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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carnegie, Andrew

    Related profiles found in government register
  • Carnegie, Andrew
    British born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Villas De Riviera 7, Calle Siroco, Mijas Costa, 29649, Spain

      IIF 1
  • Carnegie, Andrew
    British company director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • 18, La Romana, Marbella, 29604, Spain

      IIF 2
  • Carnegie, Andrew
    British director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Villas De Riviera 7, Calle Siroco, Mijas Costa, 29649, Spain

      IIF 3 IIF 4
  • Carnegie, Andrew
    British marketing manager born in April 1967

    Resident in Spain

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

      IIF 5
  • Carnegie, Andrew
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chestnuts, Main Street Gayton Le Marsh, Alford, Lincolnshire, LN13 0NW, United Kingdom

      IIF 6
  • Carnegie, Andrew
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 7
  • Carnegie, Andrew Alistair

    Registered addresses and corresponding companies
    • Garden Flat 1 Cheyne Place, London, SW3 4HH

      IIF 8
  • Carnegie, Andrew Alistair
    British architect

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 9
  • Carnegie, Andrew
    British property developer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Court, Adhurst St Mary, London Road, Petersfield, Hampshire, GU31 5AD, United Kingdom

      IIF 10
  • Mr Andrew Carnegie
    British born in April 1967

    Resident in Spain

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

      IIF 11
    • Villas De Riviera 7, Calle Siroco, Mijas Costa, 29649, Spain

      IIF 12 IIF 13 IIF 14
  • Carnegie, Andrew

    Registered addresses and corresponding companies
    • 18, La Romana, Marbella, 29604, Spain

      IIF 15
  • Carnegie, Andrew Alistair
    British architect born in March 1959

    Registered addresses and corresponding companies
    • Garden Flat 1 Cheyne Place, London, SW3 4HH

      IIF 16
  • Carnegie, Andrew Alistair
    British consultant born in March 1959

    Registered addresses and corresponding companies
    • 1 The Holdens, Bosham, Chichester, West Sussex, PO18 8LN

      IIF 17
  • Carnegie, Andrew Alistair
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite D Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ

      IIF 18
    • 33, London Road, Petersfield, GU31 5AB, England

      IIF 19
  • Carnegie, Andrew Alistair
    British businessman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Little Court House, Cheesemans Lane, Hambrook, West Sussex, PO18 8UE

      IIF 20
  • Carnegie, Andrew Alistair
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Little Court House, Cheesemans Lane, Hambrook, West Sussex, PO18 8UE

      IIF 21
  • Carnegie, Andrew Alistair
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Little Court House, Cheesemans Lane, Hambrook, West Sussex, PO18 8UE

      IIF 22
  • Carnegie, Andrew Alistair
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Estella House, St Anns Road, London, W11 4DE, United Kingdom

      IIF 23
  • Carnegie, Andrew Alistair
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teleki, Runcton Lane, Runcton, West Sussex, PO20 1PT, England

      IIF 24
  • Carnegie, Andrew Alistair
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 25
  • Carnegie, Andrew Alistair
    British property developer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Court, Adhurst St Mary, London Road, Petersfield, Hampshire, United Kingdom

      IIF 26
  • Mr Andrew Carnegie
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Teliki, Runcton Lane, Runcton, Chichester, West Sussex, PO20 1PT, England

      IIF 27
  • Mr Andrew Carnegie
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chestnuts, Main Street Gayton Le Marsh, Alford, Lincolnshire, LN13 0NW, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Andrew Carnegie
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Cottage, Adhurst Farm, Petersfield, Hampshire, GU31 5AD, England

      IIF 30
  • Mr Andrew Alistair Carnegie
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5 Estella House, Henry Dickens Court, St. Anns Road, London, W11 4DE, England

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    BEVERLEY MANOR LIMITED
    - now 02044937
    LOCALQUOTE LIMITED - 1986-11-24
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2013-03-03 ~ dissolved
    IIF 25 - Director → ME
    1997-10-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    BUSINESSFRIEND.CO.UK LIMITED
    05216483
    Andrew Carnegie, Teliki Runcton Lane, Runcton, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2004-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CAPITAL MARKETING SOLUTIONS LTD
    12391263
    4385, 12391263: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    CARBON REPORTING AND MEASUREMENT SYSTEMS WORLDWIDE LTD
    08233540
    23 Glenapp Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 2 - Director → ME
    2012-09-28 ~ 2013-07-01
    IIF 15 - Secretary → ME
  • 5
    CARNEGIE DESIGN LTD
    12973043
    4385, 12973043: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    CLOSEDOWN2021 LIMITED - now
    ADHURST LIMITED
    - 2021-05-14 12364037 13003365
    Garden Cottage, Adhurst Farm, Petersfield, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ 2021-05-05
    IIF 10 - Director → ME
    Person with significant control
    2019-12-16 ~ 2021-05-06
    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
  • 7
    EAST OF ENGLAND DESIGN LIMITED
    14194835
    Workshop 1 & 3 Mablethorpe Business Centre, Enterprise Road, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    IHUCI LIMITED
    09943147
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INFO123.CO.UK LTD
    05280310
    Andrew Carnegie, Teliki Runcton Lane, Runcton, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 10
    J.H.E.F.B. LIMITED
    - now 00445283
    G. ANDREWS & SON LIMITED - 1990-02-05
    5 Estella House Henry Dickens Court, St. Anns Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-04-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    JACHOPE DEVELOPMENTS LIMITED
    03100133
    5 Estella House Henry Dickens Court, St. Anns Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1995-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JACHOPE OPTIONS LIMITED
    10886385
    5 Estella House, St Anns Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-07-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    LEAD GENERATION SOLUTIONS LTD
    12973578
    4385, 12973578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    LINCOLNSHIRE OUTDOOR LIVING LTD
    15519180
    The Chestnuts, Main Street Gayton Le Marsh, Alford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    LONDON IP EXCHANGE LIMITED
    - now 08276679
    BVIPR LIMITED
    - 2016-04-15 08276679
    14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-01-23 ~ 2017-09-19
    IIF 18 - Director → ME
  • 16
    ONE CHEYNE PLACE LIMITED
    - now 02512366
    SUREUNIT PROPERTY MANAGEMENT LIMITED
    - 1990-11-02 02512366
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1997-12-21
    IIF 16 - Director → ME
    ~ 1997-12-21
    IIF 8 - Secretary → ME
  • 17
    RUTLAND MONTPELIER COMPANY LIMITED
    00747383
    Zeeta House, 200 Upper Richmond Road, Putney, London, England
    Active Corporate (16 parents)
    Officer
    1997-03-28 ~ 1997-09-08
    IIF 17 - Director → ME
  • 18
    SOUTHGATE CAR PARK LIMITED
    07996699
    Teleki, Runcton Lane, Runcton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 19
    THIRTY STANHOPE GARDENS LIMITED
    01181815
    6 Roland Gardens, Kensington, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2002-10-18 ~ 2008-01-31
    IIF 20 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.