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

Riley, Andrew James Bryce

    Related profiles found in government register
  • Riley, Andrew James Bryce
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastcott Close, Kingston, KT2 7LD, United Kingdom

      IIF 1
  • Riley, Andrew James Bryce
    British chartered surveyor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Andrew James Bryce
    British company director born in June 1962

    Registered addresses and corresponding companies
    • icon of address Flat 2 92 Westbourne Terrace, London, W2 6QE

      IIF 12
  • Riley, Andrew James Bryce
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trocks Mill Cottage, Mill Hill Road Barnes, London, SW13 0HR

      IIF 13
  • Riley, Andrew James Bryce
    British chartered surveyor

    Registered addresses and corresponding companies
  • Riley, Andrew James Bryce
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 2 92 Westbourne Terrace, London, W2 6QE

      IIF 19
  • Riley, Andrew James Bryce
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 6 Stratford Studios, Stratford Road, London, W8 6RG

      IIF 20
  • Riley, Andrew James Bryce
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 21 IIF 22
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 23
  • Riley, Andrew James Bryce
    British chartered surveyor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 24 IIF 25
    • icon of address 11, The Water Gardens, Warren Road, Kingston-upon-thames, KT2 7LF, United Kingdom

      IIF 26
    • icon of address Trocks Mill Cottage, Mill Hill Road, Barnes, London, SW13 0HR

      IIF 27
  • Riley, Andrew James Bryce
    British commercial director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clive Road, Esher, KT10 8PS, England

      IIF 28
  • Riley, Andrew James Bryce
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clive Road, Esher, KT10 8PS, England

      IIF 29
    • icon of address 6, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 30
  • Riley, Andrew James Bryce
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, England

      IIF 31
  • Riley, Andrew James Bryce
    British property agent born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, England

      IIF 32
  • Riley, Andrew James Bryce
    British surveyor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 33
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 34
    • icon of address 17, Grosvenor Street, London, England, W1K 4QG, England

      IIF 35
    • icon of address Trocks Mill Cottage, Mill Hill Road, Barnes, London, SW13 0HR

      IIF 36
  • Mr Andrew James Bryce Riley
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, England

      IIF 37
  • Mr Andrew James Brice Riley
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 38
  • Mr Andrew James Bryce Riley
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 39
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 40 IIF 41
  • Andrew James Bryce Riley
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address St Christopher's House, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -265,817 GBP2018-03-31
    Officer
    icon of calendar 2001-05-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 6
    COOPER MARPLES LIMITED - 1996-10-22
    PESANTY LIMITED - 1996-07-30
    icon of address 1 Deloitte Llp, 1 City Square, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-28 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    CHOICELAMP LIMITED - 1994-12-15
    RILEY PROPERTY CONSULTANTS LIMITED - 1995-05-25
    icon of address Chicksand Gordon Avis, 12 Northfields Prospect, Putney Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,769 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    NEWINCCO 227 LIMITED - 2003-02-20
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 10
    HEXAGON 312 LIMITED - 2005-03-22
    icon of address St Christopher's House, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 7 - Director → ME
  • 11
    NEWINCCO 228 LIMITED - 2003-02-20
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 26 - Director → ME
  • 12
    RAYMONT LIMITED - 2012-09-11
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,162 GBP2024-10-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3-5 Barrett Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,894 GBP2023-08-30
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -265,817 GBP2018-03-31
    Officer
    icon of calendar 2001-05-18 ~ 2002-03-14
    IIF 20 - Secretary → ME
  • 2
    icon of address 12 Northfields Prospect Putney Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,017 GBP2024-08-30
    Officer
    icon of calendar 2016-08-04 ~ 2020-01-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-08-30
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ELY PROPERTIES LIMITED - 2016-08-19
    icon of address 14 David Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,172 GBP2024-06-30
    Officer
    icon of calendar 2004-10-14 ~ 2006-05-18
    IIF 27 - Director → ME
    icon of calendar 2004-10-14 ~ 2006-05-18
    IIF 18 - Secretary → ME
  • 4
    CHOICELAMP LIMITED - 1994-12-15
    RILEY PROPERTY CONSULTANTS LIMITED - 1995-05-25
    icon of address Chicksand Gordon Avis, 12 Northfields Prospect, Putney Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,769 GBP2022-03-30
    Officer
    icon of calendar 2014-02-14 ~ 2022-11-11
    IIF 31 - Director → ME
  • 5
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,588,400 GBP2024-06-30
    Officer
    icon of calendar 1996-12-04 ~ 2007-12-15
    IIF 12 - Director → ME
    icon of calendar 1996-12-04 ~ 2007-01-19
    IIF 19 - Secretary → ME
  • 6
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2013-05-17
    IIF 11 - Director → ME
    icon of calendar 2009-05-29 ~ 2013-05-17
    IIF 15 - Secretary → ME
  • 7
    THE TOILET EFFECT PROJECT LIMITED - 2016-09-17
    icon of address Sutton Yard Geovation, 65 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,209 GBP2022-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2023-02-01
    IIF 29 - Director → ME
  • 8
    RYDER COURT PROPERTIES LIMITED - 2011-12-14
    MEAUJO (745) LIMITED - 2010-01-29
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -872,797 GBP2020-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2011-12-13
    IIF 35 - Director → ME
  • 9
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2013-05-17
    IIF 10 - Director → ME
    icon of calendar 2009-05-29 ~ 2013-05-17
    IIF 14 - Secretary → ME
  • 10
    NEWINCCO 226 LIMITED - 2003-02-20
    icon of address St Christopher's House, St Christopher's Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2022-12-05
    IIF 24 - Director → ME
  • 11
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2022-12-12
    IIF 13 - LLP Member → ME
  • 12
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2013-05-17
    IIF 8 - Director → ME
    icon of calendar 2009-05-06 ~ 2013-05-17
    IIF 16 - Secretary → ME
  • 13
    icon of address Fairway House Links Business Park, St Mellons, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2009-02-01
    IIF 36 - Director → ME
  • 14
    icon of address 3-5 Barrett Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,894 GBP2023-08-30
    Officer
    icon of calendar 2016-08-10 ~ 2022-11-11
    IIF 21 - Director → ME
  • 15
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2013-05-17
    IIF 9 - Director → ME
    icon of calendar 2009-05-29 ~ 2013-05-17
    IIF 17 - Secretary → ME
  • 16
    icon of address Colets, St Nicholas Road, Thames Ditton, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    4,200,890 GBP2024-09-30
    Officer
    icon of calendar 2017-12-27 ~ 2022-11-11
    IIF 30 - Director → ME
  • 17
    SANITATION FIRST LIMITED - 2022-11-02
    WHEREVER THE NEED - 2016-04-27
    icon of address 14 King Charles House, Cavalier Court, Bumper's Farm, Chippenham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2019-04-24
    IIF 2 - Director → ME
    icon of calendar 2018-04-01 ~ 2019-04-24
    IIF 32 - Director → ME
  • 18
    WINSLOW ASSET MANAGEMENT LIMITED - 2025-04-24
    WINSLOW DEVELOPMENTS LIMITED - 2024-06-12
    HILLINGDON LODGE DEVELOPMENTS LIMITED - 2021-03-29
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,013 GBP2024-11-30
    Officer
    icon of calendar 2024-02-19 ~ 2024-04-14
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.