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

Mr Andrew John Garcia

    Related profiles found in government register
  • Mr Andrew John Garcia
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downedge, Kingsdown, Corsham, Wiltshire, SN13 8BT, England

      IIF 1
    • icon of address 9 High Street, Woburn Sands, Milton Keynes, MK17 8RF, United Kingdom

      IIF 2
  • Garcia, Andrew John
    British company dirctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 3
  • Garcia, Andrew John
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire, NG6 8WA

      IIF 4 IIF 5 IIF 6
    • icon of address Downedge, Kingsdown, Corsham, Wiltshire, SN13 8BT, England

      IIF 9
    • icon of address Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire, NG6 8WA

      IIF 10
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, United Kingdom

      IIF 11
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 12 IIF 13 IIF 14
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, England

      IIF 15
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 16 IIF 17 IIF 18
  • Garcia, Andrew John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downedge, Henley Lane, Kingsdown, Box, Corsham, Wiltshire, SN13 8BT, England

      IIF 19
    • icon of address 202, Silbury Boulevard, Milton Keynes, MK9 1LW, England

      IIF 20 IIF 21
    • icon of address 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF, United Kingdom

      IIF 22
    • icon of address 9 High Street, Woburn Sands, Milton Keynes, Bucks, MK17 8RF, United Kingdom

      IIF 23
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, United Kingdom

      IIF 24
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, United Kingdom

      IIF 25 IIF 26
  • Garcia, Andrew John
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

      IIF 27
  • Garcia, Andrew John
    British company director born in September 1962

    Registered addresses and corresponding companies
  • Garcia, Andrew John
    British corporate development born in September 1962

    Registered addresses and corresponding companies
    • icon of address 3 Whirlow Grange Avenue, Whirlow, Sheffield, South Yorkshire, S11 9RW

      IIF 32
  • Garcia, Andrew John
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 3 Whirlow Grange Avenue, Whirlow, Sheffield, South Yorkshire, S11 9RW

      IIF 33 IIF 34
  • Garcia, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Down Edge, Henley Lane, Kingsdown, Box, Wiltshire, SN13 8BT

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Down Edge, Henley Lane Kingsdown, Box, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address Downedge Henley Lane, Kingsdown, Box, Corsham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,403 GBP2015-11-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Downedge, Kingsdown, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,264 GBP2025-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Grant Thornton Uk Llp, 202 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 20 - Director → ME
Ceased 29
  • 1
    BRETT BUILDING MATERIALS LIMITED - 2002-10-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2024-12-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-11-11
    IIF 34 - Director → ME
  • 2
    icon of address 30 Broomgrove Road, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2003-03-27
    IIF 32 - Director → ME
  • 3
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,833,000 GBP2023-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2015-03-06
    IIF 24 - Director → ME
  • 4
    DRAGON INFRASTRUCTURE SOLUTIONS LIMITED - 2022-02-18
    icon of address Arkwright House 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-20 ~ 2017-11-20
    IIF 22 - Director → ME
  • 5
    UTILITY DISTRIBUTION NETWORKS LTD - 2018-01-24
    THE IDNO LTD - 2016-05-27
    icon of address Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2017-05-05
    IIF 21 - Director → ME
  • 6
    icon of address South Staffordshire Plc, Green Lane, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2023-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2015-03-06
    IIF 25 - Director → ME
  • 7
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    IIF 12 - Director → ME
  • 8
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    MEAUJO (183) LIMITED - 1993-03-31
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 GBP2023-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    IIF 17 - Director → ME
  • 9
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    IIF 14 - Director → ME
  • 10
    KITSON'S INSULATION PRODUCTS LIMITED - 2005-10-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280,064 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2001-10-31
    IIF 29 - Director → ME
  • 11
    BAYMOON LIMITED - 1992-05-11
    icon of address South Staffordshire Plc, Green Lane, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    1,008,000 GBP2023-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2015-03-06
    IIF 26 - Director → ME
  • 12
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2002-11-11
    IIF 31 - Director → ME
  • 13
    icon of address 6 Old Hay Gardens, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1999-04-12 ~ 1999-12-08
    IIF 33 - Director → ME
  • 14
    OMEGA EARTHING LIMITED - 1999-07-13
    FORAY 799 LIMITED - 1995-07-19
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-06-12
    IIF 15 - Director → ME
  • 15
    NOTTCOR 96 LIMITED - 1999-05-26
    icon of address Dabell Avenue Blenheim Industrial Estate, Bulwell, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2015-06-12
    IIF 8 - Director → ME
  • 16
    OMEGA RED GROUP LIMITED - 1999-09-07
    SJC 48 LIMITED - 1999-06-04
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-06-12
    IIF 7 - Director → ME
  • 17
    OMEGA LIMITED - 1996-06-14
    FORAY 798 LIMITED - 1995-07-19
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-06-12
    IIF 6 - Director → ME
  • 18
    NOTTCOR 97 LIMITED - 1999-05-26
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-06-12
    IIF 4 - Director → ME
  • 19
    OMEGA FURSE CONTRACTING LIMITED - 1999-09-07
    OMEGA EARTHING LIMITED - 1995-07-19
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-06-12
    IIF 5 - Director → ME
  • 20
    CASTLEGATE 499 LIMITED - 2009-02-10
    icon of address Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-06-12
    IIF 10 - Director → ME
  • 21
    ONSITE SOUTH MIDLANDS LIMITED - 2002-05-23
    INSIGHT SURVEYS LIMITED - 1999-10-22
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    IIF 3 - Director → ME
  • 22
    ONSITE SOUTH LIMITED - 2013-09-06
    PREMIER-PIPE SERVICES (INTERNATIONAL) LIMITED - 2004-08-25
    PREMIER-PIPE SERVICES LIMITED - 1996-02-08
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,345,000 GBP2023-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-06
    IIF 16 - Director → ME
  • 23
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    211,000 GBP2023-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    IIF 13 - Director → ME
  • 24
    icon of address Strathfield 9 New Wood Lane, Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-08-27
    IIF 27 - LLP Member → ME
  • 25
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    TURTON SAFETY LIMITED - 1997-12-24
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Officer
    icon of calendar 2001-04-03 ~ 2002-11-11
    IIF 28 - Director → ME
  • 26
    SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED - 2011-11-11
    SOUTH STAFFORDSHIRE WATER & WASTEWATER SERVICES LIMITED - 2011-04-05
    SOUTH STAFFORDSHIRE WATER & WASTE WATER SERVICES LIMITED - 2010-03-18
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 2005-04-21
    ONSITE NORTH MIDLANDS LIMITED - 1999-10-22
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    IIF 18 - Director → ME
  • 27
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-05-22 ~ 2002-11-11
    IIF 30 - Director → ME
  • 28
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,880 GBP2024-05-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-08-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2018-08-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2015-03-06
    IIF 11 - 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.