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

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 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 9
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 10 IIF 11 IIF 12
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 17
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 18 IIF 19 IIF 20
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 22
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 23
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 24
  • 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 25
  • 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 26
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, United Kingdom

      IIF 27
    • 12, Blackburn Road, Blackburn, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 28
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 29
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 30 IIF 31 IIF 32
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 35 IIF 36
    • Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 37
  • 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 38
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 39
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 40
  • Grayston, Andrew John
    British

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

      IIF 41
  • Grayston, Andrew John

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

      IIF 42
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 43
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 44 IIF 45 IIF 46
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 47
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 48
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ, England

      IIF 49
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 50
  • Grayston, Andrew

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

      IIF 51
    • 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, United Kingdom

      IIF 52
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 53
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 54
    • Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    COMPUBALL LIMITED - 1997-12-15
    12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    231,993 GBP2022-12-01 ~ 2023-11-30
    Officer
    2022-10-12 ~ now
    IIF 28 - Director → ME
  • 2
    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 51 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VIVA LOGISTICS LIMITED - 2022-10-11
    ALTO A1 LIMITED - 2022-08-05
    ALTO NORTHANTS LIMITED - 2022-06-10
    ALTO DEREHAM LIMITED - 2021-09-02
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129,484 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    HAYDOCK STORAGE LIMITED - 2014-01-22
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Officer
    2009-01-08 ~ now
    IIF 26 - Director → ME
    2009-01-08 ~ now
    IIF 42 - Secretary → ME
  • 5
    ALTO LOGISTICS LIMITED - 2023-10-26
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,423 GBP2023-11-30
    Officer
    2018-12-03 ~ now
    IIF 27 - Director → ME
    2018-12-03 ~ now
    IIF 52 - Secretary → ME
  • 6
    ALTO FLEET LIMITED - 2022-04-11
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,734 GBP2024-12-31
    Officer
    2020-06-17 ~ now
    IIF 30 - Director → ME
    2020-06-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Person with significant control
    2016-11-24 ~ now
    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
  • 9
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-19 ~ now
    IIF 34 - Director → ME
    2009-03-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    GRAYSTON AUTOMOTIVE UK LTD - 2009-02-06
    MILLWOOD ESTATES LIMITED - 2004-02-09
    Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-02-04 ~ dissolved
    IIF 13 - Director → ME
  • 12
    C/o Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-12-17 ~ dissolved
    IIF 10 - Director → ME
    2008-12-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    AG-ENERGY LIMITED - 2011-07-14
    ECOTEKNIK LIMITED - 2011-02-01
    Walnut Bank, Stodday, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    276,249 GBP2024-12-31
    Officer
    2009-07-08 ~ now
    IIF 29 - Director → ME
    2009-07-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or controlOE
  • 14
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,441,845 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 35 - Director → ME
    2022-07-14 ~ now
    IIF 50 - Secretary → ME
  • 15
    Walnut Bank, Stodday, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    HAYDOCK STORAGE LIMITED - 2014-01-22
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    ALTO EUROPE LIMITED - 2020-12-10
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,033 GBP2023-01-31
    Officer
    2018-12-14 ~ 2023-11-06
    IIF 39 - Director → ME
    2018-12-14 ~ 2023-11-06
    IIF 47 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2023-11-06
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    ALTO LOGISTICS LIMITED - 2023-10-26
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,423 GBP2023-11-30
    Person with significant control
    2018-12-03 ~ 2019-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-06 ~ 2019-03-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Officer
    2016-11-24 ~ 2022-06-22
    IIF 15 - Director → ME
  • 6
    D1 OILS LTD - 2004-09-24
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    2003-03-04 ~ 2004-01-14
    IIF 11 - Director → ME
  • 7
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    806,707 GBP2023-01-31
    Officer
    2021-05-26 ~ 2023-11-06
    IIF 37 - Director → ME
    2021-05-26 ~ 2023-11-06
    IIF 55 - Secretary → ME
  • 8
    Walnut Bank, Stodday, Lancaster, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,553 GBP2024-09-30
    Officer
    2019-06-19 ~ 2025-10-17
    IIF 31 - Director → ME
    2019-06-19 ~ 2025-10-17
    IIF 45 - Secretary → ME
    Person with significant control
    2019-06-19 ~ 2025-10-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    Office 5 Farington House, Lancashire Business Park, Leyland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-25 ~ 2021-09-16
    IIF 9 - Director → ME
    2020-11-25 ~ 2021-09-16
    IIF 53 - Secretary → ME
  • 10
    GRAYSTON AUTOMOTIVE UK LTD - 2009-02-06
    MILLWOOD ESTATES LIMITED - 2004-02-09
    Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2003-07-04 ~ 2004-02-04
    IIF 41 - Secretary → ME
  • 11
    I.T.S. MARINE WINCHING LIMITED - 2001-03-13
    Low Mill Business Park, Ulverston, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,710,020 GBP2024-09-30
    Officer
    2020-08-14 ~ 2025-10-17
    IIF 36 - Director → ME
  • 12
    Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2019-06-24 ~ 2019-11-18
    IIF 14 - Director → ME
    2019-06-24 ~ 2019-11-18
    IIF 54 - 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
  • 13
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-04-29
    IIF 12 - Director → ME
  • 14
    ALTO TRUCK SERVICES LIMITED - 2021-08-06
    C/o Transporter Services Ltd, Greens Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-06-30
    Officer
    2020-06-17 ~ 2021-08-01
    IIF 40 - Director → ME
    2020-06-17 ~ 2021-08-01
    IIF 48 - Secretary → ME
    Person with significant control
    2020-06-17 ~ 2021-08-01
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.