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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Smith

    Related profiles found in government register
  • Mr Andrew Smith
    American born in June 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 2878 Wood Meadow Cv, Snellville, Georgia, Usa

      IIF 1
  • Smith, Andrew
    American business owner born in June 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 2878 Wood Meadow Cv, Snellville, Georgia, 30078, Usa

      IIF 2
  • Mr Andrew Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 3
  • Mr Andrew Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Andrew Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, West Ella Road, Kirk Ella, Hull, HU10 7QD, England

      IIF 5
    • 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 6
  • Mr Andrew Ian Smith
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 7
  • Mr Andrew James Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 108, Wyke Road, Trowbridge, BA14 7NR, England

      IIF 8
  • Andrew Ian Smith
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 9
  • Smith, Andrew
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Badgers Croft, Eccleshall, Stafford, ST21 6DS, England

      IIF 10
  • Smith, Andrew
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Machin Close, Newport, Isle Of Wight, PO30 5SQ

      IIF 11
  • Smith, Andrew
    British acount director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Smith, Andrew Ian
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, St. John Street, Edinburgh, EH8 8DG, Scotland

      IIF 13
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 14
    • 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 15
    • 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 16
  • Smith, Andrew James
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 108, Wyke Road, Trowbridge, Wiltshire, BA14 7NR

      IIF 17
  • Smith, Andrew James
    British ia consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 18
  • Smith, Andrew
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 19
    • 54 Allderidge Avenue, Hull, East Yorkshire, HU5 4EG

      IIF 20
  • Smith, Andrew
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Howe Street, Edinburgh, Midlothian, EH3 6TD

      IIF 21
  • Smith, Andrew
    British purchasing manager born in June 1966

    Registered addresses and corresponding companies
    • 10, Nevern Road, London, SW5 9PJ, United Kingdom

      IIF 22
  • Smith, Andrew
    British chief operating officer and chief financial office born in July 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 1735, Market Street-32nd Floor, Philadelphia, Pa 19103, Usa

      IIF 23
  • Smith, Andrew Michael Robertson
    British director born in June 1966

    Registered addresses and corresponding companies
    • Beech Tree Cottage, Colwall Green, Malvern, Worcestershire, WR13 6DU

      IIF 24 IIF 25
  • Smith, Andrew Michael Robertson

    Registered addresses and corresponding companies
    • Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 26
  • Mr Andrew Michael Robertson Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 27
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • 11 The Croft, Conisbrough, Doncaster, South Yorkshire, DN12 2HW

      IIF 28
  • Smith, Andrew Michael Robertson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co Redlands, Leddington, Ledbury, HR8 2LG, England

      IIF 29
  • Smith, Andrew Michael Robertson
    British public relations consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Barn, Hereford Road, Ledbury, Herefordshire, HR8 2PX

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    ANDY SMITH (HULL) LIMITED
    06155061
    1 West Ella Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Officer
    2007-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ARTIO GLOBAL INVESTORS (U.K.) LTD
    07653165
    One, New Change, London
    Dissolved Corporate (10 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    AVBIT SECURITY SOLUTIONS LTD
    10917841
    Suite 620, 33 Queens Street, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BURCROFT PHYSIO LIMITED
    06343145
    11 The Croft, Conisbrough, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2007-08-14 ~ now
    IIF 19 - Director → ME
    2007-08-14 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUTLER-SMITH DEVELOPMENTS LIMITED
    11250365
    53 Badgers Croft, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Officer
    2018-03-12 ~ now
    IIF 10 - Director → ME
  • 6
    CENTURY 21 ENERGY LLP
    OC360900
    12 Machin Close, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 7
    CONTAGIOUS PR LIMITED
    06440222
    Redlands, Leadington, Ledbury
    Dissolved Corporate (2 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CONVERSATION PR LTD.
    08480735
    Co Redlands, Leddington, Ledbury, England
    Active Corporate (2 parents)
    Officer
    2013-04-09 ~ now
    IIF 29 - Director → ME
    2013-04-09 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COVE HOUSE PUBLISHING LIMITED
    SC510767
    5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-07-14 ~ now
    IIF 15 - Director → ME
  • 10
    FEEDBACK 360 LTD
    10996895
    124 City Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-10-04 ~ 2019-08-04
    IIF 12 - Director → ME
    Person with significant control
    2017-10-04 ~ 2019-02-25
    IIF 4 - Has significant influence or control OE
  • 11
    MERCURY CYBER SECURITY LTD
    13673974
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Officer
    2021-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    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
    IIF 8 - Right to appoint or remove directors OE
  • 12
    MERCURY IA LTD
    08416265
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    NEWTYNE CONSULTANCY AND TRAINING LIMITED
    SC443269
    5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    2018-12-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEWTYNE LIMITED
    SC265742
    Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2004-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 15
    NEWTYNE PROPERTY LIMITED
    - now SC285955
    FOURTEEN HILL STREET LIMITED
    - 2005-10-05 SC285955
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    2005-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    QUALITY PRODUCTS LTD
    06376922
    Unit 30 Unimix House Abbey Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 17
    ST JOHN SCOTLAND
    SC557034
    St John House, 21 St John St, Edinburgh
    Active Corporate (25 parents)
    Officer
    2021-05-01 ~ 2025-11-27
    IIF 13 - Director → ME
  • 18
    THE TARGET MARKETING GROUP HOLDINGS LIMITED
    - now 03666885
    T.A. (HOLDINGS) LTD. - 1999-11-24
    105-107 Bath Road, Cheltenham, Glos
    Active Corporate (15 parents, 1 offspring)
    Officer
    2006-05-18 ~ 2006-07-28
    IIF 25 - Director → ME
  • 19
    THE TARGET MARKETING GROUP LIMITED
    - now 01267724
    TARGET ADVERTISING LIMITED - 2001-01-31
    TARGET MARKET & ADVERTISING LIMITED - 1984-04-13
    105-107 Bath Road, Cheltenham, Glos
    Active Corporate (19 parents)
    Officer
    2004-12-01 ~ 2006-07-28
    IIF 24 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.