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

Wiseman, Andrew Graham

    Related profiles found in government register
  • Wiseman, Andrew Graham
    British ce born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 1
  • Wiseman, Andrew Graham
    British ceo born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eglington Road, Chingford, London, E4 7AN

      IIF 2
  • Wiseman, Andrew Graham
    British chief executive born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24/25 St Andrew Square, Edinburgh, EH2 1AF

      IIF 3
    • icon of address Grosvenor House, 125 High Street, Croydon, Surrey, CR0 9XP

      IIF 4
    • icon of address 25, Eglington Road, Chingford, London, E4 7AN

      IIF 5
    • icon of address Grosvenor House, 125 High Street, Croydon, Surrey, CR0 9XP

      IIF 6
    • icon of address First Floor Stuart House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 7
  • Wiseman, Andrew Graham
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eglington Road, London, E4 7AN, United Kingdom

      IIF 8 IIF 9
  • Wiseman, Andrew Graham
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wiseman, Andrew Graham
    British executive chairman born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eglington Road, London, E4 7AN, United Kingdom

      IIF 23
  • Wiseman, Andrew Graham
    British none born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 York House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 24
  • Wiseman, Andrew Graham
    British retired director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 125 High Street, Croydon, CR0 9XP, England

      IIF 25
  • Wiseman, Andrew Graham
    British chief executive born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 26
  • Wiseman, Andrew Graham
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 27
  • Wiseman, Andrew Graham
    British accountant born in June 1956

    Registered addresses and corresponding companies
    • icon of address 37 Connaught Avenue, Chingford, London, E4 7AE

      IIF 28
  • Wiseman, Andrew Graham
    British company director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 37 Connaught Avenue, Chingford, London, E4 7AE

      IIF 29
  • Wiseman, Andrew Graham
    British director born in June 1956

    Registered addresses and corresponding companies
  • Wiseman, Andrew Graham
    British finance director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 37 Connaught Avenue, Chingford, London, E4 7AE

      IIF 34
  • Wiseman, Andrew Graham
    British

    Registered addresses and corresponding companies
  • Wiseman, Andrew Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Connaught Avenue, Chingford, London, E4 7AE

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CLIFFORD CONTRACTING LIMITED - 2009-07-08
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 25 Eglington Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 8 - Director → ME
Ceased 30
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2007-04-10
    IIF 14 - Director → ME
  • 2
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-30
    IIF 30 - Director → ME
  • 3
    AVANTEGARDE-BGR MANAGEMENT LTD - 2010-05-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2018-04-09
    IIF 20 - Director → ME
  • 4
    AVENUE RESIDENTIAL LETTINGS LIMITED - 2004-03-15
    STILLNESS 791 LIMITED - 2004-02-19
    icon of address Grosvenor House, 125 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2018-06-18
    IIF 4 - Director → ME
  • 5
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2015-08-20
    IIF 26 - Director → ME
  • 6
    FURLONG CONTRACTS LIMITED - 1991-09-30
    FRONTIER PROPERTIES LIMITED - 1991-05-20
    icon of address 32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-23
    IIF 38 - Secretary → ME
  • 7
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    371 GBP2024-02-28
    Officer
    icon of calendar 2008-02-15 ~ 2016-12-22
    IIF 27 - Director → ME
  • 8
    FURLONG BROTHERS (HOLDINGS) LIMITED - 1994-06-17
    PYREAD LIMITED - 1990-08-24
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 28 - Director → ME
    icon of calendar ~ 1998-03-02
    IIF 37 - Secretary → ME
  • 9
    FURLONG BROTHERS (CONSTRUCTION) LIMITED - 1994-06-17
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 33 - Director → ME
    icon of calendar ~ 1998-03-02
    IIF 35 - Secretary → ME
  • 10
    icon of address 46 Ely Place, Woodford Green, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    140,557 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2021-06-25
    IIF 9 - Director → ME
  • 11
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-07 ~ 2000-11-30
    IIF 34 - Director → ME
  • 12
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2019-10-01
    IIF 1 - Director → ME
  • 13
    icon of address Fleet House, 59-61 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2021-01-28
    IIF 6 - Director → ME
  • 14
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-06-10
    IIF 12 - Director → ME
  • 15
    icon of address C/o London Residential Management Ltd, 9a Macklin Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 1999-01-29 ~ 2000-11-30
    IIF 31 - Director → ME
  • 16
    VIRIDIAN DEVELOPMENT HOMES LIMITED - 2017-01-25
    icon of address Fleet House, 59-61 Clerkenwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-26 ~ 2021-01-28
    IIF 25 - Director → ME
  • 17
    icon of address 29-35 West Ham Lane, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    241 GBP2025-02-28
    Officer
    icon of calendar 2010-08-27 ~ 2013-03-07
    IIF 7 - Director → ME
  • 18
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-12-07 ~ 2013-04-26
    IIF 17 - Director → ME
  • 19
    SUPREMEAIM LIMITED - 1997-09-15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 1998-07-07 ~ 2000-11-30
    IIF 29 - Director → ME
  • 20
    icon of address 35-47 Bethnal Green Road, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2009-11-16
    IIF 2 - Director → ME
  • 21
    icon of address Ch Estate Management Limited, Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2014-06-10
    IIF 24 - Director → ME
  • 22
    icon of address 146 Welling High Street First Floor, 146 Welling High Street, Welling, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-18
    Officer
    icon of calendar 2001-07-13 ~ 2003-06-18
    IIF 32 - Director → ME
    icon of calendar 2001-07-13 ~ 2003-06-18
    IIF 40 - Secretary → ME
  • 23
    icon of address C/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182 GBP2023-12-24
    Officer
    icon of calendar 2014-03-28 ~ 2019-10-01
    IIF 22 - Director → ME
  • 24
    LOTHIAN SHELF (607) LIMITED - 2007-02-05
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2019-10-01
    IIF 10 - Director → ME
  • 25
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-07-05
    IIF 19 - Director → ME
  • 26
    LOTHIAN SHELF (123) LIMITED - 2004-03-03
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2011-10-05
    IIF 3 - Director → ME
  • 27
    TELFORD HOMES PLC - 2019-10-10
    TENCHAIN HOMES PLC - 2001-01-16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2019-10-01
    IIF 21 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-08-02
    IIF 39 - Secretary → ME
  • 28
    icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2019-10-01
    IIF 5 - Director → ME
  • 29
    CULFORD MEWS MANAGEMENT COMPANY LIMITED - 2009-06-08
    icon of address Michelle Rodrigues, 5 Warburton Close, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,558 GBP2023-10-31
    Officer
    icon of calendar 1995-10-10 ~ 1996-10-25
    IIF 36 - Secretary → ME
  • 30
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-06 ~ 2015-02-12
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.