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

Hartley, Andrew John

    Related profiles found in government register
  • Hartley, Andrew John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 1
    • icon of address Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 2
  • Hartley, Andrew John
    British investor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caldicot Metal Decorating Ltd, Caldicot Works, Caldicot, Gwent, NP26 5XG, Great Britain

      IIF 3
    • icon of address Gorse Bank, Mount Road, Chobham, GU24 8AW

      IIF 4 IIF 5
    • icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 6
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 7
    • icon of address Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8ND

      IIF 8
  • Hartley, Andrew John
    British partner born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Andrew John
    British venture capatalist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Bank, Mount Road, Chobham, Surrey, GU24 8AW

      IIF 15
  • Hartley, Andrew John
    British venture capital born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Bank, Mount Road, Chobham, Surrey, GU24 8AW

      IIF 16
    • icon of address Gorse Bank, Mount Road, Chobham, Woking, GU24 8AW, England

      IIF 17
  • Hartley, Andrew John
    British venture capitalist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Andrew John
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Andrew John
    British venture capitalist born in April 1960

    Registered addresses and corresponding companies
  • Hartley, Andrew John
    British venture capitalist

    Registered addresses and corresponding companies
    • icon of address 12 Charlton Avenue, Walton On Thames, Surrey, KT12 5LE

