
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (37 parents, 6 offsprings)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 26 - Director → ME
  • 34
    VINARCHY HOLDINGS EUROPE LIMITED - now
    ACCOLADE WINES HOLDINGS EUROPE LIMITED
    - 2025-06-04 05185971 05586122... (more)
    VINCOR U.K. LIMITED - 2011-06-24
    VINCOR U.K. PLC - 2010-01-19
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey
    Active Corporate (42 parents, 1 offspring)
    Officer
    2018-11-19 ~ 2020-08-31
    IIF 31 - Director → ME
  • 35
    VINARCHY HOLDINGS UK LIMITED - now
    ACCOLADE WINES UK LIMITED
    - 2025-06-04 02661275 02937738
    ACCOLADE WINES EUROPE NO. 5 LIMITED - 2012-03-12
    CONSTELLATION EUROPE 5 LIMITED - 2011-06-24
    THE GAYMER GROUP EUROPE LIMITED - 2010-01-18
    QUAYSHELFCO 388 LIMITED - 1992-02-20
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (54 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 28 - Director → ME
  • 36
    VINARCHY UK LIMITED - now
    ACCOLADE WINES LIMITED
    - 2025-04-30 00137407 02684715
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    J. E. MATHER & SONS LIMITED - 1991-05-01
    J. E. MATHER & SONS, LIMITED - 1991-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (72 parents, 4 offsprings)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 25 - Director → ME
  • 37
    VINARCHY WEYBRIDGE LIMITED - now
    ACCOLADE WINES WEYBRIDGE LIMITED - 2025-06-04
    BABYCHAM LIMITED
    - 2021-11-09 01180984 02684691
    CHRISTOPHER & CO LIMITED - 2012-03-02
    LES AMIS DU VIN LIMITED - 1987-09-18
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (45 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 29 - Director → ME
  • 38
    WESTERN WINES HOLDINGS LIMITED
    - now 04485988
    HAMSARD 2545 LIMITED - 2002-08-29
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (44 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 30 - Director → ME
  • 39
    WESTERN WINES LIMITED
    - now 01480346
    LEBETINA LIMITED - 1980-12-31
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (50 parents)
    Officer
    2016-06-30 ~ 2020-08-31
    IIF 33 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.