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 Graham

    Related profiles found in government register
  • Smith, Andrew Graham

    Registered addresses and corresponding companies
    • icon of address 24 Main Street, East Bridgford, Nottingham, NG13 8PA

      IIF 1
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 2
  • Smith, Andrew
    British manager born in August 1963

    Registered addresses and corresponding companies
    • icon of address 44 Braemar Court, 83 Brook Road South, Brentford, Middlesex, TW8 0NA

      IIF 3
  • Smith, Andrew
    British sales & marketing born in August 1963

    Registered addresses and corresponding companies
    • icon of address Rosalie, Ryme Road, Yetminster, Dorset, DT9 6JY

      IIF 4
  • Smith, Andrew
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 5 IIF 6
  • Smith, Andrew
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW

      IIF 7
    • icon of address Redhall House, 14 Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW, England

      IIF 8
    • icon of address 18, Woodside Crescent, Glasgow, G3 7UL, Scotland

      IIF 9 IIF 10
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 11
    • icon of address 1, Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 12
    • icon of address 40, Elmleigh, Yeovil, Somerset, BA21 3UJ, England

      IIF 13 IIF 14
  • Smith, Andrew
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Graham
    British electronic engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Main Street, East Bridgford, Nottingham, NG13 8PA

      IIF 21
  • Smith, Andrew David
    British cadcam programmer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Arley Close, Dukinfield, Cheshire, SK16 5RB

      IIF 22
  • Smith, Andrew David
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 23
  • Smith, Andrew David
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 24
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mashfords, Cremyll Shipyard, Cremyll, Torpoint, Cornwall, PL10 1HY, United Kingdom

      IIF 25
  • Smith, Andrew
    British engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 26
  • Smith, Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-62, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 27
  • Smith, Andrew
    British hair stylist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 28
  • Smith, Andrew
    British hairdresser born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 29
  • Mr Andrew Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 30
  • Andrew Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DT, United Kingdom

      IIF 31
  • Mr Andrew Graham Smith
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Main Street, East Bridgford, Nottingham, NG13 8PA, England

      IIF 32
  • Mr Andrew David Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Arley Close, Dukinfield, Cheshire, SK16 5RB

      IIF 33
    • icon of address 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 34
  • Andrew Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 35
  • Mr Andrew Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 36 IIF 37
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 21, Middle Road, Park Gate, Southampton, Hampshire, SO31 7GH, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 40 Elmleigh, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SCAFFOLD ERECTION SERVICES LIMITED - 2022-07-01
    WARD & TRUESDELL LIMITED - 1985-01-10
    icon of address 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 6 - Director → ME
  • 4
    CONRUN LIMITED - 1999-12-01
    UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
    UNIVERSAL COATINGS & SERVICES LIMITED - 2024-02-19
    icon of address 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,171,562 GBP2023-06-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,616 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Novello Croft, Old Farm Park, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    104,980 GBP2024-02-28
    Officer
    icon of calendar 1997-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 9 Knowl Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,721 GBP2024-02-29
    Officer
    icon of calendar 2004-12-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2004-12-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    LETCO BLOCK MANAGEMENT LIMITED - 2011-08-18
    icon of address 21 Middle Road, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 5 Arley Close, Dukinfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    587 GBP2024-10-31
    Officer
    icon of calendar 1998-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,675 GBP2024-08-31
    Officer
    icon of calendar 2000-08-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2000-08-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -104,366 GBP2025-03-31
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Woodside Crescent, Glasgow, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    3,935,175 GBP2025-03-31
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 18 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,457,500 GBP2025-03-31
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 10 - Director → ME
Ceased 15
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2017-09-30
    IIF 7 - Director → ME
  • 2
    ASHRANGE LIMITED - 1994-06-14
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-28 ~ 2015-01-01
    IIF 19 - Director → ME
  • 3
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2006-01-13
    IIF 3 - Director → ME
  • 4
    MADCAP TRUST LIMITED - 2012-08-03
    icon of address 401 Elder Gate, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-01-01
    IIF 24 - Director → ME
  • 5
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2014-12-04
    IIF 14 - Director → ME
  • 6
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-19 ~ 2011-05-01
    IIF 13 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-07-14
    IIF 17 - Director → ME
  • 7
    icon of address Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-07-01
    IIF 25 - Director → ME
  • 8
    icon of address 31 Middle Road, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,466.55 GBP2023-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-06-13
    IIF 27 - Director → ME
  • 9
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-07-14
    IIF 16 - Director → ME
  • 10
    REDHALL JEX LIMITED - 2019-07-01
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2015-01-01
    IIF 8 - Director → ME
  • 11
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-28 ~ 2015-01-01
    IIF 20 - Director → ME
  • 12
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2017-09-30
    IIF 15 - Director → ME
  • 13
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    HALLCO 88 LIMITED - 1996-07-17
    icon of address 4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-03 ~ 2013-02-08
    IIF 12 - Director → ME
  • 14
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-09-30
    IIF 18 - Director → ME
  • 15
    TETRA PAK SOLUTIONS LIMITED - 2008-08-07
    EXTRACT TECHNOLOGY LIMITED - 2006-08-09
    CARLISLE PROCESS SYSTEMS LIMITED - 2004-04-13
    WINCANTON ENGINEERING LIMITED - 2001-12-28
    icon of address Coldharbour Business Park, Coldharbour Lane, Sherborne Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    145,000 GBP2016-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2001-06-30
    IIF 4 - 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.