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 Stephen

    Related profiles found in government register
  • Smith, Andrew Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 1
    • icon of address 11232708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, England

      IIF 3
    • icon of address Stanhope House, Mark Rake, Bromborough, Wirral, Merseyside, CH62 2DN, United Kingdom

      IIF 4 IIF 5
  • Smith, Andrew Stephen
    British estate agent born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 6 IIF 7
    • icon of address 8, The Cross, Neston, Cheshire, CH64 9UB, United Kingdom

      IIF 8
    • icon of address 8 The Cross, Neston, South Wirral, CH64 9UB, United Kingdom

      IIF 9
  • Smith, Andrew
    British salesman born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Birchwood Avenue Dordon, Birchwood Avenue Dordon, Tamworth, Staffordshire, B78 1RB, England

      IIF 10
  • Mr Andrew Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Screatons Ltd, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 11
    • icon of address George Abebrese, 635 Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 12
  • Mr Andrew Stephen Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11232708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Smith, Andrew Stephen
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Cross, Neston, CH64 9UB, United Kingdom

      IIF 14
  • Smith, Andrew Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 15 IIF 16
    • icon of address 8, The Cross, Neston, South Wirral, CH64 9UB, United Kingdom

      IIF 17
    • icon of address 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 18
  • Andrew Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, England

      IIF 19
  • Smith, Andrew David
    British agent born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairhaven, Dunns Lane, Dordon, Tamworth, B78 1RR, United Kingdom

      IIF 20
  • Smith, Andrew David
    British sales director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairhaven, Dunns Lane, Dordon, Tamworth, B78 1RR, England

      IIF 21
  • Smith, Andrew
    British business manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bellsfield Court, Bell Lane, Eton Wick, SL4 6JR, United Kingdom

      IIF 22
  • Smith, Andrew
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 635, Bath Road, Slough, SL1 6AE, England

      IIF 23
  • Smith, Andrew, Mr.
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 24
  • Mr Andrew Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 635, Bath Road, Slough, SL1 6AE, England

      IIF 25
  • Mr. Andrew Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Station Street, Atherstone, Warwickshire, CV9 1DB, England

      IIF 26
  • Mr Andrew Stephen Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, England

      IIF 27
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, United Kingdom

      IIF 28
    • icon of address 8, The Cross, Neston, CH64 9UB, United Kingdom

      IIF 29
    • icon of address 8 The Cross, Neston, South Wirral, CH64 9UB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Andrew David Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherstone College, Ratcliffe Road, Atherstone, CV9 1LF, England

      IIF 34
    • icon of address Fairhaven, Dunns Lane, Dordon, Tamworth, B78 1RR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Fairhaven Dunns Lane, Dordon, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,913 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fairhaven Dunns Lane, Dordon, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 The Cross, Neston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,179 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,132 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148,695 GBP2019-03-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    ANDREWS ESTATES PROPERTY MANAGEMENT LTD - 2013-03-12
    icon of address Stanhope House, Mark Rake, Bromborough, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9a The Cross, Neston, South Wirral, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Screatons Ltd Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,852 GBP2024-02-29
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,509 GBP2023-11-30
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 635 Bath Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Screatons Ltd Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ANDREWS ACCOMMODATION SERVICES LTD - 2021-04-27
    icon of address C/o O'meara Fitzmaurice, Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    30,419 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    573 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11232708 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    ANDREWLETS LIMITED - 2012-10-11
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    ANDREW'S ESTATES LIVERPOOL LTD - 2016-05-28
    ANDREW'S ESTATES HESWALL LTD - 2018-07-24
    icon of address 20 Pensby Road, Heswall, Wirral, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    144,705 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2016-02-04 ~ 2017-10-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Flat 6 D Hyde Park Mansion S, Cabbell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2017-12-20
    IIF 14 - Director → ME
  • 3
    icon of address 41 Birchwood Avenue Dordon, Birchwood Avenue Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2014-09-05
    IIF 10 - Director → ME
  • 4
    ANDREWS ACCOMMODATION SERVICES LTD - 2021-04-27
    icon of address C/o O'meara Fitzmaurice, Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    30,419 GBP2021-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2022-09-05
    IIF 8 - Director → ME
  • 5
    icon of address 30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    573 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2022-09-05
    IIF 3 - Director → ME
  • 6
    icon of address 4385, 11232708 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,033 GBP2021-03-31
    Officer
    icon of calendar 2018-12-30 ~ 2022-09-05
    IIF 2 - Director → ME
  • 7
    ANDREW'S (WIRRAL) LTD - 2020-04-20
    icon of address Vista Abode, High Street, Neston
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ 2019-10-01
    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.