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

Hoare, Andrew

    Related profiles found in government register
  • Hoare, Andrew
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 1
  • Hoare, Andrew
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British computer consultant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 5 IIF 6
  • Hoare, Andrew
    British computer consultants born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 7
  • Hoare, Andrew
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoare, Andrew
    British managing director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 16
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 17
  • Hoare, Andrew
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 18
  • Hoare, Andrew
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Townsend Drive, St. Albans, Hertfordshire, AL3 5RJ, United Kingdom

      IIF 19
  • Hoare, Andrew
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 20
    • Levelq, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 21
  • Hoare, Andrew
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33, New House Park, St. Albans, Hertfordshire, AL1 1UQ, England

      IIF 22
  • Hoare, Andrew
    British

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 23 IIF 24 IIF 25
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 26
  • Hoare, Andrew
    British company director

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 27
  • Hoare, Andrew
    British computer consultants

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 28
  • Hoare, Andrew
    British manager

    Registered addresses and corresponding companies
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 29
  • Mr Andrew Hoare
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33, New House Park, St. Albans, AL1 1UQ, England

      IIF 30
    • Unit 7, The Gryphon Industrial Park, Porters Wood, St. Albans, Hertfordshire, AL3 6XZ, England

      IIF 31
  • Hoare, Andrew

    Registered addresses and corresponding companies
    • 40, Townsend Drive, St Albans, Hertfordshire, AL3 5RJ, United Kingdom

