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

Andrews, Edward John

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

    Resident in England

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

      IIF 1
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 4
    • icon of address 181, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 96 Kensington High Street, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 10
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Olive Tree Centre, 472a Larkshall Road, London, E4 9HH, England

      IIF 14
    • icon of address 181, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

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

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Edward John
    British managing partner born in January 1985

    Resident in England

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

      IIF 25
  • Andrews, Edward
    British director born in January 1985

    Resident in England

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

      IIF 26
    • icon of address C/o Ashcourt Group, Halifax Way, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, United Kingdom

      IIF 27
  • Andrews, Edward
    British investment director born in January 1985

    Resident in England

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

      IIF 28
  • Andrews, Edward John
    born in January 1985

    Resident in England

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

      IIF 29
    • icon of address 96 Kensington High Street, 96 Kensington High Street, London, W8 4SG, England

      IIF 30
    • icon of address Kensington Pavilion 96, Kensington High Street, London, W8 4SG

      IIF 31
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 32
  • Andrews, Edward John
    born in January 1985

    Resident in United Kingdom

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

      IIF 33
  • Andrews, Edward John
    British company director born in January 1985

    Resident in United Kingdom

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

      IIF 34
  • Andrews, Edward John
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 4PZ, England

      IIF 35 IIF 36
  • Andrews, Edward John
    British investment manager born in January 1985

    Resident in United Kingdom

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

      IIF 37
    • icon of address 41, Dover Street, London, W1S 4NS, England

      IIF 38 IIF 39
    • icon of address 96, Kensington High Street, C/o Abt, London, W8 4SG, England

      IIF 40
  • Andrews, Edward John
    British investment professional born in January 1985

    Resident in United Kingdom

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

      IIF 41
  • Andrews, Edward John
    British manager born in January 1985

    Resident in United Kingdom

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

      IIF 42
  • Andrews, Edward John
    British private equity professional born in January 1985

    Resident in United Kingdom

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

      IIF 43
  • Mr Edward Andrews
    British born in January 1985

    Resident in England

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

      IIF 44
  • Mr Edward John Andrews
    British born in January 1985

    Resident in England

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

      IIF 45
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 46
  • Mr Edward John Andrews
    British born in January 1985

    Resident in United Kingdom

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

      IIF 47
    • icon of address 96, Kensington High Street, C/o Abt, London, W8 4SG, England

      IIF 48 IIF 49
    • icon of address 96 Kensington High Street, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 50
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 51
  • Edward John Andrews
    British born in January 1985

    Resident in United Kingdom

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

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 96 Kensington High Street, Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,233 GBP2020-10-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    482,996 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Ashcourt Group, Halifax Way Pocklington Airfield Industrial Estate, Pocklington, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Pavilion, 96 Kensington High Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -552,303 GBP2020-04-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -302,911 GBP2022-03-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,579,279 GBP2022-07-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 60 Grosvenor Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,582 GBP2024-03-27
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 60 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,103 GBP2024-03-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 26 - Director → ME
  • 12
    TEDS HOLDINGS LIMITED - 2023-03-15
    T&G INVESTMENTS LIMITED - 2018-11-28
    icon of address 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,581 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address 96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2022-03-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 15
    icon of address 41 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    876,567 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 96 Kensington High Street, C/o Abt, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,753 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address The Olive Tree Centre, 472a Larkshall Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    700,116 GBP2024-08-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 96 Kensington High Street, 96 Kensington High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    528,233 GBP2019-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 60 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -835 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 36 - Director → ME
Ceased 22
  • 1
    icon of address St Thomas School, Osney Lane, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ 2025-05-05
    IIF 24 - Director → ME
  • 2
    APPLEPULSE LIMITED - 2012-08-30
    GREENLIGHT AD POWER LIMITED - 2015-07-20
    icon of address Duranta Teesside Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2016-03-29
    IIF 18 - Director → ME
  • 3
    GREENLIGHT REDCAR LIMITED - 2015-11-02
    icon of address Duranta Energy Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2016-03-29
    IIF 21 - Director → ME
  • 4
    GREENSPHERE AD 1 LIMITED - 2015-10-26
    icon of address C/o Duranta Teesside Ltd, Forty Foot Road, Middlesbrough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2016-03-29
    IIF 23 - Director → ME
  • 5
    GREENLIGHT AD TEESIDE LIMITED - 2012-10-25
    GREENLIGHT TEESSIDE LIMITED - 2015-10-26
    icon of address Duranta Energy Limited, Forty Foot Road, Middlesbrough, Cleveland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-03-29
    IIF 19 - Director → ME
  • 6
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    GREENSPHERE CAPITAL LLP - 2017-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    579,876 GBP2023-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-30
    IIF 31 - LLP Designated Member → ME
  • 7
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,469,276 GBP2022-12-28
    Officer
    icon of calendar 2016-06-16 ~ 2018-05-02
    IIF 3 - Director → ME
  • 8
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,379 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-06-27
    IIF 37 - Director → ME
  • 9
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2016-02-26
    IIF 12 - Director → ME
  • 10
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-29
    Officer
    icon of calendar 2016-06-11 ~ 2019-10-01
    IIF 29 - LLP Designated Member → ME
  • 11
    TPG CAPITAL, LLP - 2015-12-22
    TEXAS PACIFIC GROUP LLP - 2004-12-01
    TEXAS PACIFIC GROUP EUROPE LLP - 2006-12-29
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-29
    IIF 32 - LLP Member → ME
  • 12
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-03
    IIF 15 - Director → ME
  • 13
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2024-10-03
    IIF 25 - Director → ME
  • 14
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2024-10-03
    IIF 5 - Director → ME
  • 15
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2024-10-03
    IIF 8 - Director → ME
  • 16
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ 2024-10-03
    IIF 6 - Director → ME
  • 17
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-29 ~ 2024-12-17
    IIF 4 - Director → ME
  • 18
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2024-10-03
    IIF 9 - Director → ME
  • 19
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2024-10-03
    IIF 7 - Director → ME
  • 20
    EVER 2480 LIMITED - 2004-11-29
    icon of address Western Bio Energy Ltd, Longland Lane, Port Talbot, West Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2016-03-29
    IIF 20 - Director → ME
  • 21
    icon of address C/o Western Wood Energy Plant, Longland Lane, Port Talbot, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2016-03-29
    IIF 16 - Director → ME
  • 22
    GREENSPHERE BIOMASS 1 LIMITED - 2018-06-28
    SNRDCO 3124 LIMITED - 2013-08-28
    icon of address Western Bio-energy Limited, Longland Lane, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2016-03-29
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.