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

Wilson, Andrew George Richard

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Patrick Finbarr O'connor, Berisford Wing, One Prestcot Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-04-13 ~ now
    IIF 18 - Director → ME
Ceased 56
  • 1
    WILLIAM LAWRENCE LIMITED - 2015-07-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-25
    IIF 25 - Director → ME
  • 2
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 6 - Secretary → ME
  • 3
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 42 - Director → ME
  • 4
    ROSSFISH LIMITED - 1997-09-17
    BLUECREST CHILLED FISH LIMITED - 1994-03-08
    ROSSFISH LIMITED - 1993-01-13
    506TH SHELF TRADING COMPANY LIMITED - 1989-10-02
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2001-12-27
    IIF 61 - Director → ME
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 13 - Secretary → ME
  • 5
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 10 - Secretary → ME
  • 6
    BLUECREST FOODS LIMITED - 1996-12-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-12-27
    IIF 60 - Director → ME
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 3 - Secretary → ME
  • 7
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-25
    IIF 47 - Director → ME
  • 8
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 43 - Director → ME
  • 9
    MIDLAND VENEERS LIMITED - 1996-06-01
    CLARE KITCHENS LIMITED - 1993-03-26
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 26 - Director → ME
  • 10
    CROSBY SAREK LIMITED - 1996-01-01
    CROSBY DOORS LIMITED - 1990-10-01
    FORDRIVE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 31 - Director → ME
  • 11
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 38 - Director → ME
  • 12
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 41 - Director → ME
    icon of calendar 1999-07-02 ~ 2000-02-25
    IIF 14 - Secretary → ME
  • 13
    C. CZARNIKOW SUGAR LIMITED - 2007-05-17
    FOLLOWSAVE LIMITED - 1991-11-07
    icon of address Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1994-04-30 ~ 1996-11-26
    IIF 24 - Director → ME
    icon of calendar 1991-12-05 ~ 1994-04-30
    IIF 23 - Director → ME
  • 14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 45 - Director → ME
  • 15
    LUDGATE 113 LIMITED - 1996-04-23
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    908,429 GBP2016-12-31
    Officer
    icon of calendar 1996-04-09 ~ 1998-06-26
    IIF 22 - Director → ME
  • 16
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 28 - Director → ME
  • 17
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 46 - Director → ME
  • 18
    CROSBY DOORS LIMITED - 1989-10-02
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    J. & A. LEATHERS LIMITED - 1985-03-08
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 30 - Director → ME
  • 19
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 8 - Secretary → ME
  • 20
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1994-07-21
    IIF 15 - Director → ME
  • 21
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-25
    IIF 52 - Director → ME
  • 22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-12-27
    IIF 58 - Director → ME
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 5 - Secretary → ME
  • 23
    VENT MASTER (EUROPE) LIMITED - 1997-03-14
    BERISFORD BAKER STREET LIMITED - 1996-06-21
    BERISFORD TREASURY LIMITED - 1995-03-01
    BERISFORD TREASURY LIMITED - 1995-02-10
    S & W BERISFORD TREASURY LIMITED - 1989-05-09
    ASTON METAL CO LIMITED - 1987-10-29
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-21
    IIF 19 - Director → ME
  • 24
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-25
    IIF 34 - Director → ME
  • 25
    MIDLAND VENEERS LIMITED - 1996-10-28
    CLARE KITCHENS LIMITED - 1996-06-01
    MIDLAND VENEERS LIMITED - 1993-03-26
    UBM CADEL LIMITED - 1989-10-02
    CADEL LIMITED - 1987-05-07
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 51 - Director → ME
  • 26
    FINDUS LIMITED - 2015-11-19
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 4 - Secretary → ME
  • 27
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-06-16 ~ 1998-06-26
    IIF 16 - Director → ME
  • 28
    S & W BERISFORD LIMITED - 2016-02-25
    BERISFORD NOMINEES LIMITED - 1992-09-14
    S. & W. BERISFORD (NOMINEES) LIMITED - 1989-05-08
    FINCHVOTE LIMITED - 1984-05-03
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-07-21
    IIF 17 - Director → ME
  • 29
    BERISFORD (OVERSEAS) LIMITED - 2016-02-25
    S. & W. BERISFORD (OVERSEAS) LIMITED - 1989-04-10
    KARNIS LIMITED - 1983-08-16
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    145,856,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-21
    IIF 21 - Director → ME
  • 30
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 37 - Director → ME
  • 31
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 2 - Secretary → ME
  • 32
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 7 - Secretary → ME
  • 33
    CROSBY WINDOWS LIMITED - 1989-10-02
    HEATCARE LIMITED - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 27 - Director → ME
  • 34
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-25
    IIF 54 - Director → ME
  • 35
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 36 - Director → ME
  • 36
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 39 - Director → ME
  • 37
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 57 - Director → ME
  • 38
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    PINCO 1017 LIMITED - 1998-03-10
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 44 - Director → ME
  • 39
    M M & S (2013) LIMITED - 1989-10-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-12-27
    IIF 63 - Director → ME
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 1 - Secretary → ME
  • 40
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 49 - Director → ME
  • 41
    icon of address Skipton Golf Club, Short Lee Lane, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2021-07-01
    IIF 65 - Director → ME
  • 42
    icon of address Short Lee Lane, Skipton, North Yorkshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    385,560 GBP2016-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2018-07-05
    IIF 64 - Director → ME
  • 43
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 33 - Director → ME
  • 44
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 55 - Director → ME
  • 45
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 56 - Director → ME
  • 46
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 50 - Director → ME
  • 47
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-25
    IIF 48 - Director → ME
  • 48
    STAG HOLDINGS LIMITED - 2000-02-04
    STAG FURNITURE PLC - 1996-01-01
    icon of address K P M G Corporate Recovery, Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-20
    IIF 32 - Director → ME
  • 49
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-07-21
    IIF 20 - Director → ME
  • 50
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 53 - Director → ME
  • 51
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 40 - Director → ME
  • 52
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 35 - Director → ME
  • 53
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-04 ~ 2000-02-25
    IIF 29 - Director → ME
  • 54
    FINDUS UK GROUP LIMITED - 2015-11-04
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-23 ~ 2001-12-27
    IIF 59 - Director → ME
    icon of calendar 2000-04-18 ~ 2001-12-27
    IIF 11 - Secretary → ME
  • 55
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    INTERCEDE 1427 LIMITED - 1999-05-27
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2001-12-27
    IIF 62 - Director → ME
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 12 - Secretary → ME
  • 56
    INTERCEDE 1459 LIMITED - 1999-10-08
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-27
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.