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

Frangos, Andrew

    Related profiles found in government register
  • Frangos, Andrew
    British broker born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 1
  • Frangos, Andrew
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 2
    • icon of address 17th Floor, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 3
    • icon of address 4th Floor, 18 St. Swithins Lane, London, EC4N 8AD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 7
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 8
  • Frangos, Andrew
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD, England

      IIF 9
    • icon of address 4th Floor, 18, St. Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 1, C/o Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 12
  • Frangos, Andrew
    British financial advisor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 13
  • Frangos, Andrew
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 14
  • Frangos, Andrew
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 15
  • Frangos, Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hana, 4th Floor, 70 St Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 16
  • Frangos, Andrew
    British financial advisor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 17
    • icon of address 45, Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 18
  • Andrew Frangos
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

      IIF 19
  • Mr Andrew Frangos
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05860010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 4th Floor, 18, St. Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 21 IIF 22
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 1, C/o Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 25
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 26
  • Frangos, Andrew

    Registered addresses and corresponding companies
    • icon of address 332a Dyke Road, Brighton, East Sussex, BN1 5BB

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 29
  • Mr Andrew Frangos
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    MX OIL LIMITED - 2014-07-24
    icon of address 4th Floor 18 St Swithin's Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    INTELLIGENT FOODS AI LIMITED - 2020-05-04
    INTELLIGENT FOODS AI PLC - 2020-01-22
    INTELLIGENT FOOD AI PLC - 2019-12-12
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,191 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-12-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 247, Gray's Inn Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1 C/o Brebners, 1 Suffolk Way, Sevenoaks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    215,225 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NATURAL VITA LTD - 2019-04-20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    NORTH AMERICAN PETROLEUM LIMITED - 2013-02-05
    icon of address 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 8
    AFR INVESTMENTS LIMITED - 2004-12-30
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ARCHWATER LIMITED - 2007-11-19
    CORNHILL ASSET MANAGEMENT LIMITED - 2018-11-09
    icon of address 4385, 05860010 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    558,122 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2016-01-18
    IIF 3 - Director → ME
  • 2
    icon of address 6th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2022-11-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    icon of address Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2014-10-08
    IIF 14 - LLP Designated Member → ME
  • 4
    CORNHILL FX LIMITED - 2017-11-02
    CORNHILL INTERNATIONAL PAYMENTS LIMITED - 2023-01-13
    icon of address 6th Floor, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2021-12-06
    IIF 16 - Director → ME
  • 5
    NATURAL VITA LTD - 2019-04-20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2019-02-13
    IIF 11 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-02-22
    IIF 28 - Secretary → ME
  • 6
    AFR INVESTMENTS LIMITED - 2004-12-30
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    icon of calendar 2004-10-22 ~ 2018-08-31
    IIF 17 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-01-18
    IIF 27 - Secretary → ME
  • 7
    ARCHWATER LIMITED - 2007-11-19
    CORNHILL ASSET MANAGEMENT LIMITED - 2018-11-09
    icon of address 4385, 05860010 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    558,122 GBP2021-01-31
    Officer
    icon of calendar 2006-07-19 ~ 2019-12-31
    IIF 13 - Director → ME
  • 8
    icon of address 29 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,201 GBP2024-01-31
    Officer
    icon of calendar 2014-02-05 ~ 2015-07-07
    IIF 5 - Director → ME
  • 9
    UK BOND EXCHANGE LIMITED - 2013-04-04
    UK BOND NETWORK LIMITED - 2019-11-26
    icon of address 9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,049,415 GBP2022-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2015-09-01
    IIF 1 - Director → ME
  • 10
    RENOVARE DIGITAL LTD - 2018-08-21
    icon of address 9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,067 GBP2022-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-08-16
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    UK BNG LIMITED - 2014-08-28
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2018-10-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    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
  • 12
    icon of address 9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    804 GBP2022-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2015-09-07
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.