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

Mr Adam Constantine Andrews

    Related profiles found in government register
  • Mr Adam Constantine Andrews
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Haverstock Hill, London, NW3 2BE, England

      IIF 1 IIF 2
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 3
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 4
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 5
    • 2, Fauna Close, Stanmore, HA7 4PX, England

      IIF 6
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 7
  • Mr Adam Constantine Andrews
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 8
  • Andrews, Adam Constantine
    English company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Haverstock Hill, London, NW3 2BE, England

      IIF 9 IIF 10
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 12
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 13
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 14
  • Andrews, Adam Constantine
    English developer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, HA7 4PX, England

      IIF 15
  • Andrews, Adam Constantine
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 16
  • Andrews, Adam Constantine
    English managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 127, King Henrys Road, London, NW3 3RB, England

      IIF 17
  • Andrews, Adam Constantine
    English property developer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 18 IIF 19
  • Mr Adam Andrews
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Adam Constantine
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 26
  • Mr Adam Andrews
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Adam
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 127 King Henrys Road, Hampstead, London, NW3 3RB, United Kingdom

      IIF 30
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 31
  • Mr Adam Andrews
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 King Henrys Road, Hampstead, London, NW3 3RB, United Kingdom

      IIF 32
  • Adam Andrews
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 33 IIF 34
  • Andrews, Adam Constantine
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 35
  • Andrews, Adam Constantine
    British developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 36 IIF 37
  • Andrews, Adam Constantine
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 38 IIF 39
  • Andrews, Adam Constantine
    British property developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 40 IIF 41
  • Andrews, Adam
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 42
  • Andrews, Adam
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 47 Hollycroft Avenue, Hampstead, London, NW3 7QJ

      IIF 43
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 44
  • Andrews, Adam
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 45
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 46
  • Andrews, Adam
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Haverstock Hill, London, NW3 2BE, England

      IIF 47
  • Andrews, Adam
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-267 Kentish Town Road, London, NW5 2TP

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    143 King Henrys Road, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 47 - director → ME
  • 2
    ARLINGTON ROAD DEVELOPMENTS LIMITED - 2021-12-22
    2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,274 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-11-23 ~ now
    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
  • 4
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -41,420 GBP2023-03-31
    Officer
    2019-03-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Burnetts, 2 Fauna Close, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 8
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2014-01-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,437 GBP2023-12-31
    Officer
    2017-06-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -683 GBP2022-12-31
    Officer
    2008-06-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,319,169 GBP2023-12-31
    Officer
    1999-12-06 ~ now
    IIF 40 - director → ME
  • 13
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    520,113 GBP2023-12-31
    Officer
    2007-05-25 ~ now
    IIF 36 - director → ME
Ceased 15
  • 1
    Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2013-01-01 ~ 2021-07-28
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-28
    IIF 7 - Has significant influence or control OE
  • 2
    Katz & Co, 135 Notting Hill Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-04-01 ~ 2012-03-12
    IIF 48 - director → ME
  • 3
    81 South Hill Park South Hill Park, Flat 4, London, England
    Corporate (4 parents)
    Officer
    2016-09-26 ~ 2024-12-01
    IIF 17 - director → ME
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ 2013-10-15
    IIF 42 - llp-designated-member → ME
  • 5
    2 Fauna Close, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -3,106 GBP2023-12-31
    Officer
    2019-08-07 ~ 2024-08-20
    IIF 15 - director → ME
    Person with significant control
    2019-08-07 ~ 2024-08-20
    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
  • 6
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -101,683 GBP2023-12-31
    Officer
    2020-07-03 ~ 2022-05-18
    IIF 12 - director → ME
    Person with significant control
    2020-07-03 ~ 2022-05-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,683 GBP2023-09-30
    Officer
    2019-10-01 ~ 2020-10-09
    IIF 14 - director → ME
    2017-05-12 ~ 2019-05-31
    IIF 30 - director → ME
    Person with significant control
    2017-05-12 ~ 2019-05-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-23 ~ 2024-02-20
    IIF 44 - director → ME
    Person with significant control
    2018-07-23 ~ 2024-02-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (4 parents)
    Officer
    2013-02-28 ~ 2020-10-21
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 25 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2020-10-25
    IIF 4 - Has significant influence or control OE
  • 10
    2 Fauna Close, Stanmore, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,610,566 GBP2023-09-30
    Officer
    2019-10-01 ~ 2020-11-11
    IIF 13 - director → ME
    2013-09-09 ~ 2017-02-28
    IIF 16 - director → ME
  • 11
    Katz & Co, 135 Notting Hill Gate, London
    Corporate (5 parents)
    Equity (Company account)
    17,436 GBP2023-12-31
    Officer
    2001-12-17 ~ 2011-12-01
    IIF 43 - director → ME
  • 12
    368 Forest Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,018 GBP2023-12-31
    Officer
    2019-12-11 ~ 2021-04-01
    IIF 10 - director → ME
    Person with significant control
    2019-12-11 ~ 2021-04-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,807 GBP2023-11-30
    Officer
    2019-11-04 ~ 2020-10-01
    IIF 9 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-10-01
    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
    IIF 1 - Right to appoint or remove directors OE
  • 14
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,319,169 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-21
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 15
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    520,113 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2017-11-21
    IIF 3 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.