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

Fairbairn, Andrew Trevor

    Related profiles found in government register
  • Fairbairn, Andrew Trevor

    Registered addresses and corresponding companies
    • icon of address Suite 31 Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL, England

      IIF 1
    • icon of address Charter Court, 49 Castle Street, Banbury, Oxfordshire, OX16 5NU

      IIF 2
    • icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, W1U 3AW, England

      IIF 3
  • Fairbairn, Andrew Trevor
    Other

    Registered addresses and corresponding companies
    • icon of address Orchard Close, Overthorpe, Banbury, Oxfordshire, OX17 2AF, United Kingdom

      IIF 4
  • Fairbairn, Andrew Trevor
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Orchard Clare, Overthorpe, Banbury, Oxfordshire, OX17 2AF

      IIF 5
  • Fairbairn, Andrew Trevor
    British barrister born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hubble Close, Oxford, Oxfordshire, OX3 9BS, United Kingdom

      IIF 6
  • Fairbairn, Andrew Trevor
    British chartered surveyor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Edmunds Road, Banbury, Oxfordshire, OX16 0PJ

      IIF 7
    • icon of address Charter Court, 49 Castle Street, Banbury, Oxfordshire, OX16 5NU

      IIF 8 IIF 9
    • icon of address Charter Court, 49 Castle Street, Banbury, Oxfordshire, OX16 5NU, United Kingdom

      IIF 10
    • icon of address Orchard Clare, Overthorpe, Banbury, Oxfordshire, OX17 2AF

      IIF 11
    • icon of address Orchard Clare, Overthorpe, Banbury, Oxfordshire, OX17 2AF, England

      IIF 12
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 13
    • icon of address Nelson House, 2 Hamilton Terrace, Lemington Spa, Warwickshire, CV32 4LY

      IIF 14
  • Fairbairn, Andrew Trevor
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Clare, Overthorpe, Banbury, OX17 2AF, England

      IIF 15
  • Fairbairn, Andrew Trevor
    British surveyor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 16
  • Mr Andrew Trevor Fairbairn
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Lemington Spa, Warwickshire, CV32 4LY

      IIF 17
  • Mr Andrew Trevor Fairbairn
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Nelson House 2 Hamilton Terrace, Lemington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,482 GBP2023-12-31
    Officer
    icon of calendar 1997-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,999 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Orchard Clare, Overthorpe, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,232 GBP2024-06-30
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    FORUM FOR INTERNATIONAL COMMERCIAL ARBITRATION COMMUNITY INTEREST COMPANY - 2008-02-19
    icon of address 75 Brookville Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2009-11-20
    IIF 6 - Director → ME
  • 2
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2023-04-20
    IIF 1 - Secretary → ME
  • 3
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-05-04
    IIF 8 - Director → ME
  • 4
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-05-04
    IIF 10 - Director → ME
  • 5
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,342 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-05-04
    IIF 9 - Director → ME
  • 6
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-02 ~ 2022-03-01
    IIF 2 - Secretary → ME
  • 7
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-03-28 ~ 2024-12-31
    IIF 15 - Director → ME
  • 8
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,015 GBP2024-08-31
    Officer
    icon of calendar 2008-09-19 ~ 2024-12-31
    IIF 5 - Secretary → ME
  • 9
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2008-08-11 ~ 2024-03-31
    IIF 11 - Director → ME
    icon of calendar 2008-08-11 ~ 2024-12-31
    IIF 4 - Secretary → ME
  • 10
    YIELDOPEN LIMITED - 1992-11-18
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2013-07-21 ~ 2024-12-31
    IIF 3 - Secretary → ME
  • 11
    icon of address 186 Edmunds Road, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-17 ~ 2022-09-01
    IIF 7 - Director → ME
  • 12
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    884,209 GBP2023-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2022-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.