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

Andrew, Christopher John Aitken

    Related profiles found in government register
  • Andrew, Christopher John Aitken
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 Duke Street, 2nd Floor, London, SW1Y 6BN, England

      IIF 1
    • Essex House, 8 The Shrubberies, George Lane, London, Greater London, E18 1BD, United Kingdom

      IIF 2
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 3
    • St Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 4
  • Andrew, Christopher John Aitken
    British banker born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 5
  • Andrew, Christopher John Aitken
    British banking born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 6
    • Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 7 IIF 8
  • Andrew, Christopher John Aitken
    British business born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Andrew, Christopher John Aitken
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 309, The Workstation, 15 Paternoster Row, Sheffield, Yorkshire, S1 2BX

      IIF 10
  • Andrew, Christopher John Aitken
    British consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, Royal Victoria Patriotic Building, Fitzroy Grove, London, SW18 3SX, England

      IIF 11
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, United Kingdom

      IIF 12
  • Andrew, Christopher John Aitken
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 13
    • Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 14
  • Andrew, Christopher John Aitken
    British private banking born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, Uk

      IIF 15
    • Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 16
  • Andrew, Christopher John Aitken
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 17
    • 13, Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 18
    • 272, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 19
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 20
    • C/o Spencer Hyde, 272 Regents Park Rd, London, N3 3HN, England

      IIF 21
    • 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 22
  • Andrew, Christopher John Aitken
    British consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 23
  • Andrew, Christopher John Aitken
    British wealth management born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 24
  • Andrew, Christopher John Aitken
    British banker

    Registered addresses and corresponding companies
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 25 IIF 26
  • Andrew, Christopher John Aitken
    British banking

    Registered addresses and corresponding companies
    • Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX

      IIF 27
  • Andrew, Christopher John Aitken
    British private banking

    Registered addresses and corresponding companies
    • Flat 5, Cadogan Square, London, SW1X 0HT

      IIF 28
  • Mr Christopher John Aitken Andrew
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Essex House, 8 The Shrubberies, George Lane, London, Greater London, E18 1BD, United Kingdom

      IIF 29
  • Mr Christopher John Aitken Andrew
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 30
    • Yours Business Networks, Suite A, Delta Bank Road, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 31
    • 272, Regents Park Road, London, N3 3HN

