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 Andrew Bruce Hebard

    Related profiles found in government register
  • Mr Andrew Bruce Hebard
    British born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 1
    • icon of address 76, Overhaugh Street, Galashiels, Selkirkshire, TD1 1DP

      IIF 2
  • Andrew Bruce Hebard
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4494 Timberfield Drive, Pfafftown, North Carolina, 27040, United Kingdom

      IIF 3
    • icon of address Westminster Business Centre, 10 Great North Way, York Business Park, York, North Yorkshire, YO26 6RB, England

      IIF 4
  • Hebard, Andrew Bruce, Mr.
    British ceo born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4494, Timberfield Drive, Pfafftown, North Carolina, Usa, 27040

      IIF 5
  • Hebard, Andrew Bruce, Mr.
    British company director born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 76, Overhaugh Street, Galashiels, Selkirkshire, TD1 1DP, Scotland

      IIF 6
  • Hebard, Andrew Bruce, Mr.
    British director born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 7
    • icon of address Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire, YO26 6RB, England

      IIF 8 IIF 9 IIF 10
  • Hebard, Andrew Bruce
    British president of business born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, 10 Great North Way, York Business Park, York, North Yorkshire, YO26 6RB, England

      IIF 11
  • Hebard, Andrew Bruce
    British company director born in March 1965

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    ANDSTRAT (NO. 270) LIMITED - 2008-04-03
    icon of address 55 Falcon Road, Edinburgh, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,014 GBP2020-10-31
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    TECHNOLOGY CROPS LIMITED - 2015-08-03
    icon of address Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,025,446 GBP2024-12-31
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    PREMIUM CROPS (2012) LIMITED - 2018-02-27
    PREMIUM CROPS (HOLDINGS) LIMITED - 2012-05-17
    icon of address Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105 GBP2023-12-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    PREMIUM CROPS LIMITED - 2018-02-27
    icon of address Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2023-12-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    NATURES CROPS INTERNATIONAL LIMITED - 2015-08-03
    icon of address Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Edwin Thompson Ltd, 76 Overhaugh Street, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,642 GBP2020-10-31
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2001-12-09
    IIF 14 - Director → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2003-10-20
    IIF 12 - Director → ME
  • 3
    icon of address Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ 1995-05-23
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.