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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward John Andrews

    Related profiles found in government register
  • Mr Edward John Andrews
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 1
    • 96, Kensington High Street, C/o Abt, London, W8 4SG, England

      IIF 2 IIF 3
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 4
  • Edward John Andrews
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Kensington High Street, 96 Kensington High Street, London, W8 4SG, England

      IIF 5
  • Mr Edward John Andrews
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 6
    • 96 Kensington High Street, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 7
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 8
  • Andrews, Edward John
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dover Street, London, W1S 4NS, England

      IIF 9
    • 96 Kensington High Street, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 10
    • 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 11
    • 76, Derby Road, Nottingham, NG1 5FD, England

      IIF 12 IIF 13
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 14
  • Andrews, Edward John
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 15
  • Andrews, Edward John
    British investment manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 16
    • 41, Dover Street, London, W1S 4NS, England

      IIF 17
    • 96, Kensington High Street, C/o Abt, London, W8 4SG, England

      IIF 18
  • Andrews, Edward John
    British investment professional born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 19
  • Andrews, Edward John
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kensington High Street, C/o Abt, London, W8 4SG, England

      IIF 20
  • Mr Edward Andrews
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashcourt Group, Halifax Way, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, United Kingdom

      IIF 21
  • Andrews, Edward
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcourt Group, Halifax Way, Pocklington, YO42 1NR, United Kingdom

      IIF 22
  • Andrews, Edward John
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 23
  • Andrews, Edward John
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 24
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 25
    • 11, Bingham Place, London, W1U 5AY, England

      IIF 26
    • Oak Housing,here East, Queen Elizabeth Olympic Park, Plexal, London, Greater London, E15 2GW, England

      IIF 27
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 28 IIF 29 IIF 30
    • Ashcourt Group, Halifax Way, Pocklington, YO42 1NR, England

      IIF 35
  • Andrews, Edward John
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 36
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 37
    • 181, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

      IIF 38 IIF 39 IIF 40
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 43
    • 181, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

      IIF 44
  • Andrews, Edward John
    British investment manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 45 IIF 46 IIF 47
    • St Thomas School, Osney Lane, Oxford, OX1 1NJ, England

      IIF 48
  • Andrews, Edward John
    British managing partner born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 181, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

      IIF 49
  • Andrews, Edward
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ashcourt Group, Halifax Way, Pocklington, YO42 1NR, England

      IIF 50
    • Ashcourt Group, Halifax Way, Pocklington, York, YO42 1NR, England

      IIF 51
    • C/o Ashcourt Group, Halifax Way, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, United Kingdom

      IIF 52
  • Andrews, Edward John
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 53
    • 96 Kensington High Street, 96 Kensington High Street, London, W8 4SG, England

