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

Andrew Mcguinness

    Related profiles found in government register
  • Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 1
  • Mr Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 4
    • Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 5
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 6
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Park Hill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 7
  • Mcguinness, Andrew
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mcguinness, Andrew
    Irish company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 9
  • Mcguinness, Andrew
    Irish director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 11
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, 40 Queen Street, London, EC4R 1DD, United Kingdom

      IIF 12
  • Mr Andrew Mcguinness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 13
  • Mr Andrew Mcguiness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 14
  • Mcguinness, Andrew
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 15
    • Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 16
  • Mcguinness, Andrew
    British commercial director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 17
  • Mcguinness, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Parkhill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 18
  • Mr Andrew Mcguinness
    British,irish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 19
  • Mcguinness, Andrew
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 20
  • Mcguinness, Andrew
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 21
  • Mcguinness, Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harrison View, Bailey Avenue, Lytham St Annes, Lancs, FY8 1FH, United Kingdom

      IIF 22
  • Mcguinness, Andrew
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 23
  • Mcguinness, Andrew
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 24
  • Mcguinness, Andrew
    British shoe retailer

    Registered addresses and corresponding companies
    • 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 25
  • Mcguinness, Andrew

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
    • Self Storage Yard, Bamford Street, Manchester, M11 4FE, England

      IIF 28
  • Mcguinness, Andrew
    British,irish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    11 Bamford Street, Clayton, Manchester, Gt Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 2
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,326 GBP2020-08-31
    Officer
    2019-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    The White Swan, 1 Upper Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 10 - Director → ME
    2019-07-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    5th Floor 40 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    17 Craigrath Place, Banchory, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    176,398 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Oakley, Parkhill, Kildary, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2008-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    134 Balcarres Road, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,748 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 8 - Director → ME
    2024-03-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    Self Storage Yard, Bamford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 3
  • 1
    04890874 LIMITED - 2012-05-14
    Self Storage Yard Bamford Street, Clayton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    2020-03-01 ~ 2020-09-23
    IIF 17 - Director → ME
    2003-09-15 ~ 2019-02-25
    IIF 21 - Director → ME
    2003-09-15 ~ 2014-08-31
    IIF 25 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-09-23
    IIF 6 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-02-25
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-22 ~ 2019-11-11
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    2021-06-24 ~ 2024-02-02
    IIF 15 - Director → ME
    Person with significant control
    2021-06-24 ~ 2023-12-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.