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 David John Moffat

    Related profiles found in government register
  • Mr Andrew David John Moffat
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Image Court, 328-334 Molesey Road, Walton On Thames, Surrey, KT12 3PD, United Kingdom

      IIF 1
  • Moffat, Andrew David John
    British banker born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mitchell Lane, Bristol, BS1 6BU, United Kingdom

      IIF 2
  • Moffat, Andrew David John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dominion Street, London, EC2M 2EE

      IIF 3
    • icon of address 107 Image Court, 328-334 Molesey Road, Walton On Thames, Surrey, KT12 3PD, United Kingdom

      IIF 4
  • Moffat, Andrew David John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Queen Annes Grove, Ealing, London, W5 3XR

      IIF 5 IIF 6 IIF 7
    • icon of address 6th Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 9
  • Moffat, Andrew David John
    British investment and finance born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 10
  • Moffat, Andrew David John
    British investment manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Queen Annes Grove, Ealing, London, W5 3XR, United Kingdom

      IIF 11
  • Moffat, Andrew David John
    British merchant banker born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moffat, Andrew David John
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moffat, Andrew David John
    British property investment born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Queen Annes Grove, Ealing, London, W5 3XR, United Kingdom

      IIF 33
  • Moffat, Andrew David John
    British property consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queen Annes Grove, London, W5 3XR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 107 Image Court 328-334 Molesey Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,150 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address 1 Tierney Road, Streatham Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2011-11-25
    IIF 2 - Director → ME
  • 2
    icon of address 2 Wyatt Park Road, Wyatt Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2011-09-29
    IIF 11 - Director → ME
  • 3
    icon of address 20 Cavendish Road, Kilburn, London
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2011-04-20 ~ 2011-09-14
    IIF 33 - Director → ME
  • 4
    icon of address 4 Allport Mews, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,158 GBP2024-06-30
    Officer
    icon of calendar 2010-08-12 ~ 2011-09-20
    IIF 31 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-08-12 ~ 2011-10-11
    IIF 32 - Director → ME
  • 6
    CHARTERHOUSE PROPERTY NOMINEES (NO 3) LIMITED - 2003-12-15
    300TH SHELF INVESTMENT COMPANY LIMITED - 2000-03-23
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2003-12-02
    IIF 28 - Director → ME
  • 7
    CHARTERHOUSE BANK LIMITED - 1999-12-01
    icon of address 8 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 1999-12-08
    IIF 26 - Director → ME
  • 8
    MC186 LIMITED - 2001-07-09
    icon of address 8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-05-31
    IIF 13 - Director → ME
  • 9
    MC188 LIMITED - 2001-07-09
    icon of address 8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-05-31
    IIF 18 - Director → ME
  • 10
    MC191 LIMITED - 2001-07-20
    icon of address 8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-05-31
    IIF 19 - Director → ME
  • 11
    MC192 LIMITED - 2001-07-20
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-05-31
    IIF 15 - Director → ME
  • 12
    CHARTERHOUSE MANAGEMENT SERVICES LIMITED - 1999-12-01
    RAPID 6726 LIMITED - 1988-10-11
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-05-31
    IIF 22 - Director → ME
  • 13
    CHARTERHOUSE VENTURE FUND MANAGEMENT LIMITED - 1999-06-15
    CHARTERHOUSE JAPHET VENTURE FUND MANAGEMENT LIMITED - 1986-08-22
    LEGIBUS 385 LIMITED - 1984-04-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-05-31
    IIF 21 - Director → ME
  • 14
    icon of address 13 Greyford Close, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2021-02-05
    IIF 34 - Director → ME
  • 15
    CHESTERBEECH LIMITED - 1990-11-19
    icon of address 8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2012-05-31
    IIF 16 - Director → ME
  • 16
    PEUREULA INVESTMENTS LIMITED - 1990-11-19
    icon of address 8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2012-05-31
    IIF 14 - Director → ME
  • 17
    CROMWELL LAND SECURITIES LIMITED - 2001-05-21
    CROMWELL LAND SECURITY LIMITED - 1990-12-06
    CITYLAND PROPERTIES AND INVESTMENTS LIMITED - 1990-11-19
    CITYLAND HOTELS LIMITED - 1989-02-15
    icon of address 12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2011-06-14
    IIF 20 - Director → ME
  • 18
    WEYBRIDGE PARTICIPATIONS LIMITED - 1993-02-19
    MAWLAW 155 LIMITED - 1992-06-18
    icon of address 12 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2011-04-07
    IIF 12 - Director → ME
    icon of calendar 1993-04-26 ~ 1997-04-16
    IIF 27 - Director → ME
  • 19
    CHARTERHOUSE PROPERTY INVESTMENTS LIMITED - 2002-05-08
    CHARTERHOUSE PROPERTY SERVICES LIMITED - 1992-06-01
    BROADSTENCE LIMITED - 1987-02-20
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2003-06-17
    IIF 29 - Director → ME
    icon of calendar 1994-10-12 ~ 1997-01-30
    IIF 24 - Director → ME
  • 20
    CHARTERHOUSE SPECIALIST INVESTMENTS LIMITED - 2001-05-21
    CHARTERHOUSE CORPORATE INVESTMENTS LIMITED - 1998-11-23
    LAW 942 LIMITED - 1998-06-29
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2009-07-15
    IIF 30 - Director → ME
  • 21
    IO NOMINEE LIMITED - 2006-12-15
    SOUTHVILLE LIMITED - 2002-05-15
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-14 ~ 2004-10-18
    IIF 25 - Director → ME
  • 22
    CCRF GENERAL PARTNER LIMITED - 2008-11-05
    CHANTREY CITY REGENERATION GP LIMITED - 2007-08-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-30 ~ 2011-06-28
    IIF 23 - Director → ME
  • 23
    CHANTREY CITY REGENERATION NOMINEE LIMITED - 2008-11-07
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2011-06-28
    IIF 3 - Director → ME
  • 24
    icon of address 12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2011-06-14
    IIF 17 - Director → ME
  • 25
    HERITAGE GATEWAY (CARDIFF) LIMITED - 2004-12-08
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-05-30
    IIF 8 - Director → ME
  • 26
    URBAN SOLUTIONS (GREENWICH NEWCO) LIMITED - 2007-03-27
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-05-30
    IIF 7 - Director → ME
  • 27
    URBAN SOLUTIONS (CARDIFF NEWCO) LIMITED - 2007-03-27
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-05-30
    IIF 5 - Director → ME
  • 28
    URBAN SOLUTIONS (GREENWICH TOPCO) LIMITED - 2007-03-27
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-05-30
    IIF 6 - Director → ME
  • 29
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2016-05-27
    IIF 9 - Director → ME
  • 30
    WELLESLEY FINANCE PLC - 2020-10-14
    WELLESLEY FINANCE LIMITED - 2014-07-15
    STERLING PROPERTY FINANCE LIMITED - 2013-09-27
    WELLESLEY PROPERTY FINANCE LIMITED - 2013-07-05
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2016-05-27
    IIF 10 - 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.