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

Mr George Andrew Proudfoot

    Related profiles found in government register
  • Mr George Andrew Proudfoot
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Road, Kirkcaldy, KY1 1DT

      IIF 1
    • icon of address 9, Esplanade, Kirkcaldy, Fife, KY1 1HR, Scotland

      IIF 2
  • Proudfoot, George Andrew
    British business & it consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Camperdown Place, Kirkcaldy, Fife, KY2 6XW

      IIF 3
  • Proudfoot, George Andrew
    British business/it consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craig House, Ellon Road, Kirkcaldy, Fife, KY2 6FB, Scotland

      IIF 4
  • Proudfoot, George Andrew
    British community consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Craig Mitchell House, Flemington Road, Glenrothes, KY7 5QF, Scotland

      IIF 5
  • Proudfoot, George Andrew
    British community development consult born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Road, Kirkcaldy, Fife, KY1 1DT

      IIF 6
  • Proudfoot, George Andrew
    British community development consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Viewforth Terrace, Kirkcaldy, KY1 3BW, United Kingdom

      IIF 7
  • Proudfoot, George Andrew
    British community tutor born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Hendry Road, Kirkcaldy, Fife, KY2 5JJ

      IIF 8
  • Proudfoot, George Andrew
    British consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Adam Smith Close, Kirkcaldy, Fife, KY1 1HL, United Kingdom

      IIF 9
    • icon of address 41, Viewforth Terrace, Kirkcaldy, Fife, KY1 3BB, Scotland

      IIF 10
  • Proudfoot, George Andrew
    British retired born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Esplanade, Kirkcaldy, Fife, KY1 1HR, Scotland

      IIF 11
  • Proudfoot, George Andrew
    British self employed born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Camperdown Place, Kirkcaldy, Fife, KY2 6XW

      IIF 12
  • Proudfoot, George Andrew
    British self-employed consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Viewforth Terrace, Kirkcaldy, KY1 3BW, Scotland

      IIF 13
  • Mr Andrew George Proudfoot
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 14
  • Proudfoot, Andrew George
    British management consultant born in December 1954

    Registered addresses and corresponding companies
    • icon of address 14 Court Way, Twickenham, Middlesex, TW2 7SN

      IIF 15
  • Proudfoot, Andrew George
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 10 Langley Drive, Camberley, Surrey, GU15 3TB

      IIF 16
  • Proudfoot, Andrew George
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 17
  • Proudfoot, Andrew George
    British management consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Langley Drive, Camberley, Surrey, GU15 3TB

      IIF 18 IIF 19
  • Proudfoot, Andrew George
    British non executive director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, Second Floor, 41-51 Brighton Road, Redhill, Surrey, RH1 6YS, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,770 GBP2021-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Merchant House Laws Close, 341b High Street, Kirkcaldy, Kingdom Of Fife
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Viewforth House, 189 Nicol Street, Kirkcaldy, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Unit 9 Craig Mitchell House, Flemington Road, Glenrothes, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 1 Victoria Road, Kirkcaldy
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    17,371 GBP2017-03-31
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 9 Esplanade, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    91,329 GBP2023-10-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address 12 Hendry Road, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Adam Smith Heritage Centre, 1 Adam Smith Close, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 1 Adam Smith Close, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    THE LOMONDS TRUST LIMITED - 2009-04-20
    icon of address Craig House, Ellon Road, Kirkcaldy, Fife, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 4 - Director → ME
  • 11
    VOLUNTEERING FIFE - 2004-11-12
    VOLUNTEERING FIFE (WEST) - 2003-04-15
    DUNFERMLINE VOLUNTEER BUREAU - 1999-07-23
    icon of address 10 Saint Brycedale Avenue, Kirkcaldy, Fife
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address Arden House, Commercial Road, Leven, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2012-12-31
    IIF 3 - Director → ME
  • 2
    SOLUTIONZWARE LIMITED - 2001-09-28
    icon of address 10 Abercorn Close, Selsdon Ridge, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11,257 GBP2024-07-31
    Officer
    icon of calendar 2003-04-01 ~ 2025-03-28
    IIF 19 - Director → ME
    icon of calendar 2003-04-01 ~ 2004-10-01
    IIF 16 - Secretary → ME
  • 3
    CAPITA LIMITED - 1989-11-30
    CIPFA COMPUTER SERVICES LIMITED - 1987-04-22
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1993-08-25
    IIF 15 - Director → ME
  • 4
    FIRST COMMUNITY HEALTH & CARE LTD - 2011-08-17
    icon of address Caterham Dene Hospital, Church Road, Caterham, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2014-08-03
    IIF 20 - Director → ME
  • 5
    VANTAGEPOINT CONSULTING LTD - 2003-10-21
    VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTD - 2001-07-20
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-07-01
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-06-25
    BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITED - 1996-12-04
    NEVRUS (650) LIMITED - 1996-08-01
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-23 ~ 2002-06-20
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.