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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Grayston

    Related profiles found in government register
  • Andrew Grayston
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackburn Road, Bathgate, EH48 2EY, Scotland

      IIF 1
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 2
  • Mr Andrew John Grayston
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 3
    • Office 1&2, Leyland House, Leyland, PR26 6TY, United Kingdom

      IIF 4
    • Office 5, Farington House, Leyland, PR26 6TW, United Kingdom

      IIF 5
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 6
  • Andrew John Grayston
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 7
  • Grayston, Andrew
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 8
  • Grayston, Andrew John
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 9
    • Mill House, Churchtown, Preston, PR3 0HQ, England

      IIF 10
  • Grayston, Andrew John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 11
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 12 IIF 13 IIF 14
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 16 IIF 17
  • Mr Andrew John Grayston
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Bank, Stodday, Lancaster, LA2 0AG, England

      IIF 18
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 19
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 20 IIF 21 IIF 22
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 24
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 25
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 26
  • Grayston, Andrew John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 27
  • Grayston, Andrew John
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 28
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, United Kingdom

      IIF 29
    • 12, Blackburn Road, Blackburn, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 30
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 31
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 32 IIF 33 IIF 34
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 37 IIF 38
    • Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 39
  • Grayston, Andrew John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Bank, Stodday, Lancaster, LA2 0AG, England

      IIF 40
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 41
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 42
  • Grayston, Andrew John
    British

    Registered addresses and corresponding companies
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 43 IIF 44
  • Grayston, Andrew John

    Registered addresses and corresponding companies
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 45
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 46
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 47 IIF 48 IIF 49
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 50
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 51
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ, England

      IIF 52
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 53
  • Grayston, Andrew

    Registered addresses and corresponding companies
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 54
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, United Kingdom

      IIF 55
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 56
    • Mill House, Churchtown, Preston, PR3 0HQ, England

