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

Carruthers, Andrew Bruce

    Related profiles found in government register
  • Carruthers, Andrew Bruce
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Castle Court, Brewhouse Lane, London, SW15 2JJ, England

      IIF 1
  • Carruthers, Andrew Bruce
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Avenue, London, SW6 3PT

      IIF 2
  • Carruthers, Andrew Bruce
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Avenue, London, SW6 3PT

      IIF 3
    • icon of address 5, St. John's Lane, London, EC1M 4BH, England

      IIF 4
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 5
  • Carruthers, Andrew Bruce
    British corporate finance born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Avenue, London, SW6 3PT

      IIF 6
  • Carruthers, Andrew Bruce
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Carruthers, Andrew Bruce
    British venture capital born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Avenue, London, SW6 3PT

      IIF 25
    • icon of address 30, St. Giles, Oxford, OX1 3LE

      IIF 26
  • Carruthers, Andrew Bruce
    British venture capitalist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Avenue, London, SW6 3PT

      IIF 27 IIF 28
    • icon of address 5, St. John's Lane, London, EC1M 4BH, England

      IIF 29
  • Carruthers, Andrew Bruce
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6c The Plaza, Suite 6c The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 30
  • Carruthers, Andrew Bruce
    British accountant born in November 1966

    Registered addresses and corresponding companies
  • Carruthers, Andrew Bruce
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 34
  • Carruthers, Andrew Bruce
    British fund manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Castle Court, 1 Brewhouse Land, London, London, SW15 2JJ, United Kingdom

      IIF 35
  • Carruthers, Andrew
    British investor born in November 1966

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address The Roses, Epping Road, Roydon, Harlow, Essex, CM19 5DD, United Kingdom

      IIF 36
  • Carruthers, Andrew Bruce
    British accountant

    Registered addresses and corresponding companies
  • Carruthers, Andrew Bruce
    British financial director

    Registered addresses and corresponding companies
    • icon of address 100 Marlborough Road, Oxford, Oxfordshire, OX1 4LS

      IIF 40 IIF 41
  • Carruthers, Andrew
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carruthers, Andrew
    British venture capitalist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 44
  • Carruthers, Andrew Bruce

    Registered addresses and corresponding companies
    • icon of address 20 Wardo Avenue, London, SW6 6RE

      IIF 45
    • icon of address 100 Marlborough Road, Oxford, Oxfordshire, OX1 4LS

      IIF 46
  • Mr Andrew Bruce Carruthers
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elm Close, Amersham, Buckinghamshire, HP6 5DD, England

      IIF 47
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 48
    • icon of address Castle Court, 28 Castle Court, 1 Brewhouse Lane, London, SW15 2JJ, United Kingdom

