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

Wilks, Andrew

    Related profiles found in government register
  • Wilks, Andrew
    British building

    Registered addresses and corresponding companies
    • York House, Anglesey Street, Hednesford, Staffordshire, WS12 1AA

      IIF 1
  • Wilks, Andrew
    British manager construction

    Registered addresses and corresponding companies
    • York House, Anglesey Street, Hednedford, Staffordshire, WS12 1AA

      IIF 2
  • Wilks, Andrew
    British director born in October 1966

    Registered addresses and corresponding companies
  • Wilks, Andrew

    Registered addresses and corresponding companies
    • 227, Cannock Road, Cannock, WS11 5DD, United Kingdom

      IIF 10
    • 34 York House, Anglesey Street, Hednesford, Cannock, WS12 1AA, England

      IIF 11
  • Wilks, Andrew
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • York House, No 34, Anglesey Street Hednesford, Cannock, Staffordshire, WS12 1AA

      IIF 12
  • Wilks, Andrew
    British confectionary and cards born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 227, Cannock Road, Cannock, WS11 5DD, United Kingdom

      IIF 13
  • Wilks, Andrew
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • York House, Anglesey Street, Hednedford, Staffordshire, WS12 1AA

      IIF 14
  • Wilks, Andrew
    British director of maintenance born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • York House, Anglesey Street, Hednesford, Cannock, Staffordshire, WS12 1AA, England

      IIF 15
  • Wilks, Andrew
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Anglesey Street, Hednesford, Staffordshire, WS12 1AA

      IIF 16
  • Wilks, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, 34 Anglesey Street, Hednesford, Staffordshire, WS12 1AA, United Kingdom

      IIF 17
  • Mr Andrew Wilks
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 227, Cannock Road, Cannock, WS11 5DD, United Kingdom

      IIF 18
    • 34 York House, Anglesey Street, Hednesford, Cannock, WS12 1AA, England

      IIF 19
    • York House, Anglesey Street, Hednesford, Cannock, Staffordshire, WS12 1AA, England

      IIF 20
    • York House, No 34, Anglesey Street Hednesford, Cannock, Staffordshire, WS12 1AA

      IIF 21
    • York House, Anglesey Street, Hednedford, Staffordshire, WS12 1AA

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    York House No 34, Anglesey Street Hednesford, Cannock, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -313,577 GBP2024-02-29
    Officer
    2023-08-10 ~ now
    IIF 12 - director → ME
    2007-09-01 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 2
    NATASHA'S LIMITED - 2018-09-03
    34 York House Anglesey Street, Hednesford, Cannock, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    66,308 GBP2024-03-31
    Officer
    2017-05-17 ~ dissolved
    IIF 13 - director → ME
    2017-05-17 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 3
    York House, Anglesey Street, Hednedford, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,870,422 GBP2024-03-31
    Officer
    1999-11-05 ~ now
    IIF 14 - director → ME
    1999-11-05 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 4
    34 York House, Anglesey Street Anglesey Street, Hednesford, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2007-06-20 ~ now
    IIF 16 - director → ME
    2020-02-20 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Gloucester House, 45a Station Road, Hednesford, Cannock, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,199 GBP2024-03-31
    Officer
    2023-09-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    18 Heritage Way, Hayes Way, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 7 - director → ME
  • 2
    18 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 9 - director → ME
  • 3
    18 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 5 - director → ME
  • 4
    18 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 6 - director → ME
  • 5
    Suite 18, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 8 - director → ME
  • 6
    18 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 3 - director → ME
  • 7
    DAMAR HOMES (BLOXWICH) LIMITED - 2007-07-31
    19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-06-30
    Officer
    2007-12-04 ~ 2008-02-06
    IIF 4 - director → ME
  • 8
    Epsom 11, The Centrix Building Keys Park Road, Hednesford, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,331 GBP2024-02-28
    Officer
    2020-01-28 ~ 2022-05-12
    IIF 17 - 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.