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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Smith

    Related profiles found in government register
  • Andrew Smith
    British born in October 1972

    Resident in United Kingdom

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

      IIF 1
  • Mr Andrew Smith
    British born in October 1972

    Resident in United Kingdom

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

      IIF 2
  • Andrew Sean Smith
    British born in November 1975

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Mr Andrew Smith
    English born in November 1975

    Resident in United Kingdom

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

      IIF 6
  • Smith, Andrew
    British born in October 1972

    Resident in United Kingdom

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

      IIF 7
  • Smith, Andrew Sean
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
  • Smith, Andrew
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 11
  • Mr Andrew Smith
    British born in November 1975

    Resident in England

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

      IIF 12
    • 15, Staindrop Road, West Auckland, County Durham, DL14 9JU

      IIF 13
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 14 IIF 15 IIF 16
  • Smith, Andrew
    English born in November 1975

    Resident in United Kingdom

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

      IIF 17
  • Mr Andrew Smith
    British born in May 1970

    Resident in Wales

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

      IIF 18
  • Mr Andrew Sean Smith
    British born in November 1975

    Resident in England

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

      IIF 19
  • Smith, Andrew Sean
    British director born in November 1975

    Resident in England

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

      IIF 20 IIF 21
  • Smith, Andrew
    British born in November 1975

    Resident in England

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

      IIF 22
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 23 IIF 24
  • Smith, Andrew
    British director born in November 1975

    Resident in England

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

      IIF 25
  • Smith, Andrew
    British born in May 1970

    Resident in Wales

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

      IIF 26
  • Smith, Andrew

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

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    A1 NORTH REMOVALS AND STORAGE LIMITED
    11570586
    Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ADP EUROPE LTD
    08343803
    4385, 08343803 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    COVERT INSTALLATIONS LIMITED
    03747317
    Winterton House, High Street, Westerham, England
    Active Corporate (5 parents)
    Officer
    1999-04-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    DIAMOND KITCHEN TRANSFORMATIONS LTD
    07734538
    Winterton House, High Street, Westerham, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUITY LONDON LIMITED
    06752299
    180 Bexley Road, Eltham, London
    Active Corporate (6 parents)
    Officer
    2008-11-18 ~ 2011-06-17
    IIF 11 - Director → ME
  • 6
    INFORMATION IDEAS LIMITED
    04249412
    10 Milton Court, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MCLAREN CONTRACTS LIMITED
    05177011 07254345
    Winterton House, High Street, Westerham, England
    Active Corporate (7 parents)
    Officer
    2004-07-12 ~ now
    IIF 24 - Director → ME
    2004-07-12 ~ 2006-09-14
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RAMSHAW SERVICES LIMITED
    08338547
    15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    RAMSHAW TRANSPORT (UK) LIMITED
    10823005 08338552
    15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    RAMSHAW TRANSPORT LIMITED
    08338552 10823005
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    SMART ASBESTOS SERVICES LTD
    13179265
    1 Priory Avenue, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2021-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SMART WASTE SERVICES LTD
    11792475
    1 Priory Avenue, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    SOFTWASH STAN LTD
    14388187
    H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    SWAN STORAGE LIMITED
    11467396
    15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-17 ~ 2019-08-01
    IIF 8 - Director → ME
    Person with significant control
    2018-07-17 ~ 2019-08-01
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.