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 Ian Charles Cawkwell

    Related profiles found in government register
  • 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 1
    • C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 2
    • 3, Enton Hall, Enton, Godalming, GU8 5AW, England

      IIF 3 IIF 4
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 5 IIF 6 IIF 7
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 8
  • Mr Ian Cawkwell
    British born in September 1957

    Resident in England

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

      IIF 9 IIF 10
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 11
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 12 IIF 13
  • Ian Cawkwell
    British born in September 1957

    Resident in England

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

      IIF 14
  • 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 15 IIF 16
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 34
    • 3, Enton Hall, Enton, Godalming, Surrey, GU8 5AW

      IIF 35
    • Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 36
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 37 IIF 38
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 39 IIF 40 IIF 41
  • 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 44
  • 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 45
  • Cankwell, Ian Charles
    British born in September 1957

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

      IIF 46
  • Cawkwell, Ian Charles
    born in September 1957

    Resident in England

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

      IIF 47
  • 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 48
  • 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 49
    • 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 50
  • 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 51
  • 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 52
  • Cawkwell, Ian Charles

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

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    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 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-02-08 ~ dissolved
    IIF 35 - Director → ME
  • 3
    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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    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 17 - Director → ME
  • 6
    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 21 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    BROOM HEIGHTS NO. 2 LTD - 2022-05-10
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-23 ~ now
    IIF 25 - Director → ME
  • 9
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-11-01 ~ now
    IIF 28 - Director → ME
  • 10
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LONDON & REGIONAL DEVELOPMENTS (DOLLIS HILL) LTD. - 2017-05-11
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,121 GBP2024-07-31
    Officer
    1999-09-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    BROOM HOUSE MANAGEMENT LIMITED - 2016-04-02
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,442 GBP2024-12-31
    Officer
    2005-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 20 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,338 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,422 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED - 2010-10-19
    SPEED 7522 LIMITED - 1999-03-17
    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 48 - Director → ME
  • 17
    SPEED 7520 LIMITED - 1999-03-17
    C/o P A Brown & Co 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    1999-03-05 ~ dissolved
    IIF 49 - Director → ME
  • 18
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    1996-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    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 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    Locke King House, Balfour Rd, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 32 - Director → ME
  • 21
    BROOM HEIGHTS NO. 3 LTD - 2020-09-09
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 40 - Director → ME
Ceased 13
  • 1
    MITRESTAGE LIMITED - 1998-11-05
    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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BROOM HEIGHTS NO. 2 LTD - 2022-05-10
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-28 ~ 2021-03-01
    IIF 41 - Director → ME
  • 3
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    2018-02-07 ~ 2018-08-31
    IIF 37 - Director → ME
  • 4
    16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-23 ~ 2021-03-01
    IIF 43 - Director → ME
  • 5
    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 30 - Director → ME
    2010-09-14 ~ 2011-03-23
    IIF 36 - Director → ME
  • 6
    29 Upper Gordon Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2005-04-01 ~ 2008-09-22
    IIF 52 - Director → ME
  • 7
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED - 2010-10-19
    SPEED 7522 LIMITED - 1999-03-17
    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 53 - Secretary → ME
  • 8
    LONDON & REGIONAL RESOURCES (HOLDINGS) LTD - 2023-11-16
    16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-07 ~ 2019-01-01
    IIF 38 - Director → ME
    Person with significant control
    2018-09-07 ~ 2019-01-01
    IIF 11 - Ownership of shares – 75% or more OE
    2023-08-14 ~ 2023-08-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ 2010-10-18
    IIF 29 - Director → ME
  • 10
    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 47 - LLP Designated Member → ME
  • 11
    ACORNFORD (CROYDON) LIMITED - 2007-01-11
    Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-11-20 ~ 2004-01-12
    IIF 50 - Director → ME
  • 12
    ACORNFORD (NOTTINGHAM) LIMITED - 2003-08-29
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-16 ~ 2003-05-22
    IIF 51 - Director → ME
  • 13
    BROOM HEIGHTS NO. 3 LTD - 2020-09-09
    16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-28 ~ 2020-09-04
    IIF 42 - 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.