      IIF 32
    • 40 Townsend Drive, St Albans, Herts, AL3 5RJ

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    BUILDNETUK LIMITED - 2015-08-04
    RENUK LTD - 2015-06-30
    SOLUTIONS RENEWABLE LIMITED - 2012-06-12
    Unit 7 The Gryphon Industrial Park, Porters Wood, St. Albans, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    197,230 GBP2023-06-30
    Officer
    2012-04-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TIME TO ACT LIMITED - 2023-11-01
    GREENSPUR RENEWABLES LIMITED - 2019-10-12
    Levelq, Surtees Business Park, Stockton-on-tees, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    2,157,354 GBP2020-03-31
    Officer
    2023-06-18 ~ now
    IIF 21 - director → ME
  • 3
    CATAMARAN AURORA LTD - 2015-10-29
    33 New House Park, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2011-01-20 ~ now
    IIF 22 - director → ME
    2011-01-20 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    9 Birmingham Street, Halesowen, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-12-19 ~ 2012-01-27
    IIF 12 - director → ME
  • 2
    Unit 8 Finway Road, Hemel Hempstead, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2008-12-19 ~ 2009-01-30
    IIF 10 - director → ME
  • 3
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2001-11-21 ~ 2007-11-05
    IIF 5 - director → ME
    2002-12-23 ~ 2007-11-05
    IIF 25 - secretary → ME
  • 4
    BUILDING REGISTER LIMITED - 2013-06-14
    TRADESMAN LINK LIMITED - 2006-10-12
    CORTONGOLD LIMITED - 2000-01-13
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (5 parents)
    Officer
    2000-01-26 ~ 2001-03-05
    IIF 16 - director → ME
  • 5
    FLOORCLIP LIMITED - 2007-06-06
    C/o The Coniston Hotel, Coniston Cold, Skipton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -357,748 GBP2015-12-31
    Officer
    2007-04-24 ~ 2008-05-27
    IIF 4 - director → ME
    2007-04-24 ~ 2008-05-27
    IIF 27 - secretary → ME
  • 6
    City House, Swallowdale Lane, Hemel Hempstead, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,816 GBP2017-06-30
    Officer
    2008-08-28 ~ 2012-07-18
    IIF 24 - secretary → ME
  • 7
    NEONZONE LIMITED - 1994-05-06
    Orchard Street Business Centre 13-14 Orchard Street, Bristol, Avon
    Corporate (4 parents)
    Officer
    1994-06-06 ~ 1996-02-15
    IIF 7 - director → ME
    1994-06-06 ~ 2008-01-17
    IIF 28 - secretary → ME
  • 8
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2004-06-01 ~ 2009-02-13
    IIF 29 - secretary → ME
  • 9
    Unit 4 Spring Valley Business Centre, Porters Wood, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,953,595 GBP2024-06-30
    Officer
    2019-03-11 ~ 2023-06-30
    IIF 20 - director → ME
    1995-02-16 ~ 1997-01-27
    IIF 3 - director → ME
    1997-12-11 ~ 2023-06-30
    IIF 26 - secretary → ME
  • 10
    WELWYN HATFIELD SPORTS CENTRE TRUST LIMITED - 2006-11-10
    11 Hunsbury Close Hunsbury Close, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    33,169 GBP2024-05-31
    Officer
    2010-02-11 ~ 2019-11-27
    IIF 17 - director → ME
  • 11
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 14 - director → ME
  • 12
    GWS INTERNATIONAL LTD - 1997-10-23
    GWS GROUP LTD - 1997-10-01
    SIGNMAIL LIMITED - 1997-06-13
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 9 - director → ME
  • 13
    ACORN SHOPFITTING AND JOINERY LIMITED - 1993-10-25
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-24 ~ 2012-06-15
    IIF 2 - director → ME
  • 14
    GWS (UK) LIMITED - 2008-11-17
    GWS-MERTENS LIMITED - 1990-02-06
    SQUAREFIN 162 LIMITED - 1987-11-16
    City House, Swallowdale Lane, Hemel Hempstead
    Dissolved corporate (4 parents)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 15 - director → ME
  • 15
    ITAB UK LTD - 2018-11-27
    ITAB-CG(UK)LIMITED - 2011-02-02
    CITY GROUP INTERNATIONAL PLC - 2006-06-21
    INDIGO BUILDING SERVICES PLC - 2004-06-03
    City House, Swallowdale Lane, Hemel Hempstead, Hertfordshire
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,444,469 GBP2023-12-31
    Officer
    2001-01-03 ~ 2012-06-15
    IIF 6 - director → ME
    2001-01-03 ~ 2009-04-06
    IIF 34 - secretary → ME
  • 16
    ITAB SHOP PRODUCTS LIMITED - 2010-03-05
    ITAB MK LIMITED - 2010-01-04
    RADFORD CGC LIMITED - 2007-01-02
    DE FACTO 1374 LIMITED - 2006-06-06
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    2,598,000 GBP2023-12-31
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 11 - director → ME
  • 17
    ITAB INTERIORS LIMITED - 2015-05-05
    CITY GROUP INTERIORS LTD - 2008-07-17
    CG INTERIORS (UK) LIMITED - 2006-05-04
    CITY INTERIORS (DESIGN & BUILD) LIMITED - 2005-03-10
    CITY LIGHTS BUILDING SERVICES LIMITED - 2002-05-16
    CITY LIGHTS MAINTENANCE LIMITED - 2000-01-17
    ENVIROSIGN LIMITED - 1994-09-27
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-06 ~ 2012-06-15
    IIF 1 - director → ME
    1998-12-15 ~ 2009-04-06
    IIF 23 - secretary → ME
  • 18
    ITAB SHOP CONCEPT UK LTD - 2018-12-04
    ITAB UK LIMITED - 2010-12-16
    VERSATILE FITTINGS LIMITED - 2010-01-04
    ADMINICLE LIMITED - 1997-11-13
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    12,540,395 GBP2023-12-31
    Officer
    2004-12-22 ~ 2012-06-15
    IIF 8 - director → ME
    2004-12-22 ~ 2009-04-06
    IIF 33 - secretary → ME
  • 19
    Harperco House 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-10-23 ~ 2011-07-19
    IIF 19 - director → ME
  • 20
    HCO - VETTING LIMITED - 2017-09-15
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    269,832 GBP2023-12-31
    Officer
    2010-08-09 ~ 2011-03-31
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.