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

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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

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

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

      IIF 6 IIF 7 IIF 8
  • Cureton, Andrew Stephen
    British entrepreneur born in February 1973

    Resident in United Kingdom

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

      IIF 10
    • icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, TN4 8XS, England

      IIF 11
  • Cureton, Andrew Stephen
    British information technology born in February 1973

    Resident in United Kingdom

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

      IIF 12
  • Cureton, Andrew Stephen
    British managing director born in February 1973

    Resident in United Kingdom

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

      IIF 13
  • Cureton, Andrew Stephen
    born in February 1973

    Resident in United Kingdom

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

      IIF 14
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 15
  • Cureton, Andy Stephen
    British director born in February 1973

    Resident in England

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

      IIF 16
  • Mr Andrew Stephen Cureton
    British born in February 1973

    Resident in United Kingdom

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

      IIF 17
    • icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, TN4 8XS, England

      IIF 18
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 19 IIF 20
  • Mr Andy Stephen Cureton
    British born in February 1973

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,163,049 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,184 GBP2025-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 10 - Director → ME
  • 3
    BONDAUCTION LIMITED - 2022-12-09
    AUCTIONBOOK LIMITED - 2021-07-27
    icon of address Suite C, 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    438,473 GBP2024-06-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    381,624 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -537,798 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address One Level 45 One Canada Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 16 - Director → ME
  • 8
    FOREST TECHNOLOGIES LLP - 2015-04-14
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 10
    icon of address 41&43 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,550 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Unit 10 Clayfield Mews Newcomen Road, Tunbridge Wells, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    BONDAUCTION LIMITED - 2022-12-09
    AUCTIONBOOK LIMITED - 2021-07-27
    icon of address Suite C, 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    438,473 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-10-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-30 ~ 2020-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-11-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FOREST TECHNOLOGIES 2.0 LIMITED - 2015-04-15
    icon of address Level 7 2 More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,456 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2016-08-30
    IIF 5 - Director → ME
  • 4
    QAWORKS LONDON LIMITED - 2013-12-30
    icon of address Level 7 2 More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2020-11-20
    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 16 October 2025 and licensed under the Open Government Licence v3.0.