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

Law, Andrew Eric

    Related profiles found in government register
  • Law, Andrew Eric
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20 Carlton House Terrace, 2nd Floor, London, SW1Y 5AN, England

      IIF 1 IIF 2
    • 20, Carlton House Terrace, Second Floor, London, SW1Y 5AN, England

      IIF 3
    • 40, Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Law, Andrew Eric
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20 Carlton House Terrace, 2nd Floor, London, SW1Y 5AN, England

      IIF 7 IIF 8 IIF 9
    • 40, Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 10
    • C/o Caxton, 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 11
  • Law, Andrew Eric
    British chairman and chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Caxton Associates, 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 12
  • Law, Andrew Eric
    British fund management born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Law, Andrew Eric
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 14
  • Law, Andrew
    British banking born in June 1966

    Registered addresses and corresponding companies
    • Hatch Hill House, Churt Road, Hindhead, Surrey, GU26 6HY

      IIF 15
  • Mr Andrew Eric Law
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40 Berkeley Square, London, W1J 5AL

      IIF 16
    • 20 Carlton House Terrace, 2nd Floor, London, SW1Y 5AN, England

      IIF 17 IIF 18 IIF 19
    • 20, Carlton House Terrace, Second Floor, London, SW1Y 5AN, England

      IIF 20
    • 40, Berkeley Square, London, W1J 5AL, England

      IIF 21
  • Law, Andrew Eric
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Carlton House Terrace, Second Floor, London, SW1Y 5AN, England

      IIF 22
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 23 IIF 24
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 25
    • Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 26
  • Law, Andrew Eric
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 27
  • Mr Andrew Eric Law
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shawbost Mill, North Shawbost, Isle Of Lewis, HS2 9BS, United Kingdom

      IIF 28
    • 20 Carlton House Terrace, 2nd Floor, London, SW1Y 5AN, England

      IIF 29
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 30
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
    • Caxton Associates, 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 32
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 33
  • Mr Andrew Law
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caxton Europe Asset Management, 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 34
  • Andrew Eric Law
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Carlton House Terrace, 2nd Floor, London, SW1Y 5AN, England

      IIF 35
    • C/o Caxton, 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 36
  • Andrew Law
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    863 GBP2024-08-31
    Officer
    2021-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,485 GBP2024-06-30
    Officer
    2025-09-12 ~ now
    IIF 24 - Director → ME
  • 3
    NEVRUS (599) LIMITED - 1993-10-07
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    349,781 GBP2024-03-31
    Officer
    2016-09-22 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 35 - Right to surplus assets - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    25 St Thomas Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,090 GBP2025-01-31
    Officer
    2023-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    40 Berkeley Square, London
    Dissolved Corporate (7 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 6 - LLP Member → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    CAXTON EUROPE LLP - 2025-04-07
    20 Carlton House Terrace, Second Floor, London, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    261,760,842 GBP2020-12-31
    Officer
    2010-01-01 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    NETMIGHT LIMITED - 2001-04-26
    20 Carlton House Terrace, Second Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,570,592 GBP2020-12-31
    Officer
    2011-01-01 ~ now
    IIF 22 - Director → ME
  • 9
    CORBIN KING CAPITAL PARTNERS LIMITED - 2023-05-10
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -286,499 GBP2024-06-30
    Officer
    2025-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    71,202 GBP2024-03-31
    Officer
    2021-01-18 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    385,834 GBP2024-03-31
    Officer
    2013-01-23 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - 75% or moreOE
  • 12
    40 Berkeley Square 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,092,784 GBP2024-02-29
    Officer
    2014-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,087,104 GBP2024-06-30
    Officer
    2024-06-06 ~ now
    IIF 11 - Director → ME
  • 14
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-01-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Third Floor, 20 Old Bailey, London
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 26 - Director → ME
  • 16
    Forsters Llp, 31 Hill Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -93 GBP2018-12-31
    Officer
    2012-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 10
  • 1
    NETMIGHT LIMITED - 2001-04-26
    20 Carlton House Terrace, Second Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,570,592 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    HARRIS TWEED HEBRIDES LIMITED
    - now
    Other registered number: SO301568
    HARRIS TWEED HEBRIDES SHAWBOST LIMITED - 2012-01-05
    Related registration: SO301568
    Shawbost Mill, North Shawbost, Isle Of Lewis
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-09-30 ~ 2023-01-26
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    C/o Jessica Levick, 50 Flat 4, 50 Lawrence Buildings, London, Inner London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2022-01-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (31 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-11-08 ~ 2025-04-05
    IIF 4 - LLP Member → ME
  • 5
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-12-02 ~ 2025-04-05
    IIF 5 - LLP Member → ME
  • 6
    10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    2018-01-09 ~ 2021-03-04
    IIF 13 - Director → ME
  • 7
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,087,104 GBP2024-06-30
    Person with significant control
    2024-06-06 ~ 2025-09-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2025-04-22
    IIF 27 - Director → ME
  • 9
    87 Vauxhall Walk, London, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2012-04-01 ~ 2015-12-02
    IIF 10 - Director → ME
  • 10
    1 Tylney Wood Churt Road, Churt, Farnham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,458 GBP2024-06-30
    Officer
    2002-06-05 ~ 2002-07-29
    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.