      IIF 32
    • C/o Spencer Hyde, 272 Regents Park Rd, London, N3 3HN, England

      IIF 33
    • 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    12 LENNOX GARDENS LIMITED
    06019229 05890706
    36a Kenway Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    2007-03-01 ~ 2011-02-23
    IIF 7 - Director → ME
  • 2
    12 LENNOX GARDENS RTM COMPANY LIMITED
    05217586
    C/o Urang Property Management Ltd, 196 New Kings Road, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 6 - Director → ME
    2005-11-16 ~ 2010-04-15
    IIF 27 - Secretary → ME
  • 3
    34 LENNOX GARDENS RTM COMPANY LIMITED
    05041209 09777105
    A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2005-11-10 ~ 2007-10-01
    IIF 5 - Director → ME
    2005-11-10 ~ 2007-10-01
    IIF 26 - Secretary → ME
  • 4
    34 WALTON STREET COMPANY LIMITED
    - now 05041094
    34 WALTON STREET RTM COMPANY LIMITED
    - 2005-05-17 05041094
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -7,896 GBP2024-03-31
    Officer
    2004-02-11 ~ 2004-09-16
    IIF 16 - Director → ME
    2006-07-18 ~ now
    IIF 3 - Director → ME
    2006-07-18 ~ now
    IIF 25 - Secretary → ME
    2004-02-11 ~ 2004-09-16
    IIF 28 - Secretary → ME
  • 5
    ADELO TECHNOLOGIES LIMITED
    - now 16508337
    ANDREW RYDAL LIMITED
    - 2025-08-08 16508337
    Flat 29 Royal Victoria Patriotic Building, John Archer Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    AECS CONNECTIONS LIMITED
    10546398
    28 Selby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132 GBP2024-01-31
    Officer
    2018-08-28 ~ 2025-02-17
    IIF 23 - Director → ME
  • 7
    BLUEBANK TECHNOLOGIES LIMITED
    - now 09164787
    1CBSL 1 LTD
    - 2015-01-16 09164787
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,204,728 GBP2018-08-31
    Officer
    2015-01-07 ~ 2015-07-01
    IIF 9 - Director → ME
  • 8
    BRONSART HOUSE LIMITED
    - now 10172814
    KACAST LIMITED
    - 2016-05-27 10172814
    Francis House 2 Park Road, High Barnet, Barnet, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    89 GBP2018-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 9
    CLARMOND HOUSE LIMITED
    - now 07088019
    CLARMOND ADVISORS LIMITED
    - 2012-05-21 07088019
    1 Holbein Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    609 GBP2014-12-31
    Officer
    2009-11-26 ~ dissolved
    IIF 11 - Director → ME
  • 10
    CLARMOND WEALTH LIMITED
    08704352
    Flat 29, Royal Victoria Patriotic Building, John Archer Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,623 GBP2017-12-31
    Officer
    2013-09-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    CONSOLIDATED ARCHIVE HOLDINGS LIMITED
    10775754
    5 Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,510 GBP2024-06-30
    Officer
    2017-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-07-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 12
    DRAKER LIMITED
    07107760
    70 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    551,841 GBP2024-12-31
    Officer
    2009-12-17 ~ 2025-05-09
    IIF 12 - Director → ME
  • 13
    DUUZRA EVENT SOFTWARE LTD
    09795962
    Digital World Centre 1 Lowry Plaza, The Quays, Salford, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,753,500 GBP2023-12-31
    Officer
    2019-10-16 ~ now
    IIF 20 - Director → ME
  • 14
    EASYCARTON LIMITED
    - now 03012106
    SPEED 4756 LIMITED - 1995-02-22
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (13 parents)
    Equity (Company account)
    278,777 GBP2017-09-30
    Officer
    2001-01-10 ~ 2003-01-22
    IIF 14 - Director → ME
  • 15
    LOGIC INVESTMENTS LTD
    07092136
    St Georges Business Park, Castle Road, Sittingbourne, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    358,107 GBP2023-03-31
    Officer
    2023-11-20 ~ now
    IIF 4 - Director → ME
  • 16
    MAW INVESTMENTS (LONDON) LIMITED
    08375590
    13 Cellini Street, Nine Elms Point, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -639,292 GBP2024-01-31
    Officer
    2017-04-20 ~ now
    IIF 18 - Director → ME
  • 17
    OBERON AIM VCT PLC
    - now 06054576
    NEW CENTURY AIM VCT 2 PLC - 2024-07-03
    6 Duke Street, 2nd Floor, London, England
    Active Corporate (14 parents)
    Officer
    2024-11-28 ~ now
    IIF 1 - Director → ME
  • 18
    RAMSES PRODUCTIONS LIMITED
    05191242
    Flat 29 Royal Victoria Patriotic Building, John Archer Way, London
    Dissolved Corporate (6 parents)
    Officer
    2004-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 19
    SILVERWELL TECHNOLOGY LIMITED - now
    CAMCON OIL LIMITED - 2016-11-30
    CAMCON LIMITED
    - 2010-06-01 04109119
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2006-02-28 ~ 2009-12-03
    IIF 8 - Director → ME
  • 20
    SMALL LOAN FACTORY LIMITED
    08026521
    101-102 Empire Business Park Liverpool Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2015-08-07 ~ 2015-08-07
    IIF 10 - Director → ME
  • 21
    SPIDERVINE INVESTMENTS LIMITED
    09867580
    C/o Spencer Hyde, 272 Regents Park Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,788 GBP2024-11-30
    Officer
    2015-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    SPIDERVINE LIMITED
    - now 07737657
    272 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,272 GBP2024-08-31
    Officer
    2011-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    THORNHAM PARTNERS LIMITED
    09454606 OC362940, 08049697
    Hindsight Tax Consultants Limited, Yours Business Networks Suite A, Delta Bank Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.