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

Hoare, Andrew

    Related profiles found in government register
  • Hoare, Andrew
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • New House Park, St. Albans, Hertfordshire, AL1 1UQ, England

      IIF 1
    • Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 2
  • Hoare, Andrew
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 3
  • Hoare, Andrew
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 4
    • New House Park, St. Albans, Hertfordshire, AL1 1UQ, England

      IIF 5
  • Hoare, Andrew
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 6
  • Hoare, Andrew
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British computer consultant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British computer consultants born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 12
  • Hoare, Andrew
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British managing director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 20
  • Hoare, Andrew
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 21
  • Hoare, Andrew
    British

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 22 IIF 23 IIF 24
    • House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 25
  • Hoare, Andrew
    British company director

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 26
  • Hoare, Andrew
    British computer consultants

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 27
  • Hoare, Andrew
    British manager

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 28
  • Hoare, Andrew
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townsend Drive, St. Albans, Hertfordshire, AL3 5RJ, United Kingdom

      IIF 29
  • Mr Andrew Hoare
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • New House Park, St. Albans, AL1 1UQ, England

      IIF 30
    • 7, The Gryphon Industrial Park, Porters Wood, St. Albans, Hertfordshire, AL3 6XZ, England

      IIF 31
  • Hoare, Andrew

    Registered addresses and corresponding companies
    • Townsend Drive, St Albans, Hertfordshire, AL3 5RJ, United Kingdom

