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

    Related profiles found in government register
  • Smith, Andrew
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 1
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 2 IIF 3
  • Smith, Andrew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fairford Avenue, Bexleyheath, Kent, DA7 6QL, United Kingdom

      IIF 4
  • Smith, Andrew Sean
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lilac Way, Toft Hill, Bishop Auckland, Co Durham, DL14 0TA, United Kingdom

      IIF 5 IIF 6
  • Smith, Andrew
    British born in May 1970

    Resident in Wales

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

      IIF 7
  • Mr Andrew Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 8
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU

      IIF 9
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 10 IIF 11 IIF 12
  • Smith, Andrew
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 13
  • Smith, Andrew
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 14
  • Smith, Andrew
    English born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 15
  • Mr Andrew Sean Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 16
  • Smith, Andrew Sean
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lilac Way, Toft Hill, Bishop Auckland, Co Durham, DL14 0TA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Andrew Smith
    British born in May 1970

    Resident in Wales

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

      IIF 20
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 21
  • Mr Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 22
  • Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Red House Gardens, Menston, Ilkley, West Yorkshire, LS29 6PZ, England

      IIF 23
  • Andrew Sean Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lilac Way, Toft Hill, Bishop Auckland, Co Durham, DL14 0TA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Andrew Smith
    English born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 08343803 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Winterton House, High Street, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,949 GBP2023-02-28
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Milton Court, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    452 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,554 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,272 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    176,568 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Priory Avenue, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Priory Avenue, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,444 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 180 Bexley Road, Eltham, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-06-17
    IIF 13 - Director → ME
  • 2
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,554 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2006-09-14
    IIF 21 - Secretary → ME
  • 3
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2019-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-08-01
    IIF 24 - Ownership of shares – 75% or more 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.