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

Hedger, Andrew

    Related profiles found in government register
  • Hedger, Andrew
    British chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 1
    • icon of address 33, King William Street, London, EC4R 9AT, England

      IIF 2
    • icon of address 52-54, Gracechurch Street, London, EC3V 0EH

      IIF 3
    • icon of address 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 4 IIF 5
    • icon of address 73 Weald Road, Sevenoaks, Kent, TN13 1QJ

      IIF 6 IIF 7 IIF 8
    • icon of address 73, Weald Road, Sevenoaks, Kent, TN13 1QJ, England

      IIF 11
    • icon of address The New Beacon, Brittains Lane, Sevenoaks, Kent, TN13 2PB, England

      IIF 12
  • Hedger, Andrew
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Weald Road, Sevenoaks, Kent, TN13 1QJ, England

      IIF 13 IIF 14
  • Hedger, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Almington, Market Drayton, Shropshire, TF9 2PL, England

      IIF 15
    • icon of address 73 Weald Road, Sevenoaks, Kent, TN13 1QJ

      IIF 16
  • Hedger, Andrew
    English chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Gracechurch Street, London, London, EC3V 0EH, England

      IIF 17
    • icon of address 73, Weald Road, Sevenoaks, Kent, TN13 1QJ

      IIF 18
  • Hedger, Andrew
    English director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Weald Road, Kent, Sevenoaks, TN13 1QJ, United Kingdom

      IIF 19
  • Hedger, Andrew
    British

    Registered addresses and corresponding companies
  • Hedger, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 73 Weald Road, Sevenoaks, Kent, TN13 1QJ

      IIF 25
  • Hedger, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 73 Weald Road, Sevenoaks, Kent, TN13 1QJ

      IIF 26
  • Mr Andrew Hedger
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Rear, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 27 IIF 28
    • icon of address 73, Weald Road, Sevenoaks, Kent, TN13 1QJ

      IIF 29
  • Mr Andrew Hedger
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Weald Road, Kent, Sevenoaks, TN13 1QJ, United Kingdom

      IIF 30
  • Hedger, Andrew

    Registered addresses and corresponding companies
    • icon of address 52-54, Gracechurch Street, London, EC3V 0EH

      IIF 31
    • icon of address 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 32
    • icon of address 46, Via Broletto, Milan, Lombardy, Italy

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 52-54 Gracechurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 73 Weald Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,706 GBP2017-08-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    BUZZ TRADING LIMITED - 2011-06-09
    icon of address 6th Floor Rear, 52-54 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2025-01-31
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-01-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52-54 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 52-54 Gracechurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address 46 Via Broletto, Milan, Lombardy 20121, Italy
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 33 - Secretary → ME
  • 7
    RFIB SPECIALIST RISKS LIMITED - 2013-04-02
    MINMAR (890) LIMITED - 2008-05-21
    RFIB FACILITIES LIMITED - 2008-07-28
    icon of address 52-54 Gracechurch Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 4 - Director → ME
  • 8
    TRACLA LIMITED - 1987-09-04
    icon of address 33 King William Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address The New Beacon, Brittains Lane, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 73 Weald Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    EMERGING MARKETS INFORMATION LTD - 2017-03-28
    DIRECT FX LIMITED - 2010-12-14
    CAPRICORN COMMUNICATIONS LIMITED - 1996-06-20
    INFORMATION PUBLISHING LIMITED - 1993-07-26
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-06 ~ 2000-10-20
    IIF 10 - Director → ME
    icon of calendar 1996-07-15 ~ 1999-08-31
    IIF 24 - Secretary → ME
  • 2
    VIVA MARKETING LIMITED - 2006-06-22
    SHARE INFORMATION SERVICES LIMITED - 2002-08-13
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1997-02-13 ~ 1999-05-23
    IIF 22 - Secretary → ME
  • 3
    icon of address 55 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2009-03-02
    IIF 6 - Director → ME
  • 4
    THREE LIONS UNDERWRITING LIMITED - 2019-07-24
    icon of address 1 Fen Court, 5th Floor, Fenchurch Avenue, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,308,459 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2010-08-04
    IIF 7 - Director → ME
    icon of calendar 2002-08-22 ~ 2010-08-04
    IIF 23 - Secretary → ME
  • 5
    HAWKWELL MOTOR LTD - 2021-01-06
    icon of address 7 Blighs Walk, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,174,059 GBP2024-06-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-12-19
    IIF 1 - Director → ME
    icon of calendar 2013-06-28 ~ 2017-12-19
    IIF 20 - Secretary → ME
  • 6
    XMAS4U LIMITED - 2016-08-09
    icon of address The Grange, Almington, Market Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2019-08-01
    IIF 13 - Director → ME
  • 7
    INFORMATION PUBLISHING PLC - 2020-04-08
    WOCLODGE LIMITED - 1982-11-30
    CAPRICORN COMMUNICATIONS LIMITED - 1993-07-26
    icon of address 5 Highgate Road, Kentish Town, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -98,355 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-10-14 ~ 1999-06-28
    IIF 26 - Secretary → ME
  • 8
    BUZZ TRADING LIMITED - 2011-06-09
    icon of address 6th Floor Rear, 52-54 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2021-01-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DIRECT FOREIGN EXCHANGE LIMITED - 2011-08-01
    DIRECT FOREIGN EXCHANGE PLC - 2006-05-31
    ASHBURY PUBLIC LIMITED COMPANY - 1996-09-04
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2000-09-28
    IIF 8 - Director → ME
    icon of calendar 1996-07-31 ~ 1999-08-31
    IIF 21 - Secretary → ME
  • 10
    HEATH INSURANCE (HOLDINGS) SERVICES LIMITED - 2005-10-07
    HEATH INSURANCE SERVICES LIMITED - 2015-12-03
    TOBELL AUTOMOTIVE LIMITED - 2019-08-21
    PINK ROSE 2015 LIMITED - 2016-07-07
    HAY FIELDING LTD - 2018-05-30
    icon of address 115 Westthorpe Bic Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,009 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-05-14
    IIF 15 - Director → ME
  • 11
    NEWPOINT SECURITIES LIMITED - 2019-01-14
    HAY FIELDING CAPITAL LTD - 2018-04-23
    NEWPOINT WARRANTY LIMITED - 2018-08-13
    YELLOWCAP LIMITED - 2016-08-09
    HAY FIELDING DEBT MANAGEMENT LIMITED - 2017-01-30
    icon of address 60 Wensleydale Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,000,787 GBP2024-04-28
    Officer
    icon of calendar 2017-11-22 ~ 2018-04-23
    IIF 14 - Director → ME
  • 12
    TAMESIS ACCOUNTING LIMITED - 2018-01-03
    THAMES ACCOUNTING LIMITED - 2008-10-29
    icon of address 75 High Street, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2012-11-30
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.