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

Hulme, Andrew

    Related profiles found in government register
  • Hulme, Andrew
    British banker born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, London Wall, London, EC2Y 5AS, United Kingdom

      IIF 1
  • Hulme, Andrew
    British ceo born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, London Wall, London, EC2Y 5AS, United Kingdom

      IIF 2
  • Hulme, Andrew
    British chief executive officer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, England

      IIF 3
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hulme, Andrew
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hulme, Andrew
    British executive director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Lambourn Road, Lambourn Road, London, SW4 0LX, United Kingdom

      IIF 36
  • Hulme, Andrew
    British residents association born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 21, Three Oak Lane, London, London, SE1 2NZ, England

      IIF 37
  • Hulme, Andrew
    British chief executive officer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Hulme
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 44
  • Mr Andrew Hulmr
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lambourn Road, London, SW4 0LX, United Kingdom

      IIF 45
  • Hulme, Andrew
    British banking born in December 1980

    Registered addresses and corresponding companies
    • icon of address 121 Donald Woods Gardens, Surbiton, Surrey, KT5 9NZ

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    BOSIF INVESTMENTS LIMITED - 2012-02-06
    UBERIOR INTEGRATED LIMITED - 2009-12-17
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 30 Park Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 3 - Director → ME
  • 3
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CAIRN HOTELS (HOLDINGS) LIMITED - 1998-03-12
    DUNWILCO (358) LIMITED - 1993-03-31
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 5
    HYDE DEVMANCO LIMITED - 2022-10-18
    icon of address 30 Park Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 30 Park Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 30 Park Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 30 Park Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 30 Park Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 42 - Director → ME
  • 10
    HYDE MANCO LIMITED - 2022-10-18
    icon of address 30 Park Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 30 Park Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 6 - Director → ME
  • 12
    DUNWILCO (1826) LIMITED - 2014-09-12
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 12 - Director → ME
  • 13
    DUNWILCO (1827) LIMITED - 2014-09-12
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 14
    DUNWILCO (1828) LIMITED - 2014-09-12
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 7 Lambourn Road, Lambourn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 30 Park Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    THORNEDENE PROPERTIES LIMITED - 2002-11-14
    icon of address C/o Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -525,693 GBP2024-04-30
    Officer
    icon of calendar 2018-03-13 ~ 2021-12-18
    IIF 1 - Director → ME
  • 2
    NWS PROPERTY INVESTMENTS (3) LIMITED - 1997-09-01
    PASSGRAB LIMITED - 1990-10-16
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2021-12-14
    IIF 28 - Director → ME
  • 3
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2021-12-18
    IIF 2 - Director → ME
  • 4
    icon of address 9a Macklin Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2022-09-07
    IIF 35 - Director → ME
  • 5
    BRINGTON NORTH HOLD CO LIMITED - 2023-02-28
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2021-12-16
    IIF 33 - Director → ME
    icon of calendar 2016-02-29 ~ 2016-12-15
    IIF 34 - Director → ME
  • 6
    HEDGE END PLACE HOLD CO LIMITED - 2023-05-02
    AGHOCO 1455 LIMITED - 2016-10-12
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2021-12-16
    IIF 13 - Director → ME
  • 7
    HORIZON CAPITAL LIMITED - 2000-07-21
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    CRYSTALSUDDEN LIMITED - 1993-07-09
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2020-03-09
    IIF 27 - Director → ME
  • 8
    icon of address C/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2021-11-26
    IIF 15 - Director → ME
  • 9
    icon of address C/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2021-11-26
    IIF 10 - Director → ME
  • 10
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,938 GBP2024-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2007-04-19
    IIF 46 - Director → ME
  • 11
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2020-03-09
    IIF 8 - Director → ME
  • 12
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-15 ~ 2015-12-16
    IIF 37 - Director → ME
  • 13
    STEWART MILNE (GLASGOW) LIMITED - 2024-05-09
    DUNWILCO (682) LIMITED - 1999-04-22
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2020-04-08
    IIF 11 - Director → ME
  • 14
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 25 - Director → ME
  • 15
    STEWART MILNE (WEST) LIMITED - 2024-05-09
    DUNWILCO (701) LIMITED - 1999-04-22
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2020-04-08
    IIF 26 - Director → ME
  • 16
    UBERIOR CO INVESTMENTS LIMITED - 2006-02-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 29 - Director → ME
  • 17
    UBERIOR EUROPE LIMITED - 2006-01-09
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2020-03-09
    IIF 16 - Director → ME
  • 18
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 14 - Director → ME
  • 19
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 24 - Director → ME
  • 20
    GRAINRIGHT LIMITED - 2004-09-09
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 32 - Director → ME
  • 21
    HALIFAX PROJECT INVESTMENTS LIMITED - 2002-05-03
    BROOMCO (1827) LIMITED - 1999-05-10
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 21 - Director → ME
  • 22
    BRITISH LINEN INVESTMENTS LIMITED - 2001-07-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 23 - Director → ME
  • 23
    UBERIOR INVESTMENTS PLC - 2012-01-16
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2020-03-09
    IIF 19 - Director → ME
  • 24
    RANDOTTE (NO.103) LIMITED - 1989-11-16
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 18 - Director → ME
  • 25
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2020-03-09
    IIF 20 - Director → ME
  • 26
    MEADOWFIELD DEVELOPMENTS LIMITED - 2006-06-30
    TM 1174 LIMITED - 2002-01-08
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2020-03-09
    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 24 April 2025 and licensed under the Open Government Licence v3.0.