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 Andrew Nicholas Hewson

    Related profiles found in government register
  • Mr Andrew Nicholas Hewson
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hewson, Andrew Nicholas
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Cambridge, CB1 1AH, England

      IIF 4
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 5 IIF 6
  • Hewson, Andrew Nicholas
    British non executive chairman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Bishops Square, London, E1 6EG, United Kingdom

      IIF 7
  • Hewson, Andrew Nicholas
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 8
  • Hewson, Andrew Nicholas
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 9
    • icon of address Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 10
  • Hewson, Andrew Nicholas
    British chartered accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire, MK42 0NX

      IIF 11
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 12
  • Hewson, Andrew Nicholas
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Tregunter Road, London, SW10 9LS

      IIF 13
  • Hewson, Andrew Nicholas
    British corporate finance & investment born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas
    British invester born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Tregunter Road, London, SW10 9LS

      IIF 25
  • Hewson, Andrew Nicholas
    British investor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tregunter Road, London, SW10 9LS, United Kingdom

      IIF 29
  • Hewson, Andrew Nicholas
    British born in March 1958

    Registered addresses and corresponding companies
    • icon of address Abesters, Fernden Lane Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 30
  • Hewson, Andrew Nicholas
    British chief executive born in March 1958

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas
    British company director born in March 1958

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas
    British company secretary born in March 1958

    Registered addresses and corresponding companies
    • icon of address Abesters, Fernden Lane Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 65
  • Hewson, Andrew Nicholas
    British director born in March 1958

    Registered addresses and corresponding companies
  • Hewson, Nicholas
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address Abesters Fernden Lane, Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 79
  • Hewson, Andrew Nicholas
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas
    British

    Registered addresses and corresponding companies
  • Hewson, Andrew Nicholas

    Registered addresses and corresponding companies
    • icon of address 28 Settrington Road, Fulham, London, SW6 3BA

