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

Wierzbicki, Andre John

    Related profiles found in government register
  • Wierzbicki, Andre John
    British ceo born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, United Kingdom

      IIF 1
  • Wierzbicki, Andre John
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 2
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 6
    • icon of address Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5JA, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address 24, Warnborough Road, Oxford, OX2 6JA, England

      IIF 11
  • Wierzbicki, Andre John
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 12
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 13
  • Wierzbicki, Andre John
    British finance born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 14
  • Wierzbicki, Andre John
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Holland Park Avenue, London, W11 4UX, England

      IIF 15
  • Wierzbicki, Andre John
    Australian company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1e, Lucerne Road, Oxford, Oxfordshire, OX2 7QB

      IIF 16
  • Wierzbicki, Andre John
    Australian director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wierzbicki, Andre John
    Australian finance born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Heath Lane, Heath Lane, Bladon, Woodstock, Oxfordshire, OX20 1SB, United Kingdom

      IIF 19
  • Mr Andre John Wierzbicki
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 20
  • Andre John Wierzbicki
    Australian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Bride's House, 10 Salisbury Square, London, EC4Y 8EH, United Kingdom

      IIF 21
  • Mr Andre Wierzbicki
    Australian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 22
  • Mr Andre John Wierzbicki
    Australian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, United Kingdom

      IIF 26
    • icon of address Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5JA, Wales

      IIF 27 IIF 28 IIF 29
    • icon of address 1e, Lucerne Road, Oxford, Oxfordshire, OX2 7QB

      IIF 31
    • icon of address 24, Warnborough Road, Oxford, OX2 6JA, England

      IIF 32
  • Andre Wierzbicki
    Australian born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 33
  • Mr Andre John Wierzbicki
    Australian born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bride's House, 10 Salisbury Square, London, EC4Y 8EH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    CARBINE HOLDINGS LIMITED - 2022-03-03
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,508 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    FINCA SANTA TERESA HOLDINGS LIMITED - 2017-05-20
    icon of address 1e Lucerne Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,927 GBP2020-10-30
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Warnborough Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 David Mews, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    581 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 David Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    261,610 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-10 ~ 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
  • 9
    icon of address 9 Heath Lane Heath Lane, Bladon, Woodstock, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    21 ABERDEEN STANDARD INVESTMENTS LIMITED - 2020-01-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2020-01-28
    IIF 13 - Director → ME
  • 2
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-04-28 ~ 2021-09-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-09-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-02-15 ~ 2021-09-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-09-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    ASSETCO ASSET MANAGERS LIMITED - 2024-04-11
    icon of address 30 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,547 GBP2024-09-30
    Officer
    icon of calendar 2021-04-30 ~ 2021-09-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-09-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Stratton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ 2024-03-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-03-15
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    icon of address 84 Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-08-26 ~ 2022-03-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-03-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AAMCO LIMITED - 2024-10-01
    icon of address 30 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-02-15 ~ 2021-09-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-09-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,089 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-08-21
    IIF 12 - Director → ME
    icon of calendar 2017-08-16 ~ 2022-08-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-04-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40 Queen Anne Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-07 ~ 2016-10-10
    IIF 15 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.