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 Carnegie

    Related profiles found in government register
  • Mr Andrew Carnegie
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Adhurst Farm, Petersfield, Hampshire, GU31 5AD, England

      IIF 1
  • Mr Andrew Carnegie
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Main Street Gayton Le Marsh, Alford, Lincolnshire, LN13 0NW, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Andrew Carnegie
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teliki, Runcton Lane, Runcton, Chichester, West Sussex, PO20 1PT, England

      IIF 4
  • Mr Andrew Carnegie
    British born in April 1967

    Resident in Spain

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

      IIF 5
    • icon of address Villas De Riviera 7, Calle Siroco, Mijas Costa, 29649, Spain

      IIF 6 IIF 7 IIF 8
  • Carnegie, Andrew
    British property developer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Court, Adhurst St Mary, London Road, Petersfield, Hampshire, GU31 5AD, United Kingdom

      IIF 9
  • Carnegie, Andrew Alistair
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teleki, Runcton Lane, Runcton, West Sussex, PO20 1PT, England

      IIF 10
  • Carnegie, Andrew Alistair
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 11
    • icon of address 5 Estella House, St Anns Road, London, W11 4DE, United Kingdom

      IIF 12
  • Carnegie, Andrew Alistair
    British property developer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Court, Adhurst St Mary, London Road, Petersfield, Hampshire, United Kingdom

      IIF 13
  • Carnegie, Andrew
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Main Street Gayton Le Marsh, Alford, Lincolnshire, LN13 0NW, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Andrew Alistair Carnegie
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Estella House, Henry Dickens Court, St. Anns Road, London, W11 4DE, England

      IIF 16
  • Carnegie, Andrew Alistair
    British architect born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, London Road, Petersfield, GU31 5AB, England

      IIF 17
  • Carnegie, Andrew Alistair
    British businessman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Court House, Cheesemans Lane, Hambrook, West Sussex, PO18 8UE

      IIF 18
  • Carnegie, Andrew Alistair
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Court House, Cheesemans Lane, Hambrook, West Sussex, PO18 8UE

      IIF 19
  • Carnegie, Andrew Alistair
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ

      IIF 20
    • icon of address Little Court House, Cheesemans Lane, Hambrook, West Sussex, PO18 8UE

      IIF 21
  • Carnegie, Andrew Alistair
    British architect born in March 1959

    Registered addresses and corresponding companies
    • icon of address Garden Flat 1 Cheyne Place, London, SW3 4HH

      IIF 22
  • Carnegie, Andrew Alistair
    British consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address 1 The Holdens, Bosham, Chichester, West Sussex, PO18 8LN

      IIF 23
  • Carnegie, Andrew
    British company director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 18, La Romana, Marbella, 29604, Spain

      IIF 24
  • Carnegie, Andrew
    British director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Carnegie, Andrew
    British marketing manager born in April 1967

    Resident in Spain

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

      IIF 28
  • Carnegie, Andrew Alistair
    British architect

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 29
  • Carnegie, Andrew Alistair

    Registered addresses and corresponding companies
    • icon of address Garden Flat 1 Cheyne Place, London, SW3 4HH

      IIF 30
  • Carnegie, Andrew

    Registered addresses and corresponding companies
    • icon of address 18, La Romana, Marbella, 29604, Spain

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    LOCALQUOTE LIMITED - 1986-11-24
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1997-10-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Andrew Carnegie, Teliki Runcton Lane, Runcton, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-27 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 4385, 12391263: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 Glenapp Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 4385, 12973043: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Workshop 1 & 3 Mablethorpe Business Centre, Enterprise Road, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,661 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,895 GBP2018-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Andrew Carnegie, Teliki Runcton Lane, Runcton, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 9
    G. ANDREWS & SON LIMITED - 1990-02-05
    icon of address 5 Estella House Henry Dickens Court, St. Anns Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2018-09-30
    Officer
    icon of calendar 2007-04-28 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 5 Estella House Henry Dickens Court, St. Anns Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    268,680 GBP2024-03-31
    Officer
    icon of calendar 1995-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Estella House, St Anns Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 12973578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Chestnuts, Main Street Gayton Le Marsh, Alford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Teleki, Runcton Lane, Runcton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 23 Glenapp Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-07-01
    IIF 31 - Secretary → ME
  • 2
    ADHURST LIMITED - 2021-05-14
    icon of address Garden Cottage, Adhurst Farm, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-05-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-05-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,096 GBP2024-10-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-09-19
    IIF 20 - Director → ME
  • 4
    SUREUNIT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-12-21
    IIF 22 - Director → ME
    icon of calendar ~ 1997-12-21
    IIF 30 - Secretary → ME
  • 5
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,210 GBP2024-03-31
    Officer
    icon of calendar 1997-03-28 ~ 1997-09-08
    IIF 23 - Director → ME
  • 6
    icon of address 6 Roland Gardens, Kensington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2008-01-31
    IIF 18 - 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.