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

Coleyshaw, Andrew Dennis

    Related profiles found in government register
  • Coleyshaw, Andrew Dennis
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 15g, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 1
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 2
    • icon of address Unit 9, Rollingmill Street, Rollingmill Business Park, Walsall, WS2 9EQ, United Kingdom

      IIF 3
  • Coleyshaw, Andrew Dennis
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P.o. Box 51 University House, Dudley, West Midlands, DY3 2AG

      IIF 4
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 5
    • icon of address University House, Jews Lane, Dudley, West Midlands, DY3 2AG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suit 15g, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 9
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 10
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 11
    • icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 12
    • icon of address 4 Goldcrest Grove, Apley Castle, Telford, Salop, TF1 6TA

      IIF 13
    • icon of address Unit 9 Rollingmill Industrial Estate, Rollingmill Street, Walsall, WS2 9EQ, England

      IIF 14
    • icon of address Po Box 51 University House, Dudley, West Midlands, DY3 2AG

      IIF 15
    • icon of address Suite 15g Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 16
    • icon of address Suite 15g The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 17
  • Coleyshaw, Andrew Dennis
    British sales director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 18
  • Coleyshaw, Andrew Dennis
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, Jews Lane, Dudley, West Midlands, DY3 2AH, England

      IIF 19
  • Mr Andrew Dennis Coleyshaw
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 15g, The Saturn Centre, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 20
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 21
    • icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 22
    • icon of address Unit 9 Rollingmill Industrial Estate, Rollingmill Street, Walsall, WS2 9EQ, England

      IIF 23
    • icon of address Suite 15g Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 24
    • icon of address Suite 15g The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 25
  • Mr Andrew Dennis Coleyshaw
    English born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goldcrest Grove, Apley, Telford, TF1 6TA, England

      IIF 26
  • Mr Andrew Dennis Coleyshaw
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 27
  • Mr Andrew Dennis Coleyshaw
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Centre, The Metro Centre (first Floor), Welbeck Way, Peterborough, PE2 7UH

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 15g The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,422 GBP2025-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 51, University House, Jews Lane, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    PARKINSON GREER LIMITED - 1981-12-31
    COMPUTEACH (WALES AND THE WEST) LIMITED - 1979-12-31
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 6
    SECURICOR TRAINING LIMITED - 1990-06-25
    SEDBURY LIMITED - 1989-11-14
    icon of address 51, University House, Jews Lane, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 51, University House, Jews Lane, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address P.o. Box 51 University House, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    MAREHILL LIMITED - 1984-01-13
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-20
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Suite 15g Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address University House, Jews Lane, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Suit 15g The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,361 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Po Box 51 University House, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 15
    THE PAYMENTS BUSINESS LTD - 2022-05-10
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,506 GBP2021-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 9 Rollingmill Street, Rollingmill Business Park, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,421 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Unit 9 Rollingmill Industrial Estate, Rollingmill Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,112 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,334 GBP2021-12-22
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-04-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROPERTY CAREER SKILLS LIMITED - 2009-03-03
    icon of address Church House, 207 Camberwell New Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2021-02-28
    Officer
    icon of calendar 2009-03-06 ~ 2013-12-31
    IIF 13 - Director → ME
  • 3
    icon of address 8 St. Hildas Street, Sherburn, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,499 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2025-07-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-07-11
    IIF 20 - Ownership of shares – 75% or more OE

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.