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

Mr Adam Andrews

    Related profiles found in government register
  • Mr Adam Andrews
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Andrews
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 King Henrys Road, Hampstead, London, NW3 3RB, United Kingdom

      IIF 7
  • Andrews, Adam
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 127 King Henrys Road, Hampstead, London, NW3 3RB, United Kingdom

      IIF 8
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9
  • Mr Adam Andrews
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam Andrews
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 13 IIF 14
  • Mr Adam Constantine Andrews
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Haverstock Hill, London, NW3 2BE, England

      IIF 15 IIF 16
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 18
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 19
    • 2, Fauna Close, Stanmore, HA7 4PX, England

      IIF 20
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 21
  • Andrews, Adam
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 22
  • Andrews, Adam
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-267 Kentish Town Road, London, NW5 2TP

      IIF 23
  • Andrews, Adam Constantine
    English company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Haverstock Hill, London, NW3 2BE, England

      IIF 24 IIF 25
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 26
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 27
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 28
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 29
  • Andrews, Adam Constantine
    English developer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, HA7 4PX, England

      IIF 30
  • Andrews, Adam Constantine
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 31
  • Andrews, Adam Constantine
    English managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 127, King Henrys Road, London, NW3 3RB, England

      IIF 32
  • Andrews, Adam Constantine
    English property developer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 33 IIF 34
  • Mr Adam Constantine Andrews
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 35
  • Andrews, Adam
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 47 Hollycroft Avenue, Hampstead, London, NW3 7QJ

      IIF 36
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 37
  • Andrews, Adam
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 38
    • 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 39
  • Andrews, Adam
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Haverstock Hill, London, NW3 2BE, England

      IIF 40
  • Andrews, Adam Constantine
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 41
  • Andrews, Adam Constantine
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 42
  • Andrews, Adam Constantine
    British developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 43 IIF 44
  • Andrews, Adam Constantine
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 45 IIF 46
  • Andrews, Adam Constantine
    British property developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    143 King Henrys Road, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 40 - director → ME
  • 2
    ARLINGTON ROAD DEVELOPMENTS LIMITED - 2021-12-22
    2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,274 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -41,420 GBP2023-03-31
    Officer
    2019-03-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Burnetts, 2 Fauna Close, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 8
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2014-01-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,437 GBP2023-12-31
    Officer
    2017-06-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -683 GBP2022-12-31
    Officer
    2008-06-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,319,169 GBP2023-12-31
    Officer
    1999-12-06 ~ now
    IIF 47 - director → ME
  • 13
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    520,113 GBP2023-12-31
    Officer
    2007-05-25 ~ now
    IIF 43 - director → ME
Ceased 15
  • 1
    Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2013-01-01 ~ 2021-07-28
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-28
    IIF 21 - Has significant influence or control OE
  • 2
    Katz & Co, 135 Notting Hill Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-04-01 ~ 2012-03-12
    IIF 23 - director → ME
  • 3
    81 South Hill Park South Hill Park, Flat 4, London, England
    Corporate (4 parents)
    Officer
    2016-09-26 ~ 2024-12-01
    IIF 32 - director → ME
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ 2013-10-15
    IIF 22 - llp-designated-member → ME
  • 5
    2 Fauna Close, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -3,106 GBP2023-12-31
    Officer
    2019-08-07 ~ 2024-08-20
    IIF 30 - director → ME
    Person with significant control
    2019-08-07 ~ 2024-08-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -101,683 GBP2023-12-31
    Officer
    2020-07-03 ~ 2022-05-18
    IIF 27 - director → ME
    Person with significant control
    2020-07-03 ~ 2022-05-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,683 GBP2023-09-30
    Officer
    2019-10-01 ~ 2020-10-09
    IIF 29 - director → ME
    2017-05-12 ~ 2019-05-31
    IIF 8 - director → ME
    Person with significant control
    2017-05-12 ~ 2019-05-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-23 ~ 2024-02-20
    IIF 37 - director → ME
    Person with significant control
    2018-07-23 ~ 2024-02-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (4 parents)
    Officer
    2013-02-28 ~ 2020-10-21
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 6 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2020-10-25
    IIF 18 - Has significant influence or control OE
  • 10
    2 Fauna Close, Stanmore, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,610,566 GBP2023-09-30
    Officer
    2019-10-01 ~ 2020-11-11
    IIF 28 - director → ME
    2013-09-09 ~ 2017-02-28
    IIF 31 - director → ME
  • 11
    Katz & Co, 135 Notting Hill Gate, London
    Corporate (5 parents)
    Equity (Company account)
    17,436 GBP2023-12-31
    Officer
    2001-12-17 ~ 2011-12-01
    IIF 36 - director → ME
  • 12
    368 Forest Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,018 GBP2023-12-31
    Officer
    2019-12-11 ~ 2021-04-01
    IIF 25 - director → ME
    Person with significant control
    2019-12-11 ~ 2021-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,807 GBP2023-11-30
    Officer
    2019-11-04 ~ 2020-10-01
    IIF 24 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-10-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,319,169 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-21
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 15
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    520,113 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2017-11-21
    IIF 17 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.