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 Laitt

    Related profiles found in government register
  • Mr Andrew Laitt
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Channings, 33, Kingsway, Hove, BN3 4FT, United Kingdom

      IIF 1
    • icon of address 33 Channings, 215 Kingsway, Hove, BN3 4FT, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Laitt, Andrew
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Channings, 215 Kingsway, Hove, East Sussex, BN3 4FT, United Kingdom

      IIF 5
  • Laitt, Andrew
    British design engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Channings, 215 Kingsway, Hove, BN3 4FT, United Kingdom

      IIF 6 IIF 7
  • Laitt, Andrew
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Channings, 33, Kingsway, Hove, East Sussex, BN3 4FT, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Laitt, Andrew John
    British company director born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, County Parade, High Street, Brentford, Middlesex, TW8 8EP, United Kingdom

      IIF 10
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 11 IIF 12
  • Laitt, Andrew John
    British designer born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 13
  • Laitt, Andrew John
    British director born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 14 IIF 15
    • icon of address 22, Dempster Road, London, SW18 1AT, United Kingdom

      IIF 16
  • Laitt, Andrew John
    British investor born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 17
  • Laitt, Andrew John
    British none born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
  • Laitt, Andrew John
    British property investor born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
  • Laitt, Andrew John
    British property investor & developer born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 22
  • Laitt, Andrew John
    British surveyor born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 23
  • Laitt, Andrew John
    British

    Registered addresses and corresponding companies
  • Laitt, Andrew John

    Registered addresses and corresponding companies
    • icon of address 22 Dempster Road, London, SW18 1AT

      IIF 26
  • Laitt, Andrew

    Registered addresses and corresponding companies
    • icon of address 215, Channings, 33, Kingsway, Hove, East Sussex, BN3 4FT, United Kingdom

      IIF 27
    • icon of address 33, Channings, 215 Kingsway, Hove, BN3 4FT, United Kingdom

      IIF 28 IIF 29
    • icon of address 33 Channings, 215 Kingsway, Hove, East Sussex, BN3 4FT, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2023-01-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BIODIESEL ENERGY PLC - 2007-10-09
    icon of address 5a Riverside Business Park, 16 Lyon Road, Merton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-10-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    INDUSTRIAL CHEMICALS TRADING LTD - 2009-03-09
    LONDON & PROVINCIAL INVESTMENTS LIMITED - 2006-12-13
    LONDON & HAMPSHIRE INVESTMENTS (SURREY) LIMITED - 2001-08-07
    icon of address Hillier & Co Ltd, Unit 9 Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 33 Channings, 215 Kingsway, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-06-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 33 Channings 215 Kingsway, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-09-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 215, Channings, 33 Kingsway, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-02-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    CITY CENTRE ESTATES LIMITED - 2011-04-21
    icon of address Hillier & Co Ltd, Unit 9 Brooklands Close, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 8
    NOMUS LTD
    - now
    OHMICOM LIMITED - 2009-03-30
    icon of address 10 County Parade, High Street, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 33 Channings 215 Kingsway, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 5a Riverside Business Park, 16 Lyon Road, Merton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Hillier & Co Ltd, Unit 9 Brooklands Close, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Hillier & Co Ltd, Unit 9 Brooklands Close, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 33 Channings 215 Kingsway, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-08-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 3rd Floor 39-45 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-21 ~ 2006-08-16
    IIF 11 - Director → ME
    icon of calendar 2003-06-18 ~ 2003-06-26
    IIF 15 - Director → ME
    icon of calendar 2004-10-13 ~ 2006-08-16
    IIF 24 - Secretary → ME
  • 2
    icon of address No. 77, Beaconsfield Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-06-08 ~ 2001-01-30
    IIF 13 - Director → ME
  • 3
    BURRWOOD LIMITED - 1998-10-19
    CRISPFRESH LTD. - 1998-12-10
    CONCEPT INNOVATIONS LIMITED - 2001-01-18
    icon of address 62a Harmondsworth Lane, Harmondsworth, West Drayton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    124,306 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2012-07-23
    IIF 23 - Director → ME
  • 4
    OPTIMASS LTD - 2022-01-13
    OPTENERGY LIMITED - 2022-02-02
    icon of address The Quarries Broad Lane, Shalcombe, Yarmouth, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    27,548 GBP2024-03-31
    Officer
    icon of calendar 2008-11-05 ~ 2009-02-10
    IIF 12 - Director → ME
  • 5
    icon of address 22 Dempster Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,457 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2009-10-31
    IIF 26 - Secretary → ME
  • 6
    LONDON & COUNTIES PROPERTIES LIMITED - 2011-04-21
    icon of address 5a Riverside Business Park, 16 Lyon Road, Merton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-21 ~ 2005-01-20
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.