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

Drew, Ian Ashley

    Related profiles found in government register
  • Drew, Ian Ashley
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB4 0GA, England

      IIF 1
    • Woodstock House, Lockeridge, SN8 4ED, United Kingdom

      IIF 2
    • 2fa, 2 Finsbury Avenue, London, London, EC2M 2PP, England

      IIF 3 IIF 4
    • 2fa, 2 Finsbury Avenue, London, London, EC2M 2PP, United Kingdom

      IIF 5
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 6
  • Drew, Ian Ashley
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Fulbourn Road, Cambridge, CB1 9NJ, United Kingdom

      IIF 7
    • The Eve Appeal, 10-18, Union Street, London, SE1 1SZ, England

      IIF 8
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 9
    • Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, United Kingdom

      IIF 10
    • Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ, United Kingdom

      IIF 11
  • Drew, Ian Ashley
    British eup strategy born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ, United Kingdom

      IIF 12
  • Drew, Ian Ashley
    British marketing & business development born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire, LE17 4PS

      IIF 13
  • Drew, Ian Ashley
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 14
  • Mr Ian Ashley Drew
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, United Kingdom

      IIF 15
    • Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ, United Kingdom

      IIF 16
  • Drew, Ian
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, England

      IIF 17 IIF 18
  • Mr Ian Drew
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    ATLANTIC SUPERGRID CORPORATION LLP - 2014-11-18
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    16,497,015 GBP2021-04-15
    Officer
    2017-09-04 ~ dissolved
    IIF 14 - llp-member → ME
  • 2
    Crown Chambers, Bridge Street, Salisbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Crown Chambers, Bridge Street, Salisbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Crown Chambers, Bridge Street, Salisbury, England
    Corporate (4 parents)
    Officer
    2023-08-08 ~ now
    IIF 18 - director → ME
  • 5
    Crown Chambers, Bridge Street, Salisbury, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -176,605 GBP2018-10-01 ~ 2019-09-30
    Officer
    2016-11-12 ~ now
    IIF 17 - director → ME
Ceased 12
  • 1
    ADVANCED CABLES LIMITED - 2024-01-15
    ATLANTIC SUPERCONNECTION ADVANCED CABLES LIMITED - 2023-02-21
    Vestry House, Laurence Pountney Hill, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -420,921 GBP2021-12-31
    Officer
    2020-03-23 ~ 2023-05-05
    IIF 9 - director → ME
  • 2
    ASC ENERGY LIMITED - 2024-01-15
    Vestry House, Laurence Pountney Hill, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,784,609 GBP2021-12-31
    Officer
    2021-05-07 ~ 2023-05-05
    IIF 6 - director → ME
  • 3
    OPEN SOURCE FOUNDRIES LIMITED - 2018-09-12
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    2,028,386 GBP2019-09-30
    Officer
    2017-10-23 ~ 2024-03-01
    IIF 1 - director → ME
  • 4
    The Eve Appeal, 10-18 Union Street, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2016-09-29 ~ 2025-02-05
    IIF 8 - director → ME
  • 5
    OPTIONSILVER PUBLIC LIMITED COMPANY - 2000-12-01
    Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-04-15 ~ 2015-02-28
    IIF 13 - director → ME
  • 6
    Crown Chambers, Bridge Street, Salisbury, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -176,605 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    2016-11-11 ~ 2019-05-17
    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
  • 7
    NEWINCCO 978 LIMITED - 2010-04-14
    Harston Mill, Harston, Cambridge
    Corporate (6 parents)
    Officer
    2012-01-12 ~ 2014-07-07
    IIF 12 - director → ME
  • 8
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-04-05 ~ 2019-04-02
    IIF 5 - director → ME
  • 9
    2fa 2 Finsbury Avenue, London, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,100 GBP2018-12-31
    Officer
    2017-04-05 ~ 2019-04-02
    IIF 2 - director → ME
  • 10
    TANTALUM FOUNDERS LIMITED - 2014-03-14
    2nd Floor, 110 Cannon Street, London
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-02-01 ~ 2019-04-02
    IIF 4 - director → ME
  • 11
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    2nd Floor, 110 Cannon Street, London
    Corporate (4 parents)
    Officer
    2017-04-05 ~ 2019-04-02
    IIF 3 - director → ME
  • 12
    NEWINCCO 1150 LIMITED - 2012-12-17
    Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Corporate (3 parents)
    Officer
    2012-03-29 ~ 2016-03-31
    IIF 7 - director → ME
© 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.