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

Wye, Andrew Frederick

    Related profiles found in government register
  • Wye, Andrew Frederick
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 1
  • Wye, Andrew Frederick
    British chartered accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wye, Andrew Frederick
    British financial director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 26
  • Mr Andrew Frederick Wye
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Marlyns Drive, Guildford, GU4 7LT, England

      IIF 27
    • icon of address 24, Marlyns Drive, Guildford, Surrey, GU4 7LT

      IIF 28
    • icon of address 24, Marlyns Drive, Guildford, Surrey, GU4 7LT, England

      IIF 29
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 30 IIF 31 IIF 32
    • icon of address 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 33 IIF 34
    • icon of address 24 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 35
  • Wye, Andrew Frederick
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 24 Marlyns Drive, Burpham, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    82,613 GBP2025-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 135 Kings Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,059 GBP2024-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 24 Marlyns Drive, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    259,785 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 24 Marlyns Drive, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,578 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    656,504 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 135 Kings Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,638 GBP2025-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    MICRO DIAGNOSTICS HOLDINGS LIMITED - 2004-11-08
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,895 GBP2024-03-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 135 Kings Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,400 GBP2024-05-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,444 GBP2024-12-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2, Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,461 GBP2016-01-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 24 Marlyns Drive, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2017-07-31
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
Ceased 15
  • 1
    FORMULATIONS LIMITED - 2017-02-15
    FORMULATIONS PLC - 2015-09-16
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2007-10-31
    IIF 39 - Secretary → ME
  • 2
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2007-12-31
    IIF 41 - Secretary → ME
  • 3
    DOUBLEROCK LIMITED - 1997-10-13
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -209,167 GBP2024-12-31
    Officer
    icon of calendar 1999-11-23 ~ 2007-10-31
    IIF 40 - Secretary → ME
  • 4
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2007-10-31
    IIF 37 - Secretary → ME
  • 5
    icon of address Warwick House, Plane Tree Crescent, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,695,785 GBP2025-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2007-10-31
    IIF 36 - Secretary → ME
  • 6
    icon of address 9 Royal Parade, Kew Gardens, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2007-10-31
    IIF 5 - Director → ME
    icon of calendar 1999-11-23 ~ 2007-10-31
    IIF 38 - Secretary → ME
  • 7
    icon of address Unit 2, Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,697,836 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2022-03-02
    IIF 13 - Director → ME
    icon of calendar 2012-01-12 ~ 2014-10-31
    IIF 9 - Director → ME
  • 8
    PHARMADEC LIMITED - 2000-05-31
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,957,044 GBP2024-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2007-10-30
    IIF 1 - Director → ME
  • 9
    icon of address Puttenham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2023-05-04
    IIF 2 - Director → ME
  • 10
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,469 GBP2020-11-30
    Officer
    icon of calendar 2015-05-19 ~ 2015-08-12
    IIF 10 - Director → ME
  • 11
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,353,854 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2023-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRANSLOG FORWARDING LIMITED - 2018-12-12
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    71,920 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2019-03-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2, Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,461 GBP2016-01-31
    Officer
    icon of calendar 2012-06-26 ~ 2014-10-31
    IIF 14 - Director → ME
  • 14
    icon of address 6 Church Street, Moulton, Northwich, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-22
    IIF 7 - Director → ME
  • 15
    YELLHOLIDAYS LIMITED - 2005-07-19
    icon of address 5th Floor, Jansel House, Hitchin Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2018-12-31
    Officer
    icon of calendar 2012-07-13 ~ 2018-03-12
    IIF 18 - Director → ME
    icon of calendar 2009-08-13 ~ 2011-11-16
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.