      IIF 54
    • Kensington Pavilion 96, Kensington High Street, London, W8 4SG

      IIF 55
    • Park House, 116 Park Street, London, W1K 6AF, England

      IIF 56
child relation
Offspring entities and appointments 47
  • 1
    ABT CAPITAL ADVISERS LTD
    16697564
    96 Kensington High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 11 - Director → ME
  • 2
    ABT CAPITAL LIMITED
    10651236
    96 Kensington High Street, Kensington High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACORN AFFORDABLE HOUSING LIMITED
    12282593
    Pavilion, 96 Kensington High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-26 ~ now
    IIF 29 - Director → ME
  • 4
    ACORN AFFORDABLE MANAGEMENT LIMITED
    13164344
    Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ARIA RESORT MANAGEMENT LIMITED
    10721208
    Pavilion, 96 Kensington High Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ASHCOURT GROUP HOLDINGS LIMITED
    15995082
    Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-04-07 ~ now
    IIF 50 - Director → ME
  • 7
    ASHMOR HOMES LIMITED
    16471095
    11 Bingham Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-12-16 ~ now
    IIF 26 - Director → ME
  • 8
    ASHMOR HOMES YORKSHIRE LIMITED
    - now 16465394
    ALDBROUGH RENEWABLE DEVELOPMENT LIMITED
    - 2025-09-15 16465394
    C/o Ashcourt Group, Halifax Way Pocklington Airfield Industrial Estate, Pocklington, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-05-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ASHMOR TOPCO LIMITED
    16888948
    11 Bingham Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-12-03 ~ now
    IIF 35 - Director → ME
  • 10
    ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD.
    04270053
    St Thomas School, Osney Lane, Oxford, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2024-05-03 ~ 2025-05-05
    IIF 48 - Director → ME
  • 11
    B&T COUNTRY PARKS HOLDCO LIMITED
    11305362
    96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    B&T COUNTRY PARKS LIMITED
    11207523
    96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BITG LIMITED
    08393531
    76 Derby Road, Nottingham, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2018-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BITG PROPERTIES LIMITED
    12545764
    76 Derby Road, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-04-03 ~ now
    IIF 12 - Director → ME
  • 15
    DURANTA ENERGY LIMITED
    - now 08124819 08231218
    GREENLIGHT AD POWER LIMITED
    - 2015-07-20 08124819
    APPLEPULSE LIMITED - 2012-08-30
    Duranta Teesside Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-12-18 ~ 2016-03-29
    IIF 30 - Director → ME
  • 16
    DURANTA ENERGY SERVICES LIMITED
    - now 08231218 08124819
    GREENLIGHT REDCAR LIMITED
    - 2015-11-02 08231218
    Duranta Energy Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (6 parents)
    Officer
    2014-12-18 ~ 2016-03-29
    IIF 33 - Director → ME
  • 17
    DURANTA HOLDING COMPANY LIMITED
    - now 08228071
    GREENSPHERE AD 1 LIMITED
    - 2015-10-26 08228071
    C/o Duranta Teesside Ltd, Forty Foot Road, Middlesbrough, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-11-21 ~ 2016-03-29
    IIF 47 - Director → ME
  • 18
    DURANTA TEESSIDE LIMITED
    - now 08223985
    GREENLIGHT TEESSIDE LIMITED
    - 2015-10-26 08223985
    GREENLIGHT AD TEESIDE LIMITED - 2012-10-25
    Duranta Energy Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (8 parents)
    Officer
    2014-12-18 ~ 2016-03-29
    IIF 32 - Director → ME
  • 19
    ENERGY WORKS (HULL) LIMITED
    07829330
    Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (23 parents)
    Officer
    2025-07-31 ~ now
    IIF 51 - Director → ME
  • 20
    FAIRSING IMPACT ADVISORY LIMITED
    - now 10844540
    TEDS HOLDINGS LIMITED
    - 2023-03-15 10844540
    T&G INVESTMENTS LIMITED
    - 2018-11-28 10844540
    Tower Court, Oakdale Road, York, England
    Active Corporate (1 parent)
    Officer
    2017-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    GLENDEVON COUNTRY PARK LTD
    07637854
    96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (11 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 22
    GRAVELER TOPCO LIMITED
    16884542
    Ashcourt Group, Halifax Way, Pocklington, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-12-24 ~ now
    IIF 22 - Director → ME
  • 23
    GREENSPHERE CAPITAL LLP - now
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    GREENSPHERE CAPITAL LLP
