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

Smith, Andrew James

    Related profiles found in government register
  • Smith, Andrew James
    British business director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG

      IIF 10 IIF 11
  • Smith, Andrew James
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Clerkenwell Green, London, EC1R 0DP

      IIF 12
    • icon of address Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG

      IIF 13
  • Smith, Andrew James
    British group managing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Princess Way, Redhill, RH1 1QG, England

      IIF 14
  • Smith, Andrew James
    British m d born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG

      IIF 15
  • Smith, Andrew James
    British managing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG

      IIF 16
  • Smith, Andrew James
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Castle Street, Bradford, West Yorkshire, BD5 7RN, United Kingdom

      IIF 17
  • Smith, Andrew James
    British moulder born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4HN

      IIF 18
  • Smith, Andrew James
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address 13 Birch Grove, Woking, Surrey, GU22 8NB

      IIF 19
  • Mr Andrew James Smith
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhurst Barn, Woodchurch, Ashford, Kent, TN26 3PH, England

      IIF 20
  • Smith, Andrew James
    British moulder

    Registered addresses and corresponding companies
    • icon of address 32 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4HN

      IIF 21
  • Mr Andrew James Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Castle Street, Bradford, West Yorkshire, BD5 7RN

      IIF 22
    • icon of address Upper, Castle Street, Bradford, West Yorkshire, BD5 7RN, United Kingdom

      IIF 23 IIF 24
  • Smith, Andrew James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Castle Street, Bradford, West Yorkshire, BD5 7RN, United Kingdom

      IIF 33
  • Mr Andrew James Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 34
  • Smith, Andrew James
    British sales consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Peach Street, Wokingham, Berkshire, RG40 1XP, United Kingdom

      IIF 35
  • Smith, Andrew James
    British sales executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Peach Street, Wokingham, Berkshire, RG40 1XP, United Kingdom

      IIF 36
  • Smith, Andrew James
    British sales person born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Silverdale Road, Reading, Berkshire, RG6 7LX

      IIF 37
  • Smith, Andrew James
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Holborn Road, Ripley, Derbyshire, DE5 3NW, United Kingdom

      IIF 38
  • Smith, Andrew James

    Registered addresses and corresponding companies
    • icon of address Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG

      IIF 39
  • Mr Andrew James Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 40
    • icon of address Upper Castle Street, Bradford, West Yorkshire, BD5 7RN

      IIF 41
  • Mr Andrew James Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Peach Street, Wokingham, Berkshire, RG40 1XP, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 65 Peach Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,106 GBP2025-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 65 Peach Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,378,443 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,151 GBP2024-01-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Srg Fixings, Codnor Industrial Estate, High Holborn Road, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,205 GBP2015-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 38 - Director → ME
  • 5
    GALBANI(LONDON),LIMITED - 1994-01-04
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 6
    DALCOURT LIMITED - 1998-09-29
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,969 GBP2016-01-31
    Officer
    icon of calendar 1998-10-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    CLIPMOX LIMITED - 1987-02-12
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,214,205 GBP2024-01-31
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Upper, Castle Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 31 - Director → ME
  • 9
    NPS ENGINEERING GROUP LIMITED - 2017-08-22
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 29 - Director → ME
  • 10
    NPS BRADFORD LIMITED - 2017-08-22
    icon of address Upper Castle Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,395 GBP2024-01-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    520,702 GBP2024-01-31
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,873 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Newhurst Barn, Woodchurch, Ashford, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -907 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address C/o Bwc Business Solutions, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 19 - Director → ME
Ceased 18
  • 1
    O.N.C. (MARKETING & DESIGN) LIMITED - 2002-06-07
    icon of address Old Forge House, Cricket Green, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-04-03
    IIF 37 - Director → ME
  • 2
    FAYREFIELD DAIRY SOLUTIONS LIMITED - 2002-09-02
    icon of address Englesea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2015-05-31
    IIF 5 - Director → ME
  • 3
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,773,069 GBP2023-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2015-05-15
    IIF 15 - Director → ME
  • 4
    MITRESHELF 76 LIMITED - 1990-04-02
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-10 ~ 2014-07-14
    IIF 1 - Director → ME
  • 5
    BESNIER (UK) LIMITED - 1999-04-14
    GOURMET FRESH FOODS LIMITED - 1993-12-01
    DAVID BROUGH (GOURMET FOODS) LIMITED - 1992-07-01
    DAVID BROUGH (CHEESE IMPORTS) LIMITED - 1983-11-25
    BREWGLOW LIMITED - 1981-12-31
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2014-07-14
    IIF 16 - Director → ME
  • 6
    A. MCLELLAND & SON LIMITED - 2006-11-01
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2014-07-14
    IIF 3 - Director → ME
  • 7
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-16 ~ 2014-07-14
    IIF 13 - Director → ME
  • 8
    DALCOURT LIMITED - 1998-09-29
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,969 GBP2016-01-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-08-02
    IIF 21 - Secretary → ME
  • 9
    LONGMILE SECURITIES LIMITED - 1982-02-08
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-06 ~ 2014-07-14
    IIF 4 - Director → ME
    icon of calendar 2009-06-06 ~ 2010-01-04
    IIF 39 - Secretary → ME
  • 10
    MACROCOM (800) LIMITED - 2002-12-18
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2014-07-14
    IIF 2 - Director → ME
  • 11
    icon of address Upper, Castle Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 12
    NPS ENGINEERING GROUP LIMITED - 2017-08-22
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2012-06-25 ~ 2015-12-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    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
  • 13
    icon of address Upper Castle Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,873 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 14
    REDINCH LIMITED - 1999-06-16
    icon of address Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney
    Active Corporate (8 parents)
    Equity (Company account)
    4,712,811 GBP2024-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2015-05-31
    IIF 6 - Director → ME
  • 15
    UNITED KINGDOM PROVISION TRADE FEDERATION LIMITED - 1997-07-24
    icon of address 17 Clerkenwell Green, London
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    75,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2015-07-07
    IIF 14 - Director → ME
    icon of calendar 2008-01-05 ~ 2012-02-21
    IIF 12 - Director → ME
    icon of calendar 1999-07-13 ~ 2006-12-05
    IIF 11 - Director → ME
  • 16
    HOMACK (NO.57) LIMITED - 1997-04-08
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-08-28
    IIF 8 - Director → ME
  • 17
    MACROCOM (285) LIMITED - 1995-01-10
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2014-07-14
    IIF 7 - Director → ME
  • 18
    L.N.C.D. PRIVATE LABEL LIMITED - 2010-03-30
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2014-07-14
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.