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

Mr Andrew Dennis Coleyshaw

    Related profiles found in government register
  • Mr Andrew Dennis Coleyshaw
    British born in July 1958

    Resident in United Kingdom

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

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

      IIF 2
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 3
    • Unit 9 Rollingmill Industrial Estate, Rollingmill Street, Walsall, WS2 9EQ, England

      IIF 4
    • Suite 15g Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 5
    • Suite 15g The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 6
  • Mr Andrew Dennis Coleyshaw
    English born in July 1958

    Resident in United Kingdom

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

      IIF 7
  • Mr Andrew Dennis Coleyshaw
    British born in July 1958

    Resident in England

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

      IIF 8
  • Mr Andrew Dennis Coleyshaw
    English born in July 1958

    Resident in England

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

      IIF 9
  • Coleyshaw, Andrew Dennis
    British company director born in July 1958

    Resident in United Kingdom

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

      IIF 10
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 11
    • Unit 9, Rollingmill Street, Rollingmill Business Park, Walsall, WS2 9EQ, United Kingdom

      IIF 12
  • Coleyshaw, Andrew Dennis
    British director born in July 1958

    Resident in United Kingdom

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

      IIF 13
    • University House, Jews Lane, Dudley, West Midlands, DY3 2AG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Suit 15g, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 17
    • Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 18
    • 41, High Street, Newport, Shropshire, TF10 7AT

      IIF 19
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 20
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 21
    • 4 Goldcrest Grove, Apley Castle, Telford, Salop, TF1 6TA

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

      IIF 23
    • Po Box 51 University House, Dudley, West Midlands, DY3 2AG

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

      IIF 25
    • Suite 15g The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

      IIF 26
  • Coleyshaw, Andrew Dennis
    British sales director born in July 1958

    Resident in United Kingdom

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

      IIF 27
  • Coleyshaw, Andrew Dennis
    British director born in July 1958

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    Suite 15g The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    41 High Street, Newport, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    -245,496 GBP2024-02-29
    Officer
    2014-02-14 ~ now
    IIF 19 - director → ME
  • 3
    51, University House, Jews Lane, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 16 - director → ME
  • 4
    Brook House, Moss Grove, Kingswinford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    2013-07-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    PARKINSON GREER LIMITED - 1981-12-31
    COMPUTEACH (WALES AND THE WEST) LIMITED - 1979-12-31
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-11-05 ~ dissolved
    IIF 20 - director → ME
  • 6
    SECURICOR TRAINING LIMITED - 1990-06-25
    SEDBURY LIMITED - 1989-11-14
    51, University House, Jews Lane, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 14 - director → ME
  • 7
    51, University House, Jews Lane, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 15 - director → ME
  • 8
    P.o. Box 51 University House, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 13 - director → ME
  • 9
    Peartree House, Bolham Lane, Retford, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    MAREHILL LIMITED - 1984-01-13
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-20
    Officer
    ~ dissolved
    IIF 27 - director → ME
  • 11
    Suite 15g Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    University House, Jews Lane, Dudley, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 28 - director → ME
  • 13
    41 High Street, Newport, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,499 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Suit 15g The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,361 GBP2023-12-31
    Officer
    2018-01-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    Po Box 51 University House, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 24 - director → ME
  • 16
    THE PAYMENTS BUSINESS LTD - 2022-05-10
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,506 GBP2021-09-30
    Officer
    2021-09-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 9 Rollingmill Street, Rollingmill Business Park, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,421 GBP2021-10-31
    Officer
    2020-10-01 ~ now
    IIF 12 - director → ME
  • 18
    Unit 9 Rollingmill Industrial Estate, Rollingmill Street, Walsall, England
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    10 Lower Grosvenor Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,334 GBP2021-12-22
    Person with significant control
    2021-02-15 ~ 2021-04-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROPERTY CAREER SKILLS LIMITED - 2009-03-03
    Church House, 207 Camberwell New Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    116 GBP2021-02-28
    Officer
    2009-03-06 ~ 2013-12-31
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.