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 Lang Sutch

    Related profiles found in government register
  • Mr Andrew Lang Sutch
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street St Jamess, London, SW1Y 6BB

      IIF 1
    • icon of address 1, Finsbury Circus, London, EC2M 7SH

      IIF 2
    • icon of address 38, Bury Street, London, SW1Y 6BB

      IIF 3
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 4 IIF 5
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 6
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 7 IIF 8
  • Sutch, Andrew Lang
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 9
  • Sutch, Andrew Lang
    British lawyer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 10
  • Sutch, Andrew Lang
    British non executive director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 11
  • Sutch, Andrew Lang
    British non-executive director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 12
  • Sutch, Andrew Lang
    British retired solicitor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 23, Bedford Row, London, WC1R 4EB, England

      IIF 13
  • Sutch, Andrew Lang
    British solicitor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Sutch, Andrew Lang
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, EC2M 7SH

      IIF 44
  • Sutch, Andrew Lang
    British solicitor born in July 1952

    Registered addresses and corresponding companies
  • Sutch, Andrew Lang
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 32 Bernard Gardens, London, SW19 7BE

      IIF 53
    • icon of address 47 Pont Street, London, SW1X 0BD

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    BOND EDITIONS LIMITED - 1980-12-31
    icon of address 38 Bury Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,351,384 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    357,618 GBP2019-03-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 27-28 Eastcastle Street, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -391,904 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 6
    OLD MASTERS FINE ART LIMITED - 2022-07-06
    icon of address 38 Bury Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,798,651 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 38 Bury Street St Jamess, London
    Active Corporate (7 parents)
    Equity (Company account)
    15,224,254 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 27 - 28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 24
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Second Floor, 23 Bedford Row, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address 38 Bury Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,002,424 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,266,540 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 24
  • 1
    FRAMLINGTON AIM VCT PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2004-09-08
    IIF 45 - Director → ME
  • 2
    FRAMLINGTON AIM VCT 2 PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-18
    IIF 39 - Director → ME
  • 3
    NAFD SERVICES LIMITED - 2016-01-28
    ORDERCHANCE LIMITED - 1991-11-20
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-10-09 ~ 1991-12-05
    IIF 48 - Director → ME
  • 4
    OLD MASTERS FINE ART LIMITED - 2022-07-06
    icon of address 38 Bury Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,798,651 GBP2023-10-31
    Officer
    icon of calendar 2013-06-25 ~ 2013-09-25
    IIF 38 - Director → ME
  • 5
    JUPITER EUROPEAN OPPORTUNITIES TRUST PLC - 2019-11-14
    icon of address 123 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-11-16
    IIF 16 - Director → ME
  • 6
    NEW COURT FINANCE HOLDINGS LIMITED - 1998-09-25
    UPPERHANDY LIMITED - 1997-04-17
    OKO (UK) HOLDINGS LIMITED - 1996-09-13
    RAISEREPORT LIMITED - 1992-02-04
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1991-12-17 ~ 1992-01-22
    IIF 47 - Director → ME
  • 7
    RETAINWIN PUBLIC LIMITED COMPANY - 1999-06-03
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-06-04
    IIF 50 - Director → ME
  • 8
    icon of address 38 Bury Street St Jamess, London
    Active Corporate (7 parents)
    Equity (Company account)
    15,224,254 GBP2023-10-31
    Officer
    icon of calendar 2002-02-05 ~ 2002-04-11
    IIF 52 - Director → ME
  • 9
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2023-10-26
    IIF 18 - Director → ME
  • 10
    HIPGNOSIS SONGS HOLDINGS UK LIMITED - 2018-10-09
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2023-10-26
    IIF 9 - Director → ME
  • 11
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2023-10-26
    IIF 19 - Director → ME
  • 12
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2023-10-26
    IIF 31 - Director → ME
  • 13
    JPMORGAN FLEMING CLAVERHOUSE INVESTMENT TRUST PLC - 2007-04-20
    CLAVERHOUSE INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1983-05-05
    FLEMING CLAVERHOUSE INVESTMENT TRUST PUBLIC LIMITEDCOMPANY(THE) - 2003-04-28
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2022-04-29
    IIF 10 - Director → ME
  • 14
    HIPGNOSIS SFH XIII LIMITED - 2025-08-05
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2023-10-26
    IIF 36 - Director → ME
  • 15
    HENDERSON FLEDGLING TRUST PLC - 2013-04-05
    GARTMORE FLEDGLING TRUST PLC - 2011-06-01
    GARTMORE FLEDGLING INDEX TRUST PLC - 2001-04-24
    GARTMORE MICRO INDEX TRUST PLC - 1997-03-26
    BIDREAL PUBLIC LIMITED COMPANY - 1994-11-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-21 ~ 1994-11-24
    IIF 51 - Director → ME
    icon of calendar 1994-10-21 ~ 1994-11-24
    IIF 53 - Secretary → ME
  • 16
    icon of address 38 Bury Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,002,424 GBP2023-10-31
    Officer
    icon of calendar 2013-06-17 ~ 2013-09-25
    IIF 37 - Director → ME
  • 17
    PRINCIPLE CAPITAL INVESTMENT TRUST PLC - 2009-10-22
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    43,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-04
    IIF 40 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-04
    IIF 54 - Secretary → ME
  • 18
    icon of address 1 Finsbury Circus, London
    Active Corporate (3 parents, 38 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2012-06-01
    IIF 42 - Director → ME
  • 19
    STEPHENSON HARWOOD ESCROW AGENTS LIMITED - 2009-02-04
    icon of address 1 Finsbury Circus, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2012-06-01
    IIF 43 - Director → ME
  • 20
    JASPERGOLD PUBLIC LIMITED COMPANY - 2001-07-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2001-07-02
    IIF 46 - Director → ME
  • 21
    icon of address 1 Finsbury Circus, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-06-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1 Finsbury Circus, London
    Active Corporate (224 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-21 ~ 2017-05-01
    IIF 44 - LLP Member → ME
  • 23
    STEPHENSON HARWOOD LIMITED - 2012-03-21
    LIMATOR SERVICES LIMITED - 1994-03-22
    icon of address 1 Finsbury Circus, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2012-06-01
    IIF 41 - Director → ME
  • 24
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ 2002-02-04
    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 26 August 2025 and licensed under the Open Government Licence v3.0.