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, Andrea

    Related profiles found in government register
  • Smith, Andrea

    Registered addresses and corresponding companies
    • Heritage House, 42 Chase Side, London, N14 5BT, England

      IIF 1
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, United Kingdom

      IIF 2
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 3
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 4
  • Smith, Andrew
    British co director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Knowsley Road, St Helens, Merseyside, WA10 4PJ

      IIF 5
  • Smith, Andrew
    British company director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 6
  • Smith, Andrew
    British none born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • The Kimberley School, Newdigate Street, Kimberley, Nottingham, NG16 2NJ, United Kingdom

      IIF 7
  • Smith, Andrew
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 8
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 9
  • Smith, Andrew
    British managing director born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NN, England

      IIF 10
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 11
  • Smith, Andrew
    British entrepreneur born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, Waunarlwydd Road, Cockett, Swansea, SA2 0GB, Wales

      IIF 12
  • Smith, Andrew
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 13
  • Smith, Andrew
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wheelock House, Cinderhill Lane, Scholar Green, Stoke On Trent, Staffordshire, ST7 3HX

      IIF 14
  • Smith, Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 62 Aigburth Hall Ave, Aigburth, Liverpool, Merseyside, L19 3PS

      IIF 15
  • Smith, Andrew
    British duty manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 97, Norbury Court Road, London, SW16 4HX, England

      IIF 16
  • Smith, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 17
  • Smith, Andrew
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Albany Road, Lymm, Cheshire, WA13 9LW, England

      IIF 18
  • Smith, Andrew
    Scottish director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 19
  • Smith, Adam Andrew
    British born in February 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 20
  • Smith, Andrew, Mr,
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 21
    • 24, Averon Rise, Oldham, OL1 4NX, England

      IIF 22
    • 24, Averon Rise, Oldham, OL1 4NX, United Kingdom

      IIF 23
  • Smith, Andrew
    British born in February 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 5/7, Vernon Yard, London, W11 2DX, England

      IIF 24
  • Andrew Smith
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, Waunarlwydd Road, Cockett, Swansea, SA2 0GB, Wales

      IIF 25
  • Smith, Andrew
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 26
    • Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 27
    • 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 28
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 29
    • St Helens Chamber Limited, Salisbury Street, Off Chalon, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 30
    • St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 31
    • Fairfield Hospital, Crank, St.helens, Merseyside Wa11 7rs.

      IIF 32
  • Smith, Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clock Face Road, Clock Face, St Helens, Merseyside, WA9 4LA

      IIF 33
  • Smith, Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 34
  • Smith, Andrew
    British construction worker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 35
  • Smith, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 36
  • Smith, Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 37
    • Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 38 IIF 39
    • C A Hunter & Partners George, Street, St Helens, Merseyside, WA10 1BZ

      IIF 40
    • Knowsley Road, St Helens, Merseyside, WA10 4PJ, United Kingdom

      IIF 41
    • St Group, Clock Face Road, Clock Face, St. Helens, Merseyside, WA9 4LA, England

      IIF 42
  • Smith, Andrew
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotehill Farm, Brampton, Cumbria, CA8 2AR

      IIF 43
  • Smith, Andrew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Storrsdale Road, Liverpool, L18 7JZ, England

      IIF 44
    • 14, Storrsdale Road, Liverpool, L18 7JZ, United Kingdom

      IIF 45
    • 64, Mill Lane, Liverpool, L12 7JB, United Kingdom

      IIF 46
  • Smith, Andrew
    British journalist born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cock Inn, The Green, Combe, Oxfordshire, OX29 8NT

      IIF 47
  • Smith, Andrew
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Dolau Road, Llanelli, Carmarthenshire, SA15 2HL, United Kingdom

      IIF 48
    • 11a, Dolau Road, Llanelli, SA15 2HL, Wales

      IIF 49
  • Smith, Andrew
    British estate agent born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Mansel Street, Swansea, SA1 5SN, United Kingdom

