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 John

    Related profiles found in government register
  • Smith, Andrew John
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, England

      IIF 1
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Smith, Andrew John
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US

      IIF 5 IIF 6
    • icon of address 128 Longwood Gate, Longwood, West Yorkshire, Huddersfield, HD3 4US, England

      IIF 7
  • Smith, Andrew John
    British chartered accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haggwood Stone Quarry, Woodhead Road, Holmfirth, West Yorkshire, HD9 6PW, United Kingdom

      IIF 8
    • icon of address Hope Bank Works, New Mill Road, Honley, Holmfirth, HD9 6QA, England

      IIF 9
    • icon of address Unit 3, Hope Bank Works, New Mill Road, Holmfirth, West Yorkshire, HD9 6QA, United Kingdom

      IIF 10
    • icon of address Unit 3, Hope Bank Works, New Mill Road, Honley, Holmfirth, HD9 6QA, England

      IIF 11
    • icon of address 128, Longwood Gate, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 12
    • icon of address 128, Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 13 IIF 14 IIF 15
    • icon of address Hagg Wood Stone Quarry, Woodhead Road, Honley, Huddersfield, West Yorkshire, HD9 6PW

      IIF 17
  • Smith, Andrew John
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 18 IIF 19 IIF 20
  • Smith, Andrew John
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, England

      IIF 21 IIF 22
    • icon of address 128, Longwood Gate, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 23
  • Smith, Andrew John
    British business man born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St Marys Road, Old Town, Hemel Hempstead, Hertfordshire, HP2 5HL

      IIF 24
  • Smith, Andrew John
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bewick Walk, Iwade, Sittingbourne, ME9 8FY, United Kingdom

      IIF 25
  • Smith, Andrew
    British artist manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/7, Market Place, Devizes, SN10 1HT, United Kingdom

      IIF 26
  • Smith, Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 27
  • Mr Andrew Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 28
  • Mr Andrew John Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hope Bank Works, New Mill Road, Honley, Holmfirth, HD9 6QA, England

      IIF 29
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, England

      IIF 30 IIF 31 IIF 32
    • icon of address 128, Longwood Gate, Huddersfield, HD3 4US, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 128, Longwood Gate, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 36 IIF 37
    • icon of address 128, Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US

      IIF 38
    • icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, HD3 4US, England

      IIF 39
    • icon of address 128 Longwood Gate, Longwood, West Yorkshire, Huddersfield, HD3 4US, England

      IIF 40
  • Mr Andrew John Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bewick Walk, Iwade, Sittingbourne, ME9 8FY, United Kingdom

      IIF 41
  • Smith, Andrew John
    English company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanstead Road, Hertford, Hertfordshire, SG13 7HX

      IIF 42
  • Smith, Andrew John
    English none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Tippendell Lane, St Albans, Hertfordshire, 8L2 2HD, England

      IIF 43
  • Andrew John Smith
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanstead Road, Hertford, Hertfordshire, SG13 7HX

      IIF 44
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 50, St Marys Road, Old Town, Hemel Hempstead, Hertfordshire, HP2 5HL

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    ANJOH MEDIA LTD - 2013-06-25
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 2
    A SMITH & CO LTD - 2013-06-25
    THE ANJOH ARDENT TRADING COMPANY LTD - 2012-10-02
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    A SMITH & CO CONSULTING LIMITED - 2017-05-17
    GILBERT JEFFERIES LTD - 2016-03-02
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,084 GBP2019-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 Longwood Gate, Longw00d, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 Longwood Gate, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 Longwood Gate, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address C/o K & H Accountants, Cromer House Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address 128 Longwood Gate, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6/7 Market Place, Devizes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 13
    A SMITH & CO (YORKSHIRE) LTD - 2016-06-25
    icon of address 128 Longwood Gate Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 Longwood Gate, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 Longwood Gate, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 128 Longwood Gate, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,247 GBP2023-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 Longwood Gate, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    RENOVATE RESIDENTIAL LTD - 2018-09-17
    icon of address 128 Longwood Gate Longwood, West Yorkshire, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    icon of address 4385, 11333810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,412 GBP2020-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    Company number 06533305
    Non-active corporate
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 6 - Director → ME
  • 21
    Company number 06533352
    Non-active corporate
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-04-13 ~ 2025-06-27
    IIF 8 - Director → ME
  • 2
    icon of address Unit 3, Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-06-27
    IIF 10 - Director → ME
  • 3
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    407,131 GBP2024-02-09 ~ 2024-11-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-06-27
    IIF 9 - Director → ME
  • 4
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    641,506 GBP2024-11-30
    Officer
    icon of calendar 2022-06-09 ~ 2025-06-27
    IIF 17 - Director → ME
  • 5
    icon of address 9 Bewick Walk, Iwade, Sittingbourne, United Kingdom
    Active Corporate
    Equity (Company account)
    67,503 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2021-03-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-03-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Stanstead Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-02 ~ 2023-02-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 3, Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,535 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-06-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2025-06-27
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit C1 Enterprise Centre, Ray Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-09-25 ~ 2024-06-11
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.