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 Bruce

    Related profiles found in government register
  • Smith, Andrew Bruce
    British marketing born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadlands Drive, Petersham, Surrey, TW10 7EF

      IIF 1
  • Smith, Andrew Bruce
    British pr and marketing consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR

      IIF 2
  • Smith, Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield Place, Guiseley, Leeds, LS20 9AP, England

      IIF 3
  • Smith, Andrew
    British engineer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, Marine Terrace, Pevensey Bay, Pevensey, BN24 6EQ, England

      IIF 4
  • Smith, Andrew Greg
    British none born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridgewater Close, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TE, United Kingdom

      IIF 5
  • Smith, Andrew Robert
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Green, Consett, Durham, DH8 5BG, United Kingdom

      IIF 6
  • Smith, Andrew Robert
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 7
  • Mr Andrew Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR

      IIF 8
  • Smith, Andrew
    British teacher born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sweet Clough Drive, Burnley, BB12 6LY, England

      IIF 9
  • Mr Andrew Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield Place, Guiseley, Leeds, LS20 9AP

      IIF 10
    • icon of address Marine House, Marine Terrace, Pevensey Bay, Pevensey, BN24 6EQ, England

      IIF 11
  • Smith, Andrew
    British managing director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 5 Ulviet Gate, High Legh, Knutsford, Cheshire, WA16 6TT

      IIF 12
  • Smith, Andrew
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor, House, Gosford Road, Longniddry, East Lothian, EH32 0LF, Scotland

      IIF 13
  • Mr Andrew Smith
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sweet Clough Drive, Burnley, BB12 6LY, England

      IIF 14
    • icon of address Unit 1, Bridgewater Close, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TE

      IIF 15
  • Smith, Andrew
    Irish chief engineer born in June 1963

    Registered addresses and corresponding companies
    • icon of address 15 Mowbray Court, Mowbray Road, London, SE19 2RL

      IIF 16
  • Mr Andrew Smith
    British born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor House, Gosford Road, Longniddry, EH32 0LF, Scotland

      IIF 17
  • Smith, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bardolph Road, 7 Bardolph Road Finchley, London, --- Select ---, N70NJ, England

      IIF 18
  • Smith, Robert Andrew
    British ndt technician born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Constitution Street, Edinburgh, EH6 7AE, United Kingdom

      IIF 19
  • Mr Andrew Robert Smith
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Green, Consett, Durham, DH8 5BG

      IIF 20
    • icon of address Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 21
  • Mr Robert Andrew Smith
    British born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Constitution Street, Edinburgh, EH6 7AE, United Kingdom

      IIF 22
    • icon of address 91/10, Constitution Street, Edinburgh, EH6 7AE, Scotland

      IIF 23
  • Smith, Andrew
    English self employed born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05, 5 High Street, Saltney, Chester, CH4 8SE, United Kingdom

      IIF 24
  • Smith, Robert Andrew
    British ndt inspector born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/13, Lindsay Road, Lindsay Road, Edinburgh, EH6 4EP, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18 The Green, Consett, Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,044 GBP2017-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Manor House, Gosford Road, Longniddry, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -465 GBP2020-06-30
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,614 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Parkshot House, 5 Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    42,899 GBP2024-12-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 15 Sealand Workshops, Sealand Farm Workshops, Chester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2014-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 7 Bardolph Road, 7 Bardolph Road Finchley, London, --- Select ---, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 15 Springfield Place, Guiseley, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 83 Innings Drive, Pevensey Bay, Pevensey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,035 GBP2023-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address 91 Constitution Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 9 Henry Place, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address 3/13 Lindsay Road, Lindsay Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BURNLEY ENTERPRISE OF SPORT & TRAINING LTD - 2011-10-28
    icon of address 15 Leaverholme Close, Cliviger, Burnley, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,845 GBP2020-09-30
    Officer
    icon of calendar 2010-12-21 ~ 2018-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DORLING KINDERSLEY FAMILY LIBRARY LIMITED - 1997-01-31
    MEDIANET LIMITED - 1992-02-07
    PRECIS (1088) LIMITED - 1991-12-17
    icon of address 80 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2000-10-27
    IIF 12 - Director → ME
  • 3
    icon of address 12 Mowbray Court, Mowbray Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    510 GBP2024-06-30
    Officer
    icon of calendar 1996-01-31 ~ 1998-07-27
    IIF 16 - Director → ME
  • 4
    32ND DEGREE LIMITED - 2002-08-20
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,821 GBP2024-07-31
    Officer
    icon of calendar 2002-07-30 ~ 2007-10-31
    IIF 1 - 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.