      IIF 32
    • Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 33 IIF 34
child relation
Offspring entities and appointments 23
  • 1
    BARN111 LIMITED
    06777204
    9 Birmingham Street, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-12-19 ~ 2012-01-27
    IIF 17 - Director → ME
  • 2
    BARN112 LIMITED
    06777181
    Unit 8 Finway Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-12-19 ~ 2009-01-30
    IIF 15 - Director → ME
  • 3
    BONASYSTEMS LIMITED
    03703019
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, Uk
    Dissolved Corporate (5 parents)
    Officer
    2001-11-21 ~ 2007-11-05
    IIF 10 - Director → ME
    2002-12-23 ~ 2007-11-05
    IIF 24 - Secretary → ME
  • 4
    BR NETWORK LIMITED - now
    BUILDING REGISTER LIMITED - 2013-06-14
    TRADESMAN LINK LIMITED
    - 2006-10-12 03892735 07499952
    CORTONGOLD LIMITED - 2000-01-13
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2000-01-26 ~ 2001-03-05
    IIF 20 - Director → ME
  • 5
    BUILDNET UK LIMITED
    - now 08033816
    BUILDNETUK LIMITED
    - 2015-08-04 08033816
    RENUK LTD
    - 2015-06-30 08033816
    SOLUTIONS RENEWABLE LIMITED
    - 2012-06-12 08033816
    Unit 7 The Gryphon Industrial Park, Porters Wood, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2012-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHINA MANUFACTURING SOLUTIONS LTD
    - now 06180797
    FLOORCLIP LIMITED
    - 2007-06-06 06180797
    C/o The Coniston Hotel, Coniston Cold, Skipton, North Yorkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2007-04-24 ~ 2008-05-27
    IIF 9 - Director → ME
    2007-04-24 ~ 2008-05-27
    IIF 26 - Secretary → ME
  • 7
    CITY ENERGY SOLUTIONS LIMITED
    06683563
    City House, Swallowdale Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-28 ~ 2012-07-18
    IIF 23 - Secretary → ME
  • 8
    CITY STEEL FABRICATIONS LIMITED
    - now 02915520
    NEONZONE LIMITED - 1994-05-06
    Orchard Street Business Centre 13-14 Orchard Street, Bristol, Avon
    Liquidation Corporate (9 parents)
    Officer
    1994-06-06 ~ 1996-02-15
    IIF 12 - Director → ME
    1994-06-06 ~ 2008-01-17
    IIF 27 - Secretary → ME
  • 9
    CORPORATE AND COMMERCIAL CARPET CARE LIMITED
    04280843
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    2004-06-01 ~ 2009-02-13
    IIF 28 - Secretary → ME
  • 10
    G D CONSTRUCTION (ST. ALBANS) LIMITED
    03015078
    Unit 4 Spring Valley Business Centre, Porters Wood, St. Albans, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1995-02-16 ~ 1997-01-27
    IIF 8 - Director → ME
    2019-03-11 ~ 2023-06-30
    IIF 3 - Director → ME
    1997-12-11 ~ 2023-06-30
    IIF 25 - Secretary → ME
  • 11
    GOSLING SPORTS PARK
    - now 00948316
    WELWYN HATFIELD SPORTS CENTRE TRUST LIMITED - 2006-11-10
    11 Hunsbury Close Hunsbury Close, Northampton, England
    Active Corporate (85 parents)
    Officer
    2010-02-11 ~ 2019-11-27
    IIF 4 - Director → ME
  • 12
    GWS (UK) SHOPFITTING LIMITED
    02669153
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 18 - Director → ME
  • 13
    GWS GROUP LTD
    - now 03284213
    GWS INTERNATIONAL LTD - 1997-10-23
    GWS GROUP LTD - 1997-10-01
    SIGNMAIL LIMITED - 1997-06-13
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 14 - Director → ME
  • 14
    GWS SHOPFITTING INSTALLATIONS LIMITED
    - now 02840659
    ACORN SHOPFITTING AND JOINERY LIMITED - 1993-10-25
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2009-04-24 ~ 2012-06-15
    IIF 7 - Director → ME
  • 15
    ITAB GWS LIMITED
    - now 02154020
    GWS (UK) LIMITED - 2008-11-17
    GWS-MERTENS LIMITED - 1990-02-06
    SQUAREFIN 162 LIMITED - 1987-11-16
    City House, Swallowdale Lane, Hemel Hempstead
    Dissolved Corporate (23 parents)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 19 - Director → ME
  • 16
    ITAB HOLDINGS UK LTD - now
    ITAB UK LTD
    - 2018-11-27 04135080 03411363... (more)
    ITAB-CG(UK)LIMITED
    - 2011-02-02 04135080 05777388
    CITY GROUP INTERNATIONAL PLC
    - 2006-06-21 04135080
    INDIGO BUILDING SERVICES PLC
    - 2004-06-03 04135080
    City House, Swallowdale Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2001-01-03 ~ 2012-06-15
    IIF 11 - Director → ME
    2001-01-03 ~ 2009-04-06
    IIF 34 - Secretary → ME
  • 17
    ITAB SHOP PRODUCTS UK LTD
    - now 05822228
    ITAB SHOP PRODUCTS LIMITED
    - 2010-03-05 05822228
    ITAB MK LIMITED
    - 2010-01-04 05822228
    RADFORD CGC LIMITED - 2007-01-02
    DE FACTO 1374 LIMITED - 2006-06-06
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (20 parents)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 16 - Director → ME
  • 18
    ITAB SHOPFIT LIMITED - now
    ITAB INTERIORS LIMITED
    - 2015-05-05 02954718 01112808
    CITY GROUP INTERIORS LTD
    - 2008-07-17 02954718
    CG INTERIORS (UK) LIMITED
    - 2006-05-04 02954718
    CITY INTERIORS (DESIGN & BUILD) LIMITED
    - 2005-03-10 02954718
    CITY LIGHTS BUILDING SERVICES LIMITED
    - 2002-05-16 02954718
    CITY LIGHTS MAINTENANCE LIMITED
    - 2000-01-17 02954718
    ENVIROSIGN LIMITED - 1994-09-27
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (16 parents)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 6 - Director → ME
    1998-12-15 ~ 2009-04-06
    IIF 22 - Secretary → ME
  • 19
    ITAB UK LTD - now
    ITAB SHOP CONCEPT UK LTD
    - 2018-12-04 03411363
    ITAB UK LIMITED
    - 2010-12-16 03411363 04135080
    VERSATILE FITTINGS LIMITED
    - 2010-01-04 03411363
    ADMINICLE LIMITED - 1997-11-13
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (21 parents)
    Officer
    2004-12-22 ~ 2012-06-15
    IIF 13 - Director → ME
    2004-12-22 ~ 2009-04-06
    IIF 33 - Secretary → ME
  • 20
    TIME TO ACT PLC
    - now 07693175
    TIME TO ACT LIMITED
    - 2023-11-01 07693175
    GREENSPUR RENEWABLES LIMITED - 2019-10-12
    Levelq, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2023-06-18 ~ now
    IIF 2 - Director → ME
  • 21
    TRADESMAN LINK LIMITED
    - now 07499952 03892735
    CATAMARAN AURORA LTD
    - 2015-10-29 07499952
    33 New House Park, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2011-01-20 ~ now
    IIF 1 - Director → ME
    2011-01-20 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    VETTING SOLUTIONS CENTRE LIMITED
    07055324 07339819... (more)
    Harperco House 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2009-10-23 ~ 2011-07-19
    IIF 29 - Director → ME
  • 23
    VETTING SOLUTIONS CENTRE LIMITED - now
    HCO - VETTING LIMITED
    - 2017-09-15 07339819
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-08-09 ~ 2011-03-31
    IIF 21 - 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.