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

Cawkwell, Ian Charles

    Related profiles found in government register
  • Cawkwell, Ian Charles

    Registered addresses and corresponding companies
    • 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 1
  • Cawkwell, Ian Charles
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Enton Hall, Godalming, Surrey, GU8 5AW

      IIF 2
  • Cankwell, Ian Charles
    British born in September 1957

    Registered addresses and corresponding companies
    • 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 3
  • Cawkwell, Ian Charles
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Cawkwell, Ian Charles
    British chartered surveyor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bell Bourne, 103 High Street, Esher, Surrey, KT10 9QE

      IIF 16
  • Cawkwell, Ian Charles
    British chartered surveyor/businessman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 17
  • Cawkwell, Ian Charles
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 18
  • Cawkwell, Ian Charles
    British developer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Locke King House, Balfour Rd, Weybridge, Surrey, KT13 8HD, England

      IIF 19
  • Cawkwell, Ian Charles
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mansfield Road, Bradford, BD8 7LY, England

      IIF 20
    • C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 21
    • 3, Enton Hall, Enton, Godalming, Surrey, GU8 5AW

      IIF 22
    • Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 23
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 24 IIF 25
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 26 IIF 27 IIF 28
  • Cawkwell, Ian Charles
    British property born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 31
  • Cawkwell, Ian Charles
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 32
  • Cawkwell, Ian Charles
    British businessman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 33
    • 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 34
  • Cawkwell, Ian Charles
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 35
  • Cawkwell, Ian Charles
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 36
  • Ian Cawkwell
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 37
  • Mr Ian Cawkwell
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 38 IIF 39
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 40
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 41 IIF 42
  • Mr Ian Charles Cawkwell
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mansfield Road, Bradford, BD8 7LY, England

      IIF 43
    • C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 44
    • 3, Enton Hall, Enton, Godalming, GU8 5AW, England

