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

Shortis, Andrew

    Related profiles found in government register
  • Shortis, Andrew
    British business manager born in April 1959

    Registered addresses and corresponding companies
    • icon of address 3 Chapel Square, Virginia Water, Surrey, GU25 4SZ

      IIF 1
  • Shortis, Andrew
    British director born in April 1959

    Registered addresses and corresponding companies
  • Shortis, Andrew Peter
    British director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 32 Sandy Lane, Virginia Water, Surrey, GU25 4TG

      IIF 5
  • Shortis, Andrew Peter
    British management consultant born in April 1959

    Registered addresses and corresponding companies
    • icon of address 23 Cedar Chase, Rectory Road Taplow, Maidenhead, Berkshire, SL6 0EU

      IIF 6
  • Shortis, Andrew Peter
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton House, 27, Llanvair Drive, Ascot, Berkshire, SL5 9HS, United Kingdom

      IIF 7
    • icon of address 26-27 Bedford Square, London, WC1B 3HP, England

      IIF 8
    • icon of address 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 9 IIF 10 IIF 11
    • icon of address 47, Riverside, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 13
    • icon of address 47, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 14
    • icon of address Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 15
  • Shortis, Andrew Peter
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 17
    • icon of address 47 Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 18
  • Shortis, Andrew Peter
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Llanvair Drive, Ascot, Berkshire, United Kingdom

      IIF 19
  • Mr Andrew Peter Shortis
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton House, 27 Llanvair Drive, Ascot, SL5 9HS, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Andrew Peter Shortis
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Llanvair Drive, Ascot, Berkshire, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    CHARLES ALEXANDER OGILVIE LIMITED - 2010-06-23
    icon of address 2 West Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,940 GBP2018-10-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    BERKELEY INDEPENDENT ADVISERS LIMITED - 2006-03-24
    BERKELEY FINANCIAL PLANNING LIMITED - 1993-08-04
    MINDMAIN LIMITED - 1990-07-19
    icon of address Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 3
    BERRY BIRCH & NOBLE PLC - 2002-01-04
    BERRY, BIRCH AND NOBLE PLC - 1990-08-20
    BERRY BIRCH AND HAWKSFORD GROUP LIMITED(THE) - 1986-07-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BERRY BIRCH & NOBLE LIMITED - 2003-08-21
    ALPHA TO OMEGA (UK) LIMITED - 2002-07-23
    CALIFORNIA (NO.4) LIMITED - 2002-05-13
    BERKELEY BERRY BIRCH LIMITED - 2002-01-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,727 GBP2017-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,282 GBP2023-12-31
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2015-11-23
    IIF 17 - Director → ME
  • 2
    icon of address 2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    375,731 GBP2024-08-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-11-23
    IIF 8 - Director → ME
  • 3
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 1999-08-24
    IIF 1 - Director → ME
  • 4
    QV CONTROLS LIMITED - 2013-05-14
    ACRE ENGINEERS LTD - 2011-06-02
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-23
    IIF 11 - Director → ME
  • 5
    MINIMISE LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-23
    IIF 14 - Director → ME
  • 6
    QUARTERZONE LTD - 2012-08-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-23
    IIF 12 - Director → ME
  • 7
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-23
    IIF 15 - Director → ME
  • 8
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-11-23
    IIF 18 - Director → ME
  • 9
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-23
    IIF 13 - Director → ME
  • 10
    MINIMISE ENERGY LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,779 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-23
    IIF 9 - Director → ME
  • 11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2015-11-23
    IIF 10 - Director → ME
  • 12
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2001-08-31
    IIF 5 - Director → ME
  • 13
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    ENTEC UK LIMITED - 2011-06-27
    THE WATER SHOP LIMITED - 1995-02-13
    COVENTINA LIMITED - 1988-01-12
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-11-14
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.