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

Mr Andrew Bruce Carruthers

    Related profiles found in government register
  • Mr Andrew Bruce Carruthers
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Castle Court, 1 Brewhouse Land, London, London, SW15 2JJ, United Kingdom

      IIF 1
  • Andrew Carruthers
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS

      IIF 2
  • Mr Andrew Bruce Carruthers
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Elm Close, Amersham, Buckinghamshire, HP6 5DD, England

      IIF 3
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 4
    • Castle Court, 28 Castle Court, 1 Brewhouse Lane, London, SW15 2JJ, United Kingdom

      IIF 5
    • St Paul's Place, Macbeth Street, London, W6 9JJ

      IIF 6
  • Carruthers, Andrew
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Glasshouse Street, London, W1B 5DG

      IIF 7 IIF 8
  • Carruthers, Andrew
    British venture capitalist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 9
  • Carruthers, Andrew Bruce
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Castle Court, 1 Brewhouse Land, London, London, SW15 2JJ, United Kingdom

      IIF 10
    • Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 11
  • Carruthers, Andrew Bruce
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 12 IIF 13
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 14
    • 28 Castle Court, Brewhouse Lane, London, SW15 2JJ, England

      IIF 15
    • 5, St. John's Lane, London, EC1M 4BH, England

      IIF 16
    • 62, Dean Street, London, W1D 4QF, England

      IIF 17
  • Carruthers, Andrew Bruce
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Avenue, London, SW6 3PT

      IIF 18
  • Carruthers, Andrew Bruce
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Avenue, London, SW6 3PT

      IIF 19
    • 5, St. John's Lane, London, EC1M 4BH, England

      IIF 20
    • 55, Baker Street, London, W1U 7EU

      IIF 21
  • Carruthers, Andrew Bruce
    British corporate finance born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Avenue, London, SW6 3PT

      IIF 22
  • Carruthers, Andrew Bruce
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Carruthers, Andrew Bruce
    British venture capital born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Avenue, London, SW6 3PT

      IIF 36
    • 30, St. Giles, Oxford, OX1 3LE

      IIF 37
  • Carruthers, Andrew Bruce
    British venture capitalist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Avenue, London, SW6 3PT

      IIF 38 IIF 39
    • 5, St. John's Lane, London, EC1M 4BH, England

      IIF 40
  • Carruthers, Andrew
    British investor born in November 1966

    Resident in Kenya

    Registered addresses and corresponding companies
    • The Roses, Epping Road, Roydon, Harlow, Essex, CM19 5DD, United Kingdom

      IIF 41
  • Carruthers, Andrew Bruce
    British accountant born in November 1966

    Registered addresses and corresponding companies
  • Carruthers, Andrew Bruce
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6c The Plaza, Suite 6c The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 45
  • Carruthers, Andrew Bruce
    British accountant

    Registered addresses and corresponding companies
  • Carruthers, Andrew Bruce
    British financial director

    Registered addresses and corresponding companies
    • 100 Marlborough Road, Oxford, Oxfordshire, OX1 4LS

      IIF 49 IIF 50
  • Carruthers, Andrew Bruce

    Registered addresses and corresponding companies
    • 20 Wardo Avenue, London, SW6 6RE