      IIF 45 IIF 46
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 47 IIF 48 IIF 49
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 50
  • Mr Ian Cawkwell
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 51
  • Mr Ian Charles Cawkwell
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    ACORNFORD (KENSINGTON) LIMITED
    04251129
    C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,038,440 GBP2018-10-31
    Officer
    2002-08-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACORNFORD (LONDON) LIMITED
    03921348
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 3
    ACORNFORD ESTATES (NORTHERN) LTD
    06531659
    11 Mansfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2008-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    ACORNFORD ESTATES LIMITED
    02748294
    C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,902 GBP2024-02-29
    Officer
    1992-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 5
    ACORNFORD HAMPSHIRE LIMITED
    - now 03656029
    MITRESTAGE LIMITED - 1998-11-05
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,795 GBP2018-06-30
    Officer
    2004-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 6
    ACORNFORD HOLDINGS LTD
    10635270
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    112,501 GBP2024-02-28
    Officer
    2017-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    BCLCM PROPERTIES LTD
    - now 12576231
    BROOM HEIGHTS NO. 2 LTD
    - 2022-05-10 12576231 12575549, 12278014, 12278022
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    BROOM HEIGHTS NO. 1 LTD
    12278014 12575549, 12278022, 12576231
    16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-23 ~ now
    IIF 12 - Director → ME
  • 9
    BROOM HEIGHTS NO. 4 LTD
    12278022 12575549, 12278014, 12576231
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-11-01 ~ now
    IIF 15 - Director → ME
  • 10
    CHARLES LYNDON HOLDINGS LTD
    12271887
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHARLES LYNDON HOMES (BRADFORD) LTD
    - now 03553498
    LONDON & REGIONAL DEVELOPMENTS (DOLLIS HILL) LTD.
    - 2017-05-11 03553498
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,121 GBP2024-07-31
    Officer
    1999-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    CHARLES LYNDON HOMES LTD
    - now 02125979
    BROOM HOUSE MANAGEMENT LIMITED
    - 2016-04-02 02125979
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,442 GBP2024-12-31
    Officer
    2005-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LONDON & REGIONAL (CHISWICK) LTD
    10855715
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809,768 GBP2024-07-31
    Officer
    2017-07-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    LONDON & REGIONAL (COBHAM) LTD
    11481607
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,338 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LONDON & REGIONAL (STOKE) LTD
    11269798
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,422 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    LONDON & REGIONAL CAPITAL LTD
    - now 03719035
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED
    - 2010-10-19 03719035
    SPEED 7522 LIMITED
    - 1999-03-17 03719035 03764793, 02766608, 04628585... (more)
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,153 GBP2024-07-31
    Officer
    1999-03-05 ~ now
    IIF 32 - Director → ME
  • 17
    LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED
    - now 03719031
    SPEED 7520 LIMITED
    - 1999-03-17 03719031 03764793, 02766608, 04628585... (more)
    C/o P A Brown & Co 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    1999-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 18
    LONDON & REGIONAL DEVELOPMENTS LIMITED
    03226661
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    1996-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    LONDON & REGIONAL LTD.
    03595970
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    1998-08-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    OAKSHADE ROAD LTD
    08014006
    Locke King House, Balfour Rd, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 21
    SVAROG GLOBAL EQUITIES LTD
    - now 12575549
    BROOM HEIGHTS NO. 3 LTD - 2020-09-09 12278014, 12278022, 12576231
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    WORLD FORESTRY MONACO (UK) LIMITED
    07617338
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 27 - Director → ME
Ceased 13
  • 1
    ACORNFORD HAMPSHIRE LIMITED
    - now 03656029
    MITRESTAGE LIMITED
    - 1998-11-05 03656029
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,795 GBP2018-06-30
    Officer
    1998-10-28 ~ 1999-10-21
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-27
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    BCLCM PROPERTIES LTD - now
    BROOM HEIGHTS NO. 2 LTD
    - 2022-05-10 12576231 12575549, 12278014, 12278022
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-28 ~ 2021-03-01
    IIF 28 - Director → ME
  • 3
    BROOM HEIGHTS LTD
    11191580
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    2018-02-07 ~ 2018-08-31
    IIF 24 - Director → ME
  • 4
    BROOM HEIGHTS NO. 4 LTD
    12278022 12575549, 12278014, 12576231
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-23 ~ 2021-03-01
    IIF 30 - Director → ME
  • 5
    ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED
    03089243
    C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    497,535 GBP2024-09-30
    Officer
    2012-08-21 ~ 2021-10-25
    IIF 17 - Director → ME
    2010-09-14 ~ 2011-03-23
    IIF 23 - Director → ME
  • 6
    HOLT HEATH (OXON) LIMITED
    05239784
    29 Upper Gordon Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2005-04-01 ~ 2008-09-22
    IIF 36 - Director → ME
  • 7
    LONDON & REGIONAL CAPITAL LTD - now
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED
    - 2010-10-19 03719035
    SPEED 7522 LIMITED
    - 1999-03-17 03719035 03764793, 02766608, 04628585... (more)
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,153 GBP2024-07-31
    Officer
    1999-03-05 ~ 2000-03-16
    IIF 1 - Secretary → ME
  • 8
    LONDON & REGIONAL FINANCE LTD - now
    LONDON & REGIONAL RESOURCES (HOLDINGS) LTD
    - 2023-11-16 11557968
    16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-07 ~ 2019-01-01
    IIF 25 - Director → ME
    Person with significant control
    2018-09-07 ~ 2019-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    2023-08-14 ~ 2023-08-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LUSSO SPV4 LIMITED
    07272749 OC371270
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ 2010-10-18
    IIF 16 - Director → ME
  • 10
    LYNDON YEOMANS PROPERTY CONSULTANTS LLP
    OC345298
    C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-04-29 ~ 2009-06-01
    IIF 2 - LLP Designated Member → ME
  • 11
    MILFORD CONSTRUCTION GROUP LIMITED - now
    ACORNFORD (CROYDON) LIMITED
    - 2007-01-11 04955509
    Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-11-20 ~ 2004-01-12
    IIF 34 - Director → ME
  • 12
    ROSSLEIGH LIMITED - now
    ACORNFORD (NOTTINGHAM) LIMITED
    - 2003-08-29 04736141
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-16 ~ 2003-05-22
    IIF 35 - Director → ME
  • 13
    SVAROG GLOBAL EQUITIES LTD - now
    BROOM HEIGHTS NO. 3 LTD
    - 2020-09-09 12575549 12278014, 12278022, 12576231
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-28 ~ 2020-09-04
    IIF 29 - 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.