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

Hamway, Nigel Jonathon

    Related profiles found in government register
  • Hamway, Nigel Jonathon
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kensington Gore, London, SW7 2AP

      IIF 1
    • 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 2
    • Unit 5, Cordwallis Business Park, Clivemont Road, Maidenhead, SL6 7BU, England

      IIF 3 IIF 4
    • 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 5 IIF 6 IIF 7
    • 14 Langthwaite Business Park, Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

      IIF 9
  • Hamway, Nigel Jonathon
    British banker born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hamway, Nigel Jonathon
    British chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hamway, Nigel Jonathon
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kensington Gore, London, SW7 2AP, United Kingdom

      IIF 24
    • 37 Fairacres Road, Oxford, Oxfordshire, OX4 1TH

      IIF 25
  • Hamway, Nigel Jonathon
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 26 IIF 27
    • Dragon School, Bardwell Road, Oxford, OX2 6SS, United Kingdom

      IIF 28
  • Hamway, Nigel Jonathon
    British investment manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 29
  • Hamway, Nigel Jonathon
    British merchant banker born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 30 IIF 31
  • Hamway, Nigel Jonathan
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rawlinson Road, Oxford, OX2 6UE, England

      IIF 32
  • Hamway, Nigel Jonathon
    British banker

    Registered addresses and corresponding companies
    • 3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE

      IIF 33
  • Mr Nigel Hamway
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 34
  • Mr Nigel Jonathon Hamway
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rawlinson Road, Oxford, OX2 6UE

      IIF 35
  • Nigel Hamway
    British, born in June 1956

    Registered addresses and corresponding companies
    • Pentera Trust Company, 26 Esplanade, St Helier, JE4 8PS, Jersey

