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 Andrea Egidi

    Related profiles found in government register
  • Mr Andrea Egidi
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stanley Road, Stanley Road, Farington, Leyland, PR25 4RH, England

      IIF 1
    • icon of address Sfp, Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 2
    • icon of address The Watermark Studios 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 3 IIF 4 IIF 5
  • Mr Andrea Egidi
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermark Studios 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 6 IIF 7
  • Mr Andrea Egidi
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Euro House, Shadsworth Business Park, Duttons Way, Blackburn, BB1 2QR, United Kingdom

      IIF 8
    • icon of address 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 9
  • Egidi, Andrea
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermark Studios 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 10
  • Egidi, Andrea
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermark Studios 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 11 IIF 12
  • Egidi, Andrea
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stanley Road, Farington, Leyland, Lancashire, PR25 4RH, England

      IIF 13
    • icon of address 4 Stanley Road, Stanley Road, Farington, Leyland, PR25 4RH, England

      IIF 14
    • icon of address 3, Lark Avenue, Penwortham, Preston, PR1 9RQ, England

      IIF 15
    • icon of address 3, Lark Avenue, Penwortham, Preston, PR1 9RQ, United Kingdom

      IIF 16
  • Egidi, Andrea
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 17
  • Egidi, Andre
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Euro House, Shadsworth Business Park, Duttons Way, Blackburn, BB1 2QR, United Kingdom

      IIF 18
  • Egidi, Andrea
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermark Studios 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 19 IIF 20
  • Egidi, Andrea
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-15, Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 21
  • Egidi, Andrea
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Euro House, Shadsworth Business Park, Duttons Way, Blackburn, BB1 2QR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    AS HOLDINDGS LTD - 2025-09-18
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 4 Stanley Road Stanley Road, Farington, Leyland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,550 GBP2017-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,213 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,298 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sfp, Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,584 GBP2020-12-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Stanley Road, Farington, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 3 Lark Avenue, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 4 Stanley Road Stanley Road, Farington, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Units 1-2 Euro House Shadsworth Business Park, Duttons Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -846 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,868 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 9-15 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,213 GBP2024-07-31
    Officer
    icon of calendar 2023-06-29 ~ 2024-09-26
    IIF 11 - Director → ME
  • 2
    icon of address The Watermark Studios 9-15 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,298 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2024-01-24
    IIF 12 - Director → ME
  • 3
    icon of address Units 1-2 Euro House Shadsworth Business Park, Duttons Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-03-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-03-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.