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 James

    Related profiles found in government register
  • Smith, Andrew James
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British businessman born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Westcoombe Avenue, Wimbledon, London, SW20 0RQ

      IIF 8
  • Smith, Andrew James
    British chairman born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Room 0.02a, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 9
  • Smith, Andrew James
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 10
  • Smith, Andrew James
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Church Road, Barcombe, East Sussex, BN8 5TS, United Kingdom

      IIF 11
    • icon of address Sussex Lodge, 2 Sussex Rd, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Beeches, Church Road, Barcombe, Lewes, East Sussex, BN8 5TS, England

      IIF 15
    • icon of address 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, United Kingdom

      IIF 16
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 17
  • Smith, Andrew James
    British financial advisor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 18 IIF 19
  • Smith, Andrew James
    British financial consult born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 20
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickbarn Farmhouse, Egdon, Worcester, WR7 4QR, United Kingdom

      IIF 21
    • icon of address 10, Barley Meadows, Inkberrow, WR7 4DR, United Kingdom

      IIF 22 IIF 23
    • icon of address 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, CV31 3SY, England

      IIF 24
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 25
    • icon of address 2-6, Cannon Street, London, EC4M 6YH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Rawlings Office, Gunwharf Quays, Portsmouth, PO1 3TT, England

      IIF 29
    • icon of address 2 Vicarage Close, Northaw, Potters Bar, Hertfordshire, EN6 4NY

      IIF 30 IIF 31 IIF 32
    • icon of address Flat 4, Willow Court, 37 Church Street, Welwyn, Hertfordshire, AL6 9LS, England

      IIF 33
    • icon of address 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR

      IIF 34
    • icon of address 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, England

      IIF 35 IIF 36 IIF 37
    • icon of address Brickbarns Business Centre, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 41
    • icon of address Brickbarns Farmhouse, Egdon, Worcester, WR7 4QR, England

      IIF 42
    • icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR

      IIF 43
    • icon of address Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 44
    • icon of address Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 45
  • Smith, Andrew James
    British investment management and technology born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 46
  • Smith, Andrew
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcroft, 76 Peghouse Rise, Stroud, Gloucestershire, GL5 1UR, United Kingdom

      IIF 49
  • Mr Andrew Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew James Howard
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Peghouse Rise, Stroud, Gloucestershire, GL5 1UR, England

      IIF 58
  • Mr Andrew James Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, CV31 3SY, England

      IIF 59
    • icon of address 5th Floor, 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 60
    • icon of address 48, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, United Kingdom

      IIF 61
    • icon of address 48, Mill Lane, Welwyn, AL6 9ES, England

      IIF 62
    • icon of address Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 63
    • icon of address 27, Westcoombe Avenue, Wimbledon, London, SW20 0RQ

      IIF 64
    • icon of address Brickbarns Business Centre, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 65
    • icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR, United Kingdom

      IIF 66
    • icon of address Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 67 IIF 68
    • icon of address Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, WR7 4QR, England

      IIF 69 IIF 70 IIF 71
  • Smith, Andrew James
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Cottage, 48 Mill Lane, Mill Lane, Welwyn, AL6 9ES, England

      IIF 84
  • Andrew Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR, England

      IIF 85
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 10, Barley Meadows, Inkberrow, Worcester, WR7 4DR, England

      IIF 86
  • Smith, Andrew Martin
    British solicitor born in January 1960

    Registered addresses and corresponding companies
    • icon of address 21 Oakwood Grange, Oatlands Chase, Weybridge, Surrey, KT13 9RY

      IIF 87
  • Andrew Smith
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Crackstone, Minchinhampton, Stroud, GL6 9BD, England

      IIF 88
  • Smith, Andrew
    born in January 1960

    Registered addresses and corresponding companies
    • icon of address 21, Oakwood Grange, 26 Oatlands Chase, Weybridge, KT13 9RY

      IIF 89
  • Mr Andrew James Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Welwyn, AL6 9ES, England

      IIF 90 IIF 91 IIF 92
    • icon of address Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 96
    • icon of address Riverside Cottage, Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, United Kingdom

      IIF 97
    • icon of address Brickbarns Farmhouse, Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR, England

      IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 10 Barley Meadows, Inkberrow, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    icon of address Himbleton Court Himbleton, Church Lane, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Beeches Church Road, Barcombe, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Peter Southgate, 23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address 48 48 Mill Lane, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,685 GBP2023-12-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Hollybush Crackstone, Minchinhampton, Stroud, England
    Active Corporate (10 parents)
    Equity (Company account)
    707,689 GBP2024-05-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 88 - Has significant influence or controlOE
  • 17
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 48 Mill Lane, Welwyn, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,949 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    icon of address Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    HAMBROFRASERSMITH LIMITED - 2000-03-29
    FRASER SMITH LIMITED - 1999-06-10
    F. & R. FINANCIAL SERVICES LTD. - 1993-04-14
    FRASER KEEN FINANCIAL SERVICES LIMITED - 1988-08-02
    FRASER SMITH GROUP LIMITED - 1997-12-08
    icon of address 2-4 Cayton Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 27
    icon of address Riverside Cottage Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    icon of address Brickbarns Farmhouse, Evesham Road, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    GREYMOON PROPERTY MANAGEMENT LIMITED - 1982-11-25
    icon of address 8 Tolpedn Flats, Headland Road Carbis Bay, St Ives, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2013-09-28 ~ now
    IIF 58 - Director → ME
  • 32
    icon of address 3, Worcester Terrace, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address 48 48 Mill Lane, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,822 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 34
    WKM DEVELOPMENTS LIMITED - 2013-10-07
    AJS ASSET MANAGEMENT LTD - 2015-08-17
    icon of address Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,710 GBP2024-06-30
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 48 Mill Lane, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Brickbarns Business Centre, Egdon, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -618,391 GBP2020-02-29
    Officer
    icon of calendar 2013-01-05 ~ dissolved
    IIF 42 - Director → ME
  • 37
    icon of address 10 Barley Meadows, Inkberrow, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 38
    ASSET MIGRATION SERVICES LIMITED - 2015-09-02
    icon of address Brickbarn Farmhouse, Egdon, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 39
    icon of address 27 Westcoombe Avenue, Wimbledon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,627 GBP2017-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
Ceased 28
  • 1
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2000-09-20
    IIF 30 - Director → ME
  • 2
    icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2020-05-01
    IIF 43 - Director → ME
  • 3
    FULLER FILM FACTORY LIMITED - 2017-01-11
    icon of address 23 Worsnop House, Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-28
    IIF 11 - Director → ME
  • 4
    DISCLOSE - IT LTD - 2003-10-06
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,856 GBP2019-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2005-07-18
    IIF 31 - Director → ME
  • 5
    icon of address Riverside Cottage. 48 Mill Lane, Welwyn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2022-06-10
    IIF 84 - Director → ME
  • 6
    icon of address Himbleton Court Himbleton, Church Lane, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2017-12-11
    IIF 44 - Director → ME
  • 7
    FLEETLYNX LIMITED - 1999-03-23
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-10-06
    IIF 18 - Director → ME
  • 8
    FORTITUDEUK LTD - 2015-05-11
    icon of address First Floor Willow House Kingswood Business Park, Holyhead Road, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    319,220 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-06-09
    IIF 9 - Director → ME
  • 9
    icon of address 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-11-30
    IIF 24 - Director → ME
  • 10
    icon of address 3 Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2009-12-31
    IIF 20 - Director → ME
    icon of calendar 2011-02-15 ~ 2014-04-01
    IIF 29 - Director → ME
  • 11
    MONEY ME LIMITED - 2017-11-06
    icon of address 5th Floor 15 Whitehall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-02-28
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-06 ~ 2018-02-28
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-08-26 ~ 2008-04-05
    IIF 87 - Director → ME
  • 13
    icon of address 213 Sandbanks Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2017-06-09
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SHAW PITTMAN LLP - 2005-04-01
    icon of address Level 34 100 Bishopsgate, London, England
    Active Corporate (24 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-11-30
    IIF 89 - LLP Designated Member → ME
  • 15
    icon of address 23 Worsnop House Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2021-08-03
    IIF 41 - Director → ME
  • 16
    EASTGATE CAPITAL LIMITED - 2010-10-22
    REG WINDPOWER LIMITED - 2011-03-04
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    REG SANCTON HILL LIMITED - 2013-02-13
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-10-06
    IIF 19 - Director → ME
  • 17
    icon of address Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-07
    IIF 22 - Director → ME
    icon of calendar 2014-04-07 ~ 2016-08-30
    IIF 39 - Director → ME
  • 18
    icon of address Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-02
    IIF 25 - Director → ME
  • 19
    MY SENTINEL ACCOUNT LTD - 2015-07-13
    icon of address Sussex Lodge, 2 Sussex Rd, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-02
    IIF 23 - Director → ME
  • 20
    SENTINEL MONEY MANAGEMENT LTD - 2015-07-14
    icon of address Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2016-08-30
    IIF 14 - Director → ME
  • 21
    icon of address Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ 2016-08-30
    IIF 12 - Director → ME
    IIF 36 - Director → ME
  • 22
    icon of address Sussex Lodge, 2 Sussex Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-02
    IIF 26 - Director → ME
  • 23
    SENTINEL APP LTD - 2015-07-17
    icon of address Flat F Sussex Lodge, 2 Sussex Rd, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2016-08-30
    IIF 13 - Director → ME
  • 24
    icon of address Sussex Lodge, 2 Sussex Rd, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-02
    IIF 27 - Director → ME
  • 25
    icon of address Sussex Lodge, 2 Sussex Rd, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-02
    IIF 28 - Director → ME
  • 26
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-07-05
    IIF 16 - Director → ME
  • 27
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2014-07-03
    IIF 34 - Director → ME
  • 28
    FINANCIAL PLANNING ASSOCIATION LIMITED(THE) - 1997-10-07
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1998-06-30
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.