      IIF 50
    • 48b, Eaton Road, Brynhyfryd, Swansea, SA5 9JL

      IIF 51
    • First Floor, 35 Mansel Street, Swansea, Swansea, SA1 5SN, United Kingdom

      IIF 52
  • Smith, Andrew
    British radio drama production coordinator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheepcote Street, Birmingham, West Midlands, B16 8AE

      IIF 53
  • Smith, Andrew
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 54
  • Mr Andrew Smith
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 55
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 56
  • Smith, Andrew
    Scottish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, England

      IIF 57
  • Mr, Andrew Smith
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Andrew Smith
    British born in February 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 61
  • Mr Andrew Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 62
  • Mr Andrew Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 2 Canning Street, Liverpool, L8 7NP, England

      IIF 63
    • Wheelock House, Cinderhill Lane, Scholar Green, Stoke-on-trent, ST7 3HX, England

      IIF 64
  • Smith, Andrew Mark
    British web designer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lymmbrook, Whitbarrow Road, Lymm, Cheshire, WA13 9AP, United Kingdom

      IIF 65
  • Mr Andrew Smith
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 66
  • Smith, Adam Andrew
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 67
  • Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 68
  • Andrew Smith
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 69
  • Mr Andrew Mark Smith
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Albany Road, Lymm, Cheshire, WA13 9LW, England

      IIF 70
  • Mr Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 71
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 72
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 73
    • Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 74
  • Mr Andrew Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotehill Farm, Cotehill Farm, Brampton, Cumbria, CA8 2AR, United Kingdom

      IIF 75
  • Mr Andrew Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Storrsdale Road, Liverpool, L18 7JZ, United Kingdom

      IIF 76
    • 64, Mill Lane, Liverpool, L12 7JB, United Kingdom

      IIF 77
  • Mr Andrew Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Dolau Road, Llanelli, Carmarthenshire, SA15 2HL, United Kingdom

      IIF 78
    • 11a, Dolau Road, Llanelli, SA15 2HL, Wales

      IIF 79
  • Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 80
  • Mr Andrew Jonathan Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cock Inn, The Green, Combe, Witney, OX29 8NT, England

      IIF 81
  • Mr Andrew David Smith
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, CH48 5EN

