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

Wibling, Andrew Charles

    Related profiles found in government register
  • Wibling, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 26 Brook Road, Horsham, West Sussex, RH12 5FY

      IIF 1
  • Wibling, Andrew Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Brook Road, Horsham, West Sussex, RH12 5FY

      IIF 2
  • Wibling, Andrew Charles
    British chief exec born in February 1954

    Registered addresses and corresponding companies
    • icon of address Kilchurn, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ

      IIF 3
  • Wibling, Andrew Charles
    British chief executive born in February 1954

    Registered addresses and corresponding companies
  • Wibling, Andrew Charles
    British chief executive officer born in February 1954

    Registered addresses and corresponding companies
    • icon of address Kilchurn, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ

      IIF 10
  • Wibling, Andrew Charles
    British commercial/technical director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Kilchurn, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ

      IIF 11
  • Wibling, Andrew Charles
    British company director born in February 1954

    Registered addresses and corresponding companies
  • Wibling, Andrew Charles
    British director born in February 1954

    Registered addresses and corresponding companies
  • Wibling, Andrew Charles
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wibling, Andrew Charles
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House, Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

      IIF 29 IIF 30 IIF 31
    • icon of address 26 Brook Road, Horsham, West Sussex, RH12 5FY

      IIF 32 IIF 33
  • Wibling, Andrew Charles
    British managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wibling, Andrew Charles
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Charles Wibling
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,584 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-04-02 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 29 - Director → ME
  • 3
    JACKSON ROWE ASSOCIATES LTD. - 2020-01-27
    JACKSON ROWE DISPUTE & CLAIMS SOLUTIONS LIMITED - 2020-01-24
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    487,259 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 31 - Director → ME
  • 4
    JACKSON ROWE ANALYTICS LTD - 2023-12-14
    JACKSON ROWE ANALYTICS LTD. - 2020-01-24
    JACKSON ROWE ASSOCIATES LIMITED - 2020-01-24
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Harley House Brooklands Park, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    315,281 GBP2023-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 48 - Director → ME
Ceased 39
  • 1
    icon of address 303 Goring Road Goring By Sea, Worthing, West Sussex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -20,946 GBP2021-03-29
    Officer
    icon of calendar 2005-04-11 ~ 2007-01-12
    IIF 22 - Director → ME
  • 2
    icon of address 303 Goring Road Goring By Sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -150,195 GBP2016-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2007-01-12
    IIF 18 - Director → ME
  • 3
    icon of address Courtney Green Ltd, 25 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,308 GBP2023-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-08-05
    IIF 20 - Director → ME
  • 4
    TRUSHELFCO (NO.2206) LIMITED - 1996-12-27
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2005-03-01
    IIF 8 - Director → ME
  • 5
    GROUNDCHASE PROPERTY MANAGEMENT LIMITED - 2008-10-03
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-03-12
    IIF 39 - Director → ME
  • 6
    SAAD BERKELEY LIMITED - 2009-08-06
    CIVILDRIVE LIMITED - 1996-04-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-16
    IIF 43 - Director → ME
  • 7
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-16
    IIF 45 - Director → ME
    icon of calendar 1998-05-28 ~ 2000-02-09
    IIF 11 - Director → ME
  • 8
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-16
    IIF 47 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2009-03-12
    IIF 38 - Director → ME
  • 10
    BEAUMONT GROVE MANAGEMENT LIMITED - 2008-10-03
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-03-12
    IIF 36 - Director → ME
  • 11
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2005-03-01
    IIF 9 - Director → ME
  • 12
    icon of address Evergreens, 15 Hall Road, Wallington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-21 ~ 2008-06-11
