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

Mr Andrew Jonathan Olie

    Related profiles found in government register
  • Mr Andrew Jonathan Olie
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Monksleigh, The Fosse, North Curry, Taunton, Somerset, TA3 6LJ, United Kingdom

      IIF 4
  • Olie, Andrew Jonathan
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 5
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 6
  • Olie, Andrew Jonathan
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monksleigh, The Fosse, North Curry, Taunton, Somerset, TA3 6LJ

      IIF 7
  • Olie, Andrew Jonathan
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

      IIF 8
    • icon of address Monksleigh House, The Fosse, North Curry, Somerset, TA3 6LJ, United Kingdom

      IIF 9
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 10
  • Olie, Andrew Jonathan
    British consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monksleigh, The Fosse, North Curry, Taunton, Somerset, TA3 6LJ

      IIF 11
  • Olie, Andrew Jonathan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 12
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 13 IIF 14
    • icon of address Monksleigh, The Fosse, North Curry, Taunton, Somerset, TA3 6LJ

      IIF 15 IIF 16
  • Olie, Andrew Jonathan
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,939 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,999 GBP2025-04-30
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -291 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    SPEED 6703 LIMITED - 1998-01-26
    icon of address 21 21 Silver Street, Ottery St Mary, Devon, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    727,234 GBP2024-02-29
    Officer
    icon of calendar 2008-05-01 ~ 2018-08-31
    IIF 11 - Director → ME
  • 2
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,013,011 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2018-11-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MISLEX (38) LIMITED - 1992-07-10
    icon of address 100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2009-04-15
    IIF 15 - Director → ME
  • 4
    GALLIFORD ROADSTONE LIMITED - 2010-01-03
    GRS WASTE LIMITED - 2017-11-01
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ 2019-03-27
    IIF 17 - Director → ME
  • 5
    S WALSH HOLDINGS LIMITED - 2024-03-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 2018-07-23
    IIF 5 - Director → ME
  • 6
    MEAUJO (676) LIMITED - 2005-02-07
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-06-17
    IIF 8 - Director → ME
  • 7
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,425 GBP2024-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2012-05-25
    IIF 7 - Director → ME
  • 8
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-07-23
    IIF 10 - Director → ME
  • 9
    VIRIDOR WASTE (SOMERSET) LIMITED - 2022-04-13
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2006-05-13
    IIF 16 - Director → ME
  • 10
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-03-27
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.