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

Smith, Andrew Peter

    Related profiles found in government register
  • Smith, Andrew Peter
    British

    Registered addresses and corresponding companies
    • icon of address Echq, 34 York Way, London, N1 9AB, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, Craven Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7FA

      IIF 3
    • icon of address 9 Parsons Meadow, Colwick, Nottingham, Nottinghamshire, NG4 2ES

      IIF 4
  • Smith, Andrew Peter
    British chartered surveyor

    Registered addresses and corresponding companies
  • Smith, Andrew Peter
    British civil engineer born in August 1957

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Kirklington, Newark, Nottinghamshire, NG22 8NA

      IIF 10
  • Smith, Andrew Peter
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Kirklington, Newark, Nottinghamshire, NG22 8NA

      IIF 11
  • Smith, Andrew Peter
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Great Easton Lodge, Holyoaks Farm, Stockerston Road, Great Easton, Leicestershire, LE16 8DG

      IIF 12
  • Smith, Andrew Peter
    British managing director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 5 Dallington Close, Geddington, Northamptonshire, NN14 1AB, England

      IIF 13
  • Smith, Andrew Peter
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 14
  • Smith, Andrew Peter
    British chartered surveyor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Furnival Street, London, EC4A 1YH

      IIF 15
    • icon of address Echq, 34 York Way, London, N1 9AB, United Kingdom

      IIF 16
  • Smith, Andrew Peter
    British head of legal services born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Peter
    British new media designer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 23
  • Smith, Andrew Peter
    British website designer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Mill, Lodge Lane, Derby, DE1 3HB, United Kingdom

      IIF 24
  • Smith, Andrew Peter
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 8AN

      IIF 25
  • Smith, Andrew Peter
    British chartered surveyor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chew Cottage, Mill Lane, Woollard, Pensford, Bristol, BS39 4HX, England

      IIF 26
  • Smith, Andrew Peter
    British web designer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 Highfields Park Drive, Broadway, Derby, Derbyshire, DE22 1JX

      IIF 27
  • Smith, Andrew Peter
    British house husband born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Verdant Way, Sheffield, South Yorkshire, S5 6LE, United Kingdom

      IIF 28
  • Smith, Andrew Peter
    British logistics born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Headquarters, Maydwell Avenue, Slinfold, Horsham, West Sussex, RH13 0AS, England

      IIF 29
  • Mr Andrew Peter Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 30
    • icon of address 3rd Floor, The Mill, Lodge Lane, Derby, DE1 3HB, United Kingdom

      IIF 31
    • icon of address 5 Dallington Close, Geddington, Northamptonshire, NN14 1AB, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3rd Floor The Mill, Lodge Lane, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,200 GBP2024-09-30
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 55 Baker Street, London
    Active Corporate (634 parents, 18 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 25 - LLP Member → ME
  • 3
    icon of address Tomlinson Business Park, Innovation Way, Foston, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 27 - Director → ME
  • 4
    TASCHE INVESTMENTS LTD. - 2012-11-20
    MOST QUICK LIMITED - 1994-02-09
    icon of address 5 Dallington Close, Geddington, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,499 GBP2024-04-30
    Officer
    icon of calendar 1994-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 18 St. Christophers Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-06-30
    Officer
    icon of calendar 2002-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 15
  • 1
    A J WALTER AVIATION LTD - 2014-03-24
    A.J. WALTER (AVIATION) LIMITED - 2009-06-01
    icon of address Legal Department, The Headquarters Maydwell Avenue, Slinfold, Horsham, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2016-04-29
    IIF 29 - Director → ME
  • 2
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-01
    IIF 10 - Director → ME
    icon of calendar ~ 1998-06-30
    IIF 4 - Secretary → ME
  • 3
    icon of address Ollerton Road Ollerton Road, Tuxford, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-10-14 ~ 2003-10-08
    IIF 11 - Director → ME
  • 4
    EC HARRIS (UK) LIMITED - 2015-09-18
    ARCADIS (UK) LIMITED - 2013-01-02
    ARCADIS (UK) PUBLIC LIMITED COMPANY - 2009-12-11
    ARCADIS AYH PLC - 2009-12-11
    AYH PLC - 2008-03-26
    AYH PARTNERSHIP LIMITED - 1999-07-01
    A.Y.H. PARTNERSHIP LIMITED - 1994-02-23
    A.Y.H. MANAGEMENT LIMITED - 1985-07-10
    FANSHAW MANAGEMENT LIMITED - 1980-12-31
    PURSCOPE LIMITED - 1976-12-31
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-11
    IIF 21 - Director → ME
    icon of calendar 2007-11-22 ~ 2013-01-11
    IIF 6 - Secretary → ME
  • 5
    APS PROJECT MANAGEMENT LIMITED - 2012-07-20
    HTC PROJECT MANAGEMENT LIMITED - 2000-06-05
    QUAYSHELFCO 109 LIMITED - 1985-11-15
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-11
    IIF 17 - Director → ME
    icon of calendar 2009-08-19 ~ 2013-01-11
    IIF 5 - Secretary → ME
  • 6
    VECTRA GROUP LIMITED - 2013-03-19
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-11
    IIF 19 - Director → ME
    icon of calendar 2009-08-14 ~ 2013-01-11
    IIF 2 - Secretary → ME
  • 7
    EC HARRIS LLP - 2015-09-18
    NOILLIB LLP - 2011-11-09
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2023-03-31
    IIF 14 - LLP Member → ME
  • 8
    EC HARRIS UK (HOLDINGS) LIMITED - 2015-09-18
    ARCADIS UK (HOLDINGS) LIMITED - 2013-01-08
    ARCADIS UK LIMITED - 2009-12-11
    TRUSHELFCO (NO.3183) LIMITED - 2005-12-16
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2011-12-13
    IIF 15 - Director → ME
    icon of calendar 2007-11-22 ~ 2013-01-11
    IIF 8 - Secretary → ME
  • 9
    ROCKYWOOD LIMITED - 1987-03-06
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-11
    IIF 18 - Director → ME
    icon of calendar 2009-08-19 ~ 2013-01-11
    IIF 7 - Secretary → ME
  • 10
    icon of address Lewins House, Narrow Lewins Mead, Bristol, England
    Active Corporate (16 parents)
    Equity (Company account)
    106,593 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2017-02-09
    IIF 26 - Director → ME
  • 11
    EC HARRIS HOLDCO LIMITED - 2015-09-21
    ARCADIS (UK) LIMITED - 2015-09-17
    ARCADIS NAME HOLDCO LIMITED - 2014-03-19
    ARCADIS GULF LIMITED - 2012-07-20
    AYH LIMITED - 2009-12-11
    HOMOLA AYH LIMITED - 2008-09-16
    icon of address Arcadis House, 34 York Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-11
    IIF 20 - Director → ME
    icon of calendar 2007-11-22 ~ 2013-01-11
    IIF 9 - Secretary → ME
  • 12
    GORTYN LIMITED - 1993-03-26
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,283 GBP2016-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2013-01-11
    IIF 16 - Director → ME
    icon of calendar 2009-08-14 ~ 2013-01-11
    IIF 1 - Secretary → ME
  • 13
    PSA SALES LIMITED - 2014-03-12
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    612,742 GBP2023-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2007-12-01
    IIF 12 - Director → ME
  • 14
    icon of address 20 Verdant Way, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    68,390 GBP2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2013-01-11
    IIF 28 - Director → ME
  • 15
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-11
    IIF 22 - Director → ME
    icon of calendar 2009-08-14 ~ 2013-01-11
    IIF 3 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.