      IIF 49
    • icon of address St Paul's Place, Macbeth Street, London, W6 9JJ

      IIF 50
  • Mr Andrew Bruce Carruthers
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Castle Court, 1 Brewhouse Land, London, London, SW15 2JJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Roses Epping Road, Roydon, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 28 28 Castle Court, 1 Brewhouse Lane, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Castle Court 28 Castle Court, 1 Brewhouse Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,152 GBP2020-10-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Block 8, 1827 Building Vivea Business Park, Moka, 80815, Mauritius
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 34 - Director → ME
  • 5
    NOVASTAR VENTURES GP III LIMITED - 2023-08-29
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,002 GBP2020-12-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Elm Close, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    QUESTER LIMITED - 1990-04-11
    FALLODEN INVESTMENTS LIMITED - 1987-06-18
    FERRYMORES LIMITED - 1985-08-16
    icon of address 33 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 62 Dean Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    398,419 GBP2023-11-30
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Fixed Assets (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 30 - LLP Designated Member → ME
  • 12
    LAW 2468 LIMITED - 2009-06-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 5 - Director → ME
Ceased 30
  • 1
    KINGS ARMS YARD VCT PLC - 2024-06-17
    SPARK VCT PLC - 2011-02-11
    QUESTER VCT PLC - 2008-06-23
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2011-01-01
    IIF 9 - Director → ME
  • 2
    THE OXFORD FINANCIAL BRIEF LIMITED - 1993-10-22
    LOANTOCK LIMITED - 1991-05-14
    icon of address 5 Alfred Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-01-24 ~ 1996-08-30
    IIF 31 - Director → ME
    icon of calendar 1995-01-24 ~ 1996-08-30
    IIF 37 - Secretary → ME
  • 3
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-28 ~ 2014-03-06
    IIF 2 - Director → ME
  • 4
    icon of address 5 Alfred Street, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-01-08 ~ 1996-08-30
    IIF 40 - Secretary → ME
  • 5
    INTERNET INDIRECT PLC - 2005-04-25
    GLOBALSTART PUBLIC LIMITED COMPANY - 1999-12-13
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-29 ~ 2015-04-09
    IIF 3 - Director → ME
  • 6
    SOFTTECHNET.COM LIMITED - 2007-10-23
    SOFTTECHNET.COM PLC - 2005-04-25
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2015-04-09
    IIF 4 - Director → ME
  • 7
    SPARK SECRETARIES LIMITED - 2001-12-17
    SHELFCO (NO. 2570) LIMITED - 2001-10-26
    icon of address 5 St. John's Lane, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-10-14 ~ 2015-04-09
    IIF 28 - Director → ME
  • 8
    THE WORLD FINANCIAL BRIEF LIMITED - 1996-09-12
    DEWBRIDGE LIMITED - 1991-05-14
    icon of address 5 Alfred Street, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-03-07 ~ 1995-03-07
    IIF 32 - Director → ME
    icon of calendar 1995-03-07 ~ 1995-03-07
    IIF 39 - Secretary → ME
  • 9
    icon of address 5 Alfred Street, Oxford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,551,070 GBP2020-12-31
    Officer
    icon of calendar 1995-03-10 ~ 1996-08-30
    IIF 46 - Secretary → ME
  • 10
    QUERIST INVESTMENTS LIMITED - 1999-03-31
    DE FACTO 362 LIMITED - 1996-01-29
    icon of address 62 Dean Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    216,198 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2015-04-09
    IIF 18 - Director → ME
  • 11
    DE FACTO 984 LIMITED - 2002-06-20
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329 GBP2019-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2015-04-09
    IIF 13 - Director → ME
  • 12
    FLOWERING LIMITED - 1988-12-12
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2015-04-09
    IIF 23 - Director → ME
  • 13
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2015-04-09
    IIF 15 - Director → ME
  • 14
    DE FACTO 933 LIMITED - 2001-07-25
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,622 GBP2019-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2015-04-09
    IIF 21 - Director → ME
  • 15
    THE ST PAUL'S CENTRE - 2010-06-09
    icon of address 3rd Floor, Colet Court 3rd Floor, Colet Court, 100 Hammersmith Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-19 ~ 2017-07-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-07-05
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 16
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2014-07-18
    IIF 20 - Director → ME
    icon of calendar 1999-09-27 ~ 2000-06-07
    IIF 45 - Secretary → ME
  • 17
    FOOTFALL LIMITED - 2017-05-02
    FOOTFALL (UK) LIMITED - 1994-01-14
    BJB SYSTEMS LIMITED - 1993-12-01
    POINTSTYLE LIMITED - 1992-06-29
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -605,000 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2000-02-14 ~ 2005-12-20
    IIF 14 - Director → ME
  • 18
    icon of address 11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    icon of calendar 2012-04-11 ~ 2015-10-20
    IIF 26 - Director → ME
  • 19
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    icon of address 5 St. John's Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    icon of calendar 1998-06-25 ~ 2011-11-15
    IIF 6 - Director → ME
  • 20
    QUESTER VENTURE MANAGERS LIMITED - 2010-04-22
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
    AMPLEPINE LIMITED - 1989-02-27
    icon of address Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    41,321 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-06-04 ~ 2016-09-28
    IIF 16 - Director → ME
  • 21
    icon of address Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73 GBP2023-12-31
    Officer
    icon of calendar 2010-10-15 ~ 2016-09-28
    IIF 44 - Director → ME
  • 22
    SHELFCO (NO.2402) LIMITED - 2001-03-22
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2015-04-09
    IIF 27 - Director → ME
  • 23
    QUESTER CAPITAL MANAGEMENT LIMITED - 2007-10-24
    DE FACTO 165 LIMITED - 1990-04-11
    icon of address 62 Dean Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    135,286 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2015-04-09
    IIF 22 - Director → ME
  • 24
    NEWMEDIA SPARK DIRECTORS LIMITED - 2015-11-20
    SHELFCO (NO.1820) LIMITED - 2000-04-28
    icon of address 62 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2015-04-09
    IIF 29 - Director → ME
  • 25
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    icon of calendar 2009-01-23 ~ 2014-05-01
    IIF 25 - Director → ME
  • 26
    STERTMUIR LIMITED - 1991-05-14
    icon of address 5 Alfred Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-03-07 ~ 1996-08-30
    IIF 33 - Director → ME
    icon of calendar 1995-03-07 ~ 1996-08-30
    IIF 38 - Secretary → ME
  • 27
    OXAM LIMITED - 2006-01-12
    THE OXFORD ASSET MANAGEMENT COMPANY LIMITED - 2006-01-11
    icon of address Oxam House, 6 George Street, Oxford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    548,394 GBP2024-03-31
    Officer
    icon of calendar 1996-04-15 ~ 1996-08-30
    IIF 41 - Secretary → ME
  • 28
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ 2023-12-20
    IIF 8 - Director → ME
  • 29
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,362 GBP2024-01-31
    Officer
    icon of calendar 2007-11-08 ~ 2014-10-27
    IIF 43 - Director → ME
  • 30
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION - 2017-08-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,288 GBP2024-01-31
    Officer
    icon of calendar 2007-11-08 ~ 2014-10-27
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.