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 Christopher John Aitken Andrew

    Related profiles found in government register
  • Mr Christopher John Aitken Andrew
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 1
    • icon of address Yours Business Networks, Suite A, Delta Bank Road, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 2
    • icon of address 272, Regents Park Road, London, N3 3HN

      IIF 3
    • icon of address C/o Spencer Hyde, 272 Regents Park Rd, London, N3 3HN, England

      IIF 4
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 5
  • Mr Christopher John Aitken Andrew
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 6
  • Andrew, Christopher John Aitken
    British asset manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Spencer Hyde, 272 Regents Park Rd, London, N3 3HN, England

      IIF 7
  • Andrew, Christopher John Aitken
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 8
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 9
  • Andrew, Christopher John Aitken
    British consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 10
  • Andrew, Christopher John Aitken
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 11
  • Andrew, Christopher John Aitken
    British fund management born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 12
  • Andrew, Christopher John Aitken
    British wealth management born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 13
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 14
  • Andrew, Christopher John Aitken
    British banker born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 15 IIF 16
  • Andrew, Christopher John Aitken
    British banking born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 17
    • icon of address Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 18 IIF 19
  • Andrew, Christopher John Aitken
    British business born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Andrew, Christopher John Aitken
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, The Workstation, 15 Paternoster Row, Sheffield, Yorkshire, S1 2BX

      IIF 21
  • Andrew, Christopher John Aitken
    British consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Royal Victoria Patriotic Building, Fitzroy Grove, London, SW18 3SX, England

      IIF 22
    • icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, United Kingdom

      IIF 23
  • Andrew, Christopher John Aitken
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Duke Street, 2nd Floor, London, SW1Y 6BN, England

      IIF 24
    • icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 25 IIF 26
    • icon of address Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 27
    • icon of address St Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 28
  • Andrew, Christopher John Aitken
    British private banking born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, Uk

      IIF 29
    • icon of address Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 30
  • Andrew, Christopher John Aitken
    British banker

    Registered addresses and corresponding companies
    • icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 31 IIF 32
  • Andrew, Christopher John Aitken
    British banking

    Registered addresses and corresponding companies
    • icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 33
  • Andrew, Christopher John Aitken
    British private banking

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 34
  • Ennis, John
    British ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Connaught Street, London, W2 2AB, United Kingdom

      IIF 35
  • Ennis, John
    British ceo estate agency born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 36
  • Ennis, John
    British ceo of company born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill Street, London, W1J 5LB, England

      IIF 37
  • Ennis, John
    British chief revenue officer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ennis, John
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ennis, John
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ennis, John
    British estate agent born in February 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    34 WALTON STREET RTM COMPANY LIMITED - 2005-05-17
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,896 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-07-18 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 47 - Director → ME
  • 4
    ANDREW RYDAL LIMITED - 2025-08-08
    icon of address Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    KACAST LIMITED - 2016-05-27
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,263,950 GBP2024-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,284 GBP2022-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 55 - Director → ME
  • 9
    CLARMOND ADVISORS LIMITED - 2012-05-21
    icon of address 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    609 GBP2014-12-31
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,623 GBP2017-12-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    TESTFIND LIMITED - 1990-11-14
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    229,562 GBP2024-03-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 5 Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,510 GBP2024-06-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,841 GBP2024-12-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address Digital World Centre 1 Lowry Plaza, The Quays, Salford, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,753,500 GBP2023-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,673 GBP2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Griffin Gate, 135 Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,036 GBP2019-10-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,528 GBP2024-02-29
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 48 - Director → ME
  • 18
    TYROLESE (315) LIMITED - 1995-09-06
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,616,843 GBP2018-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 38 - Director → ME
  • 21
    KINLEIGH CO-OWNERSHIP SERVICES LIMITED - 1983-01-26
    PALKIN (PROPERTY MANAGEMENT) LIMITED - 1977-12-31
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address St Georges Business Park, Castle Road, Sittingbourne, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    358,107 GBP2023-03-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address Ship House, 35 Battersea Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    247,315 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 13 Cellini Street, Nine Elms Point, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -639,292 GBP2024-01-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,524 GBP2024-12-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 58 - Director → ME
  • 26
    NEW CENTURY AIM VCT 2 PLC - 2024-07-03
    icon of address 6 Duke Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address Flat 29 Royal Victoria Patriotic Building, John Archer Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 29
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    icon of address 57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,979 GBP2023-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,382 GBP2023-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address C/o Spencer Hyde, 272 Regents Park Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,788 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    LONDINIUM 7 LIMITED - 2011-12-05
    icon of address 272 Regents Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    58,272 GBP2024-08-31
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Hindsight Tax Consultants Limited, Yours Business Networks Suite A, Delta Bank Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    496,256 GBP2024-08-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,240 GBP2024-10-31
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 49 - Director → ME
Ceased 14
  • 1
    icon of address 36a Kenway Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 2007-03-01 ~ 2011-02-23
    IIF 18 - Director → ME
  • 2
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2010-04-15
    IIF 33 - Secretary → ME
  • 3
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2007-10-01
    IIF 15 - Director → ME
    icon of calendar 2005-11-10 ~ 2007-10-01
    IIF 32 - Secretary → ME
  • 4
    34 WALTON STREET RTM COMPANY LIMITED - 2005-05-17
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,896 GBP2024-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-09-16
    IIF 30 - Director → ME
    icon of calendar 2004-02-11 ~ 2004-09-16
    IIF 34 - Secretary → ME
  • 5
    icon of address 28 Selby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132 GBP2024-01-31
    Officer
    icon of calendar 2018-08-28 ~ 2025-02-17
    IIF 10 - Director → ME
  • 6
    1CBSL 1 LTD - 2015-01-16
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,204,728 GBP2018-08-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-07-01
    IIF 20 - Director → ME
  • 7
    INTERCEDE 2013 LIMITED - 2005-03-15
    CHESTERTON GLOBAL LIMITED - 2023-10-13
    icon of address 40 Connaught Street, Hyde Park, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ 2023-10-23
    IIF 35 - Director → ME
  • 8
    CHESTERTONS FOUNDATION - 2024-01-08
    icon of address 3 Hill Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    552,970 GBP2024-06-30
    Officer
    icon of calendar 2023-02-18 ~ 2024-01-30
    IIF 37 - Director → ME
  • 9
    icon of address 5 Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,510 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-07-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,841 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2025-05-09
    IIF 23 - Director → ME
  • 11
    SPEED 4756 LIMITED - 1995-02-22
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    278,777 GBP2017-09-30
    Officer
    icon of calendar 2001-01-10 ~ 2003-01-22
    IIF 27 - Director → ME
  • 12
    CAMCON OIL LIMITED - 2016-11-30
    CAMCON LIMITED - 2010-06-01
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2009-12-03
    IIF 19 - Director → ME
  • 13
    icon of address 101-102 Empire Business Park Liverpool Road, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-07 ~ 2015-08-07
    IIF 21 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,799 GBP2022-03-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-23
    IIF 51 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.