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 Greveson Smith

    Related profiles found in government register
  • Mr Andrew Greveson Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 1
  • Mr Andrew Charles Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 2
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 3 IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 6 IIF 7 IIF 8
  • Mr Andrew Charles Smith
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Finningley Road, Manchester, M9 0GE, England

      IIF 9
  • Mr Andrew Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, HX7 5TX, England

      IIF 10
    • icon of address 111, Washway Road, Sale, M33 7TY, England

      IIF 11
  • Mr Andrew Greveson Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 12 IIF 13
  • Mr Andrew Smith
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 14
  • Smith, Andrew Greveson
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 15
  • Smith, Andrew Greveson
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 16
  • Mr Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 17
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 18
  • Smith, Andrew Charles
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 19
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 20
    • icon of address 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Studio B, Rayrigg Road, Windermere, LA23 1BW, United Kingdom

      IIF 25
  • Smith, Andrew Charles
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 26
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
  • Smith, Andrew Charles
    British finance director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 28 IIF 29
  • Mr Andrew Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 30
  • Smith, Andrew
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Burnley Road, Rossendale, BB4 8LA, England

      IIF 31
  • Smith, Andrew
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Smithy Bridge Road, Littleborough, Lancashire, OL15 8QF

      IIF 32
  • Smith, Andrew
    British local government officer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 33 IIF 34
  • Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 35
  • Smith, Andrew
    British builder born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 36
  • Mr Andrew Thomas Brian Smith
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 37
  • Mr Andrew Thomas Brian Smith
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 38
  • Smith, Andrew Charles
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 39
  • Smith, Andrew Charles
    British operations manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 40
  • Smith, Andrew Charles
    British yard operator born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Honey Street, Manchester, M8 8RG

      IIF 41
  • Smith, Andrew Thomas Brian
    British civil engineer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 42
  • Smith, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 43
    • icon of address 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 44
  • Smith, Andrew Thomas Brian
    English general manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 45
  • Smith, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,368 GBP2024-11-30
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Drake Mill Bloomfield Road, Farnworth, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    49,200 GBP2019-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Imperial House 79-81 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 79-81 Imperial House Hornby Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-05-16 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Leslie Crescent, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Finningley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Kiers Court, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Yard Johnson Square, Oldham Rd, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,498 GBP2015-12-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address 52 Highfield Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    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
  • 15
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    icon of address Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 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
  • 17
    icon of address Flat 74 Mason Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    OUTSOURCE ADMIN LTD - 2023-11-20
    icon of address Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-17
    IIF 22 - Director → ME
  • 2
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED - 2019-11-26
    CALL CENTRE WORLD LTD - 2022-06-06
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283,015 GBP2022-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF 36 - Director → ME
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF 18 - Has significant influence or control OE
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38 Fleet End Road, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,198 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OTW TRANSPORT LTD - 2023-12-03
    icon of address 2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,244 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-03-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-07-01
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address Yard 3 Arkady Industrial Estate, Briscoe Lane Newton Heath, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-04 ~ 2013-06-27
    IIF 41 - Director → ME
  • 6
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-31
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 34 Phoenix Industrial Estate, Failsworth Self Storage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,015,344 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2024-05-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-05-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Park Works, River Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,474 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-11-30
    IIF 28 - Director → ME
  • 9
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    icon of address Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-12-03
    IIF 33 - Director → ME
  • 10
    icon of address Unit 15a Boundary Bank, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,003 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-11-01
    IIF 25 - 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.