      IIF 88
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 23 King Street, Cambridge, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -419,426 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Director → ME
  • 4
    NHMS LIMITED - 2005-01-14
    WILSCO 337 LIMITED - 2000-10-11
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ dissolved
    IIF 25 - Director → ME
  • 5
    ICELUS INVESTMENTS LIMITED - 2011-10-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    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
  • 7
    CARLIN VENTURES LIMITED - 2023-08-21
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -77,318 GBP2025-04-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,094 GBP2023-04-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PROJECT MURRI PLC - 2017-06-02
    icon of address 3rd Floor 10 Bishops Square, London, England
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 9 Bonhill Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,636,379 GBP2024-03-31
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 9 - Director → ME
Ceased 71
  • 1
    ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED - 2024-08-06
    ACCESS-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED - 2002-05-08
    icon of address Knight & Company 11 Castle Hill, Maidenhead, Berkshire
    Active Corporate (17 parents)
    Equity (Company account)
    135,857 GBP2024-03-31
    Officer
    icon of calendar 2002-05-14 ~ 2003-05-01
    IIF 61 - Director → ME
  • 2
    CORONA VULCAN FALKIRK LIMITED - 2024-10-04
    GRANTCHESTER DEVELOPMENTS (FALKIRK) LIMITED - 2021-05-19
    BRANCHTABLE LIMITED - 2001-10-24
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2002-09-23
    IIF 35 - Director → ME
  • 3
    CORONA VULCAN MIDDLESBROUGH LIMITED - 2024-10-04
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    INTERCEDE 1316 LIMITED - 1998-04-06
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2002-09-23
    IIF 67 - Director → ME
  • 4
    GRANTCHESTER NOMINEES (NICHOLSON 1) LIMITED - 2011-03-15
    HAMMERSON (RUGBY) LIMITED - 2021-05-19
    CORONA VULCAN RUGBY LIMITED - 2024-10-04
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2002-09-23
    IIF 53 - Director → ME
  • 5
    VICO NOMINEES BLOCK B LIMITED - 2006-08-02
    GRANTCHESTER NOMINEES (PAISLEY BLOCK B) LIMITED - 2002-01-15
    CASTLELAW (NO. 376) LIMITED - 2001-11-27
    VICO CAMPERDOWN LIMITED - 2021-02-09
    icon of address Cms Cameron Mckenna, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    359,928 GBP2024-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2001-12-18
    IIF 64 - Director → ME
  • 6
    icon of address C/o Lutea Administration Limited, 7th Floor Network House, Basing View Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2000-09-14
    IIF 77 - Director → ME
  • 7
    DIAMOND (GRANTCHESTER) LIMITED - 2000-10-17
    icon of address One Curzon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2000-10-12
    IIF 32 - Director → ME
  • 8
    HERALD (GRANTCHESTER) LIMITED - 2000-10-17
    icon of address One, Curzon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2000-10-12
    IIF 33 - Director → ME
  • 9
    SAPPHIRE (GRANTCHESTER) LIMITED - 2000-10-17
    icon of address C/o, Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2000-10-12
    IIF 34 - Director → ME
  • 10
    TOPAZ (GRANTCHESTER) LIMITED - 2000-10-17
    icon of address One, Curzon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2000-10-12
    IIF 31 - Director → ME
  • 11
    LONDON & METROPOLITAN NORTHERN PROPERTIES LIMITED - 1999-08-02
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,900,000 GBP2023-12-31
    Officer
    icon of calendar 1999-07-29 ~ 2002-09-23
    IIF 73 - Director → ME
  • 12
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    CROMA GROUP PLC - 2012-03-26
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2023-04-30
    IIF 19 - Director → ME
  • 13
    TEAM SAILS LIMITED - 1984-09-17
    SOBSTAD SAILMAKERS (UK) LIMITED - 2008-08-05
    ELVSTOM SAILS UK LIMITED - 2008-10-20
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,379 GBP2024-09-30
    Officer
    icon of calendar 2003-05-12 ~ 2006-01-27
    IIF 26 - Director → ME
  • 14
    WILSCO 396 LIMITED - 2002-06-13
    icon of address Lameys, Envoy House, Longbridge Road, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2012-04-26
    IIF 27 - Director → ME
  • 15
    BRANCHYARD LIMITED - 2001-10-24
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,397,000 GBP2022-12-31
    Officer
    icon of calendar 2001-10-24 ~ 2002-09-23
    IIF 46 - Director → ME
  • 16
    NOTEGLEN LIMITED - 1985-03-29
    GRANTCHESTER GROUP PLC - 2011-12-22
    GRANTCHESTER PROPERTY SERVICES LIMITED - 1989-11-15
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-09-23
    IIF 54 - Director → ME
    icon of calendar ~ 1996-12-01
    IIF 88 - Secretary → ME
  • 17
    GRANTCHESTER HOLDINGS PLC - 2002-12-18
    GRANTCHESTER PLC - 2000-12-19
    STEELGRANGE PLC - 2000-09-28
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2002-09-23
    IIF 69 - Director → ME
  • 18
