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

Hegarty, Andrew Deil

    Related profiles found in government register
  • Hegarty, Andrew Deil
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 1
    • icon of address 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 2
    • icon of address Lancaster House, Drayton Road, Shirley, Solihull, West Midlands, B90 4NG, England

      IIF 3
  • Hegarty, Andrew Deil
    British corporate financier born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY

      IIF 4
    • icon of address 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 5 IIF 6
  • Hegarty, Andrew Deil
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 7 IIF 8
    • icon of address C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 9
  • Hegarty, Andrew Deil
    British financial adviser born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 10
  • Hegarty, Andrew Deil
    British investment director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Buckingham Gate, London, SW1E 6LB, England

      IIF 11 IIF 12
  • Hegarty, Andrew Deil
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Paddocks, Setchey, King's Lynn, Norfolk, PE33 0BX, England

      IIF 13
    • icon of address Synergis Technologies Ltd, 23 Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 14
  • Hegarty, Andrew Deil
    British corporate financier born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Paddocks, Setchey, King's Lynn, Norfolk, PE33 0BX, England

      IIF 15
  • Hegarty, Andrew Deil
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cb1 Business Centre, 20 Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 16
    • icon of address Willow House, 7 The Paddocks, Setchey, King's Lynn, Norfolk, PE33 0BX, United Kingdom

      IIF 17
    • icon of address Innovation House, Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0LJ, Wales

      IIF 18
  • Hegarty, Andrew Deil
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 19
  • Hegarty, Andrew Deil
    British portfolio manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, 7 The Paddocks, Setchey, Norfolk, PE33 0BX, England

      IIF 20
  • Mr Andrew Deil Hegarty
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bridge Street, Newport, NP20 4SF

      IIF 21
  • Hegarty, Andrew Deil

    Registered addresses and corresponding companies
    • icon of address 9 Wensum Way, Ely, Cambridgeshire, CB6 2WY

      IIF 22
  • Mr Andrew Deil Hegarty
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, 7 The Paddocks, King's Lynn, PE33 0BX, United Kingdom

      IIF 23
    • icon of address Willow House, 7 The Paddocks, Setchey, Norfolk, PE33 0BX

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Willow House 7 The Paddocks, Setchey, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Willow House, 7 The Paddocks, Setchey, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (3456) LIMITED - 2004-06-09
    icon of address C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Platinum Building, St. Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 1 - Director → ME
  • 7
    M&R 835 LIMITED - 2001-10-15
    icon of address C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 9
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    icon of address Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 2 - Director → ME
Ceased 10
  • 1
    BROOMCO (4199) LIMITED - 2009-11-04
    icon of address Building 224 Tectricus Science Park, Dstl Porton Down, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2010-10-06
    IIF 4 - Director → ME
  • 2
    CELLFIRE SECURITY TECHNOLOGIES LIMITED - 2007-07-31
    icon of address 1st Floor 34 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,972,376 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2011-12-01
    IIF 7 - Director → ME
  • 3
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    icon of calendar 2006-08-16 ~ 2016-09-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2020-07-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 69 Matthias Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,870 GBP2024-06-30
    Officer
    icon of calendar 2001-11-08 ~ 2010-08-31
    IIF 5 - Director → ME
    icon of calendar 2008-05-03 ~ 2010-08-31
    IIF 22 - Secretary → ME
  • 5
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2017-03-31
    IIF 12 - Director → ME
  • 6
    MICROVISK SPV LIMITED - 2016-10-12
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-10-01
    IIF 18 - Director → ME
  • 7
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2015-07-02
    IIF 6 - Director → ME
  • 8
    CROWNMANOR LIMITED - 2004-12-24
    CROWN MANOR LIMITED - 2005-01-26
    icon of address Parkwood, Sutton Road, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2005-08-06
    IIF 10 - Director → ME
  • 9
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    icon of calendar 2015-08-05 ~ 2016-01-19
    IIF 19 - Director → ME
  • 10
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2024-06-30
    Officer
    icon of calendar 2013-02-20 ~ 2016-06-13
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.