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 John

    Related profiles found in government register
  • Wilson, Andrew John
    British coo born in February 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 54 Barrells Down Road, Bishop's Stortford, Hertfordshire, CM23 2SX

      IIF 1
  • Wilson, Andrew John
    British director born in February 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 2
  • Wilson, Andrew John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 3
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 4
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 5
  • Wilson, Andrew John
    British electrical engineer born in March 1964

    Registered addresses and corresponding companies
    • icon of address 5 Regaby Grove, Hindley, Wigan, Lancashire, WN2 4EB

      IIF 6
  • Wilson, Andrew John
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jmb Property Management Ltd, Atrium House, 574 Manchester Road, Bury, BL9 9SW, United Kingdom

      IIF 7
    • icon of address Westregen House,great Bank Road, Wingates Industrial Park, West Houghton, Bolton , BL5 3XB

      IIF 8
  • Wilson, Andrew John
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE

      IIF 9
  • Wilson, Andrew John
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 10
  • Wilson, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 54 Barrells Down Road, Bishop's Stortford, Hertfordshire, CM23 2SX

      IIF 11
  • Wilson, Andrew John
    English consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bartons Close, Southport, PR9 8NF, England

      IIF 12
  • Wilson, Andrew John
    English director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF, England

      IIF 13 IIF 14
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF, United Kingdom

      IIF 15
  • Wilson, Andrew John
    English sales director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF, England

      IIF 16
  • Wilson, Andrew
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper Way, Everards Meadows, Leicestershire, LE19 2AN, England

      IIF 17
  • Wilson, Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mistral, 1 Overtown Court, Walton, Wakefield, West Yorkshire, WF2 6JX, England

      IIF 23
  • Wilson, Andrew John
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mistral, 1 Overtown Coutt, Walton, Wakefield, West Yorkshire, WF2 6JX, England

      IIF 24
  • Wilson, Andrew
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Bartons Close, Southport, PR9 8NF, United Kingdom

      IIF 25
  • Mr Andrew John Wilson
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 26
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 27
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR, United Kingdom

      IIF 28
  • Mr Andrew John Wilson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Altrincham Road, Manchester, M22 4NY, England

      IIF 29
  • Mr Andrew John Wilson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mistral, 1 Overtown Coutt, Walton, Wakefield, West Yorkshire, WF2 6JX, England

      IIF 30
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF, England

      IIF 31
  • Mr Andrew John Wilson
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF

      IIF 32
    • icon of address 20, Bartons Close, Southport, Merseyside, PR9 8NF, England

      IIF 33
    • icon of address 20, Bartons Close, Southport, PR9 8NF, England

      IIF 34
  • Andrew John Wilson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 35
  • Mr Andrew John Wilson
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 36
    • icon of address The Mistral, 1 Overtown Coutt, Walton, Wakefield, West Yorkshire, WF2 6JX, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cooper Way, Everards Meadows, Leicestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,188 GBP2019-03-31
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Berwyn Road, Wallasey, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    -1,584 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 31 - Secretary → ME
  • 5
    icon of address 20 Bartons Close, Southport, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Bartons Close, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,619 GBP2024-03-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Buckeridge Road, Wilton, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Mistral 1 Overtown Court, Walton, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,792 GBP2025-03-31
    Officer
    icon of calendar 2002-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,590 GBP2024-12-31
    Officer
    icon of calendar 1999-03-25 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address The Mistral 1 Overtown Court, Walton, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,957,885 GBP2025-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ASHLEIGH IMAGE BUSINESS LIMITED - 2002-07-22
    ASHLEIGH LIMITED - 2002-08-30
    ASHLEIGH ENGINEERING (LEEDS) LIMITED - 1999-10-28
    SADLER ENGINEERING CO. (LEEDS) LIMITED - 1985-07-10
    ASHLEIGH IMAGE BUSINESS LIMITED - 2003-08-19
    icon of address Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,829,031 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2020-11-01
    IIF 9 - Director → ME
  • 2
    HACKREMCO (NO.1210) LIMITED - 1997-03-04
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ 2023-11-01
    IIF 20 - Director → ME
  • 3
    HACKREMCO (NO. 2204) LIMITED - 2004-12-17
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ 2023-11-01
    IIF 21 - Director → ME
  • 4
    KRONES GODDARD LIMITED - 1988-02-04
    M.& E.GODDARD LIMITED - 1980-12-31
    icon of address Westregen House,great Bank Road, Wingates Industrial Park, West Houghton, Bolton
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2007-07-01 ~ 2025-06-30
    IIF 8 - Director → ME
  • 5
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-07-20
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 56 Rosslyn Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,891 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2010-11-04
    IIF 13 - Director → ME
  • 7
    icon of address 84 Uxbridge Road, 4th Floor, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    430,332 GBP2015-06-30
    Officer
    icon of calendar 2006-02-20 ~ 2009-02-02
    IIF 1 - Director → ME
    icon of calendar 2005-05-12 ~ 2006-07-27
    IIF 11 - Secretary → ME
  • 8
    icon of address 20 Bartons Close, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,619 GBP2024-03-31
    Officer
    icon of calendar 2015-06-05 ~ 2015-06-15
    IIF 25 - Director → ME
  • 9
    SPIRIT LEASED PUBS LIMITED - 2006-03-24
    PUNCH TAVERNS (PUBS) LIMITED - 2009-05-27
    PUNCH PARTNERSHIPS (PUBS) LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2023-11-01
    IIF 19 - Director → ME
  • 10
    SPIRIT MANAGED PUBS LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PUBS) LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ 2023-11-01
    IIF 18 - Director → ME
  • 11
    PUNCH PUB COMPANY (TRENT) LIMITED - 2011-06-30
    SPIRIT MANAGED (TRENT) LIMITED - 2009-05-27
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2023-11-01
    IIF 22 - Director → ME
  • 12
    STORTFORD MUSIC FESTIVAL LIMITED - 2010-12-08
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2013-01-11
    IIF 2 - Director → ME
  • 13
    icon of address 176 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-06-06
    IIF 29 - Has significant influence or control OE
  • 14
    icon of address Suite 12, Rockfield House 512 Darwen Road, Bromley Cross, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,508 GBP2024-11-30
    Officer
    icon of calendar 1991-10-10 ~ 1992-03-01
    IIF 6 - Director → ME
  • 15
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,760 GBP2025-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2018-07-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,590 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2018-07-05
    IIF 36 - 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.