      IIF 82
child relation
Offspring entities and appointments 49
  • 1
    (UK) CREATIVE LEISURE LTD
    10233141
    24 Averon Rise, Oldham, England
    Active Corporate (2 parents)
    Officer
    2016-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A & M SMITH LIMITED
    05263756
    Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    2004-10-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A&F DISTRIBUTION LTD
    13060351 08893700
    17a Waunarlwydd Road, Cockett, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    A&K SMITH ENGINEERING LTD
    09686972 06198448... (more)
    Apartment 1 2 Canning Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2015-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    A. SMITH ENGINEERING LTD
    - now 06198448 09686972
    A. SMITH EMGINEERING LIMITED
    - 2007-09-10 06198448 09686972
    62 Aigburth Hall Avenue, Aigburth Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2007-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    AF & SONS PROPERTY LTD
    16601908
    11a Dolau Road, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALPHABET CONSTRUCTION LIMITED
    - now 10226297 15543548... (more)
    ALPHABET HOMES LIMITED
    - 2016-08-10 10226297 08022550
    Office 6 Rathbone Building 360 Edge Lane, Liverpool Innovation Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALPHABET CONSTRUCTION LIMITED
    15543548 08022550... (more)
    Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALPHABET HOMES LIMITED
    - now 08022550 10226297
    ALPHABET CONSTRUCTION LIMITED
    - 2016-08-10 08022550 15543548... (more)
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AMS DISTRIBUTION SWANSEA LIMITED
    07225027
    35 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 11
    ANDY SMITH LTD
    - now 04762377 13462116
    ANDY SMITH RACING LTD
    - 2004-01-19 04762377
    Wheelock House Cinderhill Lane, Scholar Green, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2004-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    ARROWFLIGHT LIMITED
    09900534
    Britannia Chambers, 26 George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-03 ~ now
    IIF 9 - Director → ME
    2026-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHANCE FOR CHILDHOOD - now
    JUBILEE ACTION
    - 2014-04-30 02735643 08968644
    48 High Street, Hemel Hempstead, England
    Active Corporate (53 parents, 2 offsprings)
    Officer
    1992-06-04 ~ 2004-12-31
    IIF 34 - Director → ME
  • 14
    CHARLIE CHAPLIN ADVENTURE PLAYGROUND
    06510847
    Bolton Crescent, Kennington Park, London
    Dissolved Corporate (25 parents)
    Officer
    2012-09-20 ~ 2015-10-19
    IIF 16 - Director → ME
  • 15
    CRESCENT THEATRE LIMITED(THE)
    00699933 00745656... (more)
    The Crescent Theatre Ltd, Sheepcote Street, Birmingham, England
    Active Corporate (79 parents)
    Officer
    2010-11-22 ~ 2013-11-25
    IIF 53 - Director → ME
  • 16
    DEARSMITH INVESTMENTS LIMITED
    12359458
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DELUXE PROJECTS LIMITED
    11884525
    64 Mill Lane, West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DESIGN TO CLEAN LIMITED
    10874834
    40 Rockfield Drive, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 19
    DHARAM CONSULTING LTD
    14792184
    5/7 Vernon Yard, London, England
    Active Corporate (6 parents)
    Officer
    2023-04-11 ~ now
    IIF 24 - Director → ME
  • 20
    FAIRFIELD COMMUNITY FUND - now
    FAIRFIELD INDEPENDENT HOSPITAL
    - 2025-06-05 01141676
    56 Long Meadow, Eccleston, St. Helens, England
    Active Corporate (41 parents)
    Officer
    2000-06-15 ~ 2011-06-06
    IIF 32 - Director → ME
  • 21
    FLOWRITE RESIDENTIAL LIMITED
    07899868
    Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-11-30
    IIF 17 - Director → ME
    2012-01-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 22
    GREEN SOURCE HEAT LTD.
    07791503
    3 King Edward Avenue, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HIGHCROFT APARTMENTS MANAGEMENT COMPANY LIMITED
    13596440
    Fflat 9 Highcroft, 14 Ffordd Neuaddwen, Bae Colwyn, Wales
    Active Corporate (12 parents)
    Officer
    2021-09-01 ~ 2024-07-22
    IIF 11 - Director → ME
  • 24
    J.A.A.D.EVENTS LTD
    15947219
    24 Averon Rise, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 25
    JUST STYLES CLOTHING LIMITED
    12590572
    Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    MIXTAPE DIGITAL LIMITED
    - now 09881158
    MIXTAPE DIGTIAL LIMITED
    - 2015-11-24 09881158
    68 Albany Road, Lymm, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2015-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    PRONTOPLASTICS LIMITED
    06961235
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2009-07-14 ~ 2016-01-29