      IIF 57
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 58
    • Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 59
child relation
Offspring entities and appointments 26
  • 1
    A1 AUTOMOTIVE LTD.
    - now SC180995
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    COMPUBALL LIMITED - 1997-12-15
    12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-10-12 ~ now
    IIF 30 - Director → ME
  • 2
    A1 PROPERTY HOLDINGS (SCOTLAND) LTD
    SC848340
    A1 Automotive Ltd, 12 Blackburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 8 - Director → ME
    2025-05-12 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTO A1 LIMITED
    - now 12486025
    VIVA LOGISTICS LIMITED
    - 2022-10-11 12486025
    ALTO A1 LIMITED
    - 2022-08-05 12486025
    ALTO NORTHANTS LIMITED
    - 2022-06-10 12486025
    ALTO DEREHAM LIMITED
    - 2021-09-02 12486025
    Walnut Bank, Stodday, Lancaster, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    ALTO AUTOMOTIVE LIMITED
    - now 06785848
    HAYDOCK STORAGE LIMITED
    - 2014-01-22 06785848
    105 Garstang Road, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-01-08 ~ now
    IIF 28 - Director → ME
    2009-01-08 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    ALTO DISTRIBUTION LIMITED
    - now 11728228
    ALTO EUROPE LIMITED
    - 2020-12-10 11728228
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-12-14 ~ 2023-11-06
    IIF 41 - Director → ME
    2018-12-14 ~ 2023-11-06
    IIF 50 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2023-11-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    ALTO FLEET SERVICES LIMITED
    - now 11707109 12676965
    ALTO LOGISTICS LIMITED
    - 2023-10-26 11707109
    105 Garstang Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ now
    IIF 29 - Director → ME
    2018-12-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2018-12-03 ~ 2019-08-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    ALTO LEEDS LIMITED
    - now 12676965
    ALTO FLEET LIMITED
    - 2022-04-11 12676965 11707109
    Walnut Bank, Stodday, Lancaster, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-17 ~ now
    IIF 32 - Director → ME
    2020-06-17 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    ALTO PARTNERS LLP
    OC426288
    Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (24 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
    2019-03-06 ~ 2019-03-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AUTOMOTIVE INVESTMENTS LTD
    10494159
    Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-24 ~ 2022-06-22
    IIF 17 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    D1 OILS TRADING LIMITED - now
    D1 OILS LTD
    - 2004-09-24 04645184 05212852
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2003-03-04 ~ 2004-01-14
    IIF 13 - Director → ME
  • 11
    E. MASSEY (TRANSPORT) LIMITED
    01272136
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (13 parents)
    Officer
    2021-05-26 ~ 2023-11-06
    IIF 39 - Director → ME
    2021-05-26 ~ 2023-11-06
    IIF 59 - Secretary → ME
  • 12
    ECOTEKNIK SALES LTD
    07306731
    Mill House Churchtown, Lancashire, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 10 - Director → ME
    2010-07-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    EUROCLIPPER LIMITED
    06851996
    Walnut Bank, Stodday, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2009-03-19 ~ now
    IIF 36 - Director → ME
    2009-03-19 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    FLOODSAFE GROUP LANCASHIRE LTD
    15391102
    Walnut Bank, Stodday, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    FLOODSAFE GROUP LIMITED
    12058683
    52 Oakfield Park, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-06-19 ~ 2025-10-17
    IIF 33 - Director → ME
    2019-06-19 ~ 2025-10-17
    IIF 48 - Secretary → ME
    Person with significant control
    2019-06-19 ~ 2025-10-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    FLOODSAFE TECHNOLOGY LIMITED
    13043142
    Office 5 Farington House, Lancashire Business Park, Leyland, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-11-25 ~ 2021-09-16
    IIF 11 - Director → ME
    2020-11-25 ~ 2021-09-16
    IIF 56 - Secretary → ME
  • 17
    GA REALISATIONS (UK) LIMITED
    - now 04821346
    GRAYSTON AUTOMOTIVE UK LTD
    - 2009-02-06 04821346 06775404
    MILLWOOD ESTATES LIMITED
    - 2004-02-09 04821346
    Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-02-04 ~ dissolved
    IIF 15 - Director → ME
    2003-07-04 ~ 2004-02-04
    IIF 44 - Secretary → ME
  • 18
    GRAYSTON AUTOMOTIVE LTD
    06775404 04821346
    C/o Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-12-17 ~ dissolved
    IIF 12 - Director → ME
    2008-12-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    GRAYSTON EUROPEAN LIMITED
    - now 06955626
    AG-ENERGY LIMITED
    - 2011-07-14 06955626
    ECOTEKNIK LIMITED
    - 2011-02-01 06955626
    Walnut Bank, Stodday, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-07-08 ~ now
    IIF 31 - Director → ME
    2009-07-08 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control OE
  • 20
    H. & A. TRANSPORT (LEEDS) LIMITED
    01010386
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (14 parents)
    Officer
    2022-07-14 ~ now
    IIF 37 - Director → ME
    2022-07-14 ~ now
    IIF 53 - Secretary → ME
  • 21
    I.T. SHAW LIMITED
    - now 02971577
    I.T.S. MARINE WINCHING LIMITED - 2001-03-13
    Low Mill Business Park, Ulverston, Cumbria
    Active Corporate (9 parents)
    Officer
    2020-08-14 ~ 2025-10-17
    IIF 38 - Director → ME
  • 22
    MOTOR DELIVERY LOGISTICS LIMITED
    12064947
    Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2019-06-24 ~ 2019-11-18
    IIF 16 - Director → ME
    2019-06-24 ~ 2019-11-18
    IIF 58 - Secretary → ME
    Person with significant control
    2019-06-24 ~ 2019-09-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NEOS RESOURCES SUBSIDIARY LIMITED - now
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD
    - 2004-08-31 04647671 05212852
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2003-03-04 ~ 2004-04-29
    IIF 14 - Director → ME
  • 24
    RISLEY FLEET SERVICES LIMITED
    15240355
    Walnut Bank, Stodday, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    TRANSPORTER SERVICES LTD - now
    ALTO TRUCK SERVICES LIMITED
    - 2021-08-06 12677700
    C/o Transporter Services Ltd, Greens Road, Dereham, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2020-06-17 ~ 2021-08-01
    IIF 42 - Director → ME
    2020-06-17 ~ 2021-08-01
    IIF 51 - Secretary → ME
    Person with significant control
    2020-06-17 ~ 2021-08-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 26
    TRUCKSMART LIMITED
    - now 04295171
    PUNCHDATA SOLUTIONS LIMITED
    - 2002-01-30 04295171
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2002-01-30 ~ 2003-01-31
    IIF 9 - Director → ME
    2002-01-30 ~ 2003-01-31
    IIF 43 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.