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

Mr Andrew Daniel Fishman

    Related profiles found in government register
  • Mr Andrew Daniel Fishman
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Florida Close, Bushey Heath, Hertfordshire, WD23 1ET, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Philip Ross, 34 Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 3
  • Fishman, Andrew Daniel
    British solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Florida Close, Bushey Heath, Hertfordshire, WD23 1ET

      IIF 4 IIF 5 IIF 6
    • icon of address 3, Florida Close, Bushey Heath, Hertfordshire, WD23 1ET, United Kingdom

      IIF 12
    • icon of address 34, Queen Ann Street, London, W1A 3BQ, United Kingdom

      IIF 13
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 14
    • icon of address 9, Lanark Square, London, E14 9RE, England

      IIF 15
    • icon of address Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS, United Kingdom

      IIF 16
  • Mr. Andrew Daniel Fishman
    English born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Florida Close, Bushey Heath, Bushey, Hertfordshire, WD23 1ET, England

      IIF 17
    • icon of address 3, Florida Close, Bushey Heath, Bushey, WD23 1ET, England

      IIF 18
    • icon of address Grosvenor House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS

      IIF 19
    • icon of address 3 Florida Close, Bushey Heath, WD23 1ET, United Kingdom

      IIF 20
    • icon of address 34, Queen Anne Street, London, W1G 8HE

      IIF 21 IIF 22
    • icon of address 869 High Road, London, N12 8QA, England

      IIF 23
  • Fishman, Andrew Daniel
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Florida Close, Bushey Heath, Bushey, Hertfordshire, WD23 1ET

      IIF 24
    • icon of address 34, Queen Anne Street, London, W1A 3BQ, England

      IIF 25
    • icon of address C/o Philip Ross, 34 Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 26
  • Fishman, Andrew Daniel
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 27
  • Fishman, Andrew Daniel
    English solicitor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gls, Oliver House, 23 Windmill Hill, Enfield, Middlesex, EN2 7AB, England

      IIF 28
  • Fishman, Andrew Daniel, Mr.
    English director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 29
  • Fishman, Andrew Daniel, Mr.
    English solicitor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Florida Close, Bushey Heath, Bushey, WD23 1ET, England

      IIF 30
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 31
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32
  • Fishman, Andrew Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 3 Florida Close, Bushey Heath, Hertfordshire, WD23 1ET

      IIF 33 IIF 34
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 35
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 36
    • icon of address 119, High Road, Loughton, Essex, IG10 4LT, England

      IIF 37
  • Fishman, Andrew Daniel
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Florida Close, Bushey Heath, Hertfordshire, WD23 1ET

      IIF 38
  • Fishman, Andrew Daniel
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Florida Close, Bushey Heath, Hertfordshire, WD23 1ET

      IIF 39
    • icon of address Julco House, 5th Floor 26-28, Great Portland Street, London, W1W 8AS

      IIF 40
  • Fishman, Andrew Daniel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 869 High Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    9 GBP2021-01-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 3 Florida Close, Bushey Heath, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    AXIOM LAW LIMITED - 2015-06-24
    AXIOM STONE LIMITED - 2021-05-24
    AXIOM DWFM LIMITED - 2023-05-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 119 High Road, Loughton, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,579 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Grosvenor House, 25-27 School Lane, Bushey, Hertfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    761,302 GBP2024-03-31
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DAREMASS LIMITED - 1986-07-23
    icon of address 3 Florida Close, Bushey Heath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,761 GBP2021-03-31
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-02-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 34 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,095 GBP2021-03-31
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address 34 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 20
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2025-06-18
    IIF 31 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    677,741 GBP2019-12-31
    Officer
    icon of calendar 1994-09-27 ~ 1997-02-28
    IIF 33 - Secretary → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    18,589,519 GBP2024-12-31
    Officer
    icon of calendar 1994-11-07 ~ 1997-02-28
    IIF 38 - Secretary → ME
  • 4
    BENDEL LIMITED - 1997-09-22
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-12-31
    IIF 39 - Secretary → ME
  • 5
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    884,766 GBP2024-06-30
    Officer
    icon of calendar ~ 2022-03-02
    IIF 36 - Secretary → ME
  • 6
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 1998-03-30
    IIF 50 - Secretary → ME
  • 7
    icon of address 119 High Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2016-09-01
    IIF 37 - Secretary → ME
  • 8
    GOLDQUEST INVESTMENTS LIMITED - 2013-11-28
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,077,296 GBP2021-11-30
    Officer
    icon of calendar 2007-06-28 ~ 2013-08-31
    IIF 47 - Secretary → ME
  • 9
    GOLD TRIANGLE LIMITED - 2000-12-13
    GOODVIEW LIMITED - 2000-11-23
    icon of address 7 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-25 ~ 2006-10-18
    IIF 8 - Director → ME
  • 10
    icon of address 23 Spring Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-12-03 ~ 1995-05-17
    IIF 42 - Secretary → ME
  • 11
    icon of address 16 Cliveden Place, Belgravia, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,371,849 GBP2024-03-31
    Officer
    icon of calendar 1996-03-01 ~ 1998-12-16
    IIF 44 - Secretary → ME
  • 12
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,407,514 GBP2024-11-30
    Officer
    icon of calendar 2002-05-15 ~ 2002-12-03
    IIF 41 - Secretary → ME
  • 13
    icon of address 9 Lanark Square, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,329 GBP2024-03-28
    Officer
    icon of calendar 2013-08-06 ~ 2016-12-31
    IIF 15 - Director → ME
  • 14
    STONE TRIANGLE LIMITED - 2000-12-13
    FINAL DEVELOPMENTS LIMITED - 2000-11-23
    FINAL DEVELOPMENTS LIMITED - 2013-11-05
    icon of address 1 Lavington Lodge 6 Cranberry Close, Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2005-07-25 ~ 2006-10-18
    IIF 10 - Director → ME
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,332 GBP2019-12-31
    Officer
    icon of calendar 1993-09-17 ~ 2002-11-01
    IIF 45 - Secretary → ME
  • 16
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    41,511 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-07-04
    IIF 28 - Director → ME
  • 17
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-04-30
    Officer
    icon of calendar ~ 1991-09-01
    IIF 11 - Director → ME
    icon of calendar ~ 1991-09-01
    IIF 43 - Secretary → ME
  • 18
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2005-10-28 ~ 2006-10-18
    IIF 9 - Director → ME
  • 19
    icon of address 7 More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2005-07-25 ~ 2006-10-18
    IIF 5 - Director → ME
  • 20
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,985 GBP2024-09-30
    Officer
    icon of calendar 2008-06-25 ~ 2011-03-21
    IIF 40 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.