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 Smith

    Related profiles found in government register
  • Mr Andrew Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Herne Bay, CT6 5LJ, England

      IIF 1
  • Mr Andrew John Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 2
    • Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 3
    • Brunel Drive, Northern Road Industrial Estate, Newark, NG24 2EG, England

      IIF 4
  • Mr John Andrew Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 5
  • Andrew Smith
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Chapel & Vestrey, Vownog Road, Sychdyn, Mold, CH7 6ED, Wales

      IIF 6
  • Smith, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Herne Bay, CT6 5LJ, England

      IIF 7
  • Smith, Andrew John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 8
    • Brunel Drive, Northern Road Industrial Estate, Newark, Notts, NG24 2EG, England

      IIF 9
  • Mr Andrew Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 10
    • 2 Allonby Close, 2 Allonby Close, Prenton, CH43 9JE, United Kingdom

      IIF 11
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 12
  • Andrew Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 13
  • Smith, Andrew
    English driver born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35 Kingsbury Road, Tipton, DY40TT, England

      IIF 14
  • Mr Andrew John Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 15 IIF 16
    • Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 17
    • Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 18
  • Smith, John Andrew
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 19 IIF 20
  • Mr Andrew William Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chapel & Vestrey, Vownog Road, Sychdyn, Mold, Flintshire, CH7 6ED, Wales

      IIF 21
  • Smith, Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 22
  • Smith, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Smith, Andrew William
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bryn Cottages, Deeside, CH5 3AF, United Kingdom

      IIF 24
  • Smith, Andrew John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 25
    • Athena House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 26
  • Smith, Andrew John
    British furniture retailer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NZ, England

      IIF 27
  • Smith, Andrew John
    British sales director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 28
  • Smith, Andrew
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Oldfield Crescent, Chester, Cheshire, CH4 7PD

      IIF 29
    • Oakley House, Oakley Road, Battledown, Gloucester, Cheltenham, GL52 6NZ, United Kingdom

      IIF 30
    • 39 Townsend Place, Kirkcaldy, KY1 1HB

      IIF 31
  • Smith, John Andrew
    British

    Registered addresses and corresponding companies
    • 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 32
  • Smith, Andrew

    Registered addresses and corresponding companies
    • Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 33
    • 35 Kingsbury Road, Tipton, DY40TT, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    A1 DRIVER HIRE LIMITED
    09540361
    35 Kingsbury Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 14 - Director → ME
    2015-04-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    AGS BERLIN LIMITED
    - now 06085824
    BROOKSON (5482C) LIMITED
    - 2012-09-27 06085824 06084925, 06084926, 06084931... (more)
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    35,533 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    AMAZING VAPE LTD
    09972286
    1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    ANDREW SCOTT SUPPLIES LTD
    11770091
    5 Mandale South St, Keighley, W Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,177 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AS (QS SERVICES) LIMITED
    08515984
    2 Allonby Close, 2 Allonby Close, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,304 GBP2019-03-31
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    ENVIRO DESIGN LIMITED
    06636025
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,022 GBP2024-01-20
    Officer
    2008-07-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    ESA ACCOUNTANCY LTD
    11459816
    1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,679 GBP2024-04-30
    Officer
    2018-07-11 ~ now
    IIF 22 - Director → ME
    2018-07-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    EXODUS PLASTERING LIMITED
    15400026
    5 High Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    JOHN HENDERSON (MEAT SPECIALISTS) LIMITED
    SC271965
    Unit 8, Fife Food Park, Faraday Road, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,947 GBP2024-08-31
    Officer
    2004-08-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MCGRIEVY-SMITH ELECTRICAL LIMITED
    06953135
    153 Blackpool Road, Lytham St Annes, Lancs, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,427,616 GBP2024-08-31
    Officer
    2009-07-06 ~ now
    IIF 20 - Director → ME
    2009-07-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEWARK COPPER CYLINDER COMPANY LIMITED
    01326456
    Brunel Drive, North Road Ind Estate, Newark, Notts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    397,111 GBP2024-10-31
    Officer
    1996-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NEWARK CYLINDERS LTD
    15036475
    Brunel Drive, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PRO DIRECT FASHION LTD
    10613332
    Athena House Olympus Park, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    QUAD DEVELOPMENTS LIMITED
    09568034
    153 Blackpool Road, Lytham St Annes, Lancs, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    63,983 GBP2024-05-01 ~ 2025-04-30
    Officer
    2015-04-29 ~ now
    IIF 19 - Director → ME
  • 15
    SOFAS EXPRESS LTD
    07322176
    Oakley House Oakley Road, Battledown, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,175,722 GBP2024-07-31
    Officer
    2010-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    THE GREAT CHAIR COMPANY LIMITED
    11028246
    Athena House Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,127 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 26 - Director → ME
Ceased 2
  • 1
    OLYMPUS REAL ESTATE LTD
    12810043
    Unit 19 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,434 GBP2023-01-31
    Person with significant control
    2020-08-13 ~ 2021-02-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    SOFA SUCCESS LTD
    - now 10162564
    SOFAS SUCCESS LTD
    - 2016-05-10 10162564
    Oakley House Oakley Road, Battledown, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -552,593 GBP2024-05-31
    Officer
    2016-05-04 ~ 2025-06-16
    IIF 27 - Director → ME
    Person with significant control
    2016-05-10 ~ 2025-06-16
    IIF 15 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.