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

Andrews, Adam Constantine

    Related profiles found in government register
  • Andrews, Adam Constantine
    British born in November 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 8
  • Andrews, Adam
    British born in November 1971

    Resident in United Kingdom

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

      IIF 9
  • Andrews, Adam
    British company director born in November 1971

    Resident in United Kingdom

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

      IIF 10
    • icon of address 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 11
  • Andrews, Adam
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 12
  • Andrews, Adam Constantine
    British born in May 1971

    Resident in England

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

      IIF 13
  • Andrews, Adam
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 14
  • Andrews, Adam Constantine
    English company director born in November 1971

    Resident in England

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

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

      IIF 17
    • icon of address 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 18
    • icon of address 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 19
    • icon of address 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 20
  • Andrews, Adam Constantine
    English developer born in November 1971

    Resident in England

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

      IIF 21
  • Andrews, Adam Constantine
    English director born in November 1971

    Resident in England

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

      IIF 22
  • Andrews, Adam Constantine
    English managing director born in November 1971

    Resident in England

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

      IIF 23
  • Andrews, Adam Constantine
    English property developer born in November 1971

    Resident in England

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

      IIF 24 IIF 25
  • Mr Adam Constantine Andrews
    British born in November 1971

    Resident in United Kingdom

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

      IIF 26
  • Andrews, Adam Constantine
    born in November 1971

    Resident in England

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

      IIF 27
  • 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
    • icon of address 2 Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 31 IIF 32
  • Mr Adam Andrews
    British born in May 1971

    Resident in United Kingdom

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

      IIF 33
  • Andrews, Adam
    born in May 1971

    Resident in United Kingdom

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

      IIF 34
  • Andrews, Adam
    British director born in May 1971

    Resident in England

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

      IIF 35
  • Mr Adam Constantine Andrews
    British born in May 1971

    Resident in England

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

      IIF 36 IIF 37
  • Mr Adam Andrews
    British born in May 1971

    Resident in England

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

      IIF 38 IIF 39 IIF 40
    • icon of address 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 41
  • Mr Adam Constantine Andrews
    English born in November 1971

    Resident in England

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

      IIF 42 IIF 43
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 44
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 45
    • icon of address 2, Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom

      IIF 46
    • icon of address 2, Fauna Close, Stanmore, HA7 4PX, England

      IIF 47
    • icon of address 2, Fauna Close, Stanmore, Middlesex, HA7 4PX

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 143 King Henrys Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 9 - Director → ME
  • 2
    ARLINGTON ROAD DEVELOPMENTS LIMITED - 2021-12-22
    icon of address 2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,274 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,398 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Burnetts, 2 Fauna Close, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,437 GBP2023-12-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -683 GBP2022-12-31
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,319,169 GBP2023-12-31
    Officer
    icon of calendar 1999-12-06 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    520,113 GBP2023-12-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 6 - Director → ME
Ceased 15
  • 1
    icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2013-01-01 ~ 2021-07-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    IIF 48 - Has significant influence or control OE
  • 2
    icon of address Katz & Co, 135 Notting Hill Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-12
    IIF 14 - Director → ME
  • 3
    icon of address 81 South Hill Park South Hill Park, Flat 4, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2024-12-01
    IIF 23 - Director → ME
  • 4
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-10-15
    IIF 34 - LLP Designated Member → ME
  • 5
    icon of address 2 Fauna Close, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,190 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2024-08-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2024-08-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,876 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-05-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2022-05-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,223 GBP2024-09-30
    Officer
    icon of calendar 2017-05-12 ~ 2019-05-31
    IIF 35 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-10-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2019-05-31
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-02-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2024-02-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2020-10-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-10-25
    IIF 45 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Fauna Close, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,760,661 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-11-11
    IIF 19 - Director → ME
    icon of calendar 2013-09-09 ~ 2017-02-28
    IIF 22 - Director → ME
  • 11
    icon of address Katz & Co, 135 Notting Hill Gate, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,436 GBP2024-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2011-12-01
    IIF 10 - Director → ME
  • 12
    icon of address 368 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,911 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2021-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-04-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,742 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,319,169 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    520,113 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-21
    IIF 44 - Has significant influence or control OE

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.