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 born in July 1965

    Resident in England

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

      IIF 1
    • 6, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, England

      IIF 2
    • 36, Leadenhall Street, London, Greater London, EC3A 1AT, England

      IIF 3 IIF 4
    • Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, BN9 0BZ, England

      IIF 5
    • C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 6
  • 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 7
  • 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 8
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 9
    • 8 The Drive, Kingston Upon Thames, London, KT2 7NY, United Kingdom

      IIF 10
    • 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 11 IIF 12 IIF 13
    • 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 14
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ

      IIF 15
    • Kent House, 60b Priory Street, Tonbridge, Kent, TN9 2AH

      IIF 16
    • Kent House 60b Priory Street, Tonbridge, London, United Kingdom, TN9 2AH, United Kingdom

      IIF 17 IIF 18
  • 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 19
  • Pirrie, Andrew Richard
    British

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

      IIF 20
    • 1 Mackay Road, Wimbledon, London, SW20 0HT

      IIF 21 IIF 22
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ, England

      IIF 23
    • 188 High Street, 2nd Floor, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 24
  • Pirrie, Andrew Richard
    British director

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

      IIF 25
  • 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 26
    • 36, Leadenhall Street, London, Greater London, EC3A 1AT, England

      IIF 27
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ, 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
  • 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 30
  • Pirrie, Andrew Richard

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

      IIF 31
    • 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, 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
    00425363 LIMITED
    00425363
    Reprodux House, Norton Road, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 11 - Director → ME
    2008-07-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    BEVAN FUNNELL GROUP LIMITED
    - now 05945993
    SWANN FURNITURE GROUP LIMITED
    - 2011-08-24 05945993
    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 5 - Director → ME
  • 3
    CLEARVISION EBT LIMITED
    09278052
    Kent House, 60b Priory Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CLEARVISION INTERNATIONAL LIMITED
    - now 02996063
    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 18 - Director → ME
  • 5
    CLEARVISION LIGHTING LIMITED
    - now 09960975 03042492
    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 6 - Director → ME
  • 6
    EX CVLL LIMITED
    - now 03042492
    CLEARVISION LIGHTING LIMITED
    - 2016-02-04 03042492 09960975
    Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 7
    INVESTMENT SOFTWARE GROUP LTD
    08835567
    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 4 - Director → ME
    Person with significant control
    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
  • 8
    INVESTMENT SOFTWARE LIMITED
    - now 07437933
    FINANCIAL SOFTWARE IMIX LIMITED
    - 2011-04-27 07437933
    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 3 - Director → ME
  • 9
    KAIP LTD.
    - now 02575705 04413131, 08835594
    MACXPERTS LIMITED
    - 2021-03-11 02575705 08835594
    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
    SWANN CONSULTING GROUP LIMITED
    06129603
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 13 - Director → ME
  • 11
    SWANN GROUP LIMITED
    05487474 06087465, 08584883
    6 Springwood Drive, Braintree, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2005-06-22 ~ now
    IIF 1 - Director → ME
    2005-06-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SWANN I&M SERVICES LIMITED
    - now 06087465
    SWANN SERVICES GROUP LIMITED
    - 2013-07-22 06087465 05487474, 08584883
    6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-02-07 ~ now
    IIF 2 - Director → ME
  • 13
    SWANN SERVICES GROUP LIMITED
    - now 08584883 06087465, 05487474
    SWANN NEW SERVICES LIMITED
    - 2013-07-22 08584883
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2013-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 14
    SWANN SOFTWARE LIMITED
    - now 06475567
    SWANN STORAGE LIMITED
    - 2011-08-15 06475567
    Bowman House, 29 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    2008-01-17 ~ dissolved
    IIF 15 - Director → ME
    2008-01-17 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VIRTUAL DAYLIGHT TECHNOLOGIES LIMITED
    - now 03356150
    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 17 - Director → ME
Ceased 9
  • 1
    BEVAN FUNNELL GROUP LIMITED
    - now 05945993
    SWANN FURNITURE GROUP LIMITED
    - 2011-08-24 05945993
    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 24 - Secretary → ME
  • 2
    CENTRASTAGE LIMITED
    05894722
    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 7 - Director → ME
  • 3
    FINANCIAL SOFTWARE LIMITED
    - now 02959347
    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
    2002-07-01 ~ 2014-04-08
    IIF 14 - Director → ME
    1994-08-16 ~ 1996-12-31
    IIF 12 - Director → ME
    1997-08-15 ~ 2001-01-01
    IIF 31 - Secretary → ME
    2007-10-23 ~ 2014-04-08
    IIF 32 - Secretary → ME
  • 4
    INVESTMENT SOFTWARE LIMITED
    - now 07437933
    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 02575705 04413131, 08835594
    MACXPERTS LIMITED
    - 2021-03-11 02575705 08835594
    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 30 - Director → ME
  • 6
    MACXPERTS LIMITED
    - now 08835594 02575705
    KAIP LTD
    - 2021-03-11 08835594 02575705, 04413131
    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 19 - Director → ME
  • 7
    SWANN CONSULTING GROUP LIMITED
    06129603
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-02-27 ~ 2007-03-22
    IIF 21 - Secretary → ME
  • 8
    SWANN ENGINEERING GROUP LTD.
    - now 01164271
    R. & T. SWANN LIMITED
    - 2007-04-30 01164271
    6 Springwood Drive, Braintree, England
    Active Corporate (3 parents)
    Officer
    2005-10-28 ~ 2020-08-17
    IIF 10 - Director → ME
  • 9
    SWANN I&M SERVICES LIMITED - now
    SWANN SERVICES GROUP LIMITED
    - 2013-07-22 06087465 05487474, 08584883
    6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-02-07 ~ 2007-03-05
    IIF 22 - 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.