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

Hibbert, Andrew William

    Related profiles found in government register
  • Hibbert, Andrew William
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bernard Street, London, WC1N 1LE

      IIF 1
    • icon of address 6-9, Carlton House Terrace, London, SW1Y 5AG, England

      IIF 2
  • Hibbert, Andrew William
    British director chartered accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swale Cottage, Uplees Road, Oare, Faversham, Kent, ME13 0QU

      IIF 3
  • Hibbert, Andrew William
    British finance director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swale Cottage, Uplees Road, Oare, Faversham, Kent, ME13 0QU

      IIF 4 IIF 5 IIF 6
    • icon of address 6, - 9 Carlton House Terrace, London, SW1Y 5AG

      IIF 7
  • Hibbert, Andrew William
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 4 Windmill Close, Hawkinge, Folkestone, Kent, CT18 7UE, England

      IIF 8
  • Hibbert, Andrew William
    British chartered accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wide Horizons Central Office, 77 Bexley Road, Eltham, London, SE9 2PE

      IIF 9
  • Hibbert, Andrew William
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel Building, 407 St. John Street, London, EC1V 4AD

      IIF 10 IIF 11
  • Hibbert, Andrew William
    British director and company secretary born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bedford Square, London, WC1B 3HH

      IIF 12
  • Hibbert, Andrew William
    British finance director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Windmill Close, Hawkinge, Folkestone, CT18 7UE, England

      IIF 13
  • Hibbert, Andrew William
    British accountant born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1 Gorse Close, Norley, Warrington, Cheshire, WA6 8PY

      IIF 14
  • Hibbert, Andrew William
    British accountant

    Registered addresses and corresponding companies
    • icon of address Swale Cottage, Uplees Road, Oare, Faversham, Kent, ME13 0QU

      IIF 15
    • icon of address 1 Gorse Close, Norley, Warrington, Cheshire, WA6 8PY

      IIF 16
  • Hibbert, Andrew William
    British director chartered accountant

    Registered addresses and corresponding companies
    • icon of address Swale Cottage, Uplees Road, Oare, Faversham, Kent, ME13 0QU

      IIF 17
  • Hibbert, Andrew William
    British finance director

    Registered addresses and corresponding companies
    • icon of address Swale Cottage, Uplees Road, Oare, Faversham, Kent, ME13 0QU

      IIF 18 IIF 19
  • Hibbert, Andrew William

    Registered addresses and corresponding companies
    • icon of address Swale Cottage, Uplees Road, Oare, Faversham, Kent, ME13 0QU

      IIF 20
    • icon of address 23, Bedford Square, London, WC1B 3HH

      IIF 21
  • Mr Andrew William Hibbert
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Trunley Way, Trunley Way, Hawkinge, Folkestone, CT18 7SD, England

      IIF 22
  • Hibbert, Andrew

    Registered addresses and corresponding companies
    • icon of address 6, - 9 Carlton House Terrace, London, SW1Y 5AG

      IIF 23
    • icon of address 6-9, Carlton House Terrace, London, SW1Y 5AG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Mill House 4 Windmill Close, Hawkinge, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 6-9 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 8 Windmill Close, Hawkinge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    MIXBURY TRADING COMPANY LIMITED - 1988-04-29
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-08-02 ~ 2006-02-24
    IIF 3 - Director → ME
    icon of calendar 2001-02-15 ~ 2006-02-24
    IIF 17 - Secretary → ME
  • 2
    LIMATONE LIMITED - 2005-06-14
    THE ARGENTO WINE COMPANY LIMITED - 2013-08-30
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,551,023 GBP2024-06-30
    Officer
    icon of calendar 2005-01-20 ~ 2006-02-24
    IIF 15 - Secretary → ME
  • 3
    GREAT ORMOND STREET LIMITED - 1996-04-12
    THE WISHING WELL FOR GREAT ORMOND STREET LIMITED - 1990-06-27
    DRIVEWAVE LIMITED - 1988-07-25
    icon of address 40 Bernard Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2012-10-04
    IIF 1 - Director → ME
  • 4
    H. YOUDELL & COMPANY LIMITED - 2013-12-16
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-02-24
    IIF 5 - Director → ME
    icon of calendar 2001-06-01 ~ 2006-02-24
    IIF 19 - Secretary → ME
  • 5
    BIBENDUM WINE LIMITED - 1988-04-29
    MIXBURY TRADING COMPANY LIMITED - 2015-07-06
    INTERCEDE SIXTY-FOUR LIMITED - 1982-03-10
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-02-24
    IIF 6 - Director → ME
    icon of calendar 2001-06-01 ~ 2006-02-24
    IIF 20 - Secretary → ME
  • 6
    NORTH OF ENGLAND COUNCIL OF THE BRITISH EMPIRE CANCER CAMPAIGN FOR RESEARCH(THE) - 1982-06-25
    icon of address 2 Redman Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-12
    IIF 11 - Director → ME
  • 7
    icon of address 6-9 Carlton House Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-12-10 ~ 2016-02-02
    IIF 2 - Director → ME
  • 8
    icon of address 6 - 9 Carlton House Terrace, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2015-03-31
    IIF 7 - Director → ME
    icon of calendar 2012-10-16 ~ 2015-03-31
    IIF 23 - Secretary → ME
  • 9
    BRITISH EMPIRE CANCER CAMPAIGN FOR RESEARCH - 1980-12-31
    CANCER RESEARCH CAMPAIGN - 1998-12-01
    icon of address 2 Redman Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-12
    IIF 10 - Director → ME
  • 10
    PRECIS (985) LIMITED - 1990-05-15
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ 2000-10-21
    IIF 14 - Director → ME
    icon of calendar 1998-05-01 ~ 2000-10-21
    IIF 16 - Secretary → ME
  • 11
    icon of address 8 Windmill Close, Hawkinge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-06-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    icon of address Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-02-24
    IIF 4 - Director → ME
    icon of calendar 2001-06-01 ~ 2006-02-24
    IIF 18 - Secretary → ME
  • 13
    EXECUTIVE PERFORMERS LTD - 2009-12-01
    HALLCO 1592 LIMITED - 2008-04-03
    VMA SEARCH & SELECTION HOLDINGS LIMITED - 2008-10-01
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,463,871 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-02-14
    IIF 12 - Director → ME
    icon of calendar 2016-03-02 ~ 2017-02-14
    IIF 21 - Secretary → ME
  • 14
    icon of address 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-30
    IIF 9 - Director → 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.