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

Mr Edward Michael Cartwright

    Related profiles found in government register
  • Mr Edward Michael Cartwright
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 1 IIF 2
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 3
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 4
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 5
  • Mr Edward Cartwright
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 6
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 7
  • Cartwright, Edward Michael
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 8 IIF 9 IIF 10
    • 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 11 IIF 12
    • 7, Stratford Place, London, W1C 1AY, United Kingdom

      IIF 13
    • Ground Floor And Basement, 38 Westbourne Terrace, London, W2 3UH, England

      IIF 14
  • Cartwright, Edward Michael
    British chairman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 15
  • Cartwright, Edward Michael
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cartwright, Edward Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 19
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 20
  • Cartwright, Edward Michael
    British fund manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, England

      IIF 21 IIF 22 IIF 23
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 24
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 25 IIF 26
  • Cartwright, Edward Michael
    British partner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 27
  • Cartwright, Edward Michael
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 28
    • 119 George Street, London, W1H 7HG

      IIF 29 IIF 30
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 31
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 32
  • Cartwright, Edward Michael
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    38 WESTBOURNE TERRACE LIMITED
    00838861
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ARCUS INVESTMENT LIMITED
    03582673
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-06-21 ~ now
    IIF 13 - Director → ME
  • 3
    BRAW PROPERTY HOLDINGS PLC
    09790111
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FORME LIVING LIMITED
    12490523
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-02-28 ~ now
    IIF 11 - Director → ME
  • 5
    GEORGE STREET ENTERPRISES LIMITED
    08999299
    Regina House, 124 Finchley Road, London
    Active Corporate (2 parents, 16 offsprings)
    Officer
    2014-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    HUB AFTERCARE LIMITED
    - now 11406520
    AGHOCO 1733 LIMITED
    - 2018-08-02 11406520
    6 Duke Street, St James's, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 7
    HUB CAMBRIDGE LLP
    OC387223
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 8
    HUB CAPITAL DEVELOPMENTS LTD
    13862480
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-01-20 ~ now
    IIF 12 - Director → ME
  • 9
    HUB CAPITAL MANAGEMENT LIMITED
    08205087
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 23 - Director → ME
  • 10
    HUB GROUP OPERATIONS LIMITED
    - now 09642376
    TYROLESE (801) LIMITED
    - 2015-11-24 09642376
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2015-11-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HUB INVESTMENTS LIMITED
    - now 10344150
    ELEPHANT PARK HUB INVESTORCO LIMITED
    - 2024-10-16 10344150
    HUB INVESTMENTS LIMITED
    - 2024-10-15 10344150
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Officer
    2016-08-24 ~ now
    IIF 10 - Director → ME
  • 12
    HUB LIVING DEVELOPMENTS LIMITED
    - now 07698428
    HUB RESIDENTIAL LIMITED
    - 2024-09-27 07698428
    6 Duke Street, St James's, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    2011-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HUB OVF GP LIMITED
    - now 08998708
    AGHOCO 1211 LIMITED
    - 2014-04-23 08998708
    6 Duke Street, St James's, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2014-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 14
    HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
    07970755
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (12 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HUB RESIDENTIAL 1 LLP
    OC375532
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (9 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 16
    HUB RESIDENTIAL DEVELOPMENT LIMITED
    09094893
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 17
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (53 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 30 - LLP Member → ME
  • 18
    MOTION PICTURE PARTNERS INTERNATIONAL (B) LLP
    OC305759
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (34 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 29 - LLP Member → ME
  • 19
    MOUNTBATTEN HOUSE LIMITED
    - now 11669639
    AGHOCO 1799 LIMITED
    - 2018-12-17 11669639
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 20
    OVF GROUND RENT LTD
    - now 09900301
    AGHOCO 1360 LIMITED
    - 2015-12-17 09900301
    6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 21
    SQUARESTONE (BRACKNELL) LIMITED
    11705959
    6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 22
    SQUARESTONE CAPITAL PARTNER (GP) LIMITED
    - now 09872325
    AGHOCO 1358 LIMITED - 2015-12-10
    6 Duke Street, St James's, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SQUARESTONE GROWTH LLP
    OC399311
    Squarestone Growth Llp, Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2015-04-10 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 24
    SQUARESTONE OPERATIONS LIMITED
    10365063
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STUDENT REIT LIMITED
    - now 08092376
    AGHOCO 1115 LIMITED
    - 2012-07-03 08092376
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 26
    THE UK STUDENT REIT LIMITED
    - now 08092364
    AGHOCO 1114 LIMITED
    - 2012-07-03 08092364
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 22 - 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.