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

Cureton, Andrew Stephen

    Related profiles found in government register
  • Cureton, Andrew Stephen
    British - born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41&43, Maddox Street, London, W1S 2PD, England

      IIF 1
  • Cureton, Andrew Stephen
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, 4-6, Canfield Place, London, NW6 3BT, England

      IIF 2
  • Cureton, Andrew Stephen
    British coo born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS, England

      IIF 3
  • Cureton, Andrew Stephen
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 4
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 5
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 6 IIF 7
  • Cureton, Andrew Stephen
    British entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 8
    • Forest House, Bishops Down Park Road, Tunbridge Wells, TN4 8XS, England

      IIF 9
  • Cureton, Andrew Stephen
    British information technology born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 10
  • Cureton, Andrew Stephen
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolyard, 52 Bermondsey Street, London, SE1 3UD, England

      IIF 11
  • Cureton, Andrew Stephen
    born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 12
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 13
  • Cureton, Andy Stephen
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • One Level 45, One Canada Square, London, E14 5AB, England

      IIF 14
  • Mr Andrew Stephen Cureton
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, 4-6, Canfield Place, London, NW6 3BT, England

      IIF 15
    • Forest House, Bishops Down Park Road, Tunbridge Wells, TN4 8XS, England

      IIF 16
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 17
  • Mr Andy Stephen Cureton
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    4-6 Canfield Place, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,799,742 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    4-6 Canfield Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    149,505 GBP2024-06-30
    Officer
    2022-07-01 ~ now
    IIF 8 - director → ME
  • 3
    BONDAUCTION LIMITED - 2022-12-09
    AUCTIONBOOK LIMITED - 2021-07-27
    Suite C, 4-6 Canfield Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    839,897 GBP2023-06-30
    Officer
    2021-07-06 ~ now
    IIF 2 - director → ME
  • 4
    Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 3 - director → ME
  • 5
    Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    381,624 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -537,798 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 6 - director → ME
  • 7
    One Level 45 One Canada Square, London, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Officer
    2023-03-16 ~ now
    IIF 14 - director → ME
  • 8
    FOREST TECHNOLOGIES LLP - 2015-04-14
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (6 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 9
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 10
    41&43 Maddox Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    169,550 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 1 - director → ME
  • 11
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2010-04-29 ~ dissolved
    IIF 10 - director → ME
Ceased 4
  • 1
    BONDAUCTION LIMITED - 2022-12-09
    AUCTIONBOOK LIMITED - 2021-07-27
    Suite C, 4-6 Canfield Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    839,897 GBP2023-06-30
    Person with significant control
    2021-07-08 ~ 2022-10-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-30 ~ 2020-11-20
    IIF 4 - director → ME
    Person with significant control
    2016-08-31 ~ 2020-11-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FOREST TECHNOLOGIES 2.0 LIMITED - 2015-04-15
    Level 7 2 More London Riverside, London, England
    Corporate (3 parents)
    Equity (Company account)
    32,456 GBP2024-03-31
    Officer
    2015-02-05 ~ 2016-08-30
    IIF 5 - director → ME
  • 4
    QAWORKS LONDON LIMITED - 2013-12-30
    Level 7 2 More London Riverside, London, England
    Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-03-31
    Officer
    2017-09-06 ~ 2020-11-20
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.