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 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Smithy Bridge Road, Littleborough, Lancashire, OL15 8QF

      IIF 1
    • Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 2
  • Smith, Andrew
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 331, Burnley Road, Rossendale, BB4 8LA, England

      IIF 3
  • Smith, Andrew
    British local government officer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 4
  • Smith, Andrew
    British builder born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 5
  • Smith, Andrew Charles
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 6
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 7
    • 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 8 IIF 9 IIF 10
    • Studio B, Rayrigg Road, Windermere, LA23 1BW, United Kingdom

      IIF 12
  • Smith, Andrew Charles
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 13
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Smith, Andrew Charles
    British finance director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 15 IIF 16
  • Smith, Andrew Greveson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 17
  • Smith, Andrew Greveson
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 18
  • Mr Andrew Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, HX7 5TX, England

      IIF 19
    • 111, Washway Road, Sale, M33 7TY, England

      IIF 20
  • Smith, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 21
    • 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 22
  • Mr Andrew Smith
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 23
  • Smith, Andrew Charles

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 24
  • Mr Andrew Charles Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 25
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 26 IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
    • 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 29 IIF 30 IIF 31
  • Smith, Andrew Charles
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 32
  • Smith, Andrew Charles
    British operations manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 33
  • Smith, Andrew Charles
    British yard operator born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Honey Street, Manchester, M8 8RG

      IIF 34
  • Mr Andrew Greveson Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leslie Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AN, England

      IIF 35
  • Mr Andrew Charles Smith
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Finningley Road, Manchester, M9 0GE, England

      IIF 36
  • Mr Andrew Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 37
  • Smith, Andrew Thomas Brian
    British civil engineer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 38
  • Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 39
  • Mr Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 40
    • Unit 1, River Street, Heywood, OL10 4AB, England

      IIF 41
  • Smith, Andrew Thomas Brian
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 42
  • Mr Andrew Greveson Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 43 IIF 44
  • Mr Andrew Thomas Brian Smith
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Finningley Road, Manchester, M9 0GE, United Kingdom

      IIF 45
  • Mr Andrew Thomas Brian Smith
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drake Mill, Bloomfield Road, Farnworth, Bolton, Lancashire, BL4 9LP

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    Park Works, River Street, Heywood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    Swat, Coppy Nook Lane, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,368 GBP2024-11-30
    Officer
    2008-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    Drake Mill Bloomfield Road, Farnworth, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    49,200 GBP2019-11-30
    Officer
    2018-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    Imperial House 79-81 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    79-81 Imperial House Hornby Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 13 - Director → ME
    2023-05-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    4 Leslie Crescent, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    14 Finningley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    20 Kiers Court, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    Yard Johnson Square, Oldham Rd, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 22 - Director → ME
  • 12
    651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,498 GBP2015-12-31
    Officer
    2013-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    52 Highfield Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    2023-02-01 ~ now
    IIF 2 - Director → ME
  • 16
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    Flat 74 Mason Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    OUTSOURCE ADMIN LTD - 2023-11-20
    Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    2023-09-20 ~ 2023-11-17
    IIF 9 - Director → ME
  • 2
    CALL CENTRE WORLD LTD - 2022-06-06
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED - 2019-11-26
    The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283,015 GBP2022-08-31
    Officer
    2017-08-21 ~ 2019-11-11
    IIF 5 - Director → ME
    2019-11-11 ~ 2019-11-12
    IIF 33 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-11-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2019-11-11 ~ 2019-11-12
    IIF 41 - Has significant influence or control OE
  • 3
    38 Fleet End Road, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,198 GBP2024-08-31
    Person with significant control
    2017-08-17 ~ 2017-08-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    OTW TRANSPORT LTD - 2023-12-03
    2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,244 GBP2024-10-31
    Officer
    2023-11-01 ~ 2024-03-20
    IIF 3 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-07-01
    IIF 20 - Has significant influence or control OE
  • 5
    Yard 3 Arkady Industrial Estate, Briscoe Lane Newton Heath, Manchester
    Dissolved Corporate
    Officer
    2010-08-04 ~ 2013-06-27
    IIF 34 - Director → ME
  • 6
    651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-31
    IIF 11 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-31
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    Office 34 Phoenix Industrial Estate, Failsworth Self Storage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,015,344 GBP2024-01-31
    Officer
    2021-01-26 ~ 2024-05-08
    IIF 16 - Director → ME
    Person with significant control
    2021-01-26 ~ 2024-05-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Park Works, River Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,474 GBP2021-03-31
    Officer
    2020-10-01 ~ 2020-11-30
    IIF 15 - Director → ME
  • 9
    AEA SERVICES LIMITED - 1997-06-25
    THE ASSOCIATION OF ELECTORAL ADMINISTRATORS LIMITED - 1992-07-07
    Gibson House, Hurricane Close, Stafford, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,040,304 GBP2024-09-30
    Officer
    2017-12-15 ~ 2021-12-03
    IIF 4 - Director → ME
  • 10
    Unit 15a Boundary Bank, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,003 GBP2024-11-30
    Officer
    2021-04-01 ~ 2022-11-01
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.