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 Struthers

    Related profiles found in government register
  • Mr Andrew Struthers
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Denholm Avenue, Musselburgh, East Lothian, EH21 6TY, Scotland

      IIF 1
  • Mr Andrew Struthers
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Southwood Lane, London, N6 5TB, England

      IIF 2
  • Mr Andrew James Struthers
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 The Street, Alderton, Woodbridge, Suffolk, IP12 3BL, England

      IIF 3
  • Andrew Struthers
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 4
  • Mr Andrew James Struthers
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Street, The Street, Alderton, IP12 3BL, United Kingdom

      IIF 5
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 6
    • icon of address Bowes Brooks Accountants Ltd, The Factory Offices, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 7 IIF 8
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 9 IIF 10
    • icon of address 2, Canberra Way, Beggarwood, Basingstoke, RG22 4AL, England

      IIF 11
    • icon of address 164, New Cavendish Street, Second Floor, London, W1W 6YT, England

      IIF 12
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 13
    • icon of address 43 The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 14
  • Struthers, Andrew James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Oakdown Farm, Dummer, Basingstoke, Hampshire, RG23 7LR, England

      IIF 15
    • icon of address Unit 24, 23-27 Faraday Road, Southfield Industrial Estate, Glenrothes, KY6 2RU, Scotland

      IIF 16
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 17
    • icon of address 43, The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 18
  • Struthers, Andrew James
    British entrepreneur born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Southwood Lane, London, N6 5TB, England

      IIF 19
  • Struthers, Andrew
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 20
    • icon of address 7, Johnston Road, Woodford Green, IG8 0XA, England

      IIF 21
  • Struthers, Andrew James
    British ceo born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Street, The Street, Alderton, England, IP12 3BL, United Kingdom

      IIF 22
  • Struthers, Andrew James
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 23
    • icon of address 5 & 6 Miltons Yard, West Street, Axminster, EX13 5FE, United Kingdom

      IIF 24
    • icon of address Bowes Brooks Accountants Ltd, The Factory Offices, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 25
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 26 IIF 27
    • icon of address 2, Canberra Way, Beggarwood, Basingstoke, RG22 4AL, England

      IIF 28
    • icon of address 164, New Cavendish Street, Second Floor, London, W1W 6YT, England

      IIF 29
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 30
  • Struthers, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 31
  • Struthers, Andrew

    Registered addresses and corresponding companies
    • icon of address 42, Forthview Walk, Tranent, EH33 1FE, Scotland

      IIF 32
    • icon of address 43 The Street, Alderton, Woodbridge, IP12 3BL, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-04-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address Unit 2, Oakdown Farm, Dummer, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Unit 24 23-27 Faraday Road, Southfield Industrial Estate, Glenrothes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    1663 (2012) LIMITED - 2014-08-04
    icon of address 21 California Martlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,717 GBP2016-09-30
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 109 Southwood Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SUPERIOR IRONING SERVICES LTD - 2020-03-17
    icon of address Bowes Brooks Accountants Ltd The Factory Offices, Woodmead Road, Axminster, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    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
  • 7
    icon of address 164 New Cavendish Street, Second Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 8
    KINGSWAY LSA LTD - 2020-08-18
    icon of address 111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 9
    SUPERIOR GARDEN SERVICES LTD - 2020-12-18
    icon of address Bowes Brooks Accountants Ltd The Factory Offices, Woodmead Road, Axminster, Devon, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    SUPERIOR LAUNDRY SERVICES LTD - 2019-11-08
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,690 GBP2022-11-29
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    JOCKEY SOCIAL MEDIA LTD - 2022-01-05
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,610 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    671 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    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
  • 13
    SUPERIOR HOME CLEANING LIMITED - 2018-11-13
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,657 GBP2021-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address 42 Forthview Walk, Tranent, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,214 GBP2021-02-26
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ 2023-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Unit 2, Oakdown Farm, Dummer, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-06-26
    IIF 21 - Director → ME
  • 3
    SUPERIOR WINDOW CLEANING SERVICES LTD - 2019-10-17
    icon of address 2 Canberra Way, Beggarwood, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-09-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2020-09-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    SUPERIOR HOME CLEANING LIMITED - 2018-11-13
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,657 GBP2021-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2018-01-23
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2019-06-07
    IIF 3 - Ownership of shares – 75% or more OE

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.