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

Pirrie, Andrew Richard

    Related profiles found in government register
  • Pirrie, Andrew Richard
    British

    Registered addresses and corresponding companies
    • 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 1
    • 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 2 IIF 3
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ, England

      IIF 4
    • 188 High Street, 2nd Floor, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 5
  • Pirrie, Andrew Richard
    British director

    Registered addresses and corresponding companies
    • 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 6
  • Pirrie, Andrew Richard

    Registered addresses and corresponding companies
    • 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 7
    • 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 8
  • Pirrie, Andrew Richard
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 9
    • 6, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, England

      IIF 10
    • 36, Leadenhall Street, London, Greater London, EC3A 1AT, England

      IIF 11 IIF 12
    • Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, BN9 0BZ, England

      IIF 13
    • C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 14
  • Pirrie, Andrew Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eaton Mews, Badminton Court, Church Street, Amersham, Buckinghamshire, HP7 0DD, United Kingdom

      IIF 15
  • Pirrie, Andrew Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Elliott Industrial Park, Eastern Road, Aldershot, Hampshire, GU12 4TF

      IIF 16
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 17
    • 8 The Drive, Kingston Upon Thames, London, KT2 7NY, United Kingdom

      IIF 18
    • 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 19 IIF 20 IIF 21
    • 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 22
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ

      IIF 23
    • Kent House, 60b Priory Street, Tonbridge, Kent, TN9 2AH

      IIF 24
    • Kent House 60b Priory Street, Tonbridge, London, United Kingdom, TN9 2AH, United Kingdom

      IIF 25 IIF 26
  • Pirre, Andrew Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Chiswell Street, London, EC1Y 4SE, England

      IIF 27
  • Pirrie, Andrew Richard
    English director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chiswell Street, London, EC1Y 4SE, United Kingdom

      IIF 28
  • Mr Andrew Richard Pirrie
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bowman House, 6th Floor, 29 Wilson Street, London, EC2M 2SJ

      IIF 29
  • Mr Andrew Richard Pirrie
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 30
    • 36, Leadenhall Street, London, Greater London, EC3A 1AT, England

      IIF 31
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 32
  • Mr Andrew Richard Pirrie
    English born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chiswell Street, London, EC1Y 4SE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Reprodux House, Norton Road, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 19 - Director → ME
    2008-07-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    SWANN FURNITURE GROUP LIMITED - 2011-08-24
    Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,554,179 GBP2024-10-31
    Officer
    2006-09-25 ~ now
    IIF 13 - Director → ME
  • 3
    Kent House, 60b Priory Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    MEDAGLIA LIMITED - 1997-04-21
    Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    594 GBP2015-06-30
    Officer
    2014-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 5
    CLEARVISION LED LIGHTING LIMITED - 2016-02-04
    C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -509,754 GBP2021-03-31
    Officer
    2016-02-05 ~ now
    IIF 14 - Director → ME
  • 6
    CLEARVISION LIGHTING LIMITED - 2016-02-04
    Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 7
    36 Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    356,527 GBP2024-12-31
    Officer
    2014-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    36 Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,072,747 GBP2024-12-31
    Officer
    2011-02-08 ~ now
    IIF 11 - Director → ME
  • 9
    KAIP LTD.
    - now
    MACXPERTS LIMITED - 2021-03-11
    35 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2020-12-31
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 11
    6 Springwood Drive, Braintree, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2005-06-22 ~ now
    IIF 9 - Director → ME
    2005-06-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SWANN SERVICES GROUP LIMITED - 2013-07-22
    6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-02-07 ~ now
    IIF 10 - Director → ME
  • 13
    SWANN NEW SERVICES LIMITED - 2013-07-22
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2013-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 14
    SWANN STORAGE LIMITED - 2011-08-15
    Bowman House, 29 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    2008-01-17 ~ dissolved
    IIF 23 - Director → ME
    2008-01-17 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CLEARVISION TECHNOLOGY LIMITED - 1998-03-16
    Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    SWANN FURNITURE GROUP LIMITED - 2011-08-24
    Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,554,179 GBP2024-10-31
    Officer
    2006-09-25 ~ 2023-09-25
    IIF 5 - Secretary → ME
  • 2
    10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717,731 GBP2017-12-31
    Officer
    2012-12-13 ~ 2014-09-09
    IIF 15 - Director → ME
  • 3
    STOCKBROKER SOFTWARE LIMITED - 1997-10-03
    5th Floor 11 Ironmonger Lane, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,449,713 GBP2024-12-31
    Officer
    1994-08-16 ~ 1996-12-31
    IIF 20 - Director → ME
    2002-07-01 ~ 2014-04-08
    IIF 22 - Director → ME
    1997-08-15 ~ 2001-01-01
    IIF 7 - Secretary → ME
    2007-10-23 ~ 2014-04-08
    IIF 8 - Secretary → ME
  • 4
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    36 Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,072,747 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KAIP LTD.
    - now
    MACXPERTS LIMITED - 2021-03-11
    35 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2020-12-31
    Officer
    2020-09-30 ~ 2021-09-30
    IIF 28 - Director → ME
  • 6
    KAIP LTD - 2021-03-11
    36 Leadenhall Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,310 GBP2024-12-31
    Officer
    2014-01-07 ~ 2021-11-16
    IIF 27 - Director → ME
  • 7
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-27 ~ 2007-03-22
    IIF 2 - Secretary → ME
  • 8
    R. & T. SWANN LIMITED - 2007-04-30
    6 Springwood Drive, Braintree, England
    Active Corporate (3 parents)
    Officer
    2005-10-28 ~ 2020-08-17
    IIF 18 - Director → ME
  • 9
    SWANN SERVICES GROUP LIMITED - 2013-07-22
    6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-02-07 ~ 2007-03-05
    IIF 3 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.