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

    Related profiles found in government register
  • Smith, Andrew
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Oldfield Crescent, Chester, Cheshire, CH4 7PD

      IIF 1
    • icon of address Oakley House, Oakley Road, Battledown, Gloucester, Cheltenham, GL52 6NZ, United Kingdom

      IIF 2
    • icon of address 39 Townsend Place, Kirkcaldy, KY1 1HB

      IIF 3
  • Smith, Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 4
  • Smith, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 5
  • Smith, Andrew John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 6
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 7
  • Smith, Andrew John
    British furniture retailer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NZ, England

      IIF 8
  • Smith, Andrew John
    British sales director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 9
  • Smith, Andrew William
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bryn Cottages, Deeside, CH5 3AF, United Kingdom

      IIF 10
  • Mr Andrew Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 11
    • icon of address 2 Allonby Close, 2 Allonby Close, Prenton, CH43 9JE, United Kingdom

      IIF 12
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 13
  • Smith, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Herne Bay, CT6 5LJ, England

      IIF 14
  • Andrew Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 15
  • Smith, Andrew
    English driver born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsbury Road, Tipton, DY40TT, England

      IIF 16
  • Mr Andrew John Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 17 IIF 18
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 19
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 20
  • Smith, Andrew John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 21
    • icon of address Brunel Drive, Northern Road Industrial Estate, Newark, Notts, NG24 2EG, England

      IIF 22
  • Smith, John Andrew
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 23 IIF 24
  • Mr Andrew William Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chapel & Vestrey, Vownog Road, Sychdyn, Mold, Flintshire, CH7 6ED, Wales

      IIF 25
  • Mr Andrew Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Herne Bay, CT6 5LJ, England

      IIF 26
  • Mr John Andrew Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 27
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 28
    • icon of address 35 Kingsbury Road, Tipton, DY40TT, England

      IIF 29
  • Andrew Smith
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Chapel & Vestrey, Vownog Road, Sychdyn, Mold, CH7 6ED, Wales

      IIF 30
  • Mr Andrew John Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 31
    • icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 32
    • icon of address Brunel Drive, Northern Road Industrial Estate, Newark, NG24 2EG, England

      IIF 33
  • Smith, John Andrew

    Registered addresses and corresponding companies
    • icon of address 55 Harrison Road, Fulwood, Preston, Lancashire, PR2 9QJ

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 35 Kingsbury Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-04-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    BROOKSON (5482C) LIMITED - 2012-09-27
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    35,533 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Mandale South St, Keighley, W Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,177 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Allonby Close, 2 Allonby Close, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,304 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,022 GBP2024-01-20
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,679 GBP2024-04-30
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-07-11 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 High Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 8, Fife Food Park, Faraday Road, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,947 GBP2024-08-31
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 153 Blackpool Road, Lytham St Annes, Lancs, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,427,616 GBP2024-08-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-07-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    397,111 GBP2024-10-31
    Officer
    icon of calendar 1996-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Brunel Drive, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Athena House Olympus Park, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 153 Blackpool Road, Lytham St Annes, Lancs, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    63,983 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Oakley House Oakley Road, Battledown, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,175,722 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Athena House Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,127 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address Unit 19 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,434 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-02-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    SOFAS SUCCESS LTD - 2016-05-10
    icon of address Oakley House Oakley Road, Battledown, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -552,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2025-06-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2025-06-16
    IIF 17 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.