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

Speers, Andrew Giles

    Related profiles found in government register
  • Speers, Andrew Giles
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownings Barn, Glasshouse Lane, Kirdford, Billingshurst, West Sussex, RH14 0LW

      IIF 1 IIF 2
    • icon of address 99, Walnut Tree Close, Guildford, Surrey, GU1 4UQ

      IIF 3
    • icon of address Brownings Barn, Glasshouse Lane, Kirdford, West Sussex, RH14 0LW, United Kingdom

      IIF 4
  • Speers, Andrew Giles
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownings Barn, Glasshouse Lane, Kirdford, Billingshurst, West Sussex, RH14 0LW, England

      IIF 5
    • icon of address Sydney Wood Cottage, Rosemary Lane, Alfold, Cranleigh, GU6 8EZ, United Kingdom

      IIF 6
    • icon of address 13 Princeton Court, 53-55 Felsham Road, Putney, London, SW15 1AZ, England

      IIF 7
  • Speers, Andrew Giles
    British investment manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydney Wood Cottage, Rosemary Lane Alfold, Cranleigh, Surrey, GU6 8EZ

      IIF 8
  • Speers, Andrew Giles
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Speers, Andrew Giles
    British recruitment born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Walnut Tree Close, Guildford, Surrey, GU1 4UQ, England

      IIF 14 IIF 15
  • Speers, Andrew Giles
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydney Wood Cottage, Rosemary Lane, Alfold, Cranleigh, GU6 8EZ

      IIF 16
  • Speers, Andrew Giles
    British european reg mgr sec born in July 1967

    Registered addresses and corresponding companies
    • icon of address Eight Bells, Alfold Bars, Loxwood, West Sussex, RH14 0QS

      IIF 17
  • Speers, Andrew Giles
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU68JJ, England

      IIF 18
  • Mr Andrew Giles Speers
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydney Wood Cottage, Rosemary Lane, Alfold, Cranleigh, GU6 8EZ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Brownings Barn, Glasshouse Lane, Kirdford, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Brownings Barn Glasshouse Lane, Kirdford, Billingshurst, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,060,259 GBP2021-03-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Brownings Barn Glasshouse Lane, Kirdford, Billingshurst, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    109,113 GBP2024-10-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Brownings Barn Glasshouse Lane, Kirdford, Billingshurst, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Counsells, Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Sydney Wood Cottage, Rosemary Lane, Alfold, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,293 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    PHANERO SERVICES LIMITED - 2009-11-23
    PHANERO LIMITED - 2007-10-15
    icon of address Barnsnape House Slough Green Lane, Warninglid, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-30
    IIF 8 - Director → ME
  • 2
    HACKREMCO (NO. 2019) LIMITED - 2003-01-22
    icon of address 36th Floor, One Canada Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2003-06-27
    IIF 17 - Director → ME
  • 3
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2015-01-30
    IIF 16 - LLP Member → ME
  • 4
    icon of address Mercury House, 117 Waterloo Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2016-11-14
    IIF 14 - Director → ME
  • 5
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-14
    IIF 9 - Director → ME
  • 6
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2016-11-14
    IIF 12 - Director → ME
  • 7
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-01-11
    IIF 15 - Director → ME
  • 8
    PETROPLAN CONTROL SYSTEMS LIMITED - 2008-03-31
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2016-11-14
    IIF 3 - Director → ME
  • 9
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-14
    IIF 13 - Director → ME
  • 10
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-14
    IIF 10 - Director → ME
  • 11
    icon of address Mercury House, 117 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2016-11-14
    IIF 11 - Director → ME
  • 12
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -604,356 GBP2024-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-12-31
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.