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 Paul

    Related profiles found in government register
  • Smith, Andrew Paul
    British accountant born in October 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Beeches, Beech Avenue, Effingham, Leatherhead, KT24 5PJ, United Kingdom

      IIF 1
  • Smith, Andrew Paul
    British chief financial officer born in October 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

      IIF 2
  • Smith, Andrew Paul
    British non-executive director born in October 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 3
  • Smith, Andrew Paul
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Isbury Road, Marlborough, SN8 4AJ, United Kingdom

      IIF 4
    • icon of address 1 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 5
  • Smith, Andrew Paul
    British management accountant born in October 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Springfield House, 4th Floor, Wellington Street, Leeds, LS1 2AY, England

      IIF 6
  • Smith, Andrew Paul
    British accountant born in October 1962

    Registered addresses and corresponding companies
    • icon of address 2, Royal College Street, London, NW1 0NH

      IIF 7
  • Smith, Andrew Paul
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Teddington, TW11 8EZ, England

      IIF 8
  • Smith, Andrew Paul
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Banks, Bingham, Nottingham, NG13 8BL, United Kingdom

      IIF 9
    • icon of address 47, Algar Road, Isleworth, TW7 7AG, England

      IIF 10
  • Smith, Andrew Paul
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Algar Road, Isleworth, TW7 7AG, England

      IIF 11
  • Smith, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 47, Algar Road, Isleworth, TW7 7AG, England

      IIF 12
  • Smith, Andrew Paul
    British fcma

    Registered addresses and corresponding companies
    • icon of address The Beeches, Beech Avenue, Effingham, Leatherhead, Surrey, KT24 5PJ

      IIF 13
  • Smith, Andrew Paul
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Treetops, Woodside, Fetcham, Surrey, KT22 9SS

      IIF 14
  • Smith, Paul Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511, Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 15
  • Mr Andrew Paul Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

      IIF 16
    • icon of address 1 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 17
  • Mr Andrew Paul Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Banks, Bingham, Nottingham, NG13 8BL, United Kingdom

      IIF 18
    • icon of address 47, Algar Road, Isleworth, TW7 7AG, England

      IIF 19 IIF 20
    • icon of address 4, Vicarage Road, Teddington, TW11 8EZ, England

      IIF 21
  • Smith, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address The Beeches, Beech Avenue, Effingham, Leatherhead, Surrey, KT24 5PJ, United Kingdom

      IIF 22
    • icon of address 2, Royal College Street, London, NW1 0NH

      IIF 23
  • Smith, Paul Andrew
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Paul Smith
    British/usa - Dual Nationality born in August 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,055 GBP2019-04-05
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Cricklade Court, Old Town, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2017-04-05
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    IPSO FACTO LIMITED - 2016-05-04
    VENTURE PR LIMITED - 2009-08-27
    icon of address 4 Vicarage Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,787 GBP2023-12-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,259 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    IPSO FACTO (MMXV) LIMITED - 2016-08-18
    CARPE NOCTUM LIMITED - 2016-04-28
    icon of address 3 The Banks, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Vicarage Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,089 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 511 Durham Road, Low Fell, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843 GBP2015-10-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 47 Algar Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address The Beeches Beech Avenue, Effingham, Leatherhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ 2024-02-13
    IIF 3 - Director → ME
  • 2
    icon of address Barnfield Theatre, Barnfield Road, Exeter
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,545 GBP2015-04-30
    Officer
    icon of calendar 2009-09-23 ~ 2011-12-01
    IIF 25 - Director → ME
  • 3
    EXTONE LIMITED - 2003-04-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2006-07-31
    IIF 13 - Secretary → ME
  • 4
    HYDRON LIMITED - 2002-11-18
    NEATSIMPLE LIMITED - 1993-08-09
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-31 ~ 2001-05-31
    IIF 14 - Secretary → ME
  • 5
    EXETER WORKSHOPS LIMITED - 1997-11-19
    icon of address 39 Marsh Green Road, Marsh Barton, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    -11,651 GBP2025-03-31
    Officer
    icon of calendar 1996-06-04 ~ 2008-06-17
    IIF 24 - Director → ME
  • 6
    RETROSCREEN VIROLOGY LIMITED - 2015-04-15
    RETROSCREEN LIMITED - 2002-05-23
    SHOTROD LIMITED - 1989-05-30
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2009-01-20
    IIF 7 - Director → ME
    icon of calendar 2006-09-12 ~ 2009-01-20
    IIF 23 - Secretary → ME
  • 7
    SANTHERA UK LIMITED - 2015-07-14
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2024-03-01
    IIF 2 - Director → ME
  • 8
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2017-03-20
    IIF 6 - Director → ME
  • 9
    icon of address The Beeches Beech Avenue, Effingham, Leatherhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2011-12-01
    IIF 22 - Secretary → 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.