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

Mcguinness, Andrew

    Related profiles found in government register
  • Mcguinness, Andrew
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 1
  • Mcguinness, Andrew
    British,irish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 2
  • Mcguinness, Andrew
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 3
  • Mcguinness, Andrew
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 4
  • Mcguinness, Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harrison View, Bailey Avenue, Lytham St Annes, Lancs, FY8 1FH, United Kingdom

      IIF 5
  • Mcguinness, Andrew
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 6
  • Mcguinness, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley, Parkhill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 7
  • Mcguinness, Andrew
    British shoe retailer

    Registered addresses and corresponding companies
    • icon of address 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 8
  • Mcguinness, Andrew
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 9
    • icon of address Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 10
  • Mcguinness, Andrew
    British commercial director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 11
  • Mcguinness, Andrew
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mcguinness, Andrew
    Irish company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 13
  • Mcguinness, Andrew
    Irish director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Queen Street, London, EC4R 1DD, United Kingdom

      IIF 15
  • Mcguinness, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Self Storage Yard, Bamford Street, Manchester, M11 4FE, England

      IIF 18
  • Mr Andrew Mcguinness
    British,irish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 19
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 20
  • Mr Andrew Mcguiness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 21
  • Mr Andrew Mcguinness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 22
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley, Park Hill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 23
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 24
    • icon of address Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 25
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 26
  • Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 27
  • Mr Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Bamford Street, Clayton, Manchester, Gt Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,326 GBP2020-08-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The White Swan, 1 Upper Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor 40 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Craigrath Place, Banchory, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    176,398 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address Oakley, Parkhill, Kildary, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,748 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-03-24 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    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
  • 10
    icon of address Self Storage Yard, Bamford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 3
  • 1
    04890874 LIMITED - 2012-05-14
    icon of address Self Storage Yard Bamford Street, Clayton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    icon of calendar 2003-09-15 ~ 2019-02-25
    IIF 4 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-09-23
    IIF 11 - Director → ME
    icon of calendar 2003-09-15 ~ 2014-08-31
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-09-23
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-11-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2024-02-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-12-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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.