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 Ian Brinsley Andrews

    Related profiles found in government register
  • Mr Ian Brinsley Andrews
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Little Missenden, Amersham, Bucks, HP7 0QY, England

      IIF 1
  • Andrews, Ian Brinsley
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Ian Brinsley
    British construction manager born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Little Missenden, Amersham, Bucks, HP7 0QY, United Kingdom

      IIF 13
  • Andrews, Ian Brinsley
    British chartered engineer born in January 1955

    Registered addresses and corresponding companies
    • icon of address Dorford House Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JD

      IIF 14
  • Andrews, Ian Brinsley
    British construction born in January 1955

    Registered addresses and corresponding companies
    • icon of address Dorford House Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JD

      IIF 15
  • Andrews, Ian Brinsley
    British engineer director born in January 1955

    Registered addresses and corresponding companies
    • icon of address Dorford House Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JD

      IIF 16
  • Andrews, Ian Brinsley
    British operations director born in January 1955

    Registered addresses and corresponding companies
    • icon of address Dorford House Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JD

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 9a Wrights Lane, Prestwood, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 15
  • 1
    FLEWIN DEVELOPMENTS LIMITED - 2014-08-19
    CHAMPION HILL DEVELOPMENTS LIMITED - 2014-01-10
    HADLEY RESIDENTIAL PROPERTY TWO LIMITED - 2013-12-05
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2013-10-18 ~ 2015-03-06
    IIF 8 - Director → ME
  • 2
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2015-03-06
    IIF 11 - Director → ME
  • 3
    HADLEY RESIDENTIAL PROPERTY THREE LIMITED - 2013-12-06
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,744 GBP2017-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-10
    IIF 4 - Director → ME
  • 4
    KEYSTONE DEVELOPMENT FINANCE LIMITED - 2014-01-10
    CHAMPION HILL DEVELOPMENTS LIMITED - 2017-11-30
    DOMINIQUE DEVELOPMENTS LIMITED - 2012-09-28
    icon of address 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -226 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-03-06
    IIF 6 - Director → ME
  • 5
    CAMBERWELL DEVELOPMENTS LIMITED - 2014-01-30
    PRL PLAISTOW DEVELOPMENTS LIMITED - 2017-10-11
    HORNDON PROPERTY DEVELOPMENTS LIMITED - 2017-05-09
    HADLEY RESIDENTIAL PROPERTY ONE LIMITED - 2013-11-28
    BLACKWALL YARD DEVELOPMENTS LIMITED - 2018-12-03
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,431 GBP2023-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2015-03-06
    IIF 10 - Director → ME
  • 6
    EXCHANGE COURT DEVELOPMENTS LIMITED - 2014-01-30
    BROADBRIDGE CONSTRUCTION LIMITED - 2012-06-22
    HADLEY HOMES CONSTRUCTION LIMITED - 2011-03-22
    icon of address 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-03-06
    IIF 7 - Director → ME
  • 7
    HADLEY RESIDENTIAL PROPERTY FOUR LIMITED - 2014-02-21
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -161,822 GBP2016-11-30
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-21
    IIF 9 - Director → ME
  • 8
    HADLEY MAJOR PROJECTS LIMITED - 2014-05-30
    21, THE QUADRANT, KILBURN LANE RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-07-16
    LUMB DEVELOPMENTS LIMITED - 2013-01-25
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,192 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-03-06
    IIF 2 - Director → ME
  • 9
    CHELSEA ISLAND DEVELOPMENTS TWO LIMITED - 2015-08-06
    CHELSEA ISLAND DEVELOPMENTS LIMITED - 2014-05-30
    HADLEY RESIDENTIAL PROPERTY SIX LIMITED - 2014-02-28
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2015-03-06
    IIF 12 - Director → ME
  • 10
    LEITHCOTE LIMITED - 2000-03-31
    icon of address 38 Hampton Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-05-31
    Officer
    icon of calendar 2000-07-18 ~ 2002-11-30
    IIF 14 - Director → ME
  • 11
    LINERING LIMITED - 2000-05-12
    CHORUS HOLDINGS LIMITED - 2014-09-11
    icon of address 53 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2002-11-30
    IIF 16 - Director → ME
  • 12
    WITHEY CONSTRUCTION LIMITED - 2001-01-02
    icon of address 53 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2002-11-30
    IIF 15 - Director → ME
  • 13
    HADLEY RESIDENTIAL PROPERTY FIVE LIMITED - 2014-02-28
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,711 GBP2016-11-30
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-28
    IIF 5 - Director → ME
  • 14
    LITTLE HAMLETS SOFT PLAY LIMITED - 2016-03-09
    HADLEY RESIDENTIAL PROPERTY SEVEN LIMITED - 2014-05-28
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2014-05-28
    IIF 3 - Director → ME
  • 15
    WITHEY CONTRACTS LIMITED - 2009-03-26
    A.WITHEY & SON LIMITED - 1988-05-05
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1997-03-31
    IIF 17 - 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.