      IIF 51
    • 100 Marlborough Road, Oxford, Oxfordshire, OX1 4LS

      IIF 52
child relation
Offspring entities and appointments 43
  • 1
    ALBION KAY VCT PLC - now
    KINGS ARMS YARD VCT PLC - 2024-06-17
    SPARK VCT PLC
    - 2011-02-11 03139019 04063505
    QUESTER VCT PLC
    - 2008-06-23 03139019 04063505
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (30 parents, 5 offsprings)
    Officer
    2007-06-27 ~ 2011-01-01
    IIF 25 - Director → ME
  • 2
    ANALYTICA LIMITED
    - now 02589403
    THE OXFORD FINANCIAL BRIEF LIMITED - 1993-10-22
    LOANTOCK LIMITED - 1991-05-14
    5 Alfred Street, Oxford, Oxfordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1995-01-24 ~ 1996-08-30
    IIF 42 - Director → ME
    1995-01-24 ~ 1996-08-30
    IIF 46 - Secretary → ME
  • 3
    ANTENOVA LIMITED
    03835617
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (38 parents)
    Officer
    2002-09-28 ~ 2014-03-06
    IIF 18 - Director → ME
  • 4
    BUY, SELL OR HOLD LIMITED
    02775922
    5 Alfred Street, Oxford
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1996-01-08 ~ 1996-08-30
    IIF 49 - Secretary → ME
  • 5
    CARR'S KENYA LIMITED
    09862489
    The Roses Epping Road, Roydon, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 41 - Director → ME
  • 6
    ELLIOT PARTNERS LIMITED
    15598731
    Castle Court, 1 Brewhouse Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    IMPACT INVESTORS LIMITED
    07413668
    Castle Court 28 Castle Court, 1 Brewhouse Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,152 GBP2020-10-31
    Officer
    2010-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTERNET INDIRECT LIMITED
    - now 03853946 03685722
    INTERNET INDIRECT PLC
    - 2005-04-25 03853946 03685722
    GLOBALSTART PUBLIC LIMITED COMPANY - 1999-12-13
    62 Dean Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2000-11-29 ~ 2015-04-09
    IIF 19 - Director → ME
  • 9
    NEWMEDIA SPARK LIMITED
    - now 03910540
    SOFTTECHNET.COM LIMITED
    - 2007-10-23 03910540
    SOFTTECHNET.COM PLC
    - 2005-04-25 03910540
    62 Dean Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2000-07-19 ~ 2015-04-09
    IIF 20 - Director → ME
  • 10
    NEWMEDIA SPARK SECRETARIES LIMITED
    - now 04299983
    SPARK SECRETARIES LIMITED - 2001-12-17
    SHELFCO (NO. 2570) LIMITED - 2001-10-26
    5 St. John's Lane, London
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2003-10-14 ~ 2015-04-09
    IIF 39 - Director → ME
  • 11
    NOVASTAR VENTURES (MAURITIUS) LIMITED
    FC040560
    Block 8, 1827 Building Vivea Business Park, Moka, 80815, Mauritius
    Active Corporate (7 parents)
    Officer
    2023-05-11 ~ now
    IIF 11 - Director → ME
  • 12
    NOVASTAR VENTURES DM1 LIMITED
    - now 15056398 15102055
    NOVASTAR VENTURES GP III LIMITED
    - 2023-08-29 15056398 SO307854
    21-27 Lambs Conduit Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2023-08-08 ~ now
    IIF 13 - Director → ME
  • 13
    NOVASTAR VENTURES DM2 LIMITED
    15102055 15056398
    21-27 Lambs Conduit Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2023-08-29 ~ now
    IIF 12 - Director → ME
  • 14
    NOVASTAR VENTURES LIMITED
    12230248
    21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,002 GBP2020-12-31
    Officer
    2019-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NOVASTAR VENTURES PEOPLE AND PLANET CIV LP
    SL036574
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2025-10-08 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    NT TRAN LIMITED
    10535244
    8 Elm Close, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2021-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OXFORD ANALYTICA (UK) LIMITED - now
    THE WORLD FINANCIAL BRIEF LIMITED
    - 1996-09-12 02590703
    DEWBRIDGE LIMITED - 1991-05-14
    5 Alfred Street, Oxford
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1995-03-07 ~ 1995-03-07
    IIF 43 - Director → ME
    1995-03-07 ~ 1995-03-07
    IIF 48 - Secretary → ME
  • 18
    OXFORD ANALYTICA LIMITED
    01196703 02590703
    The News Building 7th Floor, 1 London Bridge Street, London, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    -2,551,070 GBP2020-12-31
    Officer
    1995-03-10 ~ 1996-08-30
    IIF 52 - Secretary → ME
  • 19
    QUERIST LIMITED
    - now 02944008
    QUERIST INVESTMENTS LIMITED - 1999-03-31
    DE FACTO 362 LIMITED - 1996-01-29
    62 Dean Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    216,198 GBP2024-03-31
    Officer
    2007-05-11 ~ 2015-04-09
    IIF 31 - Director → ME
  • 20
    QUESTER ACADEMIC GP LIMITED
    - now 04395109
    DE FACTO 984 LIMITED - 2002-06-20
    62 Dean Street, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    329 GBP2019-03-31
    Officer
    2007-05-11 ~ 2015-04-09
    IIF 26 - Director → ME
  • 21
    QUESTER NOMINEES LIMITED
    - now 02294905
    FLOWERING LIMITED - 1988-12-12
    62 Dean Street, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2007-05-11 ~ 2015-04-09
    IIF 35 - Director → ME
  • 22
    QUESTER SERVICES LIMITED
    - now 01911795 01815321
    QUESTER LIMITED - 1990-04-11
    FALLODEN INVESTMENTS LIMITED - 1987-06-18
    FERRYMORES LIMITED - 1985-08-16
    33 Glasshouse Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 23
    QUESTER VENTURE GP LIMITED
    SC220736
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2007-05-11 ~ 2015-04-09
    IIF 28 - Director → ME
  • 24
    QUESTER VENTURE PARTICIPATIONS LIMITED
    - now 04204689
    DE FACTO 933 LIMITED - 2001-07-25
