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

Townsend, Andrew Stuart

    Related profiles found in government register
  • Townsend, Andrew Stuart
    British chief executive born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Melville Street, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 1
    • icon of address Lynwood, 53a, Glade Road, Marlow, SL7 1DQ, England

      IIF 2 IIF 3 IIF 4
  • Townsend, Andrew Stuart
    British chief executive officer, legacy hotels & resorts born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, B95 5BA, England

      IIF 5
  • Townsend, Andrew Stuart
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Russell House, 4- 6 Doctors Lane, Henley-in-arden, Warwickshire, B95 5AW, England

      IIF 6 IIF 7
    • icon of address Russell House, 6 Doctors Lane, Henley-in-arden, B95 5AW, England

      IIF 8
  • Townsend, Andrew Stuart
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, Peterborough Road, Harrow, HA1 2AX, England

      IIF 9
    • icon of address 2nd Floor, 180 Piccadilly, London, W1J 9HF, United Kingdom

      IIF 10
  • Townsend, Andrew Stuart
    British england born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Hallingbury Manor, Great Hallingbury Manor, Bishops Stortford, Hertfordshire, CM22 7TJ

      IIF 11
  • Townsend, Andrew Stuart
    British hotelier born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, United Kingdom

      IIF 12
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 13
    • icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, B95 5AW, England

      IIF 14 IIF 15 IIF 16
  • Townsend, Andrew Stuart
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Glade Road, Marlow, Buckinghamshire, SL7 1DQ

      IIF 17
  • Townsend, Andrew Stuart George
    British chief executive officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, B95 5AW, England

      IIF 18
  • Townsend, Andrew Stuart George
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood, Glade Road, Marlow, Bucks, SL7 1DQ

      IIF 19
  • Mr Andrew Stuart Townsend
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Melville Street, Melville Street, Edinburgh, EH3 7PE

      IIF 20
    • icon of address 3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, B95 5BA, United Kingdom

      IIF 21
    • icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, B95 5AW, England

      IIF 22 IIF 23
  • Mr Andrew Stuart George Townsend
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, B95 5AW, England

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,754 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Consort House Amy Johnson Way, Clifton Moor, York, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 2 Venture Road, Southampton Science Park, Chilworth, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 3 Russell House, 4- 6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,393,393 GBP2023-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 3 Russell House, 4 -6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,683,801 GBP2023-12-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200,161 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    INTERCHANGE HOTELS OF GREAT BRITAIN LIMITED - 1999-03-03
    icon of address Consort House Amy Johnson Way, Clifton Moor, York, North Yorkshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Director → ME
  • 10
    ROWANBROOK LIMITED - 2005-06-06
    icon of address 7 Melville Street, Melville Street, Edinburgh
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,838,115 GBP2024-12-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BHM VENTURES LIMITED - 2015-08-25
    icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Consort House Amy Johnson Way, Clifton Moor, York, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Russell House, 6 Doctors Lane, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,506 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Kirkland House, Peterborough Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    -53,701 GBP2023-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -48,454 GBP2023-12-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address 3 Russell House, 4-6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,754 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-18
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-12-19 ~ 2005-11-30
    IIF 17 - Director → ME
  • 3
    icon of address 3 Russell House, 4- 6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,393,393 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-11-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2003-12-03
    IIF 19 - Director → ME
  • 5
    CREATIVE MARKETING IDEAS LTD - 2022-11-07
    GREAT HALLINGBURY EVENTS LIMITED - 2018-01-25
    icon of address Europa House, Europa Way, Harwich, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2012-05-18
    IIF 11 - Director → ME
  • 6
    HARBRIDGE LIMITED - 2016-11-01
    WILLCREST CAPITAL LIMITED - 2016-08-22
    VESTA EQUITY PARTNERS LIMITED - 2016-05-25
    icon of address 11 Medway House May Bate Avenue, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-03-01
    IIF 10 - 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.