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

Fishwick, Andrew

    Related profiles found in government register
  • Fishwick, Andrew
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 1
    • The Grainger Suite, The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, NE3 3PF, England

      IIF 2
    • 51a, Gloucester Crescent, London, NW1 7EG, United Kingdom

      IIF 3
    • 61a, Eastbury Grove, London, W4 2JT, England

      IIF 4
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 5
    • Native, Stoke Bliss, Tenbury Wells, WR15 8RT, England

      IIF 6
  • Fishwick, Andrew
    British ceo born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Parkhill Road, London, NW3 2YP, England

      IIF 7 IIF 8
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 9
  • Fishwick, Andrew
    British chair person born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Virgate Accounts Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 10
    • Virgate Accounts, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 11
  • Fishwick, Andrew
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 12
    • Finsgate, 5-7 Cranwood St, London, EC1V 9EE, United Kingdom

      IIF 13
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 14
  • Fishwick, Andrew
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Parkhill Road, London, NW3 2YP, England

      IIF 15
  • Fishwick, Andrew
    British creative producer born in April 1978

    Registered addresses and corresponding companies
    • 409, Union Wharf, Wenlock Road, London, Greater London, N1 7SZ

      IIF 16
  • Fishwick, Andrew
    British producer born in April 1978

    Registered addresses and corresponding companies
    • Flat 3, 25-27 New North Road, London, Greater London, N1 6JB

      IIF 17
  • Fishwick, Andrew
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Busby Place, London, NW5 2SR, England

      IIF 18 IIF 19
    • 24, Murray Mews, London, NW1 9RJ, England

      IIF 20
    • 28 Parkhill Road., Parkhill Road, London, NW3 2YP, England

      IIF 21
    • 29, Antrim Road, London, NW3 4XU, England

      IIF 22
    • 29, Antrim Road, London, NW3 4XU, United Kingdom

      IIF 23
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 24
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 25
    • Jeffreys Henry Llp, Cranwood Street, London, EC1V 9EE, England

      IIF 26
  • Fishwick, Andrew
    British ceo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Haslar Crescent, Waterlooville, PO7 6DD, England

      IIF 27
  • Fishwick, Andrew
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virgate Accounts, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 28
  • Fishwick, Andrew
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Murray Mews, London, NW1 9RJ, England

      IIF 29
    • 29, Antrim Road, London, NW3 4XU, United Kingdom

      IIF 30
  • Fishwick, Andrew
    British restaurateur born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Antrim Mansions, Antrim Road, London, NW3 4XU, England

      IIF 31
  • Mr Andrew Fishwick
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Virgate Accounts Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 32
    • The Grainger Suite, The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, NE3 3PF, England

      IIF 33
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 34
    • 28, Parkhill Road, London, NW3 2YP, England

      IIF 35
    • Native, Stoke Bliss, Tenbury Wells, WR15 8RT, England

      IIF 36
  • Fishwick, Andrew

    Registered addresses and corresponding companies
    • 14, Busby Place, London, NW5 2SR, England

      IIF 37
  • Andrew Fishwick
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Busby Place, London, NW5 2SR, England

      IIF 38
  • Mr Andrew Fishwick
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Busby Place, London, NW5 2SR, England

      IIF 39
    • 24, Murray Mews, London, NW1 9RJ, England

      IIF 40 IIF 41
    • 28, Parkhill Road, London, NW3 2YP, England

      IIF 42
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 43 IIF 44
    • Flat 29, Antrim Mansions, Antrim Road, London, NW3 4XU, England