    62 Dean Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    4,622 GBP2019-03-31
    Officer
    2007-05-11 ~ 2015-04-09
    IIF 34 - Director → ME
  • 25
    RESURGO TRUST
    - now 04670794
    THE ST PAUL'S CENTRE
    - 2010-06-09 04670794
    3rd Floor, Colet Court 3rd Floor, Colet Court, 100 Hammersmith Road, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2003-02-19 ~ 2017-07-05
    IIF 30 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-07-05
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 26
    ROCKWOOD STRATEGIC PLC - now
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC
    - 2015-10-27 03813450 03911721... (more)
    TARGETWIN PUBLIC LIMITED COMPANY
    - 1999-10-12 03813450
    C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    1999-09-27 ~ 2014-07-18
    IIF 33 - Director → ME
    1999-09-27 ~ 2000-06-07
    IIF 51 - Secretary → ME
  • 27
    SHOPPERTRAK LIMITED - now
    FOOTFALL LIMITED
    - 2017-05-02 02179805
    FOOTFALL (UK) LIMITED - 1994-01-14
    BJB SYSTEMS LIMITED - 1993-12-01
    POINTSTYLE LIMITED - 1992-06-29
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (39 parents)
    Profit/Loss (Company account)
    -1,000 GBP2021-10-01 ~ 2022-09-30
    Officer
    2000-02-14 ~ 2005-12-20
    IIF 27 - Director → ME
  • 28
    SOLARCAP LIMITED
    08025530
    11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    2012-04-11 ~ 2015-10-20
    IIF 37 - Director → ME
  • 29
    SPARK ADVISORY PARTNERS LIMITED - now
    SPARK INVESTORS LIMITED
    - 2011-11-24 03191370
    NEWMEDIA INVESTORS LTD.
    - 2001-01-24 03191370
    5 St. John's Lane, London
    Active Corporate (23 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    1998-06-25 ~ 2011-11-15
    IIF 22 - Director → ME
  • 30
    SPARK CHINA LIMITED
    07065349
    62 Dean Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    479,731 GBP2023-12-01 ~ 2024-11-30
    Officer
    2009-11-03 ~ now
    IIF 17 - Director → ME
  • 31
    SPARK IMPACT LIMITED
    - now 02323420
    QUESTER VENTURE MANAGERS LIMITED
    - 2010-04-22 02323420
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
    AMPLEPINE LIMITED - 1989-02-27
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (31 parents, 8 offsprings)
    Equity (Company account)
    65,718 GBP2024-12-31
    Officer
    2007-06-04 ~ 2016-09-28
    IIF 29 - Director → ME
  • 32
    SPARK NORTHWEST GP LIMITED
    07409511
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    73 GBP2024-12-31
    Officer
    2010-10-15 ~ 2016-09-28
    IIF 9 - Director → ME
  • 33
    SPARK NW CARRY PARTNER LLP
    OC358735
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (8 parents)
    Fixed Assets (Company account)
    6 GBP2024-03-31
    Officer
    2010-10-18 ~ now
    IIF 45 - LLP Designated Member → ME
  • 34
    SPARK SERVICES LIMITED
    - now 04173925 03538276
    SHELFCO (NO.2402) LIMITED - 2001-03-22
    62 Dean Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2003-09-09 ~ 2015-04-09
    IIF 38 - Director → ME
  • 35
    SPARK VENTURE MANAGEMENT HOLDINGS LIMITED
    - now 06906082
    LAW 2468 LIMITED - 2009-06-18
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 36
    SPARK VENTURE MANAGEMENT LIMITED
    - now 02454345
    QUESTER CAPITAL MANAGEMENT LIMITED
    - 2007-10-24 02454345 01815321
    DE FACTO 165 LIMITED - 1990-04-11
    62 Dean Street, London, England
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    130,783 GBP2025-03-31
    Officer
    2007-06-04 ~ 2015-04-09
    IIF 16 - Director → ME
  • 37
    SPARK VENTURES LIMITED - now
    NEWMEDIA SPARK DIRECTORS LIMITED
    - 2015-11-20 03911721
    SHELFCO (NO.1820) LIMITED - 2000-04-28
    62 Dean Street, London, England
    Active Corporate (16 parents, 56 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-02-11 ~ 2015-04-09
    IIF 40 - Director → ME
  • 38
    TBN BUSINESS GROWTH SERVICES LIMITED
    06795739
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    2009-01-23 ~ 2014-05-01
    IIF 36 - Director → ME
  • 39
    THE FINANCIAL BRIEF LIMITED
    - now 02589398
    STERTMUIR LIMITED - 1991-05-14
    5 Alfred Street, Oxford, Oxfordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1995-03-07 ~ 1996-08-30
    IIF 44 - Director → ME
    1995-03-07 ~ 1996-08-30
    IIF 47 - Secretary → ME
  • 40
    THE OXFORD ASSET MANAGEMENT COMPANY LIMITED - now
    OXAM LIMITED - 2006-01-12
    THE OXFORD ASSET MANAGEMENT COMPANY LIMITED
    - 2006-01-11 02808776 OC317131
    Oxam House, 6 George Street, Oxford, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    548,394 GBP2024-03-31
    Officer
    1996-04-15 ~ 1996-08-30
    IIF 50 - Secretary → ME
  • 41
    THE SURE CHILL COMPANY LIMITED
    - now 04619553
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (32 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    2019-05-30 ~ 2023-12-20
    IIF 24 - Director → ME
  • 42
    TRANSFORMATIONAL BUSINESS NETWORK
    04667034
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (19 parents)
    Equity (Company account)
    -8,362 GBP2024-01-31
    Officer
    2007-11-08 ~ 2014-10-27
    IIF 8 - Director → ME
  • 43
    TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL - now
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION
    - 2017-08-10 04667035
    Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (19 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,288 GBP2024-01-31
    Officer
    2007-11-08 ~ 2014-10-27
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.