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 Jonathan

    Related profiles found in government register
  • Wilson, Andrew Jonathan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Wakefield Road, Ossett, WF5 9JS, England

      IIF 1
    • icon of address R C M Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND, England

      IIF 2
    • icon of address Rcm House, Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 3
  • Wilson, Andrew Robert
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doubledoors, Pottersheath Road, Welwyn, Hertfordshire, AL6 9SY, United Kingdom

      IIF 4
  • Wilson, Andrew Robert
    British pilot born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doubledoors, Pottersheath Road, Welwyn, AL6 9SY, United Kingdom

      IIF 5
  • Wilson, Andrew
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Wakefield Road, Ossett, WF5 9JS, England

      IIF 6
    • icon of address R C M Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND, England

      IIF 7
  • Wilson, Andrew
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doubledoors, Pottersheath Road, Welwyn Garden City, Hertfordshire, AL6 9SY, England

      IIF 8
  • Mr Andrew Jonathan Wilson
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Wakefield Road, Ossett, WF5 9JS, England

      IIF 9
    • icon of address R C M Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND, England

      IIF 10
  • Mr Andrew Wilson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Wakefield Road, Ossett, WF5 9JS, England

      IIF 11
    • icon of address R C M Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND, England

      IIF 12
  • Wilson, Andrew
    British property developer born in February 1963

    Registered addresses and corresponding companies
    • icon of address 61 Tudor Close, Hatfield, Hertfordshire, AL10 9EJ

      IIF 13
  • Mr Andrew Robert Wilson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doubledoors, Pottersheath Road, Welwyn, AL6 9SY, England

      IIF 14
    • icon of address Doubledoors, Pottersheath Road, Welwyn, AL6 9SY, United Kingdom

      IIF 15
  • Wilson, Andrew
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bridge House, Highgate, London, N6 5LQ

      IIF 16
    • icon of address Ellis David Ltd, 152 Essex Road, London, N1 8LY, England

      IIF 17
    • icon of address Flat 6, 79, Hornsey Lane, London, N6 5LQ

      IIF 18
    • icon of address Unit 3, Rcm Business Centre, Sandbeds Trading Estate, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 19
  • Wilson, Andrew
    British designer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Cublands, Hertford, SG13 7TS, United Kingdom

      IIF 20
  • Wilson, Andrew
    British engineer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Lancaster Avenue, Tyldesley, Manchester, M29 8LH, England

      IIF 21
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 61 Tudor Close, Hatfield, Hertfordshire, AL10 9EJ

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 152 Essex Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,310 GBP2025-05-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 29 Lancaster Avenue Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 3 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GARRICK COURT RTM LTD - 2019-08-02
    icon of address Ellis David Ltd - Djb, 152 Essex Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Ellis David Ltd, 152 Essex Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,415 GBP2025-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Doubledoors, Pottersheath Road, Welwyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ROYTON WAREHOUSING WELWYN GARDEN CITY LIMITED - 1987-07-17
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,338,908 GBP2018-03-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 9
    WREN WATER HEATERS LIMITED - 2015-02-05
    icon of address Unit 3 Rcm Business Centre, Sandbeds Trading Estate, Ossett, England
    Active Corporate (2 parents)
    Equity (Company account)
    929,326 GBP2024-02-29
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-01-02 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address R C M Business Centre, Sandbeds Trading Estate, Ossett, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 7 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 New Street, Ossett, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    MILLPRIOR LIMITED - 1990-11-30
    icon of address Wayland House, Threxton Road Industrial Estate, Watton, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,373,793 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-07-03
    IIF 13 - Director → ME
    icon of calendar ~ 1996-07-03
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.