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 James

    Related profiles found in government register
  • Smith, Andrew James
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wyke Road, Trowbridge, Wiltshire, BA14 7NR

      IIF 1
  • Smith, Andrew James
    British ia consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 2
  • Smith, Andrew
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Allderidge Avenue, Hull, East Yorkshire, HU5 4EG

      IIF 3
  • Smith, Andrew
    British physiotherapist born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 4
  • Smith, Andrew Ian
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, St. John Street, Edinburgh, EH8 8DG, Scotland

      IIF 5
  • Smith, Andrew Ian
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 6
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 7
  • Smith, Andrew Ian
    British none born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 8
  • Mr Andrew Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Ella Road, Kirk Ella, Hull, HU10 7QD, England

      IIF 9
    • icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 10
  • Smith, Andrew
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Howe Street, Edinburgh, Midlothian, EH3 6TD

      IIF 11
  • Mr Andrew James Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Wyke Road, Trowbridge, BA14 7NR, England

      IIF 12
  • Smith, Andrew
    British purchasing manager born in June 1966

    Registered addresses and corresponding companies
    • icon of address 10, Nevern Road, London, SW5 9PJ, United Kingdom

      IIF 13
  • Smith, Andrew
    British chief operating officer and chief financial office born in July 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1735, Market Street-32nd Floor, Philadelphia, Pa 19103, Usa

      IIF 14
  • Mr Andrew Ian Smith
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 15
  • Smith, Andrew
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Machin Close, Newport, Isle Of Wight, PO30 5SQ

      IIF 16
  • Smith, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Badgers Croft, Eccleshall, Stafford, ST21 6DS, England

      IIF 17
  • Andrew Ian Smith
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 18
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 19
  • Smith, Andrew
    British acount director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Smith, Andrew Michael Robertson

    Registered addresses and corresponding companies
    • icon of address Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 21
  • Smith, Andrew Michael Robertson
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address Beech Tree Cottage, Colwall Green, Malvern, Worcestershire, WR13 6DU

      IIF 22 IIF 23
  • Mr Andrew Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 24
  • Mr Andrew Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Smith, Andrew
    American business owner born in June 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2878 Wood Meadow Cv, Snellville, Georgia, 30078, Usa

      IIF 26
  • Smith, Andrew Michael Robertson
    British public relations born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 27
  • Smith, Andrew Michael Robertson
    British public relations consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Barn, Hereford Road, Ledbury, Herefordshire, HR8 2PX

      IIF 28
  • Mr Andrew Smith
    American born in June 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2878 Wood Meadow Cv, Snellville, Georgia, Usa

      IIF 29
  • Mr Andrew Michael Robertson Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 West Ella Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address One, New Change, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Suite 620, 33 Queens Street, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2025-03-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-08-14 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 53 Badgers Croft, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,564 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 12 Machin Close, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 7
    icon of address Redlands, Leadington, Ledbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Co Redlands, Leddington, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,211 GBP2025-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-04-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,253 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,857 GBP2020-03-06
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    3,089 GBP2024-02-28
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 14
    FOURTEEN HILL STREET LIMITED - 2005-10-05
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -2,769 GBP2025-02-28
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 30 Unimix House Abbey Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address St John House, 21 St John St, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,427 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-08-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-25
    IIF 25 - Has significant influence or control OE
  • 2
    T.A. (HOLDINGS) LTD. - 1999-11-24
    icon of address 105-107 Bath Road, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    199,749 GBP2025-03-31
    Officer
    icon of calendar 2006-05-18 ~ 2006-07-28
    IIF 23 - Director → ME
  • 3
    TARGET ADVERTISING LIMITED - 2001-01-31
    TARGET MARKET & ADVERTISING LIMITED - 1984-04-13
    icon of address 105-107 Bath Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    192,256 GBP2025-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2006-07-28
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.