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 Paul

    Related profiles found in government register
  • Wilson, Andrew Paul
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worcester Terrace, Clifton, Bristol, BS83JW

      IIF 1
  • Wilson, Andrew Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Chester Street, Cirencester, GL7 1HG, England

      IIF 2
  • Wilson, Andrew Paul
    British cons born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Worcester Terrace, Clifton, Bristol, BS8 3JW

      IIF 3
  • Wilson, Andrew Paul
    British corporate manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 4
  • Wilson, Andrew Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Wheelwrights, Ham, Berkeley, Gloucestershire, GL13 9QH, England

      IIF 5
    • icon of address 2, Worcester Terrace, Bristol, Avon, BS8 3JW

      IIF 6
    • icon of address 2 Worcester Terrace, Clifton, Bristol, BS8 3JW

      IIF 7
    • icon of address 44-45, The Butts, Chippenham, SN15 3JS, England

      IIF 8
    • icon of address Rodney House, Clifton Down Road, Clifton, Bristol, BS8 4AL, United Kingdom

      IIF 9
  • Wilson, Andrew Paul
    British filmaker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worcester Terrace, Clifton, Bristol, BS8 3JW, United Kingdom

      IIF 10
  • Wilson, Andrew Paul
    British media director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, The Butts, Chippenham, SN15 3JS, England

      IIF 11
  • Wilson, Andrew Paul
    British non exec director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worcester Terrace, Clifton, Bristol, BS8 3JW

      IIF 12
  • Wilson, Andrew Paul
    British prop hand/caprenter born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Hersham Road, Hersham, Walton On Thames, Surrey, KT12 5QB, England

      IIF 13
  • Wilson, Andrew Paul
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worcester Terrace, Bristol, BS8 3JW, United Kingdom

      IIF 14
    • icon of address 2, Worcester Terrace, Clifton, Bristol, BS8 3JW, United Kingdom

      IIF 15
  • Wilson, Andrew Paul
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 3 West Mall, Clifton, Bristol, BS8 4BH

      IIF 16
  • Wilson, Andrew Paul
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 17
  • Wilson, Andrew Paul
    British investor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 18
  • Wilson, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2 Worcester Terrace, Clifton, Bristol, BS8 3JW

      IIF 19
  • Wilson, Andrew Paul
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 Worcester Terrace, Clifton, Bristol, BS8 3JW

      IIF 20
  • Mr Andrew Wilson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Hersham Road, Hersham, Walton-on-thames, KT12 5QB, England

      IIF 21
  • Mr Andrew Paul Wilson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worcester Terrace, Clifton, Bristol, BS8 3JW, United Kingdom

      IIF 22
    • icon of address 8b Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 23 IIF 24
    • icon of address 44-45, The Butts, Chippenham, SN15 3JS, England

      IIF 25
  • Wilson, Paul
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL

      IIF 26
  • Wilson, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 27
  • Wilson, Paul Andrew
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Newcastle Road, Congleton, Cheshire, CW12 4HJ, United Kingdom

      IIF 28
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 29
  • Wilson, Paul Andrew
    British graphic designer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Newcastle Road, Congleton, Cheshire, CW12 4HJ

      IIF 30
    • icon of address 8, Newcastle Road, Congleton, Cheshire, CW12 4HJ, England

      IIF 31
  • Mr Andrew Paul Wilson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 32
  • Mr Paul Andrew Wilson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Worcester Terrace, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2019-06-30
    Officer
    icon of calendar 2001-10-22 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 44-45 The Butts, Chippenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2025-06-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address Unit 14 Greenway Farm Bath Road, Wick, Bristol, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12 GBP2018-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-01-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    THE WOW FACTORY PUBLICATIONS LTD - 2014-01-28
    icon of address 44-45 The Butts, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,169 GBP2024-12-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Rodney House, Clifton Down Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 7
    LANSDOWN INTERNATIONAL LIMITED - 2010-01-02
    icon of address 2 Worcester Terrace, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Ground Floor, Bridge House, 11 Creek Road, East Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,958 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rodney House Clifton Down Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 10
    icon of address With Marketing Ltd Somerford Business Court, Holmes Chapel Road, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,184 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 4 Newlyn Avenue, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1996-11-30
    IIF 16 - Director → ME
  • 2
    icon of address C V Ross & Co Limited, Unit1 Office 1 Tower Lane Business Park Tower Lane, Warmley, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2011-07-20
    IIF 6 - Director → ME
  • 3
    icon of address 44-45 The Butts, Chippenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2025-06-30
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Charter House, 1-3 Charter Way, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2012-03-30
    IIF 31 - Director → ME
  • 5
    icon of address 127 Bristol Road, Whitchurch, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2014-01-02
    IIF 10 - Director → ME
  • 6
    icon of address 10 Hotwell Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    604,808 GBP2024-04-30
    Officer
    icon of calendar 2016-02-01 ~ 2019-08-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DANGEROUS LIAISONS LIMITED - 2004-11-04
    icon of address Bushy Farm, Breadstone, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,978 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ 2015-04-21
    IIF 5 - Director → ME
  • 8
    icon of address Basement Flat, 3, Worcester Terrace, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,652 GBP2024-03-31
    Officer
    icon of calendar 2013-04-30 ~ 2018-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Oakfield Road, Clifton, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,391,216 GBP2024-12-31
    Officer
    icon of calendar 2007-10-04 ~ 2013-01-24
    IIF 7 - Director → ME
  • 10
    LANSDOWN PLACE LTD - 2012-12-13
    LP WEALTH MANAGEMENT LIMITED - 2016-01-14
    icon of address 2 Oakfield Road, Clifton, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -641,234 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2008-05-13
    IIF 3 - Director → ME
    icon of calendar 2005-05-20 ~ 2008-02-06
    IIF 20 - Secretary → ME
  • 11
    icon of address Queens Road, Clifton, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-29 ~ 2012-09-11
    IIF 12 - Director → ME
  • 12
    THROUGH MARKETING LTD - 2019-03-14
    THROUGH CREATIVE LIMITED - 2014-11-20
    icon of address The Coach House The Village, Prestbury, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,645 GBP2025-02-28
    Officer
    icon of calendar 2007-10-04 ~ 2012-03-30
    IIF 30 - Director → ME
  • 13
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2012-03-30
    IIF 28 - Director → ME
  • 14
    icon of address 3, Worcester Terrace, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2025-03-18
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.