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    ADAMO HOSPITALITY LTD
    13686626
    86 - 89 Paul Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-10-18 ~ 2023-07-17
    IIF 10 - Director → ME
    Person with significant control
    2021-10-18 ~ 2023-07-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADAMO TRADING LTD
    13732601
    North Corner Chapel Lane, Ashford Hill, Thatcham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-09 ~ 2023-07-17
    IIF 11 - Director → ME
  • 3
    APOY OXFORD STREET LIMITED
    14793192
    28 Parkhill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BANANA RESTAURANTS LTD
    12056034
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-18 ~ 2021-03-01
    IIF 25 - Director → ME
    Person with significant control
    2019-06-18 ~ 2021-06-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    BATTERSEA 1933 LIMITED
    10281474
    Flat 29 Antrim Mansions, Antrim Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ 2016-10-21
    IIF 30 - Director → ME
    2017-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Has significant influence or control OE
  • 6
    BLOOM HOSPITALITY GROUP LIMITED
    15292915
    55 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ now
    IIF 21 - Director → ME
  • 7
    DRAM & WHISTLE LIMITED
    12025800
    51a Trent Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-31 ~ 2021-05-28
    IIF 29 - Director → ME
  • 8
    EPICUREAN ENDEAVOURS PLC
    13297756
    28 Parkhill Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 7 - Director → ME
    2021-03-28 ~ 2022-05-09
    IIF 13 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    GOURMETA LIMITED
    14076435
    73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-16 ~ now
    IIF 24 - Director → ME
  • 10
    GREAT FEAST DELIVERS LIMITED - now
    THE SESSIONS CLUB LTD
    - 2020-08-18 10274951
    CAMDEN 1854 LIMITED
    - 2017-05-16 10274951
    C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-12 ~ 2016-10-21
    IIF 23 - Director → ME
    2017-03-26 ~ 2017-09-14
    IIF 22 - Director → ME
    Person with significant control
    2016-07-12 ~ 2018-05-22
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    HEARTHSIDE LONDON LTD
    16177595
    14 Busby Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    HESTIA HOSPITALITY LIMITED
    - now 14637035
    HESTIA HOSPITALITY PLC
    - 2024-10-09 14637035
    14 Busby Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-02-03 ~ now
    IIF 3 - Director → ME
    2023-11-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HESTIA OPCO LTD
    - now 15705181
    HESTIA NATIVE LTD
    - 2025-05-06 15705181
    HESTIA OPCO LTD
    - 2025-01-27 15705181
    14 Busby Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 19 - Director → ME
  • 14
    HOME KITCHEN DINER COMMUNITY INTEREST COMPANY
    14229915
    C/o West & Berry Nile House, Nile Street, Brighton, England
    Converted / Closed Corporate (8 parents)
    Officer
    2022-11-14 ~ 2025-05-17
    IIF 1 - Director → ME
  • 15
    HOSPITALITY COLLECTIVE LTD
    12003887
    Finsgate, 5-7 Cranwood Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-05-20 ~ 2021-03-30
    IIF 26 - Director → ME
  • 16
    NATIVE AT PENSONS LTD
    - now 12172450
    193 WARDOUR ST LTD
    - 2024-01-25 12172450
    Native, Stoke Bliss, Tenbury Wells, England
    Active Corporate (2 parents)
    Officer
    2019-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 17
    PEPPER JP EDINBURGH LTD
    12562159
    5-7 Cranwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-17 ~ 2020-11-01
    IIF 12 - Director → ME
  • 18
    PILLAR WELLNESS LIMITED
    12450887
    Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ 2021-02-01
    IIF 9 - Director → ME
  • 19
    PROJECT STARTER LTD
    12572817
    28 Parkhill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 20
    REVOLVE LONDON LTD
    - now 12141920
    1FA LTD
    - 2022-03-01 12141920
    IFA LTD
    - 2019-08-29 12141920
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents)
    Officer
    2019-08-06 ~ 2023-07-17
    IIF 28 - Director → ME
  • 21
    SALT VENTURES LTD
    - now 10277681
    ICON PUBS LTD
    - 2018-07-03 10277681
    ICON RESTAURANTS LIMITED
    - 2017-05-17 10277681
    The Grainger Suite The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-07-14 ~ 2016-10-21
    IIF 27 - Director → ME
    2017-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    STUDIO MAZAAR LIMITED
    10827384
    C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-20 ~ 2018-10-18
    IIF 20 - Director → ME
    Person with significant control
    2017-06-20 ~ 2018-10-18
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    THE FISH PARTNERSHIP LIMITED
    - now 05902592
    FISHWICK PRODUCTIONS LIMITED
    - 2008-03-14 05902592
    10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2006-08-10 ~ 2010-03-29
    IIF 16 - Director → ME
  • 24
    THE FOUND PORTFOLIO LTD
    12549746
    61a Eastbury Grove, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 4 - Director → ME
  • 25
    THE PEPPER COLLECTIVE LTD
    - now 12141708
    NACL LTD
    - 2020-01-06 12141708
    2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2019-08-06 ~ 2021-08-01
    IIF 5 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 34 - Right to appoint or remove directors OE
    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
  • 26
    THEATRE503 LIMITED
    05694721
    Theatre503, 503 Battersea Park Road, London
    Active Corporate (47 parents)
    Officer
    2006-10-19 ~ 2010-01-25
    IIF 17 - Director → ME
  • 27
    WALPOLE RESTAURANT LTD - now
    SOANE'S KITCHEN LTD - 2021-12-22
    FIFTY CARNABY LTD
    - 2021-08-03 12130655
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (4 parents)
    Officer
    2020-01-01 ~ 2021-03-01
    IIF 14 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-09-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.