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

Orrock, Andrew Stuart

    Related profiles found in government register
  • Orrock, Andrew Stuart

    Registered addresses and corresponding companies
    • icon of address 2, Thurle Cottages, Rectory Road, Streatley, RG8 9QJ

      IIF 1
  • Orrock, Andrew Stuart
    British

    Registered addresses and corresponding companies
    • icon of address New Cottage, Chapel Lane, Little Tew, Chipping Norton, Oxfordshire, OX7 4JD, England

      IIF 2
  • Orrock, Andrew Stuart
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anne Beck's Cottage, Enstone Road, Little Tew, Chipping Norton, Oxfordshire, OX7 4HZ, England

      IIF 3
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 4 IIF 5
  • Orrock, Andrew Stuart
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ann Becks Cottage, Enstone Road, Little Tew, Chipping Norton, OX7 4HZ

      IIF 6 IIF 7
    • icon of address Ann Becks Cottage, Enstone Road, Little Tew, Chipping Norton, OX7 4HZ, England

      IIF 8
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 9 IIF 10 IIF 11
  • Orrock, Andrew Stuart
    British entrepreneur born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Orrock, Andrew Stuart
    British none born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ann Becks Cottage, Enstone Road, Chipping Norton, Oxfordshire, OX7 4HZ

      IIF 14
  • Orrock, Andrew Stuart
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ann Beck's Cottage, Enstone Road, Little Tew, Chipping Norton, Oxfordshire, OX7 4HZ, England

      IIF 15
    • icon of address New Cottage, Chapel Lane, Little Tew, Chipping Norton, Oxfordshire, OX7 4JD, England

      IIF 16
  • Orrock, Andrew Stuart
    British corporate financier born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurle Cottages, Rectory Road, Streatley, RG8 9QJ

      IIF 17
  • Orrock, Andrew Stuart
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ann Becks Cottage, Little Tew, OX7 4HZ, United Kingdom

      IIF 18
  • Mr Andrew Stuart Orrock
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Eghams Court, Boston Drive, Bourne End, SL8 5YS, England

      IIF 19
    • icon of address Ann Becks Cottage, Enstone Road, Little Tew, Chipping Norton, OX7 4HZ

      IIF 20
    • icon of address Ann Becks Cottage, Enstone Road, Little Tew, Chipping Norton, OX7 4HZ, England

      IIF 21
    • icon of address Ann Beck's Cottage, Enstone Road, Little Tew, Chipping Norton, Oxfordshire, OX7 4HZ

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Andrew Stuart Orrock
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ann Becks Cottage, Little Tew, OX7 4HZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ann Becks Cottage, Little Tew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address New Cottage Chapel Lane, Little Tew, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Slade Farmhouse Hagbourne Road, Aston Upthorpe, Didcot, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,934,478 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    NEWBOLD 94 LIMITED - 2022-07-06
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -446,933 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Slade Farmhouse Hagbourne Road, Aston Upthorpe, Didcot, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,432,904 GBP2024-05-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 6 - Director → ME
  • 7
    RAPID 4179 LIMITED - 1988-04-11
    icon of address Slade Farmhouse Hagbourne Road, Aston Upthorpe, Didcot, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,206 GBP2024-05-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Ann Becks Cottage Enstone Road, Little Tew, Chipping Norton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,578 GBP2024-05-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    EVE EV LTD - 2022-08-03
    icon of address 1a Eghams Court, Boston Drive, Bourne End, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,414 GBP2024-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    METRI IMPERIUM LIMITED - 2013-01-16
    DUNWILCO (1754) LIMITED - 2012-07-12
    icon of address Ann Beck's Cottage Enstone Road, Little Tew, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    ZEFFR LTD
    - now
    ZRYSE LTD - 2021-11-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -444,002 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    VIANET M2M LIMITED - 2009-11-07
    DUNWILCO (1622) LIMITED - 2009-09-08
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2021-02-01
    IIF 4 - Director → ME
  • 2
    HAMSARD 3496 LIMITED - 2018-07-04
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-09 ~ 2021-02-01
    IIF 9 - Director → ME
  • 3
    HAMSARD 3495 LIMITED - 2018-07-03
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-09 ~ 2021-02-01
    IIF 11 - Director → ME
  • 4
    HAMSARD 3494 LIMITED - 2018-07-03
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ 2020-12-09
    IIF 10 - Director → ME
    icon of calendar 2018-07-20 ~ 2021-02-01
    IIF 12 - Director → ME
  • 5
    ROCKWORTH CAPITAL PARTNERS LIMITED - 2005-01-14
    DUNWILCO (1036) LIMITED - 2003-04-02
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,062 GBP2024-06-30
    Officer
    icon of calendar 2003-05-01 ~ 2010-12-13
    IIF 17 - Director → ME
    icon of calendar 2003-05-01 ~ 2010-12-13
    IIF 1 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.