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 William Smith

    Related profiles found in government register
  • Mr Andrew William Smith
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Packers Lane, Uffington, Faringdon, Oxon, SN7 7RT

      IIF 1
  • Mr Andrew John Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 2
    • icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 3
    • icon of address Brunel Drive, Northern Road Industrial Estate, Newark, NG24 2EG, England

      IIF 4
  • Mr Andrew Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Herne Bay, CT6 5LJ, England

      IIF 5
  • Mr Andrew William Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chapel & Vestrey, Vownog Road, Sychdyn, Mold, Flintshire, CH7 6ED, Wales

      IIF 6
  • Mr John Andrew Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 7
  • Mr Kevin Andrew Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds Croft, Haworth, W Yorks, BD22 8RZ, England

      IIF 8
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 9 IIF 10 IIF 11
  • Smith, Andrew
    English driver born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsbury Road, Tipton, DY40TT, England

      IIF 12
  • Andrew Smith
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Chapel & Vestrey, Vownog Road, Sychdyn, Mold, CH7 6ED, Wales

      IIF 13
  • Mr Andrew John Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 14 IIF 15
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 16
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 17
  • Smith, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Herne Bay, CT6 5LJ, England

      IIF 18
  • Smith, Andrew John
    British works managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, NG24 2EG, United Kingdom

      IIF 19
    • icon of address Brunel Drive, Northern Road Industrial Estate, Newark, Notts, NG24 2EG, England

      IIF 20
  • Mr Andrew Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 21
    • icon of address 2 Allonby Close, 2 Allonby Close, Prenton, CH43 9JE, United Kingdom

      IIF 22
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Smith, Andrew William
    British cad designer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Packers Lane, Uffington, Faringdon, SN7 7RT, United Kingdom

      IIF 24
  • Andrew Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 25
  • Smith, Andrew William
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bryn Cottages, Deeside, CH5 3AF, United Kingdom

      IIF 26
  • Smith, Kevin Andrew
    British cad designer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds Croft, Haworth, W Yorks, BD22 8RZ, England

      IIF 27
  • Smith, Kevin Andrew
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 28
  • Smith, Kevin Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 29 IIF 30 IIF 31
  • Smith, John Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 32
  • Smith, John Andrew
    British electrician born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Blackpool Road, Lytham St Annes, Lancs, FY8 4AA, England

      IIF 33
  • Smith, Andrew Philip
    British civil engineer born in July 1958

    Registered addresses and corresponding companies
    • icon of address 7 Judeland, Astley Village, Chorley, Lancashire, PR7 1XJ

      IIF 34
  • Peter Andrews
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Court, 2 Well House Barns, Chester, CH4 0DH, United Kingdom

      IIF 35
  • Smith, Andrew
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 36
  • Smith, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 37
  • Smith, Andrew
    British butcher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Townsend Place, Kirkcaldy, KY1 1HB

      IIF 38
  • Smith, Andrew
    British cad designer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Oldfield Crescent, Chester, Cheshire, CH4 7PD

      IIF 39
  • Smith, Andrew
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Gloucester, Cheltenham, GL52 6NZ, United Kingdom

      IIF 40
  • Andrews, Peter
    British builder born in January 1952

    Registered addresses and corresponding companies
    • icon of address 16 Dolphin Close, London, SE28 8PY

      IIF 41
  • Smith, Andrew John
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Allonby Close, Prenton, Merseyside, CH43 9JE, United Kingdom

      IIF 42
  • Smith, Andrew John
    British quantity surveyor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Allonby Close, Prenton, Merseyside, CH43 9JE

      IIF 43
  • Smith, Andrew John
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 44
  • Smith, Andrew John
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 45
  • Smith, Andrew John
    British furniture retailer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NZ, England

      IIF 46
  • Smith, Andrew John
    British sales director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 47
  • Naysmith, Peter Andrew
    British engineer born in March 1951

    Registered addresses and corresponding companies
    • icon of address 24 The Causeway, Fareham, Hampshire, PO16 8RN

      IIF 48
  • Andrews, Peter
    British building services engineer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Drive, Dartford, DA2 6FF, United Kingdom

      IIF 49
  • Andrews, Peter
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Court, 2 Well House Barns, Chester, CH4 0DH, United Kingdom

      IIF 50
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 51
    • icon of address 35 Kingsbury Road, Tipton, DY40TT, England

      IIF 52
  • Smith, John Andrew

    Registered addresses and corresponding companies
    • icon of address 55 Harrison Road, Fulwood, Preston, Lancashire, PR2 9QJ

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 35 Kingsbury Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-04-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    BROOKSON (5482C) LIMITED - 2012-09-27
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    35,533 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Mandale South St, Keighley, W Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,177 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Allonby Close, 2 Allonby Close, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,304 GBP2019-03-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Chapel Drive, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address 7 Judeland, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2018-08-21
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 2 Allonby Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 3 Prospect Street, Haworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,022 GBP2024-01-20
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    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
  • 14
    icon of address 1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,679 GBP2024-04-30
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-07-11 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 High Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 8, Fife Food Park, Faraday Road, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,947 GBP2024-08-31
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,121 GBP2024-11-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Charter Court, 2 Well House Barns, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 153 Blackpool Road, Lytham St Annes, Lancs, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,427,616 GBP2024-08-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2009-07-06 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Brunel Drive, North Road Ind Estate, Newark, Notts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    397,111 GBP2024-10-31
    Officer
    icon of calendar 1996-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Brunel Drive, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Athena House Olympus Park, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 153 Blackpool Road, Lytham St Annes, Lancs, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    63,983 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Cottage, Packers Lane, Uffington, Faringdon, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,981 GBP2018-02-28
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 26
    icon of address Oakley House Oakley Road, Battledown, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,175,722 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Athena House Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,127 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 44 - Director → ME
Ceased 3
  • 1
    icon of address Unit 19 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,434 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-02-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SOFAS SUCCESS LTD - 2016-05-10
    icon of address Oakley House Oakley Road, Battledown, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -552,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2025-06-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2025-06-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 145-157 St Johns Street St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-02-21
    IIF 41 - 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.