      IIF 36
  • Hartley, Andrew
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Bank, Mount Road, Chobham, Surrey, GU24 8AW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    CHAMONIX KNIGHT HOLDINGS LIMITED - 2019-07-09
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Baker Tilly, 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 10 - Director → ME
Ceased 34
  • 1
    DRESDNER KLEINWORT BENSON PRIVATE EQUITY LIMITED - 2004-04-28
    KLEINWORT BENSON DEVELOPMENT CAPITAL LIMITED - 2000-01-06
    LINGFORD INVESTMENTS LIMITED - 1980-12-31
    icon of address 161 Brompton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-03-13 ~ 2001-10-31
    IIF 23 - Director → ME
  • 2
    NEWINCCO 1044 LIMITED - 2010-10-27
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2013-04-30
    IIF 8 - Director → ME
  • 3
    icon of address Oregon House, 19 Queensway, New Milton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2022-08-31
    IIF 17 - Director → ME
  • 4
    AUGUST EQUITY PARTNERS LLP - 2007-05-17
    KC PARTNERS LLP - 2006-06-26
    icon of address 10 Slingsby Place, St Martins Courtyard, London
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2008-09-12
    IIF 27 - LLP Designated Member → ME
  • 5
    AUGUST EQUITY LIMITED - 2007-05-17
    KLEINWORT CAPITAL LIMITED - 2006-03-13
    BROOMCO (2638) LIMITED - 2001-09-25
    icon of address 10 Slingsby Place, St. Martin's Courtyard, London
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2007-05-18
    IIF 15 - Director → ME
  • 6
    AUGUST EQUITY PARTNERS IV EXECUTIVES GP LIMITED - 2008-02-21
    KLEINWORT CAPITAL PARTNERS (SCOTLAND) LIMITED - 2006-05-17
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2008-09-12
    IIF 24 - Director → ME
  • 7
    AUGUST EQUITY PARTNERS IV GP LIMITED - 2008-10-17
    KLEINWORT CAPITAL PARTNERS GENERAL PARTNER I LIMITED - 2006-03-13
    BROOMCO (2447) LIMITED - 2001-10-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2008-09-12
    IIF 20 - Director → ME
  • 8
    LOTHIAN SHELF (447) LIMITED - 2006-10-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-12 ~ 2007-03-22
    IIF 26 - Director → ME
  • 9
    LOTHIAN SHELF (446) LIMITED - 2006-10-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ 2007-03-22
    IIF 19 - Director → ME
  • 10
    INTELLIDENT ACQUISITION COMPANY HOLDINGS LIMITED - 2016-03-30
    NEWINCCO 1046 LIMITED - 2010-10-29
    icon of address 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,450,002 GBP2023-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-01
    IIF 7 - Director → ME
  • 11
    INTELLIDENT ACQUISITION COMPANY LIMITED - 2016-03-30
    NEWINCCO 1047 LIMITED - 2010-11-01
    icon of address 3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,450,001 GBP2023-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-01
    IIF 4 - Director → ME
  • 12
    THE EYE CLINIC LIMITED - 2002-10-24
    PETER MILLICAN ASSOCIATES LIMITED - 1997-10-06
    REDSWIFT LIMITED - 1986-10-28
    icon of address Kpmg Corporate Recovery, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1996-11-21
    IIF 36 - Secretary → ME
  • 13
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2008-09-12
    IIF 18 - Director → ME
  • 14
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    NEWINCCO 1021 LIMITED - 2010-09-08
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2015-04-17
    IIF 5 - Director → ME
  • 15
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    icon of calendar 2012-01-30 ~ 2019-09-06
    IIF 14 - Director → ME
  • 16
    icon of address 1202 Whitehouse 9 Belvedere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2015-04-28
    IIF 12 - Director → ME
  • 17
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2015-03-31
    IIF 28 - LLP Designated Member → ME
  • 18
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-09-28
    IIF 30 - Director → ME
  • 19
    GOODCUT LIMITED - 2000-08-07
    icon of address 5 Churchill Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-12
    IIF 16 - Director → ME
    icon of calendar 2000-04-19 ~ 2003-08-28
    IIF 33 - Director → ME
  • 20
    GREENLEAF PRODUCTIONS HOLDINGS LIMITED - 2003-07-22
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,072,575 GBP2023-12-31
    Officer
    icon of calendar 2003-07-17 ~ 2008-09-12
    IIF 25 - Director → ME
  • 21
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2008-09-12
    IIF 22 - Director → ME
  • 22
    TBP GROUP LIMITED - 2006-10-24
    TOP BOOKCO LIMITED - 1997-11-12
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-07-31
    IIF 29 - Director → ME
  • 23
    INCISIVE MEDIA LIMITED - 2017-06-05
    INCISIVE MEDIA PLC - 2006-12-11
    CFC - TBP LIMITED - 2000-09-07
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-11-01
    IIF 35 - Director → ME
  • 24
    TOP HATCO NO. 1 LIMITED - 1997-04-25
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-24 ~ 2006-01-26
    IIF 21 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2012-05-24
    IIF 11 - Director → ME
  • 26
    KNIGHT SQUARE LIMITED - 2014-05-22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-26 ~ 2019-09-06
    IIF 9 - Director → ME
  • 27
    PEVEREL SERVICES LIMITED - 2015-11-06
    KNIGHT DIAMOND LIMITED - 2012-03-15
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-26 ~ 2012-05-24
    IIF 13 - Director → ME
  • 28
    NEWINCCO 1049 LIMITED - 2010-10-18
    icon of address Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,068,986 GBP2023-12-31
    Officer
    icon of calendar 2010-10-21 ~ 2012-12-21
    IIF 6 - Director → ME
  • 29
    ORA DENTAL GROUP HOLDINGS LIMITED - 2004-12-29
    INHOCO 915 LIMITED - 1999-12-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2002-11-04
    IIF 32 - Director → ME
  • 30
    F B & B LIMITED - 1998-08-27
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 1998-08-21 ~ 2001-10-23
    IIF 31 - Director → ME
  • 31
    NEWINCCO 1052 LIMITED - 2010-11-01
    icon of address 6th Floor 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    295,875 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2015-04-17
    IIF 2 - Director → ME
  • 32
    KLEINWORT BENSON BANK LIMITED - 2017-11-27
    KLEINWORT BENSON PRIVATE BANK LIMITED - 2010-07-01
    KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITED - 2002-03-04
    KLEINWORT GRIEVESON INVESTMENT MANAGEMENT LIMITED - 1988-10-01
    icon of address 5th Floor 8 St James's Square, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1998-03-31
    IIF 34 - Director → ME
  • 33
    ALDWYCH EQUITY PARTNERS LLP - 2015-12-10
    ALDWYCH PRIVATE EQUITY LLP - 2015-01-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2016-12-19
    IIF 37 - LLP Designated Member → ME
  • 34
    CALDICOT METAL DECORATING LIMITED - 2018-05-22
    NEWINCCO 1030 LIMITED - 2010-09-08
    icon of address Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,924,339 GBP2023-12-31
    Officer
    icon of calendar 2010-09-27 ~ 2012-12-19
    IIF 3 - 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.