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

Mr Nigel Jonathon Hamway

    Related profiles found in government register
  • Mr Nigel Jonathon Hamway
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rawlinson Road, Oxford, OX2 6UE

      IIF 1
  • Mr Nigel Hamway
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 2
  • Hamway, Nigel Jonathon
    British banker born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hamway, Nigel Jonathon
    British chairman born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 17
  • Hamway, Nigel Jonathon
    British chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hamway, Nigel Jonathon
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington Gore, London, SW7 2AP

      IIF 20
    • icon of address Kensington Gore, London, SW7 2AP, United Kingdom

      IIF 21
    • icon of address 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 22
    • icon of address 37 Fairacres Road, Oxford, Oxfordshire, OX4 1TH

      IIF 23
  • Hamway, Nigel Jonathon
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cordwallis Business Park, Clivemont Road, Maidenhead, SL6 7BU, England

      IIF 24 IIF 25
    • icon of address 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 26 IIF 27
    • icon of address Dragon School, Bardwell Road, Oxford, OX2 6SS, United Kingdom

      IIF 28
    • icon of address 14 Langthwaite Business Park, Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

      IIF 29
  • Hamway, Nigel Jonathon
    British investment manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 30
  • Hamway, Nigel Jonathon
    British merchant banker born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hamway, Nigel Jonathan
    British director - proposed born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rawlinson Road, Oxford, OX2 6UE, England

      IIF 34
  • Nigel Hamway
    British, born in June 1956

    Registered addresses and corresponding companies
    • icon of address Pentera Trust Company, 26 Esplanade, St Helier, JE4 8PS, Jersey

      IIF 35
  • Hamway, Nigel Jonathon
    British banker

    Registered addresses and corresponding companies
    • icon of address 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Rawlinson Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    10,132 GBP2024-06-30
    Officer
    icon of calendar 2002-01-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-01-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADVANCED DIESEL ENGINEERING LIMITED - 2021-07-12
    icon of address 14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,677,043 GBP2020-07-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Orchard Meadow Primary School, Wesley Close, Oxford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Ritter House Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-07-15 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
  • 6
    TRUFFLEHUNTER LIMITED - 2012-05-22
    icon of address 8 Rawlinson Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,794 GBP2024-12-31
    Officer
    icon of calendar 1999-12-09 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Unit 5 Cordwallis Business Park, Clivemont Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Unit 5, Cordwallis Business Park, Clivemont Road, Maidenhead, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Kensington Gore, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Kensington Gore, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,282,071 GBP2022-03-31
    Officer
    icon of calendar 2015-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address 1 Duchess Street, Duchess Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 25 Bury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Neb House, Neb Lane, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-04-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 19
  • 1
    CHARTERHOUSE BUY-OUT SYNDICATION LIMITED - 2002-08-02
    LEGIBUS 760 LIMITED - 1987-11-17
    icon of address 26-28 Bedford Row, London, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 2004-09-27
    IIF 13 - Director → ME
  • 2
    CCP VI SYNDICATION LIMITED - 2006-03-22
    CHARTERHOUSE BUY-OUT SYNDICATION (NO. 2) LIMITED - 1997-07-17
    TIMBERLANE LIMITED - 1989-06-27
    icon of address 26-28 Bedford Row, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-12 ~ 2007-05-02
    IIF 7 - Director → ME
  • 3
    INNERMAIL LIMITED - 1999-03-01
    icon of address Scorpio House Linford Wood Business Park, Rockingham Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -37,057 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2004-04-01
    IIF 26 - Director → ME
  • 4
    CHARTERHOUSE DEVELOPMENT CAPITAL HOLDINGS LIMITED - 2003-04-22
    CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED - 1988-02-12
    CHARTERHOUSE DEVELOPMENT HOLDINGS LIMITED - 1986-06-10
    W.F.& R.K.SWAN(HOLDINGS)LIMITED - 1980-12-31
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-04-11
    IIF 12 - Director → ME
  • 5
    SPANFRIGOR LIMITED - 1988-02-12
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-12-31
    IIF 5 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-18 ~ 2000-03-03
    IIF 32 - Director → ME
  • 7
    CHARTERHOUSE CAPITAL PARTNERS (VI) LIMITED - 1996-10-21
    DUSKBRIGHT LIMITED - 1996-10-10
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2010-08-13
    IIF 4 - Director → ME
  • 8
    CHARTERHOUSE EUROPEAN MANAGERS LIMITED - 2005-09-19
    LEGIBUS 1272 LIMITED - 1989-01-23
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-09-15
    IIF 15 - Director → ME
  • 9
    SECOND CHARTERHOUSE DEVELOPMENT CAPITAL FUND MANAGEMENT LIMITED - 1994-01-18
    CHARTERHOUSE SECOND DEVELOPMENT CAPITAL FUND MANAGEMENT LIMITED - 1989-10-09
    DE FACTO 130 LIMITED - 1989-07-17
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-11 ~ 2010-08-13
    IIF 6 - Director → ME
  • 10
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED - 2004-02-16
    DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
    PRECIS (975) LIMITED - 1990-07-03
    icon of address Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 33 - Director → ME
  • 11
    3396TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-12-21
    icon of address Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2013-10-24
    IIF 30 - Director → ME
  • 12
    icon of address 37 Fairacres Road, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    6,119 GBP2016-11-30
    Officer
    icon of calendar 2005-06-20 ~ 2023-12-15
    IIF 23 - Director → ME
  • 13
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    633,457 GBP2015-07-31
    Officer
    icon of calendar 2001-05-09 ~ 2016-04-18
    IIF 11 - Director → ME
  • 14
    CONYGAR ZDP PLC - 2017-03-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-03 ~ 2017-03-24
    IIF 3 - Director → ME
  • 15
    FAMILY LINKS (EDUCATIONAL PROGRAMMES) - 2024-05-29
    icon of address Units 2 & 3 Fenchurch Court, Bobby Fryer Close, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2015-07-31
    IIF 27 - Director → ME
  • 16
    GAC NO.119 LIMITED - 1998-08-17
    icon of address Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2012-02-11
    IIF 9 - Director → ME
  • 17
    Company number 01045154
    Non-active corporate
    Officer
    icon of calendar 1995-06-29 ~ 2006-01-16
    IIF 14 - Director → ME
  • 18
    Company number 02459100
    Non-active corporate
    Officer
    icon of calendar ~ 1993-09-27
    IIF 31 - Director → ME
  • 19
    Company number 02691674
    Non-active corporate
    Officer
    icon of calendar 1999-09-14 ~ 2007-05-02
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.