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Rawlinson Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    10,132 GBP2024-06-30
    Officer
    2002-01-06 ~ now
    IIF 7 - Director → ME
    2002-01-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Orchard Meadow Primary School, Wesley Close, Oxford
    Dissolved Corporate (11 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Brock House, 19 Langham Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-02 ~ now
    IIF 2 - Director → ME
  • 4
    Ritter House Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2008-07-15 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 5
    TRUFFLEHUNTER LIMITED - 2012-05-22
    8 Rawlinson Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,794 GBP2024-12-31
    Officer
    1999-12-09 ~ now
    IIF 32 - Director → ME
  • 6
    Unit 5, Cordwallis Business Park, Clivemont Road, Maidenhead, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2022-02-22 ~ now
    IIF 3 - Director → ME
  • 7
    Kensington Gore, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2021-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 8
    Kensington Gore, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    2021-08-17 ~ now
    IIF 1 - Director → ME
  • 9
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,282,071 GBP2022-03-31
    Officer
    2015-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Brock House, 19 Langham Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2003-10-07 ~ now
    IIF 5 - Director → ME
  • 11
    25 Bury Street, London, England
    Active Corporate (3 parents)
    Officer
    2008-02-27 ~ now
    IIF 6 - Director → ME
  • 12
    Neb House, Neb Lane, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-04-05 ~ dissolved
    IIF 22 - Director → ME
Ceased 21
  • 1
    ADVANCED DIESEL ENGINEERING LIMITED - 2021-07-12
    14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,677,043 GBP2020-07-31
    Officer
    2024-09-30 ~ 2025-10-23
    IIF 9 - Director → ME
  • 2
    CHARTERHOUSE BUY-OUT SYNDICATION LIMITED - 2002-08-02
    LEGIBUS 760 LIMITED - 1987-11-17
    26-28 Bedford Row, London, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1994-12-01 ~ 2004-09-27
    IIF 19 - Director → ME
  • 3
    CCP VI SYNDICATION LIMITED - 2006-03-22
    CHARTERHOUSE BUY-OUT SYNDICATION (NO. 2) LIMITED - 1997-07-17
    TIMBERLANE LIMITED - 1989-06-27
    26-28 Bedford Row, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1997-11-12 ~ 2007-05-02
    IIF 14 - Director → ME
  • 4
    INNERMAIL LIMITED - 1999-03-01
    Scorpio House Linford Wood Business Park, Rockingham Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -120,935 GBP2024-01-01 ~ 2024-12-31
    Officer
    2002-07-22 ~ 2004-04-01
    IIF 26 - Director → ME
  • 5
    GOLFINNAN LIMITED - 1987-01-14
    David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate
    Officer
    1995-06-29 ~ 2006-01-16
    IIF 20 - Director → ME
  • 6
    CHARTERHOUSE DEVELOPMENT CAPITAL HOLDINGS LIMITED - 2003-04-22
    CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED - 1988-02-12
    CHARTERHOUSE DEVELOPMENT HOLDINGS LIMITED - 1986-06-10
    W.F.& R.K.SWAN(HOLDINGS)LIMITED - 1980-12-31
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    ~ 2001-04-11
    IIF 18 - Director → ME
  • 7
    SPANFRIGOR LIMITED - 1988-02-12
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ 2016-12-31
    IIF 12 - Director → ME
  • 8
    50 Lothian Road, Festival Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1990-07-18 ~ 2000-03-03
    IIF 31 - Director → ME
  • 9
    CHARTERHOUSE CAPITAL PARTNERS (VI) LIMITED - 1996-10-21
    DUSKBRIGHT LIMITED - 1996-10-10
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    1996-10-10 ~ 2010-08-13
    IIF 11 - Director → ME
  • 10
    CHARTERHOUSE EUROPEAN MANAGERS LIMITED - 2005-09-19
    LEGIBUS 1272 LIMITED - 1989-01-23
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2005-09-15
    IIF 21 - Director → ME
  • 11
    SECOND CHARTERHOUSE DEVELOPMENT CAPITAL FUND MANAGEMENT LIMITED - 1994-01-18
    CHARTERHOUSE SECOND DEVELOPMENT CAPITAL FUND MANAGEMENT LIMITED - 1989-10-09
    DE FACTO 130 LIMITED - 1989-07-17
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    1994-01-11 ~ 2010-08-13
    IIF 13 - Director → ME
  • 12
    CAF SYNDICATION LIMITED - 2010-07-15
    PANTHERVIEW LIMITED - 1999-10-04
    David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate
    Officer
    1999-09-14 ~ 2007-05-02
    IIF 16 - Director → ME
  • 13
    CIRIO DEL MONTE FOODS EUROPE LIMITED - 2004-02-09
    DEL MONTE FOODS EUROPE LIMITED - 2002-01-02
    GRAVELGROVE LIMITED - 1990-07-03
    240 London Road, Staines, Middlesex
    Dissolved Corporate
    Officer
    ~ 1993-09-27
    IIF 30 - Director → ME
  • 14
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED - 2004-02-16
    DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
    PRECIS (975) LIMITED - 1990-07-03
    Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-04-30
    IIF 8 - Director → ME
  • 15
    3396TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-12-21
    Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2004-12-20 ~ 2013-10-24
    IIF 29 - Director → ME
  • 16
    37 Fairacres Road, Oxford, Oxfordshire
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    6,119 GBP2016-11-30
    Officer
    2005-06-20 ~ 2023-12-15
    IIF 25 - Director → ME
  • 17
    Unit 5 Cordwallis Business Park, Clivemont Road, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ 2025-10-23
    IIF 4 - Director → ME
  • 18
    Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    633,457 GBP2015-07-31
    Officer
    2001-05-09 ~ 2016-04-18
    IIF 17 - Director → ME
  • 19
    CONYGAR ZDP PLC - 2017-03-24
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-03 ~ 2017-03-24
    IIF 10 - Director → ME
  • 20
    FAMILY LINKS (EDUCATIONAL PROGRAMMES) - 2024-05-29
    Units 2 & 3 Fenchurch Court, Bobby Fryer Close, Oxford
    Active Corporate (7 parents)
    Officer
    2003-02-27 ~ 2015-07-31
    IIF 27 - Director → ME
  • 21
    GAC NO.119 LIMITED - 1998-08-17
    Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-02-18 ~ 2012-02-11
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.