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

Wall, Andrew

    Related profiles found in government register
  • Wall, Andrew
    British comercial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 1
  • Wall, Andrew
    British commercial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 2
  • Wall, Andrew
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 3 IIF 4 IIF 5
    • icon of address Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL

      IIF 8
  • Wall, Andrew
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugs I Th Hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ, United Kingdom

      IIF 9
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 10 IIF 11 IIF 12
    • icon of address P1, Block, Unit 7, Heywood Distribution Park Pilsworth Road, Heywood, Lancashire, OL10 2TT, United Kingdom

      IIF 17
    • icon of address 20 -22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Trugs I Th Hole, Wood Lane South, Adlington, Macclesfield, Cheshire, SK10 4PJ, England

      IIF 20
    • icon of address 50, Fountain Street, Manchester, M2 2AS

      IIF 21
    • icon of address 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 22
    • icon of address C/o Rotalac Plastics Limited, Southmoor Road, Roundthorn Industrial Estate, Manchester, M23 9DS, England

      IIF 23
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 24
    • icon of address Unit 14, Narrowboat Way, Blackbrook Valley Industrial Estate Dudley, West Midlands, DY2 0EZ, United Kingdom

      IIF 25 IIF 26
    • icon of address Southmoor Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9DU

      IIF 27
  • Wall, Andrew
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 28
  • Wall, Andrew
    British commercial director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Annes House, Suite 5, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD, United Kingdom

      IIF 29
  • Wall, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ, England

      IIF 30
  • Wall, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Annes House, Suite 5, 1 Old Market Place, Knutsford, WA16 6PD, England

      IIF 31
    • icon of address Wood Lane Cottage, Wood Lane West, Macclesfield, Cheshire, SK10 4PA, United Kingdom

      IIF 32
  • Wall, Andrew
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coral Products, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TP

      IIF 33
  • Wall, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 34 IIF 35 IIF 36
  • Wall, Andrew
    British comercial director

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 37
  • Wall, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 38 IIF 39
  • Wall, Andrew
    British company director

    Registered addresses and corresponding companies
  • Wall, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Trugs I Th'hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 44 IIF 45 IIF 46
  • Hall, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Heatherfield Wood Lane South, Adlington, Cheshire, SK10 4PJ

      IIF 47
  • Mr Andrew Wall
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Annes House, Suite 5, 1 Old Market Place, Knutsford, WA16 6PD, England

      IIF 48
    • icon of address Wood Lane Cottage, Wood Lane West, Macclesfield, Cheshire, SK10 4PA, United Kingdom

      IIF 49
    • icon of address 21, Tulworth Road, Poynton, Cheshire, SK12 1BQ, United Kingdom

      IIF 50
  • Wall, Andrew

    Registered addresses and corresponding companies
    • icon of address Trugs I Th Hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ, United Kingdom

      IIF 51
    • icon of address 20 -22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address Trugs I Th Hole, Wood Lane South, Adlington, Macclesfield, Cheshire, SK10 4PJ, England

      IIF 53
    • icon of address Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 17 - Director → ME
  • 2
    DEMANDMODE LIMITED - 2009-08-13
    icon of address Lancashire House, 12 Church Lane, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1997-03-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    INHOCO 3292 LIMITED - 2006-02-23
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-02-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Point Eight Systems Ltd. Narrowboat Way, Blackbrook Valley Industrial Estate, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 26 - Director → ME
  • 7
    ROTALAC PLASTICS LIMITED - 2016-01-22
    UPHAVEN (NO 3) LIMITED - 2000-10-30
    INGLEBY (1354) LIMITED - 2000-10-27
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address No. 1 St. Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Roc Capital Management Ltd. Narrowboat Way, Blackbrook Valley Industrial Estate, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 25 - Director → ME
  • 10
    INGLEBY (1435) LIMITED - 2001-07-05
    icon of address Southmoor Road, Roundthorn Industrial Estate, Wythenshawe, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-09-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-09-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    NAVEBRAND LIMITED - 1988-03-09
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-09-20 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address 20 -22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-03-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    POINT EIGHT INTERIORS AND DISPLAYS LIMITED - 2014-07-16
    OLDCOMBE LIMITED - 2014-06-12
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 17
    icon of address Wood Lane Cottage, Wood Lane West, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,253 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Rotalac Plastics Limited Southmoor Road, Roundthorn Industrial Estate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Beever And Struthers One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 14
  • 1
    icon of address Armcon Business Park Suite 1, London Road South, Poynton, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2022-09-27 ~ 2022-12-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-12-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    BIT COMPUTER SERVICES LIMITED - 1988-07-13
    FINCHBOURNE LIMITED - 1984-01-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-10-01
    IIF 16 - Director → ME
    icon of calendar ~ 1997-10-01
    IIF 34 - Secretary → ME
  • 3
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1999-12-16
    IIF 11 - Director → ME
    icon of calendar 1998-06-01 ~ 1999-12-16
    IIF 46 - Secretary → ME
  • 4
    ACM FINANCE LIMITED - 2021-02-27
    icon of address St Annes House Suite 5, 1 Old Market Place, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2020-05-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2020-04-30
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-19 ~ 1999-12-16
    IIF 1 - Director → ME
    icon of calendar 1994-12-19 ~ 1999-12-16
    IIF 37 - Secretary → ME
  • 6
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 1999-12-16
    IIF 7 - Director → ME
    icon of calendar 1998-05-31 ~ 1999-12-16
    IIF 47 - Secretary → ME
  • 7
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2000-07-14
    IIF 12 - Director → ME
    icon of calendar 1994-06-01 ~ 2000-07-14
    IIF 39 - Secretary → ME
  • 8
    TOREX SERVICES LIMITED - 2009-04-29
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1997-10-01
    IIF 2 - Director → ME
    icon of calendar 1993-04-05 ~ 1998-02-02
    IIF 38 - Secretary → ME
  • 9
    ROC OFFICE FURNITURE PLC - 2006-08-17
    ROC INSTRUMENT CO.LIMITED (THE) - 1980-12-31
    icon of address Frp Advisory Llp, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2011-07-07
    IIF 21 - Director → ME
  • 10
    TATRA PLASTICS MANUFACTURING LIMITED - 2016-07-29
    ACRABOND LIMITED - 2003-11-19
    icon of address Southmoor Road Roundthorn Industrial Estate, Wythenshawe, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2018-01-23
    IIF 33 - Director → ME
  • 11
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-11-17
    IIF 15 - Director → ME
    icon of calendar ~ 1999-12-16
    IIF 44 - Secretary → ME
  • 12
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-18 ~ 1999-12-16
    IIF 10 - Director → ME
    icon of calendar 1992-02-18 ~ 1999-12-16
    IIF 36 - Secretary → ME
  • 13
    TOREX RETAIL SOLUTIONS LIMITED - 2005-05-10
    TOREX RETAIL LIMITED - 2004-02-17
    THE BIT GROUP LTD - 1997-12-29
    BIT MICROSKIL LIMITED - 1995-12-15
    BIT COMPUTER SERVICES LIMITED - 1991-09-09
    BIT (NORTH WEST) LIMITED - 1988-07-13
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-10-01
    IIF 14 - Director → ME
    icon of calendar ~ 1997-10-01
    IIF 35 - Secretary → ME
  • 14
    SMG FINANCE LIMITED - 2018-02-01
    SMARTGLYPH FINANCE LTD - 2015-05-08
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339,218 GBP2021-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-11
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.