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

Walker, Andrea

    Related profiles found in government register
  • Walker, Andrea
    British property investment

    Registered addresses and corresponding companies
    • icon of address Croes Llanfro House, Groes Road Rogerstone, Newport, Gwent, NP10 9GP

      IIF 1
  • Walker, Andrea
    British property refurb

    Registered addresses and corresponding companies
    • icon of address Croes Llanfro House, Groes Road Rogerstone, Newport, Gwent, NP10 9GP

      IIF 2
  • Walker, Andrea
    British property investment born in June 1966

    Registered addresses and corresponding companies
    • icon of address Croes Llanfro House, Groes Road Rogerstone, Newport, Gwent, NP10 9GP

      IIF 3
  • Walker, Andrew Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 12 Dryburgh Road, London, SW15 1BL

      IIF 4
  • Walker, Andrew Nicholas
    British chartered surveyor born in September 1962

    Registered addresses and corresponding companies
    • icon of address 22 Laurel Road, Barnes, London, SW13 0EQ

      IIF 5
    • icon of address 7 Langside Avenue, Putney, London, SW15 5QT

      IIF 6
  • Walker, Andrew Nicholas
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 22 Laurel Road, Barnes, London, SW13 0EQ

      IIF 7
    • icon of address 7 Langside Avenue, Putney, London, SW15 5QT

      IIF 8
  • Walker, Andrew Nicholas
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dryburgh Road, Putney, London, SW15 1BL

      IIF 9
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 10
  • Walker, Andrew Nicholas
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 11 IIF 12
    • icon of address 94, Onslow Gardens, London, SW7 3BS, England

      IIF 13
    • icon of address First Floor, 86 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 14
    • icon of address First Floor, 86 Jermyn Street, Mayfair, London, SW1Y 6JD, United Kingdom

      IIF 15 IIF 16
  • Walker, Andrew Nicholas
    British chartered surveyor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 17
  • Walker, Andrew Nicholas
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 18
    • icon of address 117, Piccadilly, London, W1J 7JU

      IIF 19
    • icon of address 12 Dryburgh Road, London, SW15 1BL, England

      IIF 20
    • icon of address 12, Dryburgh Road, London, SW15 1BL, United Kingdom

      IIF 21
    • icon of address 12, Dryburgh Road, Putney, London, SW15 1BL, United Kingdom

      IIF 22
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 23 IIF 24
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 25
    • icon of address Fourth Floor, 14 Brooks Mews, London, W1K 4DG, United Kingdom

      IIF 26
    • icon of address 12, Dryburgh Road, Putney, SW15 1BL, United Kingdom

      IIF 27
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 32
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 33 IIF 34 IIF 35
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Wawickshire, CV21 1TQ

      IIF 36
  • Walker, Andrew Nicholas
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 37
    • icon of address 1st, Floor, 16 Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 38
    • icon of address 43-45, Portman Square, London, W1H 6HN, United Kingdom

      IIF 39
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 40
    • icon of address First Floor, 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 41
    • icon of address Fourth Floor, 14 Brooks Mews, London, W1K 4DG, United Kingdom

      IIF 42
  • Walker, Andrew Nicholas
    British property investment born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dryburgh Road, London, SW15 1BL

      IIF 43
  • Walker, Andrew Nicholas
    British chartered surveyor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Crown Street, Ipswich, Suffolk, IP1 3HS

