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 John

    Related profiles found in government register
  • Smith, Andrew John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 1
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH, United Kingdom

      IIF 2
    • icon of address 4, The Nurseries, Tytherington, Wotton-under-edge, GL12 8QP, United Kingdom

      IIF 3
  • Smith, Andrew John
    British management consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 4
  • Smith, Andrew John
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Smith, Andrew John
    British engineer born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Grant Street, Inverness, IV3 8BL, Scotland

      IIF 6
  • Smith, Andrew John
    British computer consultant born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, The Street, Alveston, Bristol, BS35 3SX

      IIF 7
  • Smith, Andrew John
    British senior manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address The Granary, Bromsgrove Road, Clent, Worcestershire, DY9 9QB

      IIF 8 IIF 9
  • Smith, Andrew John
    British director born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director of operations born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 17
  • Smith, Andrew John
    British coach operations born in February 1973

    Registered addresses and corresponding companies
    • icon of address The Bungalow, The Airfield Dalton, Thirsk, North Yorkshire, YO7 3HE

      IIF 18
  • Smith, John
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Road, Axbridge, BS26 2DB, England

      IIF 19
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 20
  • Smith, Andrew John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Smith
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • Smith, Andrew John
    born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, John
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penman Way, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 47
  • Smith, John Robert
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Road, Axbridge, BS26 2DB, England

      IIF 48
  • Mr John Smith
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Road, Axbridge, BS26 2DB, England

      IIF 49
  • Mr John Robert Smith
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Road, Axbridge, BS26 2DB, England

      IIF 50
  • Smith, John
    British coach operations born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 51
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 52
    • icon of address C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 53
  • Mr John Smith
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penman Way, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 54
  • Smith, John Andrew
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Smith, John Andrew
    British event manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 56
  • Mr Andrew John Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Smith, John Robert

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Road, Axbridge, BS26 2DB, England

      IIF 58
  • Mr John Andrew Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Smith, John

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Road, Axbridge, BS26 2DB, England

      IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Grove Business Park 4 Penman Way Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address 5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o, 14 Grant Street, Inverness
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    FLEETCRAFT DRIVER TRAINING LIMITED - 2009-12-23
    icon of address 71-75 Shelton Street London Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-02-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -668,255 GBP2018-03-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 8 Orchard Road, Axbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-03-24 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address 8 Orchard Road, Axbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-03-27 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address 304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address C/o Westcas D2 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,458 GBP2015-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 10 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 38 - Director → ME
  • 2
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 39 - Director → ME
  • 3
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 32 - Director → ME
  • 4
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-12-17
    IIF 8 - Director → ME
  • 5
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 29 - Director → ME
  • 6
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 24 - Director → ME
  • 7
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 42 - Director → ME
  • 8
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 25 - Director → ME
  • 9
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 27 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 12 - Director → ME
  • 10
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 14 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 36 - Director → ME
  • 11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 23 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 15 - Director → ME
  • 12
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF 44 - LLP Member → ME
  • 13
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF 46 - LLP Member → ME
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF 45 - LLP Member → ME
  • 14
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-06-04
    IIF 16 - Director → ME
  • 15
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 33 - Director → ME
  • 16
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2009-12-31
    IIF 17 - Director → ME
  • 17
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 34 - Director → ME
  • 18
    icon of address Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-09-30
    IIF 21 - Director → ME
  • 19
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 35 - Director → ME
  • 20
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 40 - Director → ME
  • 21
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 41 - Director → ME
  • 22
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-05
    IIF 37 - Director → ME
  • 23
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 28 - Director → ME
  • 24
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 30 - Director → ME
  • 25
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -668,255 GBP2018-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-01-26
    IIF 18 - Director → ME
  • 26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 13 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 31 - Director → ME
  • 27
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    icon of calendar 2009-08-01 ~ 2010-01-12
    IIF 4 - Director → ME
  • 28
    icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-10-09
    IIF 9 - Director → ME
  • 29
    icon of address 304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-02-02
    IIF 56 - Director → ME
  • 30
    GAGELINE LIMITED - 1993-02-23
    CHEM-DRY U.K. LIMITED - 2022-11-02
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF 11 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF 26 - Director → ME
  • 31
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-31 ~ 2005-03-11
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.