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

Mckenzie, Andrew Stuart

    Related profiles found in government register
  • Mckenzie, Andrew Stuart
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Crest, Sambourne Lane, Astwood Bank, Redditch, B96 6EP, England

      IIF 1
    • icon of address Ivy Crest, Sambourne Lane, Astwood Bank, Redditch, B96 6EP, United Kingdom

      IIF 2
  • Mckenzie, Andrew Stuart
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 3
  • Mckenzie, Andrew Stuart
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF, England

      IIF 4
    • icon of address Centre Block 4th Floor Central Court, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 5
    • icon of address Home Meadow Barn, Rowney Green Lane, Rowney Green, Worcestershire, B48

      IIF 6
  • Mr Andrew Stuart Mckenzie
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF, England

      IIF 7
    • icon of address The Studios, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, England

      IIF 8
  • Mckenzie, Stuart Andrew
    Australian company director born in April 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 9
  • Mckenzie, Stuart Andrew
    Australian director born in April 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 10
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 6
  • 1
    HAMSARD 3595 LIMITED - 2020-11-19
    icon of address The Studios Redfern Park Way, Tyseley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Hollywood Monster Redfern Park Way, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 2 - Director → ME
  • 3
    MONSTER DIGITAL LIMITED - 2009-07-27
    MONSTER MEDIA (DIGITAL & SCREEN) LIMITED - 2002-12-11
    icon of address The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 1 - Director → ME
  • 4
    HOLLYWOOD MONSTER (SYGNET) LTD - 2023-05-19
    icon of address C/o Frp Advisory Trading Limited, Centre Block 4th Floor Central Court Central Court Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 5 - Director → ME
  • 5
    HOLLYWOOD SIGNS LIMITED - 2011-02-24
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 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
Ceased 3
  • 1
    GRAPHEX MINING UK NO1 LIMITED - 2021-12-17
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ 2024-07-31
    IIF 10 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,569 USD2024-06-30
    Officer
    icon of calendar 2017-12-31 ~ 2020-01-06
    IIF 9 - Director → ME
  • 3
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2023-06-30
    IIF 11 - 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.