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 James Spencer Sewards

    Related profiles found in government register
  • Mr Andrew James Spencer Sewards
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, England

      IIF 1 IIF 2 IIF 3
    • icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, United Kingdom

      IIF 4
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

      IIF 5
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR

      IIF 6 IIF 7 IIF 8
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 14 IIF 15
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 3-5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 18
  • Mr Andrew James Spencer Sewards
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wyver Lane, Belper, Derbyshire, DE56 2UB, United Kingdom

      IIF 19 IIF 20
    • icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, United Kingdom

      IIF 21
  • Mr Andrew James Spencer Sewards
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR

      IIF 22
  • Sewards, Andrew James Spencer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, England

      IIF 23
    • icon of address 3, Duffield Road, Little Eaton, Derby, DE21 5DR, United Kingdom

      IIF 24
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR, England

      IIF 25
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 26
  • Sewards, Andrew James Spencer
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR, England

      IIF 27
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 31
  • Sewards, Andrew James Spencer
    British company director born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Long House, Farnah Green, Hazelwood, Derbyshire, DE56 2UP

      IIF 32
  • Sewards, Andrew James Spencer
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wyver Lane, Belper, Derbyshire, DE56 2UB, United Kingdom

      IIF 33
    • icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, England

      IIF 34
    • icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, United Kingdom

      IIF 35 IIF 36
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

      IIF 37
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR

      IIF 38 IIF 39 IIF 40
  • Sewards, Andrew James Spencer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2DW, United Kingdom

      IIF 46
  • Sewards, Andrew James Spencer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wyver Lane, Belper, Derbyshire, DE56 2UB, United Kingdom

      IIF 47 IIF 48
  • Sewards, Andrew James Spencer
    British uk born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR

      IIF 49
  • Sewards, Andrew James Spencer
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Ireton Wood Idridgehay, Belper, Derbyshire, DE56 2SD

      IIF 50
  • Sewards, Andrew James Spencer

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 5 Wyver Lane, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,289 GBP2024-02-28
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -79,561 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3-5 College Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,018 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32,613 GBP2024-06-29
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Wyver Lane, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Wyver Lane, Belper, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -90,792 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    IRETON INVESTMENTS LTD. - 2003-01-21
    DERVENTIO MANAGEMENT LTD - 2012-02-28
    ELLINGTON DEVELOPMENTS LTD - 2008-07-23
    icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,319 GBP2024-05-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BALPIC LIMITED - 1980-12-31
    G.F. TOMLINSON AND SONS LIMITED - 2004-05-17
    G F TOMLINSON CIVIL ENGINEERING LTD - 2007-06-19
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TOMLINSON AND THOMPSON LIMITED - 1996-09-11
    EDWARD THOMPSON LIMITED - 1993-03-11
    EDWARD THOMPSON LIMITED - 1999-01-28
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    TRIMRIGHT LIMITED - 1989-02-09
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    CITY PLANT & TOOL HIRE LIMITED - 1993-11-05
    CHESTER GREEN BUILDERS (DERBY) LIMITED - 1979-12-31
    CITY HIRE & SALES LTD - 1990-12-12
    CITY TOOL HIRE SERVICES (DERBY) LIMITED - 1987-02-20
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 17
    G.F.TOMLINSON & SONS LIMITED - 1980-12-31
    G.F. TOMLINSON GROUP PLC - 2004-07-14
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    G F TOMLINSON & SONS LIMITED - 2007-06-19
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 22 Woodlands Lane, Quarndon, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-14 ~ 2010-02-01
    IIF 32 - Director → ME
  • 2
    CARTA REAL ESTATE (GRANTHAM) LIMITED - 2023-04-20
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-06-29
    Officer
    icon of calendar 2018-06-15 ~ 2022-06-01
    IIF 31 - Director → ME
    icon of calendar 2022-05-31 ~ 2023-03-28
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2023-03-28
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -79,561 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2022-06-01
    IIF 29 - Director → ME
  • 4
    icon of address 3-5 College Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,018 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2022-06-01
    IIF 30 - Director → ME
  • 5
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32,613 GBP2024-06-29
    Officer
    icon of calendar 2017-06-09 ~ 2022-06-01
    IIF 28 - Director → ME
  • 6
    icon of address 5 Wyver Lane, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-10-20
    IIF 47 - Director → ME
  • 7
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -90,792 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-06-01
    IIF 26 - Director → ME
  • 8
    IRETON INVESTMENTS LTD. - 2003-01-21
    DERVENTIO MANAGEMENT LTD - 2012-02-28
    ELLINGTON DEVELOPMENTS LTD - 2008-07-23
    icon of address River Cottage, 5 Wyver Lane, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,319 GBP2024-05-31
    Officer
    icon of calendar 1995-06-01 ~ 2006-06-01
    IIF 50 - Secretary → ME
  • 9
    icon of address Mediline Newton House, Innovation Way, Foston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2018-05-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    IIF 10 - Has significant influence or control OE
  • 10
    icon of address Terrier Trackway Limited, Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-07-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.