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

Curtis, Andrew James

    Related profiles found in government register
  • Curtis, Andrew James

    Registered addresses and corresponding companies
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Curtis, Andrew James
    British secretary

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 4
  • Curtis, Andrew James
    British consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dukes Road, Ampthill, Bedford, MK45 2TB, England

      IIF 5 IIF 6
    • icon of address Igem House, 26 & 28 High Street, Kegworth, Derbyshire, DE74 2DA, England

      IIF 7
  • Curtis, Andrew James
    British director and company secretary born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12c, Old Bridge Way, Shefford, SG17 5HQ, England

      IIF 8
  • Curtis, Andrew James
    British technical director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, United Kingdom

      IIF 9
  • Curtis, Andrew James
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 10
  • Curtis, Andrew James
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 11
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 12
  • Curtis, Andrew
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Saunders Piece, Ampthill, Bedford, Bedfordshire, MK45 2QB

      IIF 13
  • Curtis, Andrew
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Dukes Road, Ampthill, Bedfordshire, MK45 2TB, United Kingdom

      IIF 14
    • icon of address 99, Oliver Street, Ampthill, Bedfordshire, MK45 2SD, United Kingdom

      IIF 15
    • icon of address Unit 12c, Old Bridge Way, Shefford Industrial Estate, Shefford, Bedfordshire, SG17 5HQ, England

      IIF 16
  • Mr Andrew James Curtis
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dukes Road, Ampthill, Bedford, MK45 2TB, England

      IIF 17
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 12c, Old Bridge Way, Shefford, SG17 5HQ, England

      IIF 20
  • Mr Andrew James Curtis
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 21
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 22
  • Mr Andrew Curtis
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Dukes Road, Ampthill, Bedfordshire, MK45 2TB, United Kingdom

      IIF 23
    • icon of address Unit 12c, Old Bridge Way, Shefford Industrial Estate, Shefford, Bedfordshire, SG17 5HQ, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 12c Old Bridge Way, Shefford Industrial Estate, Shefford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,457 GBP2024-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 12c Old Bridge Way, Shefford Industrial Estate, Shefford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,369 GBP2018-07-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 12c Old Bridge Way, Shefford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    MARINE STORE ONLINE LTD - 2019-04-24
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,899 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-01-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,625 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    22,746 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-01-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,313 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-07-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,625 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-07-29
    IIF 12 - Director → ME
  • 2
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,042 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-07-29
    IIF 11 - Director → ME
    icon of calendar 2007-05-01 ~ 2020-07-29
    IIF 4 - Secretary → ME
  • 3
    icon of address Igem House, 26 & 28 High Street, Kegworth, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    45,824 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2023-08-15
    IIF 7 - Director → ME
  • 4
    WATER MONITORING ASSOCIATION LIMITED - 2007-08-02
    icon of address Unit 11 Theobald Business Centre Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2010-07-31
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.