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 Robert Boyter

    Related profiles found in government register
  • Smith, Andrew Robert Boyter
    British lawyer born in August 1969

    Registered addresses and corresponding companies
  • Smith, Andrew Robert Boyter
    British solicitor born in August 1969

    Registered addresses and corresponding companies
    • icon of address Ryon Cottage, Church Street, Hampton Lucy, Warwickshire, CV35 8BE

      IIF 4 IIF 5
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 6
    • icon of address 21a West Park Avenue, Kew, Richmond Upon Thames, Surrey, TW9 4AN, United Kingdom

      IIF 7
  • Smith, Andrew Robert Boyter
    born in August 1969

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS

      IIF 8
    • icon of address Oak Tree Cottage, 7 Charlecote, Warwick, CV35 9EW

      IIF 9 IIF 10
  • Smith, Andrew Robert Boyter
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 11
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 12
  • Smith, Andrew
    British solicitor born in August 1969

    Registered addresses and corresponding companies
  • Smith, Andrew Robert Boyter
    British solicitor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 16
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
  • Smith, Andrew James, Dr
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Dunnocksfold Road, Alsager, Stoke-on-trent, ST7 2TW

      IIF 27
  • Smith, Andrew James, Dr
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 28
    • icon of address 100, Dunnocksfold Road, Alsager, Stoke-on-trent, ST7 2TW, England

      IIF 29
    • icon of address 41, Diamond Ridge, Barlaston, Stoke-on-trent, ST12 9DS, England

      IIF 30
    • icon of address Watermill School, Turnhurst Road, Stoke-on-trent, Staffordshire, ST6 6JZ

      IIF 31
  • Smith, Andrew James, Dr
    British solicitor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe, Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 32
    • icon of address 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 33 IIF 34
  • Smith, Andrew James, Dr
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 160, Argyll Street, Dunoon, PA23 7NA, Scotland

      IIF 35
  • Smith, Andrew James
    British solicitor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 36 IIF 37
    • icon of address Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 38
    • icon of address Kildonan 133 Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2TZ

      IIF 39 IIF 40 IIF 41
  • Smith, Andrew
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Oliver Road, Hemel Hempstead, HP3 9PZ, England

      IIF 44
  • Smith, Andrew James

    Registered addresses and corresponding companies
  • Dr Andrew James Smith
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 160, Argyll Street, Dunoon, PA23 7NA, Scotland

      IIF 50
  • Mr Andrew Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Oliver Road, Hemel Hempstead, HP3 9PZ, England