    IIF 39 - Director → ME
  • 28
    PROPERTY-LET-MANAGEMENT LTD
    17099335
    1 & 2 Merlins Court Winch Lane, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    QUALITAS ARCHITECTURAL ALUMINIUM LIMITED
    07970285
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-02-29 ~ 2016-01-29
    IIF 41 - Director → ME
  • 30
    QUALPLAS LIMITED
    - now 02176381
    QUALPLAS (N.W.) LIMITED
    - 2005-02-28 02176381
    QUALPAS LIMITED - 1988-04-15
    Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (14 parents)
    Officer
    2002-01-31 ~ 2016-01-29
    IIF 5 - Director → ME
  • 31
    RENT WESTEND GLASGOW LTD - now
    PROPERTY ANGELS LETTING AND MANAGEMENT LTD
    - 2024-10-25 SC393221
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Liquidation Corporate (4 parents)
    Officer
    2024-10-25 ~ 2024-10-25
    IIF 19 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-10-25
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 32
    ROCK ON TOMMY LTD
    - now 13462116
    SMITH ANDY LTD
    - 2021-06-21 13462116 04762377
    4385, 13462116 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 33
    ROSAFLO ENG LTD
    14421857
    64 Mill Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 34
    SCARISBRICK HALL TRUST - now
    SCARISBRICK HALL SCHOOL TRUST
    - 2017-04-12 06146393
    KINGSWOOD COLLEGE TRUST
    - 2010-05-19 06146393
    Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2007-03-08 ~ 2015-04-02
    IIF 6 - Director → ME
  • 35
    SEARCHDASH HOLDINGS LIMITED
    13113156
    Britannia Chambers, George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ 2023-07-24
    IIF 36 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SEARCHDASH LIMITED
    02564383
    Brittannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    (before 1991-11-30) ~ now
    IIF 29 - Director → ME
    ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SMITH BEERS YUNKER (UK) LIMITED
    03570239
    C A Hunter & Partners George, Street, St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    1998-05-26 ~ dissolved
    IIF 40 - Director → ME
  • 38
    SMITH BUSINESS SERVICES LIMITED
    07722549
    10a Orrysdale Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 57 - Director → ME
    2011-07-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    SMITH FIRE PROTECTION NORTHERN LTD
    13483093
    67 Vaux Crescent, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 40
    ST GROUP LIMITED
    - now 01108167 03737048
    SUTTON TIMBER COMPANY LIMITED
    - 1999-06-01 01108167 03737048
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (8 parents)
    Officer
    1996-01-01 ~ 2016-01-29
    IIF 33 - Director → ME
  • 41
    ST HELENS CHAMBER LIMITED
    - now 02453212
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    SCHEMEHELP LIMITED - 1990-02-26
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (100 parents)
    Officer
    2003-09-18 ~ 2006-06-26
    IIF 28 - Director → ME
    2009-09-29 ~ 2015-09-29
    IIF 31 - Director → ME
    2016-09-07 ~ 2019-09-24
    IIF 30 - Director → ME
  • 42
    ST. HELENS TIMBER COMPANY LIMITED
    02775777
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (6 parents)
    Officer
    1992-12-22 ~ 2016-01-29
    IIF 42 - Director → ME
    1992-12-22 ~ 2016-01-29
    IIF 3 - Secretary → ME
  • 43
    SUTTON TIMBER COMPANY LIMITED
    - now 03737048 01108167
    ST GROUP LIMITED
    - 1999-06-01 03737048 01108167
    Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (7 parents)
    Officer
    1999-03-19 ~ 2016-01-29
    IIF 38 - Director → ME
  • 44
    SWANSEA PROPERTY AGENTS LIMITED
    07153712
    35 Mansel Street, Swansea
    Active Corporate (3 parents)
    Officer
    2010-03-23 ~ 2013-08-30
    IIF 51 - Director → ME
  • 45
    SWANSEA PROPERTY SERVICES LIMITED
    07377213
    First Floor, 35 Mansel Street, Swansea, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2010-09-15 ~ 2013-04-24
    IIF 52 - Director → ME
  • 46
    THE COTSWOLD COCK INN LTD
    08462039
    C/o Dixon Wilson, 22 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    2013-03-26 ~ 2022-07-19
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-19
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE KIMBERLEY SCHOOL
    08158732
    The Kimberley School Newdigate Street, Kimberley, Nottingham
    Dissolved Corporate (32 parents)
    Officer
    2012-09-03 ~ 2014-11-30
    IIF 7 - Director → ME
  • 48
    VISIONS DESIGN LIMITED
    08218507 06672091
    9 Church Road, Lymm, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-02-01 ~ 2019-03-31
    IIF 65 - Director → ME
  • 49
    WATER TOWER DRIVE MANAGEMENT COMPANY LIMITED
    12128750
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2019-07-30 ~ 2022-11-23
    IIF 10 - 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.