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

Trew, Patrick James Macdonald

    Related profiles found in government register
  • Trew, Patrick James Macdonald
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1.03, 151 Wardour Street, London, W1F 8WE, England

      IIF 1
  • Trew, Patrick James Macdonald
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 6, 25 Soho Square, London, W1D 3QR, United Kingdom

      IIF 2 IIF 3
  • Trew, Patrick James Macdonald
    British risk officer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, One Strand, London, WC2N 5HR

      IIF 4 IIF 5
  • Trew, Patrick James Macdonald
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, One Strand, London, WC2N 5HR

      IIF 6
    • 5th, Floor, 33 Chester Street, London, SW1X 7BL, United Kingdom

      IIF 7
  • Trew, Patrick James Macdonald
    British risk manager born in August 1970

    Registered addresses and corresponding companies
    • 17 Almeric Road, Battersea, London, SW11 1HL

      IIF 8
  • Trew, Patrick James Macdonald
    British trainee accountant

    Registered addresses and corresponding companies
    • 17 Almeric Road, Battersea, London, SW11 1HL

      IIF 9
  • Mr Simon James Tannett
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Parsons Field, The Hamlet, Potten End, Berkhamsted, HP4 2RD, England

      IIF 10
  • Mr Rupert James Atteridge Joshua Mathews
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 11
  • Tannett, Simon James
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Parsons Field, The Hamlet, Potten End, Berkhamsted, HP4 2RD, England

      IIF 12
    • 64d, Gloucester Street, London, SW1V 4EG, England

      IIF 13
  • Mathews, Rupert James Atteridge Joshua
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 14
  • Mathews, Rupert James Atteridge Joshua
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 15
  • Mathews, Rupert James Atteridge Joshua
    British

    Registered addresses and corresponding companies
    • C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 16
  • Mathews, Rupert James Atteridge Joshua
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wsm Marks Bloom Llp 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 17
    • 4th Floor, One Strand, London, WC2N 5HR

      IIF 18
  • Tannett, Simon James
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, One Strand, London, WC2N 5HR

      IIF 19
    • 5th, Floor, 33 Chester Street, London, SW1X 7BL

      IIF 20
  • James, Matt
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, One Strand, London, WC2N 5HR

      IIF 21
    • 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 22
  • Mr Rupert James Atteridge Joshua Mathews
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Edwards Place, London, W8 6LR, England

      IIF 23
  • Tannett, Simon James

    Registered addresses and corresponding companies
    • 64d, Gloucester Street, London, SW1V 4EG, England

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    17 ALMERIC ROAD SW11 LTD.
    02450233
    8 Greenview Crescent, Hildenborough, Tonbridge, England
    Active Corporate (15 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1993-09-30 ~ 2002-07-12
    IIF 8 - Director → ME
    1993-09-30 ~ 2002-07-12
    IIF 9 - Secretary → ME
  • 2
    BREVAN HOWARD ASSET MANAGEMENT LLP
    - now OC302636 11117501
    RIVAGE CAPITAL MANAGEMENT LLP - 2003-01-14
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (112 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2015-03-15
    IIF 22 - LLP Member → ME
  • 3
    BRUNNEN LIMITED
    09763266
    14 Thames Crescent, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,647 EUR2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CQS (GROSVENOR) LLP
    OC368071
    4th Floor One Strand, London
    Dissolved Corporate (36 parents)
    Officer
    2013-07-31 ~ 2015-04-05
    IIF 7 - LLP Designated Member → ME
    2015-01-01 ~ 2015-04-05
    IIF 20 - LLP Member → ME
  • 5
    CQS (UK) LLP
    OC307419
    4th Floor One Strand, London
    Active Corporate (62 parents)
    Officer
    2015-04-06 ~ 2024-04-02
    IIF 19 - LLP Member → ME
    2021-04-06 ~ 2023-04-20
    IIF 18 - LLP Member → ME
    2009-11-17 ~ 2019-09-30
    IIF 6 - LLP Member → ME
    2016-04-05 ~ 2017-12-31
    IIF 21 - LLP Member → ME
  • 6
    CQS ASSET MANAGEMENT LIMITED
    - now 04988116
    NEW CITY INVESTMENT MANAGERS LIMITED
    - 2010-03-05 04988116
    4th Floor One Strand, London
    Dissolved Corporate (17 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 4 - Director → ME
  • 7
    CQS INVESTMENT MANAGEMENT LIMITED
    05607786
    4th Floor One Strand, London
    Dissolved Corporate (15 parents)
    Officer
    2005-10-31 ~ 2019-06-20
    IIF 5 - Director → ME
  • 8
    FEROX CAPITAL LLP
    OC349411
    North House, 158 High Street, Tonbridge, England
    Active Corporate (22 parents)
    Equity (Company account)
    -102,158 GBP2024-03-31
    Officer
    2010-02-25 ~ now
    IIF 17 - LLP Designated Member → ME
  • 9
    FEROX CAPITAL MANAGEMENT LIMITED
    - now 03926204 LP006950
    ALTA CAPITAL MANAGEMENT LIMITED
    - 2000-05-26 03926204
    HMW ASSET MANAGEMENT LIMITED - 2000-02-15
    North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    114,095 GBP2024-03-31
    Officer
    2000-02-24 ~ now
    IIF 14 - Director → ME
    2000-02-24 ~ now
    IIF 16 - Secretary → ME
  • 10
    GLOUCESTERNEY LIMITED
    02361410
    64d Gloucester Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    -39,310 GBP2025-03-31
    Officer
    2025-04-25 ~ now
    IIF 13 - Director → ME
    2025-04-25 ~ now
    IIF 24 - Secretary → ME
  • 11
    LHO LIMITED
    16101486
    Parsons Field The Hamlet, Potten End, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    MANIYAR CAPITAL ADVISORS UK HOLDINGS LTD.
    11965043
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2023-01-11 ~ 2025-02-28
    IIF 3 - Director → ME
  • 13
    MANIYAR CAPITAL ADVISORS UK LTD.
    11972438
    Office 1.03 Fora 151 Wardour Street, London, England
    Active Corporate (11 parents)
    Officer
    2019-11-21 ~ 2025-02-28
    IIF 2 - Director → ME
  • 14
    MQT UK LTD
    16205225
    Office 1.03 151 Wardour Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-01-24 ~ now
    IIF 1 - Director → ME
  • 15
    QUERCUS ENTERTAINMENT LIMITED
    07358840
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    384,046 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 16
    THORNFIELD HEIGHTS LIMITED
    08244966
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200 GBP2020-08-31
    Officer
    2012-10-31 ~ 2022-01-03
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.