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

Paizes, Andrew

    Related profiles found in government register
  • Paizes, Andrew
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 1
    • icon of address First Floor, St Bartholomew House, 92 Fleet Street, London, EC4Y 1PB, United Kingdom

      IIF 2
  • Paizes, Andrew
    British born in April 1968

    Resident in United Kingdom

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

      IIF 3
  • Paizes, Andrew
    British legal counsel born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU

      IIF 4
    • icon of address 49, Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU, United Kingdom

      IIF 5
  • Paizes, Andrew
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, 20th Floor, London, EC2N 1AR

      IIF 6
    • icon of address Level 20, 125 Old Broad Street, London, EC2N 1AR

      IIF 7
    • icon of address 49, Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU, United Kingdom

      IIF 8
  • Paizes, Andrew Spiros
    British born in April 1968

    Resident in England

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

      IIF 9
    • icon of address 49, Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU, England

      IIF 10
  • Paizes, Andrew Spiros
    British company director born in April 1968

    Resident in England

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

      IIF 11
  • Paizes, Andrew Spiros
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, London, SW1Y 5EZ, United Kingdom

      IIF 12
  • Paizes, Andrew Spiros
    British solicitor born in April 1968

    Resident in England

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

      IIF 13
    • icon of address C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 14
  • Paizes, Andrew Spiros
    Greek lawyer born in April 1968

    Registered addresses and corresponding companies
    • icon of address 61a Westcombe Park Road, London, SE3 7QT

      IIF 15
  • Mr Andrew Paizes
    British born in April 1968

    Resident in United Kingdom

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

      IIF 16
    • icon of address The Accountancy Partnership, Suite 1, 5th Floor, City Reach, London, E14 9NN, United Kingdom

      IIF 17 IIF 18
  • Mr Andrew Paizes
    British born in April 1968

    Resident in England

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

      IIF 19
  • Mr Andrew Spiros Paizes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,363 GBP2023-04-10
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HAMPTON HILL 1998 LTD - 2018-04-24
    icon of address 49 Crouch Lane, Borough Green, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,360,388 GBP2025-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address First Floor St Bartholomew House, 92 Fleet Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 4
    icon of address 49 Crouch Lane, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -270 GBP2015-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,579,959 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,113 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 70 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 3 Hardy Road, Blackheath, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    4,213 GBP2024-02-28
    Officer
    icon of calendar 2003-02-18 ~ 2008-01-11
    IIF 15 - Director → ME
  • 2
    BRADENHURST LIMITED - 2001-09-13
    TS4I (PROCESS UTILITIES 1) LIMITED - 2005-09-30
    RBSSAF (27) LIMITED - 2013-03-07
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-28 ~ 2016-07-07
    IIF 5 - Director → ME
  • 3
    FLECKGOLD LIMITED - 1982-08-09
    F A F LEASING LIMITED - 2000-08-29
    LOMBARD CORPORATE FINANCE (4) LIMITED - 2013-03-22
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2016-07-07
    IIF 4 - Director → ME
  • 4
    BISHOPSCOURT FINANCE LIMITED - 1991-06-25
    BISHOPSCOURT MARKETS LIMITED - 1992-07-17
    CLEVERCODE LIMITED - 1991-04-11
    BISHOPSCOURT LEASING LIMITED - 1998-05-11
    SOVEREIGN COMMERCIAL LIMITED - 2003-07-07
    SOVEREIGN FINANCIAL SOLUTIONS LIMITED - 2000-10-04
    A & L CF JUNE (1) LIMITED - 2014-06-05
    icon of address Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ 2016-07-07
    IIF 6 - Director → ME
  • 5
    RBSSAF (21) LIMITED - 2012-11-30
    ARUNVILL CAPITAL ASSET FINANCE LIMITED - 2019-11-07
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2016-07-07
    IIF 7 - Director → ME
  • 6
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2024-12-09
    IIF 11 - Director → ME
  • 7
    OGATO SOLUTIONS LLP - 2013-04-03
    icon of address 10 Norwich Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-01 ~ 2021-03-30
    IIF 1 - LLP Designated Member → ME
  • 8
    icon of address 70 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,965 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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.