    COALITE AND CHEMICAL PRODUCTS LIMITED - 1979-12-31
    COALITE GROUP LIMITED - 2000-11-02
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2002-09-23
    IIF 30 - Director → ME
  • 19
    INTERCEDE 799 LIMITED - 1990-06-01
    ABBOTRIDGE LIMITED - 1996-09-23
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2002-09-23
    IIF 56 - Director → ME
    icon of calendar ~ 1995-03-15
    IIF 86 - Secretary → ME
    icon of calendar 1995-03-21 ~ 1996-12-01
    IIF 85 - Secretary → ME
  • 20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-12 ~ 2002-05-14
    IIF 62 - Director → ME
  • 21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-12 ~ 2002-05-14
    IIF 65 - Director → ME
  • 22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-12 ~ 2002-05-14
    IIF 51 - Director → ME
  • 23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-12 ~ 2002-05-14
    IIF 42 - Director → ME
  • 24
    STORMSPRING LIMITED - 1999-06-02
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-26 ~ 2002-09-23
    IIF 44 - Director → ME
  • 25
    BELLBRIGHT LIMITED - 1999-02-24
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2002-09-23
    IIF 48 - Director → ME
  • 26
    FIFTHGROVE LIMITED - 2000-12-22
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2002-09-23
    IIF 66 - Director → ME
  • 27
    STARNSILK LIMITED - 1998-12-14
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2002-09-23
    IIF 58 - Director → ME
  • 28
    WILDWATCH LIMITED - 1999-08-09
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,002 GBP2023-12-31
    Officer
    icon of calendar 1999-04-21 ~ 2002-09-23
    IIF 50 - Director → ME
  • 29
    LAMPDEW LIMITED - 2000-12-12
    GRANTCHESTER PROPERTIES (NOTTINGHAM) LIMITED - 2000-12-22
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2002-09-23
    IIF 76 - Director → ME
  • 30
    MOUNTDRIFT LIMITED - 2001-06-12
    icon of address Kings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    841,076 GBP2016-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2002-09-23
    IIF 39 - Director → ME
  • 31
    MOATGRANGE LIMITED - 1999-09-13
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2002-09-23
    IIF 70 - Director → ME
  • 32
    NHMS LIMITED - 2005-01-14
    WILSCO 337 LIMITED - 2000-10-11
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-03-19
    IIF 83 - Secretary → ME
  • 33
    GRANTCHESTER NOMINEES (NICHOLSON 2) LIMITED - 2011-03-15
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,063,000 GBP2022-12-31
    Officer
    icon of calendar 2001-11-20 ~ 2002-09-23
    IIF 57 - Director → ME
  • 34
    GRANTCHESTER PROPERTIES (RIVIERA) LIMITED - 2011-12-22
    CLOUDFLAME LIMITED - 1999-05-18
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2002-09-23
    IIF 75 - Director → ME
  • 35
    REDDYGOOD LIMITED - 1991-05-01
    GRANTCHESTER RETAIL PARKS LIMITED - 2011-12-22
    GRANTCHESTER RETAIL PARKS PLC - 2011-12-22
    GRANTCHESTER CONSTRUCTION MANAGEMENT LIMITED - 1993-09-01
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-09-23
    IIF 47 - Director → ME
    icon of calendar ~ 1996-12-01
    IIF 87 - Secretary → ME
  • 36
    CALADRIUS LIMITED - 2004-03-05
    MINMAR (508) LIMITED - 2000-05-26
    BOURBAY LIMITED - 2007-02-19
    icon of address Big Studios, 1 East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2013-01-31
    IIF 28 - Director → ME
  • 37
    GRANTCHESTER NOMINEES (LEEDS 1) LIMITED - 2002-04-19
    icon of address 9th Floor 201 Bishopsgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-21
    IIF 43 - Director → ME
  • 38
    GRANTCHESTER NOMINEES (LEEDS 2) LIMITED - 2002-04-19
    icon of address 9th Floor 201 Bishopsgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-21
    IIF 45 - Director → ME
  • 39
    GRANTCHESTER NOMINEES (MILTON KEYNES CENTRAL 1) LIMITED - 2002-04-19
    icon of address 9th Floor 201 Bishopsgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-21
    IIF 55 - Director → ME
  • 40
    GRANTCHESTER NOMINEES (MILTON KEYNES CENTRAL 2) LIMITED - 2002-04-19
    icon of address 9th Floor 201 Bishopsgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-21
    IIF 60 - Director → ME
  • 41
    GRANTCHESTER NOMINEES (MILTON KEYNES ROOKSLEY 1) LIMITED - 2002-04-19
    icon of address 9th Floor 201 Bishopsgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-21
    IIF 52 - Director → ME
  • 42
    GRANTCHESTER NOMINEES (MILTON KEYNES ROOKSLEY 2) LIMITED - 2002-04-19
    icon of address 9th Floor 201 Bishopsgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-21
    IIF 40 - Director → ME
  • 43
    GRANTCHESTER PROPERTIES (READING) LTD - 2010-04-12
    ROTORFRESH LIMITED - 2002-06-12
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-27 ~ 2002-09-23
    IIF 72 - Director → ME
  • 44
    GRANTCHESTER NOMINEES (THEALE 1) LIMITED - 2010-04-12
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-12 ~ 2002-09-23
    IIF 37 - Director → ME
  • 45
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-15 ~ 2011-04-06
    IIF 81 - LLP Member → ME
  • 46
    GATEQUIRE LIMITED - 1984-08-10
    icon of address 51 Marloes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,320 GBP2023-09-30
