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

Fishwick, Andrew

    Related profiles found in government register
  • Fishwick, Andrew
    British creative producer born in April 1978

    Registered addresses and corresponding companies
    • icon of address 409, Union Wharf, Wenlock Road, London, Greater London, N1 7SZ

      IIF 1
  • Fishwick, Andrew
    British producer born in April 1978

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25-27 New North Road, London, Greater London, N1 6JB

      IIF 2
  • Fishwick, Andrew
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grainger Suite, The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, NE3 3PF, England

      IIF 3
    • icon of address 51a, Gloucester Crescent, London, NW1 7EG, United Kingdom

      IIF 4
    • icon of address 61a, Eastbury Grove, London, W4 2JT, England

      IIF 5
    • icon of address Native, Stoke Bliss, Tenbury Wells, WR15 8RT, England

      IIF 6
  • Fishwick, Andrew
    British ceo born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 7
    • icon of address 28, Parkhill Road, London, NW3 2YP, England

      IIF 8 IIF 9
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 10
  • Fishwick, Andrew
    British chair person born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Virgate Accounts Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 11
    • icon of address Virgate Accounts, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 12
  • Fishwick, Andrew
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 13
    • icon of address Finsgate, 5-7 Cranwood St, London, EC1V 9EE, United Kingdom

      IIF 14
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 15
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 16
  • Fishwick, Andrew
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parkhill Road, London, NW3 2YP, England

      IIF 17
  • Fishwick, Andrew

    Registered addresses and corresponding companies
    • icon of address 14, Busby Place, London, NW5 2SR, England

      IIF 18
  • Fishwick, Andrew
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Busby Place, London, NW5 2SR, England

      IIF 19 IIF 20
    • icon of address 28 Parkhill Road., Parkhill Road, London, NW3 2YP, England

      IIF 21
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 22
  • Fishwick, Andrew
    British ceo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Antrim Road, London, NW3 4XU, United Kingdom

      IIF 23
    • icon of address 59, Haslar Crescent, Waterlooville, PO7 6DD, England

      IIF 24
  • Fishwick, Andrew
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virgate Accounts, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 25
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 26
    • icon of address Jeffreys Henry Llp, Cranwood Street, London, EC1V 9EE, England

      IIF 27
  • Fishwick, Andrew
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Murray Mews, London, NW1 9RJ, England

      IIF 28 IIF 29
    • icon of address 29, Antrim Road, London, NW3 4XU, United Kingdom

      IIF 30
  • Fishwick, Andrew
    British restaurateur born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Antrim Mansions, Antrim Road, London, NW3 4XU, England

      IIF 31
  • Fishwick, Andrew
    British restraurant management born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Antrim Road, London, NW3 4XU, England

      IIF 32
  • Mr Andrew Fishwick
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Virgate Accounts Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 33
    • icon of address The Grainger Suite, The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, NE3 3PF, England

      IIF 34
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 35
    • icon of address 28, Parkhill Road, London, NW3 2YP, England

      IIF 36
    • icon of address Native, Stoke Bliss, Tenbury Wells, WR15 8RT, England

      IIF 37
  • Andrew Fishwick
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Busby Place, London, NW5 2SR, England

      IIF 38
  • Mr Andrew Fishwick
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Busby Place, London, NW5 2SR, England

      IIF 39
    • icon of address 24, Murray Mews, London, NW1 9RJ, England

      IIF 40 IIF 41
    • icon of address 28, Parkhill Road, London, NW3 2YP, England

      IIF 42
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 43 IIF 44
    • icon of address Flat 29, Antrim Mansions, Antrim Road, London, NW3 4XU, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 28 Parkhill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Flat 29 Antrim Mansions, Antrim Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address 55 Whitfield Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,681 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 28 Parkhill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,889 GBP2024-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 28 Parkhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    HESTIA HOSPITALITY PLC - 2024-10-09
    icon of address 28 Parkhill Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -75,939 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-11-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    HESTIA NATIVE LTD - 2025-05-06
    HESTIA OPCO LTD - 2025-01-27
    icon of address 28 Parkhill Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 20 - Director → ME
  • 9
    193 WARDOUR ST LTD - 2024-01-25
    icon of address Native, Stoke Bliss, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-24
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 28 Parkhill Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    ICON PUBS LTD - 2018-07-03
    ICON RESTAURANTS LIMITED - 2017-05-17
    icon of address The Grainger Suite The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,562 GBP2024-07-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 61a Eastbury Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2023-04-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 5 - Director → ME
  • 13
    NACL LTD - 2020-01-06
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,290 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 86 - 89 Paul Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ 2023-07-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-07-17
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address North Corner Chapel Lane, Ashford Hill, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ 2023-07-17
    IIF 12 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2021-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2021-06-18
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Flat 29 Antrim Mansions, Antrim Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-21
    IIF 30 - Director → ME
  • 5
    icon of address 51a Trent Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-05-28
    IIF 29 - Director → ME
  • 6
    icon of address 28 Parkhill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-28 ~ 2022-05-09
    IIF 14 - Director → ME
  • 7
    THE SESSIONS CLUB LTD - 2020-08-18
    CAMDEN 1854 LIMITED - 2017-05-16
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,599 GBP2020-07-31
    Officer
    icon of calendar 2017-03-26 ~ 2017-09-14
    IIF 32 - Director → ME
    icon of calendar 2016-07-12 ~ 2016-10-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2018-05-22
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 8
    icon of address C/o West & Berry Nile House, Nile Street, Brighton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2025-05-17
    IIF 7 - Director → ME
  • 9
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2021-03-30
    IIF 27 - Director → ME
  • 10
    icon of address 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2020-11-01
    IIF 13 - Director → ME
  • 11
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,176 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-01
    IIF 10 - Director → ME
  • 12
    IFA LTD - 2019-08-29
    1FA LTD - 2022-03-01
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,525 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-07-17
    IIF 25 - Director → ME
  • 13
    ICON PUBS LTD - 2018-07-03
    ICON RESTAURANTS LIMITED - 2017-05-17
    icon of address The Grainger Suite The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,562 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-10-21
    IIF 24 - Director → ME
  • 14
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -278,305 GBP2020-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2018-10-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-10-18
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FISHWICK PRODUCTIONS LIMITED - 2008-03-14
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ 2010-03-29
    IIF 1 - Director → ME
  • 16
    NACL LTD - 2020-01-06
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,290 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-08-01
    IIF 15 - Director → ME
  • 17
    icon of address Theatre503, 503 Battersea Park Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    126,971 GBP2024-03-31
    Officer
    icon of calendar 2006-10-19 ~ 2010-01-25
    IIF 2 - Director → ME
  • 18
    FIFTY CARNABY LTD - 2021-08-03
    SOANE'S KITCHEN LTD - 2021-12-22
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2020-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-09-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.