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

Cawkwell, Ian Charles

    Related profiles found in government register
  • Cawkwell, Ian Charles
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Cawkwell, Ian Charles
    British chartered surveyor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell Bourne, 103 High Street, Esher, Surrey, KT10 9QE

      IIF 12
  • Cawkwell, Ian Charles
    British chartered surveyor/businessman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 13
  • Cawkwell, Ian Charles
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 14
  • Cawkwell, Ian Charles
    British developer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locke King House, Balfour Rd, Weybridge, Surrey, KT13 8HD, England

      IIF 15
  • Cawkwell, Ian Charles
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mansfield Road, Bradford, BD8 7LY, England

      IIF 16
    • icon of address C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 17
    • icon of address 3, Enton Hall, Enton, Godalming, Surrey, GU8 5AW

      IIF 18
    • icon of address 3 Enton Hall, Godalming, Surrey, GU8 5AW

      IIF 19
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 20
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 21 IIF 22
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 23 IIF 24 IIF 25
  • Cawkwell, Ian Charles
    British property born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 28
  • Cawkwell, Ian Charles
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Enton Hall, Godalming, Surrey, GU8 5AW

      IIF 29
  • Cankwell, Ian Charles
    British surveyor born in September 1957

    Registered addresses and corresponding companies
    • icon of address 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 30
  • Cawkwell, Ian Charles
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 31
  • Cawkwell, Ian Charles
    British businessman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P A Brown & Co, 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 32
    • icon of address 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 33
  • Cawkwell, Ian Charles
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 34
  • Cawkwell, Ian Charles
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 35
  • Mr Ian Cawkwell
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 36 IIF 37
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 38
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 39 IIF 40
  • Ian Cawkwell
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 41
  • Mr Ian Charles Cawkwell
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mansfield Road, Bradford, BD8 7LY, England

      IIF 42
    • icon of address C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG

      IIF 43
    • icon of address 3, Enton Hall, Enton, Godalming, GU8 5AW, England

      IIF 44 IIF 45
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 46 IIF 47 IIF 48
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 49
  • Cawkwell, Ian Charles

    Registered addresses and corresponding companies
    • icon of address 28 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 50
  • Mr Ian Cawkwell
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 51
  • Mr Ian Charles Cawkwell
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,038,440 GBP2018-10-31
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-08 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 11 Mansfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,902 GBP2024-02-29
    Officer
    icon of calendar 1992-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,795 GBP2018-06-30
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    112,501 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    BROOM HEIGHTS NO. 2 LTD - 2022-05-10
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LONDON & REGIONAL DEVELOPMENTS (DOLLIS HILL) LTD. - 2017-05-11
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,121 GBP2024-07-31
    Officer
    icon of calendar 1999-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    BROOM HOUSE MANAGEMENT LIMITED - 2016-04-02
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,442 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809,768 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,338 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,422 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    SPEED 7522 LIMITED - 1999-03-17
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED - 2010-10-19
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,153 GBP2024-07-31
    Officer
    icon of calendar 1999-03-05 ~ now
    IIF 31 - Director → ME
  • 17
    SPEED 7520 LIMITED - 1999-03-17
    icon of address C/o P A Brown & Co 4 Tyne View, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,543 GBP2024-07-31
    Officer
    icon of calendar 1996-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    icon of calendar 1998-08-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Locke King House, Balfour Rd, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 21
    BROOM HEIGHTS NO. 3 LTD - 2020-09-09
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,795 GBP2018-06-30
    Officer
    icon of calendar 1998-10-28 ~ 1999-10-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-27
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    BROOM HEIGHTS NO. 2 LTD - 2022-05-10
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2021-03-01
    IIF 25 - Director → ME
  • 3
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-08-31
    IIF 21 - Director → ME
  • 4
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-03-01
    IIF 27 - Director → ME
  • 5
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    497,535 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2011-03-23
    IIF 20 - Director → ME
    icon of calendar 2012-08-21 ~ 2021-10-25
    IIF 13 - Director → ME
  • 6
    icon of address 29 Upper Gordon Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2008-09-22
    IIF 35 - Director → ME
  • 7
    SPEED 7522 LIMITED - 1999-03-17
    LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED - 2010-10-19
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,153 GBP2024-07-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-03-16
    IIF 50 - Secretary → ME
  • 8
    LONDON & REGIONAL RESOURCES (HOLDINGS) LTD - 2023-11-16
    icon of address 16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2019-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-09-07 ~ 2019-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-10-18
    IIF 12 - Director → ME
  • 10
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2009-06-01
    IIF 29 - LLP Designated Member → ME
  • 11
    ACORNFORD (CROYDON) LIMITED - 2007-01-11
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-01-12
    IIF 33 - Director → ME
  • 12
    ACORNFORD (NOTTINGHAM) LIMITED - 2003-08-29
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2003-05-22
    IIF 34 - Director → ME
  • 13
    BROOM HEIGHTS NO. 3 LTD - 2020-09-09
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-09-04
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.