    IIF 37 - Director → ME
  • 13
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2009-03-01
    IIF 25 - Director → ME
    icon of calendar 2008-07-14 ~ 2009-03-01
    IIF 2 - Secretary → ME
  • 14
    LACUNA 109 TO 115 RESIDENTS MANAGEMENT COMPANY LIMITED - 2004-03-30
    icon of address Blue Tomato Accounting Ltd, The Oast, East Malling, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2004-03-30 ~ 2005-03-01
    IIF 6 - Director → ME
  • 15
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2005-03-01
    IIF 3 - Director → ME
  • 16
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2004-01-06 ~ 2005-03-01
    IIF 23 - Director → ME
  • 17
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2004-01-06 ~ 2005-03-01
    IIF 17 - Director → ME
  • 18
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2004-01-06 ~ 2005-03-01
    IIF 16 - Director → ME
  • 19
    icon of address C/o Prestige Secretarial Services 26 Northcote Road, Knighton, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2003-03-12 ~ 2005-03-01
    IIF 15 - Director → ME
  • 20
    LORENDEN GATE RESIDENTS MANAGEMENT COMPANY LIMITED - 2006-10-12
    icon of address 2 Mummery Court, Painters Forstal, Faversham, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-09-10 ~ 2004-01-25
    IIF 7 - Director → ME
  • 21
    PROTEAM 2 (LYMINGTON) LIMITED - 1998-11-27
    LOYALDOUBLE LIMITED - 1997-06-30
    icon of address 6 Beech Road, Purley On Thames, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-10-06
    IIF 12 - Director → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    102 GBP2024-03-24
    Officer
    icon of calendar 2008-03-24 ~ 2008-10-22
    IIF 26 - Director → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2025-03-24
    Officer
    icon of calendar 2008-03-24 ~ 2009-01-05
    IIF 24 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    160 GBP2025-03-24
    Officer
    icon of calendar 2008-03-24 ~ 2009-03-12
    IIF 28 - Director → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    533 GBP2025-03-24
    Officer
    icon of calendar 2008-03-24 ~ 2009-03-12
    IIF 27 - Director → ME
  • 26
    icon of address Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2005-03-01
    IIF 10 - Director → ME
  • 27
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2008-12-22
    IIF 33 - Director → ME
  • 28
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-16
    IIF 41 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 42 - Director → ME
  • 29
    BERKELEY ONE HUNDRED AND SIXTY LIMITED - 2013-06-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-13 ~ 2013-10-16
    IIF 40 - Director → ME
  • 30
    BERKELEY NUMBER EIGHT LIMITED - 2004-11-25
    CROSBY EIGHT LIMITED - 2003-08-22
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-16
    IIF 44 - Director → ME
  • 31
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-16
    IIF 46 - Director → ME
  • 32
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2009-03-12
    IIF 34 - Director → ME
  • 33
    SUNLEY ESTATES PLC - 2010-12-29
    SUNLEY PROPERTIES LIMITED - 1993-01-13
    LANDSCAPE PROPERTY COMPANY LIMITED - 1988-10-11
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    19,669,182 GBP2023-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2005-03-01
    IIF 5 - Director → ME
  • 34
    SUNLEY PROPERTIES LIMITED - 2015-08-11
    SUNLEY ESTATES LIMITED - 1993-01-13
    PROPERTY ESTATES DEVELOPMENTS LIMITED - 1980-12-31
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2005-03-01
    IIF 19 - Director → ME
  • 35
    STYLELINE LIMITED - 1988-08-11
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2005-03-01
    IIF 4 - Director → ME
  • 36
    THE GRANGE (WEST HAMPNETT) MANAGEMENT LIMITED - 2008-04-15
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    114 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2009-03-12
    IIF 35 - Director → ME
  • 37
    icon of address 24b Old House Mews, London Road, Horsham, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2003-03-14 ~ 2005-03-01
    IIF 21 - Director → ME
  • 38
    LOVELL CONSTRUCTION LIMITED - 2000-06-01
    LOVELL CONSTRUCTION (LONDON) LIMITED - 1988-10-03
    LOVELL FARROW CONSTRUCTION LIMITED - 1987-10-01
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 14 - Director → ME
  • 39
    YJL CONSTRUCTION (SOUTHERN) LIMITED - 2000-11-30
    LOVELL CONSTRUCTION (SOUTHERN) LIMITED - 2000-06-01
    Y J LOVELL (SOUTHERN) LIMITED - 1983-10-01
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 13 - 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.