    - 2017-10-16 OC361535 11015451
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    2015-01-01 ~ 2016-04-30
    IIF 55 - LLP Designated Member → ME
  • 24
    HEALTHCARE ENTERPRISE PARTNERS LLP
    OC423865
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2018-08-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 25
    HERZEN VENTURES LIMITED
    10923744
    41 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 26
    KWHOUSING INVESTMENTS LTD
    13344352
    54 Portland Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-04-23 ~ now
    IIF 34 - Director → ME
  • 27
    LUXURY LODGES DIRECT.COM LIMITED
    10293501
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 36 - Director → ME
  • 28
    MOFFAT MANOR HOLIDAY PARK LIMITED
    09270036
    96 Kensington High Street, C/o Abt, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-05-01 ~ now
    IIF 9 - Director → ME
  • 29
    OAK HOUSING LIMITED
    07830210
    Oak Housing,here East Queen Elizabeth Olympic Park, Plexal, London, Greater London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-03-25 ~ now
    IIF 27 - Director → ME
  • 30
    OTIUM PARKS LIMITED
    10234575
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2016-06-16 ~ 2018-05-02
    IIF 25 - Director → ME
  • 31
    RIVERVIEW COUNTRY PARK LTD
    07781792 10462296
    128 City Road, London, England
    Active Corporate (18 parents)
    Officer
    2018-05-01 ~ 2022-06-27
    IIF 16 - Director → ME
  • 32
    SHUBAN POWER LIMITED
    08228102
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2016-02-26
    IIF 43 - Director → ME
  • 33
    T & B CAPITAL LLP
    OC414982
    96 Kensington High Street, 96 Kensington High Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2016-12-07 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TBC CAPITAL MANAGEMENT LLP
    OC412231
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-11 ~ 2019-10-01
    IIF 53 - LLP Designated Member → ME
  • 35
    TPG EUROPE, LLP
    - now OC308896
    TPG CAPITAL, LLP
    - 2015-12-22 OC308896
    TEXAS PACIFIC GROUP EUROPE LLP - 2006-12-29
    TEXAS PACIFIC GROUP LLP - 2004-12-01
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (199 parents)
    Officer
    2015-01-01 ~ 2016-02-29
    IIF 56 - LLP Member → ME
  • 36
    TREVELYAN ROAD MANAGEMENT COMPANY LIMITED
    12775302
    76 Derby Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2020-07-28 ~ now
    IIF 13 - Director → ME
  • 37
    UK GREEN PARKS DEVELOPMENT LIMITED
    15760219
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-04 ~ 2024-10-03
    IIF 44 - Director → ME
  • 38
    UK GREEN PARKS LTD
    14423447
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-16 ~ 2024-10-03
    IIF 49 - Director → ME
  • 39
    UKGP BRECON LIMITED
    14537029 14537016
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-01-10 ~ 2024-10-03
    IIF 38 - Director → ME
  • 40
    UKGP BRECON SERVICES LIMITED
    14537016 14537029
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-01-10 ~ 2024-10-03
    IIF 41 - Director → ME
  • 41
    UKGP MIDCO LIMITED
    14536427
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2023-01-10 ~ 2024-10-03
    IIF 39 - Director → ME
  • 42
    UKGP TOPCO LIMITED
    14536219
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-12-29 ~ 2024-12-17
    IIF 37 - Director → ME
  • 43
    UKGP WHALESBOROUGH LIMITED
    14536788 14536961
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-01-10 ~ 2024-10-03
    IIF 42 - Director → ME
  • 44
    UKGP WHALESBOROUGH SERVICES LIMITED
    14536961 14536788
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-01-10 ~ 2024-10-03
    IIF 40 - Director → ME
  • 45
    WESTERN BIO-ENERGY (FUELS) LIMITED
    - now 05210135
    EVER 2480 LIMITED - 2004-11-29
    Western Bio Energy Ltd, Longland Lane, Port Talbot, West Glamorgan, Wales
    Active Corporate (22 parents)
    Officer
    2014-11-21 ~ 2016-03-29
    IIF 45 - Director → ME
  • 46
    WESTERN BIO-ENERGY LTD
    04622111
    C/o Western Wood Energy Plant, Longland Lane, Port Talbot, Wales
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2014-11-21 ~ 2016-03-29
    IIF 28 - Director → ME
  • 47
    WESTERN FORESTRY AND ENERGY LIMITED - now
    GREENSPHERE BIOMASS 1 LIMITED
    - 2018-06-28 08652448 08733431
    SNRDCO 3124 LIMITED - 2013-08-28
    Western Bio-energy Limited, Longland Lane, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2014-11-21 ~ 2016-03-29
    IIF 46 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.