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

    Related profiles found in government register
  • Smith, Andrew
    British cost consultant born in February 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5/7, Vernon Yard, London, W11 2DX, England

      IIF 1
  • Smith, Andrew
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotehill Farm, Brampton, Cumbria, CA8 2AR

      IIF 2
  • Smith, Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clock Face Road, Clock Face, St Helens, Merseyside, WA9 4LA

      IIF 3
  • Smith, Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 4
    • icon of address St Helens Chamber Limited, Salisbury Street, Off Chalon, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 5
    • icon of address St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 6
  • Smith, Andrew
    British construction worker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 7
  • Smith, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 8
    • icon of address Fairfield Hospital, Crank, St.helens, Merseyside Wa11 7rs.

      IIF 9
  • Smith, Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 10
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 11
    • icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 12
    • icon of address Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 13 IIF 14
    • icon of address 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 15
    • icon of address Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 16
    • icon of address C A Hunter & Partners George, Street, St Helens, Merseyside, WA10 1BZ

      IIF 17
    • icon of address Knowsley Road, St Helens, Merseyside, WA10 4PJ, United Kingdom

      IIF 18
    • icon of address St Group, Clock Face Road, Clock Face, St. Helens, Merseyside, WA9 4LA, England

      IIF 19
  • Smith, Andrew
    British radio drama production coordinator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Sheepcote Street, Birmingham, West Midlands, B16 8AE

      IIF 20
  • Smith, Andrew
    British director born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 21
  • Smith, Andrew
    British managing director born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NN, England

      IIF 22
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 23
    • icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 24
  • Smith, Andrew
    British none born in February 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Kimberley School, Newdigate Street, Kimberley, Nottingham, NG16 2NJ, United Kingdom

      IIF 25
  • Smith, Andrew
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 26
  • Smith, Adam Andrew
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 27
  • Smith, Andrew
    British co director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Knowsley Road, St Helens, Merseyside, WA10 4PJ

      IIF 28
  • Smith, Andrew
    British company director born in September 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 29
  • Smith, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 30
  • Smith, Andrew
    British web designer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Albany Road, Lymm, Cheshire, WA13 9LW, England

      IIF 31
  • Smith, Andrew
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 32
  • Smith, Andrew
    Scottish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, England

      IIF 33
  • Smith, Andrew Mark
    British web designer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lymmbrook, Whitbarrow Road, Lymm, Cheshire, WA13 9AP, United Kingdom

      IIF 34
  • Mr Andrew Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotehill Farm, Cotehill Farm, Brampton, Cumbria, CA8 2AR, United Kingdom

      IIF 35
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 36
    • icon of address Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 37
  • Smith, Andrew
    Scottish director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 38
  • Mr Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 39
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 40
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 41
    • icon of address Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 42
  • Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 43
  • Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 44
  • Mr Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 45
  • Smith, Andrew, Mr,
    English chief executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Averon Rise, Oldham, OL1 4NX, England

      IIF 46
  • Smith, Andrew, Mr,
    English director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Averon Rise, Oldham, OL1 4NX, United Kingdom

      IIF 47
  • Smith, Andrew, Mr,
    English event structures born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 48
  • Mr Andrew Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 49
  • Mr Andrew Smith
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 50
    • icon of address Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 51
  • Smith, Andrea

    Registered addresses and corresponding companies
    • icon of address Heritage House, 42 Chase Side, London, N14 5BT, England

      IIF 52
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, United Kingdom

      IIF 53
  • Andrew Smith
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 54
  • Mr Andrew David Smith
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Orrysdale Road, West Kirby, Wirral, CH48 5EN

      IIF 55
  • Mr, Andrew Smith
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 59
  • Mr Andrew Mark Smith
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Albany Road, Lymm, Cheshire, WA13 9LW, England

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 24 Averon Rise, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,723 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALPHABET HOMES LIMITED - 2016-08-10
    icon of address Office 6 Rathbone Building 360 Edge Lane, Liverpool Innovation Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALPHABET CONSTRUCTION LIMITED - 2016-08-10
    icon of address Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,343 GBP2024-06-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,224 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,703 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40 Rockfield Drive, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5/7 Vernon Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    icon of address 3 King Edward Avenue, Glossop, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,055 GBP2025-06-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 24 Averon Rise, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    MIXTAPE DIGTIAL LIMITED - 2015-11-24
    icon of address 68 Albany Road, Lymm, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2025-04-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    SMITH ANDY LTD - 2021-06-21
    icon of address 4385, 13462116 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Britannia Chambers, George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,171 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Brittannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    33,255 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C A Hunter & Partners George, Street, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 10a Orrysdale Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-07-29 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 67 Vaux Crescent, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    JUBILEE ACTION - 2014-04-30
    icon of address 48 High Street, Hemel Hempstead, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-04 ~ 2004-12-31
    IIF 4 - Director → ME
  • 2
    icon of address 20 Sheepcote Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2013-11-25
    IIF 20 - Director → ME
  • 3
    FAIRFIELD INDEPENDENT HOSPITAL - 2025-06-05
    icon of address 56 Long Meadow, Eccleston, St. Helens, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2011-06-06
    IIF 9 - Director → ME
  • 4
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-30
    IIF 30 - Director → ME
  • 5
    icon of address Fflat 9 Highcroft, 14 Ffordd Neuaddwen, Bae Colwyn, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    1,266 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-07-22
    IIF 23 - Director → ME
  • 6
    icon of address Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2016-01-29
    IIF 14 - Director → ME
  • 7
    icon of address Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2016-01-29
    IIF 18 - Director → ME
  • 8
    QUALPAS LIMITED - 1988-04-15
    QUALPLAS (N.W.) LIMITED - 2005-02-28
    icon of address Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    496,629 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2016-01-29
    IIF 28 - Director → ME
  • 9
    PROPERTY ANGELS LETTING AND MANAGEMENT LTD - 2024-10-25
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,382 GBP2023-07-31
    Officer
    icon of calendar 2024-10-25 ~ 2024-10-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-10-25
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2007-03-08 ~ 2015-04-02
    IIF 29 - Director → ME
  • 11
    icon of address Britannia Chambers, George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-07-24
    IIF 8 - Director → ME
  • 12
    SUTTON TIMBER COMPANY LIMITED - 1999-06-01
    icon of address Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2018-05-31
    Officer
    icon of calendar 1996-01-01 ~ 2016-01-29
    IIF 3 - Director → ME
  • 13
    SCHEMEHELP LIMITED - 1990-02-26
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (14 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2006-06-26
    IIF 15 - Director → ME
    icon of calendar 2016-09-07 ~ 2019-09-24
    IIF 5 - Director → ME
    icon of calendar 2009-09-29 ~ 2015-09-29
    IIF 6 - Director → ME
  • 14
    icon of address Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-22 ~ 2016-01-29
    IIF 19 - Director → ME
    icon of calendar 1992-12-22 ~ 2016-01-29
    IIF 36 - Secretary → ME
  • 15
    ST GROUP LIMITED - 1999-06-01
    icon of address Andrew Wagstaff, Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2016-01-29
    IIF 13 - Director → ME
  • 16
    icon of address The Kimberley School Newdigate Street, Kimberley, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2014-11-30
    IIF 25 - Director → ME
  • 17
    icon of address 9 Church Road, Lymm, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,206 GBP2024-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2019-03-31
    IIF 34 - Director → ME
  • 18
    icon of address Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    574 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2022-11-23
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.