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 John Wilson

    Related profiles found in government register
  • Mr Andrew John Wilson
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 1
    • icon of address Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 2
  • Mr Andrew Wilson
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sarazen Court, Livingston, EH54 8SW, Scotland

      IIF 3
  • Mr Andrew Wilson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sarazen Court, Deer Park, Livingston, EH54 8SW, United Kingdom

      IIF 4
  • Wilson, Andrew John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Johnsburn Green, Balerno, EH14 7NB, Scotland

      IIF 5
    • icon of address 42, North Castle Street, Edinburgh, EH2 3BN, Scotland

      IIF 6
    • icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, ML1 2QN, Scotland

      IIF 7
    • icon of address Raploch Community Campus, Drip Road, Stirling, FK8 1RD

      IIF 8
  • Wilson, Andrew John
    British consultancy born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Stewarton Street, Wishaw, ML2 8AG, Scotland

      IIF 9
  • Wilson, Andrew John
    British consultant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Stewarton Street, Wishaw, Lanarkshire, ML2 8AG, Scotland

      IIF 10
  • Wilson, Andrew John
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Firpark, Motherwell, ML1 2QN

      IIF 11
    • icon of address Aberfeldy Business Park, Dunkeld Road, Aberfeldy, Perthshire, PH15 2AQ, United Kingdom

      IIF 12
    • icon of address Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 13
  • Wilson, Andrew John
    British financial services born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Johnsburn Green, Balerno, Edinburgh, EH14 7NB

      IIF 14
  • Wilson, Andrew John
    British managing partner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 15
  • Wilson, Andrew
    British consultant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sarazen Court, Livingston, EH54 8SW, Scotland

      IIF 16
    • icon of address 6, Sarazen Court, Livingston, West Lothian, EH54 8SW, Scotland

      IIF 17
  • Wilson, Andrew
    British minister born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Hildas Hall, Redwell Road, Matson, Gloucester, GL4 6JS, England

      IIF 18
  • Wilson, Andrew John
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1 Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 19
  • Wilson, Andrew John
    British director of communications and marketing born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Triton Square, London, NW1 3AN, England

      IIF 20
  • Wilson, Andrew John
    British director of communications, marketing & responsibl born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Triton Square, Regents Place London, 2 Triton Square, London, NW1 3AN, England

      IIF 21
  • Wilson, Andrew John
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    428,740 GBP2025-04-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 37 Wilton Park Road, Shanklin, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,940 GBP2018-01-31
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Sarazen Court, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ness Gallagher And Co, 95 Stewarton Street, Wishaw, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BROOKALDER LIMITED - 1981-12-31
    A & L CF DECEMBER (2) LIMITED - 2010-08-13
    SANTANDER ASSET FINANCE (DECEMBER) LIMITED - 2025-05-09
    SOVEREIGN LEASING (NORTHERN) LIMITED - 2003-07-08
    SOVEREIGN CORPORATE LIMITED - 1994-10-17
    BISHOPSCOURT LEASING LIMITED - 1992-07-06
    icon of address 2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 24 Melville Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Ness Gallagher & Co, 95 Stewarton Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 1/1 Bearford House 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-08-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 2 Johnsburn Green, Balerno, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Aberfeldy Business Park, Dunkeld Road, Aberfeldy, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-12
    IIF 12 - Director → ME
  • 2
    icon of address Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    706,035 GBP2024-12-31
    Officer
    icon of calendar 2013-05-17 ~ 2023-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-02-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDINBURGH INTERNATIONAL CULTURE SUMMIT - 2015-06-02
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2025-02-19
    IIF 15 - Director → ME
  • 4
    icon of address Four Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,631,423 GBP2024-12-31
    Officer
    icon of calendar 2014-08-08 ~ 2023-02-01
    IIF 6 - Director → ME
  • 5
    icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    icon of calendar 2010-02-23 ~ 2015-01-30
    IIF 11 - Director → ME
    icon of calendar 2020-03-17 ~ 2024-02-21
    IIF 7 - Director → ME
  • 6
    THE VENEZUELA PROJECT - 2007-12-17
    icon of address Raploch Community Campus, Drip Road, Stirling
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2023-06-27
    IIF 8 - Director → ME
  • 7
    icon of address Mylnefield Farm, Invergowrie, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2011-03-31
    IIF 14 - Director → ME
  • 8
    icon of address St Hildas Hall Redwell Road, Matson, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ 2025-03-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.