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

Mr Andrew Wilson

    Related profiles found in government register
  • Mr Andrew Wilson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Westfield Business Park, Barns Ground, Kenn, Clevedon, Avon, BS21 6UA, England

      IIF 1
    • icon of address 41, Oldfields Road, Sutton, SM1 2NB, England

      IIF 2
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB

      IIF 3
  • Mr Andrew Wilson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Road, Leconfield, Beverley, HU17 7LE, England

      IIF 4 IIF 5
  • Mr Andrew Longmuir Wilson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Cross, Axbridge, Somerset, BS26 2ED, United Kingdom

      IIF 6
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 7
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 8
  • Wilson, Andrew
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, SM1 2NB, England

      IIF 9
  • Wilson, Andrew
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 10
  • Wilson, Andrew Longmuir
    British architect born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Westfield Business Park, Barns Ground, Kenn, Clevedon, Avon, BS21 6UA, England

      IIF 11
  • Wilson, Andrew Longmuir
    British construction project manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 12
  • Wilson, Andrew Longmuir
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, United Kingdom

      IIF 13
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, GU10 1PX

      IIF 14
  • Wilson, Andrew Longmuir
    British project manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew
    British businessman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Road, Leconfield, Beverley, HU17 7LE, England

      IIF 18 IIF 19
  • Wilson, Andrew
    British commissioninc engineer born in February 1962

    Registered addresses and corresponding companies
    • icon of address 9 Highfield Court, 16 King Edward Road, Barnet, Hertfordshire, EN5 5AR

      IIF 20
  • Wilson, Andrew Longmuir
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 21
  • Wilson, Andrew Longmuir
    British project manager

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Cross, Axbridge, Somerset, BS26 2ED

      IIF 22
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 9 Highfield Court, 16 King Edward Road, Barnet, Hertfordshire, EN5 5AR

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Grange Road, Leconfield, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Oldfields Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    114,081 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Westfield Park Barns Ground, Clevedon, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3 Grange Road, Leconfield, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 41 Oldfields Road, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 20 Beaufort Road, Clifton, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2010-05-28
    IIF 17 - Director → ME
    icon of calendar 2003-03-12 ~ 2007-12-14
    IIF 22 - Secretary → ME
  • 2
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170 GBP2023-06-30
    Officer
    icon of calendar 2007-01-25 ~ 2019-04-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,915 GBP2021-11-30
    Officer
    icon of calendar 2010-11-29 ~ 2019-04-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54,638 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-04-11
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-04-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address P Ridout, 77 Monks Avenue 77 Monks Avenue, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,912 GBP2024-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1997-02-27
    IIF 20 - Director → ME
    icon of calendar ~ 1997-02-27
    IIF 23 - Secretary → ME
  • 6
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -289,463 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ 2019-04-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-01-14
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MARK ESTATES LIMITED - 2013-01-21
    52 SINCLAIR ROAD LTD - 2013-01-23
    MC 439 LIMITED - 2008-09-30
    icon of address 33 Carnarvon Road, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2013-01-20
    IIF 15 - Director → ME
  • 8
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,768 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2019-04-11
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.