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

Mr Andrew David Wilson

    Related profiles found in government register
  • Mr Andrew David Wilson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford House, 9 Nestles Avenue, Hayes, Middlesex, UB3 4SA, England

      IIF 1
    • icon of address 4, Mountain Ash, Marlow, SL7 3PB, United Kingdom

      IIF 2
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 3
    • icon of address Oakridge, Seymour Plain, Marlow, SL7 3DA, England

      IIF 4
    • icon of address Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 5
  • Mr David Andrew Wilson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 6
  • Wilson, Andrew David
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mountain Ash, Marlow, SL7 3PB, United Kingdom

      IIF 7
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 8
  • Wilson, Andrew David
    British managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford House, 9 Nestles Avenue, Hayes, Middlesex, UB3 4SA, England

      IIF 9
  • Wilson, Andrew David
    British printing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mountain Ash, Marlow Bottom, Buckinghamshire, SL7 3PB

      IIF 10
  • Wilson, David Andrew
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 11
  • Mr David Andrew Wilson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 12
    • icon of address The Garden Centre, Balterley Green Road Balterley, Crewe, Cheshire, CW2 5QF

      IIF 13
  • Wilson, Andrew David
    British printing director

    Registered addresses and corresponding companies
    • icon of address 4 Mountain Ash, Marlow Bottom, Buckinghamshire, SL7 3PB

      IIF 14
  • Wilson, David Andrew
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 15
  • Wilson, David Andrew
    British sales manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 16
  • Wilson, Andrew
    British operations director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lees Walk, Marlow, Buckinghamshire, SL7 2PA

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Garden Centre, Balterley Green Road Balterley, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,801 GBP2021-09-30
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    33,911 GBP2025-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    286,341 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,396 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    INTERNATIONAL MAP TRADE ASSOCIATION - 2012-10-03
    icon of address Stanford House, 9 Nestles Avenue, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,128 GBP2016-06-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 4 Mountain Ash, Marlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,550 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Oakridge, Seymour Plain, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    474,748 GBP2017-09-30
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    GW 543 LIMITED - 2001-10-05
    VICTORIA LITHO LIMITED - 2001-11-23
    VICTORIA REALTY LIMITED - 2001-11-01
    VICTORIA REALTY LIMITED - 2002-03-27
    icon of address Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    332,176 GBP2017-03-31
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Oakridge, Seymour Plain, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    474,748 GBP2017-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2012-03-31
    IIF 14 - Secretary → 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.