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

Yetzes, Andrew Ian

    Related profiles found in government register
  • Yetzes, Andrew Ian
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 1
    • icon of address 28, Forest Drive, Keston, Kent, BR2 6EF, England

      IIF 2
    • icon of address 28, Forest Drive, Keston, Kent, BR2 6EF, Uk

      IIF 3
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 4
    • icon of address Two, London Bridge, London, SE1 9RA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Two London Bridge, Office A1 Third Floor, 2 London Bridge, London, SE1 9RA, England

      IIF 8
    • icon of address West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 9
    • icon of address 7 The Old Yard, Rectory Lane, Brasted, Westerham, TN16 1JP, England

      IIF 10
  • Yetzes, Andrew Ian
    British consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 11
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 12
    • icon of address West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 13
  • Yetzes, Andrew Ian
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 14
    • icon of address 2, London Bridge, London, SE1 9RA, England

      IIF 15
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 16
  • Yetzes, Andrew Ian
    British executive director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 17
  • Yetzes, Andrew Ian
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two, London Bridge, London, SE1 9RA, England

      IIF 18
  • Mr Andrew Ian Yetzes
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, London Bridge, London, SE1 9RA, England

      IIF 19 IIF 20
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 21 IIF 22
    • icon of address Two, London Bridge, London, SE1 9RA, England

      IIF 23 IIF 24
    • icon of address Two London Bridge, Office A1 Third Floor, 2 London Bridge, London, SE1 9RA, England

      IIF 25
    • icon of address West Wing, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 7 The Old Yard, Rectory Lane, Brasted, Westerham, TN16 1JP, England

      IIF 30
  • Yetzes, Andrew Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 31
  • Yetzes, Andrew Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Forest Drive, Keston, Kent, BR2 6EF

      IIF 32
  • Mr Andrew Ian Yetzes
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two, London Bridge, London, SE1 9RA, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Vincent Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-12-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 1 Vincent Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CANDY HEALTHCARE RECRUITMENT LIMITED - 2023-02-23
    icon of address West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    INNOVATE CARE BRIDGE LIMITED - 2023-02-23
    CAREBRIDGE STAFFING LIMITED - 2022-05-03
    INNOVATE CAREBRIDGE LIMITED - 2022-05-04
    icon of address West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,243 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 The Old Yard Rectory Lane, Brasted, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202.50 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ABOVE AND BEYOND MEDIA LIMITED - 2022-01-14
    icon of address West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,950 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ARK INTERNATIONAL RECRUITMENT LIMITED - 2014-04-07
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    132,960 GBP2024-12-31
    Officer
    icon of calendar 1999-12-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    OFFICESUNLIMITED LTD - 2021-09-20
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,304 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AZZAZU HEALTH LIMITED - 2012-09-12
    icon of address Two, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,329,785 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-02-09
    IIF 8 - Director → ME
  • 2
    INNOVATE CARE BRIDGE LIMITED - 2023-02-23
    CAREBRIDGE STAFFING LIMITED - 2022-05-03
    INNOVATE CAREBRIDGE LIMITED - 2022-05-04
    icon of address West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,243 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-02-09
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 7 The Old Yard Rectory Lane, Brasted, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202.50 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-02-09
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,000 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2021-02-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2021-02-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2012-10-22
    IIF 1 - Director → ME
    icon of calendar 2004-07-13 ~ 2012-10-22
    IIF 31 - Secretary → ME
  • 6
    icon of address The Space - Aldgate, 6th Floor, 30 Dukes Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,977 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-02-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2025-02-12
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    16,097 GBP2019-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2021-02-09
    IIF 2 - Director → ME
  • 8
    icon of address 4 Fairview Terrace, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,115 GBP2020-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2020-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-04-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Frp Advisory Tading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2021-02-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-19 ~ 2021-02-09
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address One New Change, New Change, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-02-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2021-02-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.