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

Woolley, Andrew Moger

    Related profiles found in government register
  • Woolley, Andrew Moger
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 1
    • icon of address L3, 40, Villiers Street, Charing Cross, London, WC2N 6NJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address L3, 40, Villiers Street, London, WC2N 6NJ, England

      IIF 6
  • Woolley, Andrew Moger
    British charterd accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Inwood Close, Cookham, Maidenhead, Berkshire, SL6 9PT

      IIF 7
  • Woolley, Andrew Moger
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Woolley, Andrew Moger
    British chartered accountant/corporate born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Inwood Close, Cookham, Maidenhead, Berkshire, SL6 9PT

      IIF 23
  • Woolley, Andrew Moger
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Woolley, Andrew Moger
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

      IIF 26
    • icon of address 2, Sloane Street, London, SW1X 9LA

      IIF 27
    • icon of address 65, Kingsway, London, WC2B 6TD, United Kingdom

      IIF 28 IIF 29
    • icon of address Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 30
    • icon of address Centennium House, Lower Thames Street, London, EC3R 6DL, England

      IIF 31 IIF 32 IIF 33
    • icon of address L3, 40, Villiers Street, Charing Cross, London, WC2N 6NJ, England

      IIF 34
    • icon of address One, Broadgate, London, EC2M 2QS

      IIF 35
    • icon of address 3 Inwood Close, Cookham, Maidenhead, Berkshire, SL6 9PT

      IIF 36 IIF 37
  • Woolley, Andrew Moger
    British

    Registered addresses and corresponding companies
    • icon of address 3 Inwood Close, Cookham, Maidenhead, Berkshire, SL6 9PT

      IIF 38
  • Woolley, Andrew Moger
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Inwood Close, Cookham, Maidenhead, Berkshire, SL6 9PT

      IIF 39 IIF 40
  • Woolley, Andrew Moger

    Registered addresses and corresponding companies
    • icon of address L3, 40, Villiers Street, Charing Cross, London, WC2N 6NJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    3458TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-10-11
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    RAFT (OVERSEAS) LIMITED - 2016-01-21
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 3
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RIG LIMITED - 2000-09-29
    RAFT INTERNATIONAL PLC - 2006-12-20
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    RAFT INTERNATIONAL LIMITED - 2000-09-29
    FINANCIAL OBJECTS (RISK MANAGEMENT) LIMITED - 2016-01-21
    RAFT INTERNATIONAL (UK) LIMITED - 2007-03-23
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 4 - Director → ME
  • 6
    NAVITA SYSTEMS UK LIMITED - 2012-03-08
    ADVANTAGE ENERGY SOLUTIONS LIMITED - 2007-10-29
    NAVITA SCOTLAND LIMITED - 2011-01-05
    icon of address 40 Torphichen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 2 - Director → ME
  • 8
    BRADY LIMITED - 2004-05-27
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-01-24 ~ now
    IIF 41 - Secretary → ME
  • 9
    icon of address Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2018-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address L3, 40 Villiers Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    575,534 GBP2021-03-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 6 Snow Hill, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 24
  • 1
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-11-01
    IIF 19 - Director → ME
  • 2
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-11-01
    IIF 18 - Director → ME
  • 3
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2000-11-01
    IIF 20 - Director → ME
  • 4
    GYPROC PRODUCTS LIMITED - 1981-12-31
    icon of address Mazars Llp, Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2000-11-01
    IIF 7 - Director → ME
  • 5
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    DAVIDSONS LIMITED - 1990-04-02
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    icon of address 300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2002-04-02
    IIF 37 - Director → ME
  • 6
    SMEDLEY BROS. (MANCHESTER) LIMITED - 1999-03-04
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2002-04-02
    IIF 36 - Director → ME
  • 7
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2002-04-02
    IIF 22 - Director → ME
    icon of calendar 2000-10-02 ~ 2002-04-02
    IIF 40 - Secretary → ME
  • 8
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-06 ~ 2000-11-01
    IIF 21 - Director → ME
  • 9
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 2000-11-01
    IIF 17 - Director → ME
  • 10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-29
    IIF 35 - Director → ME
  • 11
    THOMAS COOK CFX LIMITED - 2014-02-25
    MIDLANDS CO-OP TRAVEL GROUP LIMITED - 2012-11-14
    MARKET BABY LIMITED - 2009-01-20
    icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2014-11-12
    IIF 27 - Director → ME
  • 12
    MONEYCORP MARKETS LIMITED - 2012-02-14
    icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-11-12
    IIF 9 - Director → ME
  • 13
    COGKESTREL LIMITED - 2001-02-01
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    ARTEX LIMITED - 2024-01-02
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-06-22
    IIF 23 - Director → ME
    icon of calendar 2001-01-25 ~ 2001-06-22
    IIF 38 - Secretary → ME
  • 14
    BRADY TRADING LIMITED - 2023-03-09
    icon of address Compass House Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-07-15
    IIF 26 - Director → ME
  • 15
    NEWINCCO 1231 LIMITED - 2013-04-29
    icon of address Gravitas Nominees Limited, 5th Floor, One New Change, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2019-05-30
    IIF 16 - Director → ME
  • 16
    SPORTING INDEX HOLDINGS PLC - 2003-02-07
    SPORTING INDEX HOLDINGS LIMITED - 2021-12-01
    icon of address Aldgate Tower Office 5039, 5th Floor, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2021-01-31
    IIF 14 - Director → ME
  • 17
    DEGREEPOWER LIMITED - 1991-11-25
    icon of address Churchill House, Upper Marlborough Road, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2021-01-31
    IIF 13 - Director → ME
  • 18
    SPIN SERVICES LIMITED - 2021-12-01
    icon of address 1-3 4th Floor, 1-3 Fredericks Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2021-01-31
    IIF 15 - Director → ME
  • 19
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2014-11-12
    IIF 8 - Director → ME
  • 20
    ANGELCHANGE LIMITED - 2003-06-26
    VEDANTA RESOURCES LIMITED - 2003-11-20
    VEDANTA RESOURCES PLC - 2018-10-29
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-14 ~ 2004-02-26
    IIF 39 - Secretary → ME
  • 21
    TRAVELEX GBP (SA) LIMITED - 2013-05-20
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-28
    IIF 28 - Director → ME
  • 22
    TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED - 2013-03-18
    RUESCH INTERNATIONAL LIMITED - 2009-05-05
    icon of address Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2012-05-04
    IIF 24 - Director → ME
  • 23
    TRAVELEX GBP INVESTMENTS LIMITED - 2013-05-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2012-03-28
    IIF 29 - Director → ME
  • 24
    IBIS (919) LIMITED - 2005-04-19
    TRAVELEX PAYMENTS LIMITED - 2013-03-18
    icon of address The Metro Building 1 Butterwick, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-03-28
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.