      IIF 44
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 45
  • Walker, Andrew Nicholas
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 46
  • Mr Andrew Nicholas Walker
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 2 - Secretary → ME
  • 3
    LFF REAL ESTATE PARTNERS LIMITED - 2016-10-12
    icon of address 78 Brook Street Brook Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 38 - Director → ME
  • 4
    NGRE BOURNEMOUTH LTD - 2021-03-17
    icon of address 94 Onslow Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -545,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -418 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fourth Floor, 14 Brooks Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 42 - Director → ME
  • 8
    OXENWOOD PROPERTY INVESTMENTS LIMITED - 2014-08-22
    icon of address First Floor 86, Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Fourth Floor, 14 Brooks Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 10
    OXENWOOD PROPERTIES LIMITED - 2014-08-12
    icon of address 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 86 Jermyn Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    OXW PROMOTE GP LIMITED - 2019-08-01
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 51 - Has significant influence or controlOE
  • 13
    icon of address First Floor, 86 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,402 GBP2020-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 Canberra House Corby Gate Business Park, Priors Haw Road, Corby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 31
  • 1
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2006-02-01
    IIF 3 - Director → ME
  • 2
    LINK MORTGAGE SERVICES LIMITED - 2021-03-24
    GRE MORTGAGES LIMITED - 1995-06-01
    CAPITA MORTGAGE SERVICES LIMITED - 2017-11-06
    TRINCO DEVELOPMENTS LIMITED - 1988-06-08
    CROWN MORTGAGE MANAGEMENT LIMITED - 2014-09-01
    GUARDIAN MORTGAGE SERVICES LIMITED - 1999-11-11
    icon of address 1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2013-07-01
    IIF 44 - Director → ME
    icon of calendar 2012-11-26 ~ 2014-05-30
    IIF 17 - Director → ME
  • 3
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -299,522 GBP2025-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2016-04-11
    IIF 21 - Director → ME
  • 4
    FOUNTAIN STREET FORMATIONS (57) LIMITED - 2000-01-20
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2000-02-08 ~ 2002-03-19
    IIF 6 - Director → ME
  • 5
    ONEORANGE LIMITED - 1997-10-22
    icon of address 1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2014-05-30
    IIF 45 - Director → ME
  • 6
    icon of address C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-29 ~ 2019-04-30
    IIF 9 - LLP Designated Member → ME
  • 7
    icon of address C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    3,964 GBP2023-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2019-04-26
    IIF 43 - Director → ME
    icon of calendar 2003-02-17 ~ 2019-04-26
    IIF 4 - Secretary → ME
  • 8
    FRXL CO-INVESTMENT GP LIMITED - 2014-10-22
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,869 GBP2023-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2020-05-07
    IIF 39 - Director → ME
  • 9
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,355 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2020-05-07
    IIF 37 - Director → ME
  • 10
    GRAPHBRIGHT LIMITED - 1992-04-06
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1995-01-27
    IIF 7 - Director → ME
  • 11
    HACKREMCO (NO.451) LIMITED - 1989-06-12
    INVESTMENT PROPERTY DATABANK HOLDINGS LIMITED - 2011-07-18
    icon of address Ninth Floor, Ten Bishops Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 1993-09-09
    IIF 5 - Director → ME
  • 12
    LFF REAL ESTATE PARTNERS UK FINANCE LIMITED - 2016-10-12
    FOUNTAIN CAPITAL PARTNERS (INVESTMENT MANAGEMENT) LIMITED - 2006-03-08
    LF REAL ESTATE PARTNERS INTERNATIONAL UK FINANCE LIMITED - 2020-08-07
    POUNDSTATUS LIMITED - 2003-05-07
    CUSHMAN & WAKEFIELD INVESTORS (FINANCE) LIMITED - 2014-04-04
    icon of address 6th Floor 17 St Swithin's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2021-01-21
    IIF 24 - Director → ME
  • 13
    CUSHMAN & WAKEFIELD INVESTORS LIMITED - 2014-04-07
    LF REAL ESTATE PARTNERS INTERNATIONAL UK LIMITED - 2020-07-22
    HEALEY & BAKER INVESTMENT MANAGERS LIMITED - 2006-03-08
    3256TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-10-24
    LFF REAL ESTATE PARTNERS UK LIMITED - 2016-10-17
    icon of address 6th Floor 17 St Swithin's Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ 2020-11-02
    IIF 23 - Director → ME
  • 14
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    613,174 GBP2025-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2016-04-11
    IIF 22 - Director → ME
  • 15
    HACKREMCO (NO.1352) LIMITED - 1998-06-22
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 2000-12-14
    IIF 8 - Director → ME
  • 16
    LSO SERVICING LIMITED - 2012-10-31
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    537,995 GBP2025-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2016-04-11
    IIF 27 - Director → ME
  • 17
    OXW PROMOTE GP LIMITED - 2019-08-01
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-12-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,402 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-12-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 30 - Director → ME
  • 20
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2021-02-16
    IIF 31 - Director → ME
  • 21
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2021-02-16
    IIF 19 - Director → ME
  • 22
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    367,407 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2021-02-16
    IIF 46 - Director → ME
  • 23
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2021-02-16
    IIF 32 - Director → ME
  • 24
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2020-03-09
    IIF 28 - Director → ME
  • 25
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2020-01-27
    IIF 35 - Director → ME
  • 26
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2016-06-01
    IIF 36 - Director → ME
  • 27
    ROXHILL (JUNCTION 15) LIMITED - 2021-12-07
    ROXHILL (JUNCTION 15A) LIMITED - 2013-11-11
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2020-03-09
    IIF 34 - Director → ME
  • 28
    ROXHILL (READING) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 33 - Director → ME
  • 29
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 29 - Director → ME
  • 30
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 25 - Director → ME
  • 31
    ST DUNSTAN'S LIMITED - 2014-07-15
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    162,899 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2018-01-12
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.