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

Mr Andrew Charles Smith

    Related profiles found in government register
  • Mr Andrew Charles Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 1
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 2 IIF 3
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Charles Smith
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Finningley Road, Manchester, M9 0GE, England

      IIF 8
  • Mr Andrew Greveson Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 9
  • Mr Andrew Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, HX7 5TX, England

      IIF 10
    • 111, Washway Road, Sale, M33 7TY, England

      IIF 11
  • Mr Andrew Smith
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 12
  • Mr Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 13
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 14
  • Smith, Andrew Charles
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 15
  • Smith, Andrew Charles
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 16
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 17
    • 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 18 IIF 19 IIF 20
    • Studio B, Rayrigg Road, Windermere, LA23 1BW, United Kingdom

      IIF 22
  • Smith, Andrew Charles
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 23
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Smith, Andrew Charles
    British finance director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 25
  • Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 26
  • Smith, Andrew Greveson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 27
  • Smith, Andrew Greveson
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 28
  • Mr Andrew Greveson Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 29 IIF 30
  • Mr Andrew Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 31
  • Smith, Andrew
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Smithy Bridge Road, Littleborough, Lancashire, OL15 8QF

      IIF 32
    • Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 33
  • Smith, Andrew
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 331, Burnley Road, Rossendale, BB4 8LA, England

      IIF 34
  • Smith, Andrew
    British local government officer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 35
  • Smith, Andrew
    British builder born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 36
  • Mr Andrew Thomas Brian Smith
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 37
  • Smith, Andrew Charles
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 38
  • Smith, Andrew Charles
    British operations manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 39
  • Smith, Andrew Charles
    British yard operator born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Honey Street, Manchester, M8 8RG

      IIF 40
  • Mr Andrew Thomas Brian Smith
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 41
  • Smith, Andrew Thomas Brian
    British civil engineer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 42
  • Smith, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 43
    • 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 44
  • Smith, Andrew Charles

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 45
  • Smith, Andrew Thomas Brian
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    AP DEVELOPMENT GROUP LTD - now
    OUTSOURCE ADMIN LTD
    - 2023-11-20 13804412
    Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    2023-09-20 ~ 2023-11-17
    IIF 19 - Director → ME
  • 2
    AVA MATERIALS LIMITED LTD - now
    CALL CENTRE WORLD LTD - 2022-06-06
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED
    - 2019-11-26 10925118
    The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    283,015 GBP2022-08-31
    Officer
    2019-11-11 ~ 2019-11-12
    IIF 39 - Director → ME
    2017-08-21 ~ 2019-11-11
    IIF 36 - Director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-12
    IIF 14 - Has significant influence or control OE
    2017-08-21 ~ 2019-11-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BLUEYE TECH LTD
    14326114
    Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    BRIAN CHARLES THE LIQUIDATOR LIMITED
    12481156
    Park Works, River Street, Heywood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BULLDOGMOSS LTD
    14053817
    651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CHIMNEYPOTS LETTINGS LIMITED
    10921521 07933626
    38 Fleet End Road, Warsash, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,198 GBP2024-08-31
    Person with significant control
    2017-08-17 ~ 2017-08-18
    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
  • 7
    DIGITAL MEME LIMITED
    06756553
    Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,368 GBP2024-11-30
    Officer
    2008-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    DIRECT ECO INSTALLS LTD
    - now 14411538
    OTW TRANSPORT LTD
    - 2023-12-03 14411538
    2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    116,244 GBP2024-10-31
    Officer
    2023-11-01 ~ 2024-03-20
    IIF 34 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-07-01
    IIF 11 - Has significant influence or control OE
  • 9
    DRAKE MILL STORAGE SOLUTIONS LIMITED
    11688535
    Drake Mill Bloomfield Road, Farnworth, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    49,200 GBP2019-11-30
    Officer
    2018-11-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    ELEVATE DRINKS (GLOBAL) LTD
    14617920
    Imperial House 79-81 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    ELEVATE DRINKS INTERNATIONAL PLC
    14873220
    79-81 Imperial House Hornby Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 23 - Director → ME
    2023-05-16 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    ELEVATING TEAMS LIMITED
    16190852
    4 Leslie Crescent, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    ESCAPADE CLOTHING AND ACCESSORIES LTD
    11530262
    14 Finningley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    MCR CENTRAL BUILDING SOLUTIONS LTD
    07512096
    20 Kiers Court, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 15
    MCR CENTRAL DEMOLITION & GROUNDWORKS LTD
    07564490
    Yard Johnson Square, Oldham Rd, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 44 - Director → ME
  • 16
    MCR CENTRAL SKIPS LTD
    07335305
    Yard 3 Arkady Industrial Estate, Briscoe Lane Newton Heath, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ 2013-06-27
    IIF 40 - Director → ME
  • 17
    META LICENCE PLATES LTD
    14115440
    651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    META PLATES LTD
    14063375
    651 Bury Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-22 ~ 2022-05-31
    IIF 21 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    PEOPLE AND PROJECT SERVICES LIMITED
    08323309
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    72,498 GBP2015-12-31
    Officer
    2013-11-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 20
    REEM AUTO SALES LTD
    12733917
    52 Highfield Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    REEM BIOTECHNOLOGY LTD
    13159511
    Office 34 Phoenix Industrial Estate, Failsworth Self Storage, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,015,344 GBP2024-01-31
    Officer
    2021-01-26 ~ 2024-05-08
    IIF 25 - Director → ME
    Person with significant control
    2021-01-26 ~ 2024-05-08
    IIF 3 - Right to appoint or remove directors OE
    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
  • 22
    REEM PRODUCTS LTD
    12506853
    Park Works, River Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,474 GBP2021-03-31
    Officer
    2020-10-01 ~ 2020-11-30
    IIF 15 - Director → ME
  • 23
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS
    - now 02406897
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    Gibson House, Hurricane Close, Stafford, England
    Active Corporate (107 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    2017-12-15 ~ 2021-12-03
    IIF 35 - Director → ME
    2023-02-01 ~ 2026-01-27
    IIF 33 - Director → ME
  • 24
    THE BLOCK MARKET LTD
    14403577
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    VAPEYBITZ LIMITED
    12553698
    Flat 74 Mason Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    XTREME POLISHING SYSTEMS EUROPE LTD
    11976881
    Unit 15a Boundary Bank, Kendal, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -82,003 GBP2024-11-30
    Officer
    2021-04-01 ~ 2022-11-01
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.