      IIF 51
    • icon of address Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 52
  • Mr Andrew James Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Llp, Suite 2 Albion House, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 53
child relation
Offspring entities and appointments
Active 5
  • 1
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (139 parents, 11 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 12 - LLP Member → ME
  • 2
    icon of address 2 Bittern Close, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 100 Dunnocksfold Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,606 GBP2022-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 160 Argyll Street, Dunoon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    947 GBP2025-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 44
  • 1
    GOLDENLAUNCH PUBLIC LIMITED COMPANY - 1992-12-15
    icon of address Kingsley & Froghall Station, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2013-01-09
    IIF 17 - Secretary → ME
  • 2
    COVENTRY FIRST (2005) LIMITED - 2012-03-20
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    14,531 GBP2024-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-09-17
    IIF 16 - Director → ME
  • 3
    GRINDCO 80 LIMITED - 1996-07-10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Mapleview, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-07-04
    IIF 39 - Director → ME
  • 4
    DAD MUNRO HOLDINGS LIMITED - 2005-12-14
    GRINDCO 152 LIMITED - 1998-01-15
    icon of address 50 Church Lane, Oulton, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    965,764 GBP2024-12-31
    Officer
    icon of calendar 1997-12-08 ~ 1998-03-02
    IIF 21 - Secretary → ME
  • 5
    DWS MANAGERS LIMITED - 2010-09-30
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    DH & B MANAGERS LIMITED - 2000-03-15
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2009-08-05
    IIF 6 - Director → ME
  • 6
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    icon of address One Fleet Place, London
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    IIF 2 - Director → ME
  • 7
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    icon of address One, Fleet Place, London
    Active Corporate (193 parents, 11 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2009-08-05
    IIF 8 - LLP Member → ME
  • 8
    GRINDCO 89 LIMITED - 1996-07-19
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    741,206 GBP2024-12-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-07-20
    IIF 48 - Secretary → ME
  • 9
    icon of address 41 Diamond Ridge, Barlaston, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,246 GBP2024-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2020-03-28
    IIF 30 - Director → ME
  • 10
    GRINDCO 93 LIMITED - 1996-09-30
    icon of address Whieldon Road, Stoke On Trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    331,084 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF 47 - Secretary → ME
  • 11
    GRINDCO 94 LIMITED - 1996-09-24
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,603,143 GBP2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF 49 - Secretary → ME
  • 12
    WRAGGE & CO LLP - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    icon of address 4 More London Riverside, London
    Active Corporate (153 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2007-07-17
    IIF 10 - LLP Member → ME
  • 13
    GRAY'S INN(NOMINEES)LIMITED - 1985-11-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    IIF 1 - Director → ME
  • 14
    icon of address C/o Dpc, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-07-17
    IIF 18 - Secretary → ME
  • 15
    GRINDCO 326 LIMITED - 2001-01-16
    icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2001-01-16 ~ 2013-12-31
    IIF 37 - Director → ME
  • 16
    GRINDCO 327 LIMITED - 2000-12-14
    icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2001-01-16 ~ 2013-12-31
    IIF 36 - Director → ME
  • 17
    icon of address Grindeys Llp, Glebe, Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,621 GBP2019-03-31
    Officer
    icon of calendar 2011-08-30 ~ 2013-12-31
    IIF 32 - Director → ME
  • 18
    GRINDEYS SOLICITORS LIMITED - 2018-07-27
    icon of address 24 - 28 Glebe Court, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 34 - Director → ME
  • 19
    icon of address Glebe Court, Stoke On Trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2013-12-31
    IIF 27 - LLP Designated Member → ME
  • 20
    icon of address The Old Barn, Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-12-31
    IIF 33 - Director → ME
  • 21
    GRINDCO 319 LIMITED - 2000-11-20
    icon of address 17 The Fieldway, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2002-08-28 ~ 2013-12-31
    IIF 38 - Director → ME
  • 22
    GRINDCO 96 LIMITED - 1996-09-18
    BET365 LIMITED - 2002-10-21
    BET365 VENTURES LIMITED - 2005-01-12
    PROVINCIAL RACING SERVICES (MIDLANDS) LIMITED - 2000-06-12
    icon of address Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-09-20
    IIF 45 - Secretary → ME
  • 23
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (71 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2008-10-31
    IIF 9 - LLP Member → ME
  • 24
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF 15 - Director → ME
  • 25
    GOODLAW NOMINEES LIMITED - 1988-10-27
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF 14 - Director → ME
  • 26
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF 13 - Director → ME
  • 27
    icon of address 11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-14 ~ 2007-07-17
    IIF 4 - Director → ME
  • 28
    icon of address Two, Snowhill, Birmingham, West Midlands
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2007-07-17
    IIF 5 - Director → ME
  • 29
    GRINDCO 138 LIMITED - 1997-10-14
    icon of address Units 1-3 Craftsman Works, Sneyd Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,759 GBP2024-04-30
    Officer
    icon of calendar 1997-09-03 ~ 1997-10-02
    IIF 46 - Secretary → ME
  • 30
    GRINDCO 81 LIMITED - 1996-12-10
    icon of address The Old Barn, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1997-06-30
    IIF 40 - Director → ME
  • 31
    GRINDCO 144 LIMITED - 1997-12-17
    KEYSTONE TECHNICAL SOLUTIONS LIMITED - 1998-11-27
    icon of address Rsm Tenon Recovery, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-16 ~ 1997-12-03
    IIF 19 - Secretary → ME
  • 32
    THE TAVERNERS TRUST PLC - 2005-08-19
    MIDAS INCOME & GROWTH TRUST PLC - 2014-10-01
    SENECA GLOBAL INCOME & GROWTH TRUST PLC - 2021-03-30
    icon of address Kings Orchard C/o Frp Advisory, 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-03-12 ~ 1996-03-13
    IIF 7 - Director → ME
  • 33
    GRINDCO 119 LIMITED - 1997-06-26
    icon of address Sonatest, Dickens Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-06-13
    IIF 24 - Secretary → ME
  • 34
    TRENT COMMUNITY TRUST - 2018-11-20
    icon of address Genesis Centre. Norths Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2022-07-08
    IIF 31 - Director → ME
  • 35
    GRINDCO 70 LIMITED - 1995-11-06
    icon of address Excellence House Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    379,078 GBP2024-10-31
    Officer
    icon of calendar 1995-10-10 ~ 1995-11-01
    IIF 41 - Director → ME
  • 36
    GRINDCO 129 LIMITED - 1997-12-18
    icon of address The Old Barn, Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-24 ~ 1998-02-09
    IIF 26 - Secretary → ME
  • 37
    GRINDCO 92 LIMITED - 1996-11-13
    icon of address Birch House Lane, Cotes Swynnerton, Nr Stone, Staffs
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 1996-08-20
    IIF 20 - Secretary → ME
  • 38
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2021-05-01
    IIF 11 - LLP Member → ME
  • 39
    icon of address Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,467,003 GBP2024-12-31
    Officer
    icon of calendar 1995-09-29 ~ 1995-10-04
    IIF 43 - Director → ME
  • 40
    GRINDCO 88 LIMITED - 1996-07-10
    icon of address 9th Floor 9 Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-20
    IIF 25 - Secretary → ME
  • 41
    DWSCO 3000 LIMITED - 2009-09-22
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-08-05
    IIF 3 - Director → ME
  • 42
    GRINDCO 133 LIMITED - 1998-07-02
    icon of address C/o D P C, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-24 ~ 1998-07-03
    IIF 23 - Secretary → ME
  • 43
    GRINDCO 69 LIMITED - 1995-11-15
    icon of address The Coach House Townwell Court, Welsh Row, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1995-11-01
    IIF 42 - Director → ME
  • 44
    GRINDCO 124 LIMITED - 1997-05-27
    icon of address The Pines, 98 Sandbach Road North, Alsager, Stoke On Trent
    Active Corporate (1 parent)
    Equity (Company account)
    231,919 GBP2024-12-31
    Officer
    icon of calendar 1997-05-09 ~ 1997-05-16
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.