    Officer
    icon of calendar 1998-04-15 ~ 2001-09-29
    IIF 74 - Director → ME
  • 47
    ROGOS LIMITED - 1981-12-31
    icon of address 51 Marloes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,143 GBP2025-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2001-09-29
    IIF 68 - Director → ME
  • 48
    FUNDFORM LIMITED - 1988-12-07
    L & M CHESTERGATE LIMITED - 1992-05-15
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    384,000 GBP2023-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2002-09-23
    IIF 59 - Director → ME
  • 49
    CHILIOGON LIMITED - 2010-12-22
    CHILIGON LTD. - 2002-03-18
    icon of address 182 Dyke Road, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -487,043 GBP2024-03-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-08-13
    IIF 18 - Director → ME
  • 50
    CHILIOGON PARTNERS LLP - 2011-04-15
    icon of address 182 Dyke Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-06-30
    IIF 82 - LLP Designated Member → ME
  • 51
    MIMESAVE LIMITED - 1982-09-10
    PHILEX PLC - 2012-07-10
    icon of address Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,878,276 GBP2024-03-31
    Officer
    icon of calendar 1998-01-15 ~ 2021-10-25
    IIF 11 - Director → ME
  • 52
    PRADERA GROUP LIMITED - 2010-02-17
    CADENA GROUP LIMITED - 2013-04-05
    icon of address 3rd Floor 345 Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ 2013-01-01
    IIF 15 - Director → ME
  • 53
    PRADERA-AM LIMITED - 2015-04-09
    PRADERA-AM PLC - 2015-04-08
    icon of address 3rd Floor 345 Oxford Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2009-12-30
    IIF 14 - Director → ME
  • 54
    CADENA PARTNERS LTD - 2010-03-26
    PRADERA UK (GENERAL PARTNER) LIMITED - 2018-11-22
    CADENA MANAGEMENT LIMITED - 2009-05-27
    PRADENA PARTNERS LIMITED - 2010-08-05
    icon of address 3rd Floor 345 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2006-04-09 ~ 2007-08-31
    IIF 16 - Director → ME
  • 55
    PURE DRIVES LIMITED - 2004-09-21
    icon of address 3-5 Rickmansworth Road, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2007-09-06
    IIF 17 - Director → ME
  • 56
    INTERCEDE 1302 LIMITED - 1998-03-10
    GRANTCHESTER PROPERTIES (CATFORD) LIMITED - 2004-07-09
    GRANTCHESTER PROPERTIES (DUNDEE) LIMITED - 1999-02-23
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2002-09-23
    IIF 36 - Director → ME
  • 57
    RE-STRICT PROPERTY SOLUTIONS LLP - 2009-07-15
    icon of address 27 Fairycroft Road, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2012-12-05
    IIF 80 - LLP Designated Member → ME
  • 58
    PURGROVE LIMITED - 1994-02-10
    REDROW GROUP PLC - 2000-10-16
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2022-11-11
    IIF 12 - Director → ME
  • 59
    icon of address 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2020-01-15
    IIF 20 - Director → ME
  • 60
    GRANTCHESTER NOMINEES (SOUTHEND 1) LIMITED - 2002-08-08
    icon of address 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-07-16
    IIF 41 - Director → ME
  • 61
    GRANTCHESTER NOMINEES (SOUTHEND 2) LIMITED - 2002-08-08
    icon of address 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-07-16
    IIF 38 - Director → ME
  • 62
    GLITTERGLEN LIMITED - 2001-10-18
    SUNNY DAY UXBRIDGE - 2010-01-22
    LONDON & METROPOLITAN PROPERTIES LIMITED - 1999-08-02
    GRANTCHESTER DEVELOPMENT PROPERTIES - 2007-11-02
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ 2002-09-23
    IIF 71 - Director → ME
  • 63
    icon of address 3rd Floor 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 24 - Director → ME
  • 64
    icon of address 3rd Floor 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 22 - Director → ME
  • 65
    icon of address 3rd Floor 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 23 - Director → ME
  • 66
    icon of address 3rd Floor 10 Bishops Square, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 21 - Director → ME
  • 67
    icon of address 8 Holgate Court, 4-10 Western Road, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,394 GBP2025-01-31
    Officer
    icon of calendar 1993-09-10 ~ 1996-08-09
    IIF 84 - Secretary → ME
  • 68
    LOOPDEEP LIMITED - 2002-12-12
    LXB PROPERTIES LIMITED - 2003-02-05
    LXB GROUP LIMITED - 2011-07-28
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-06-27
    IIF 78 - Director → ME
  • 69
    GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITED - 2002-01-15
    CASTLELAW (NO. 375) LIMITED - 2001-11-27
    VICO NOMINEES BLOCK A LIMITED - 2006-06-15
    icon of address Penlaw, 17 Brunswick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2001-12-18
    IIF 63 - Director → ME
  • 70
    BREEZEPLUS LIMITED - 2002-08-16
    DUNDONALD HOLDINGS LIMITED - 2009-01-05
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2002-11-20
    IIF 79 - Director → ME
  • 71
    GRANTWEST LIMITED - 2001-07-02
    BRANDYGREEN LIMITED - 2001-05-22
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-09-23
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.