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

Wallace, Andrew Victor

    Related profiles found in government register
  • Wallace, Andrew Victor
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Willow Drive, Wrea Green, Preston

      IIF 1
  • Wallace, Andrew Victor
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 2
    • icon of address First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 3 IIF 4
    • icon of address First Floor, 22 Eaton Avenue, Matrix Office Parl, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 5
  • Wallace, Andrew Victor
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 6
  • Wallace, Andrew Victor
    British business owner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Music Box, 237, Union Street, London, SE1 0LR, United Kingdom

      IIF 7
  • Wallace, Andrew Victor
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire, PR7 7NA, England

      IIF 8
    • icon of address Rookery Grange, Main Road, Worleston, Nantwich, CW5 6DJ, United Kingdom

      IIF 9
  • Wallace, Andrew Patrick
    Irish director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 40 Holmesdale Drive, Teddington, Middlesex, TW11 9LF

      IIF 10
  • Wallace, Andrew Patrick
    British,irish company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 11
    • icon of address Ama Domus, Rutland Close, Harrogate, HG1 2HF

      IIF 12
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 13
    • icon of address Circle House 1-3, Highbury Station Road, London, N1 1SE

      IIF 14 IIF 15
  • Wallace, Andrew Patrick
    British,irish director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB15QB, England

      IIF 16
    • icon of address Parallax, 270 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE, England

      IIF 17
    • icon of address 46, Rutland Close, Harrogate, HG1 2HF, England

      IIF 18
    • icon of address Ama Domus, Rutland Close, Harrogate, HG1 2HF

      IIF 19 IIF 20
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 21
  • Wallace, Andrew Patrick
    British,irish manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wallace, Andrew Patrick
    British,irish non executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle Housing Two, Pancras Square, London, N1C 4AG

      IIF 26
  • Mr Andrew Victor Wallace
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 27
    • icon of address First Floor 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 28
    • icon of address First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 29 IIF 30
    • icon of address First Floor, 22 Eaton Avenue, Matrix Office Parl, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 31
  • Mr Andrew Patrick Wallace
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Rutland Close, Harrogate, HG1 2HF, England

      IIF 32
    • icon of address Ama Domus 46, Rutland Close, Harrogate, North Yorkshire, HG1 2HF, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,061 GBP2019-03-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -149,239 GBP2024-04-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address First Floor, 22 Eaton Avenue Matrix Office Parl, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    EATON KEY LIMITED - 2018-03-29
    icon of address First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Rutland Close, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,684 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Westminster Business Cantre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,063 GBP2020-01-31
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Rookery Grange Main Road, Worleston, Nantwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -241,496 GBP2024-03-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 9 - Director → ME
  • 9
    WFC 2 LIMITED - 2018-03-29
    icon of address First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WALLACE FINANCIAL CONSULTANCY LIMITED - 2018-03-29
    icon of address First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 6 - Director → ME
Ceased 18
  • 1
    icon of address Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,228 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-13
    IIF 17 - Director → ME
  • 2
    INVICTA TELECARE LIMITED - 2023-05-24
    INVICTA LIFELINE LIMITED - 2005-04-01
    icon of address Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,353 GBP2019-08-31
    Officer
    icon of calendar 2014-02-25 ~ 2014-11-07
    IIF 15 - Director → ME
  • 3
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    icon of address Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-25 ~ 2015-05-20
    IIF 14 - Director → ME
  • 4
    COE GROUP PLC - 2011-04-19
    TIMELOAD PLC - 2003-05-28
    SCOOT.COM PLC - 2002-08-01
    FREEPAGES GROUP PLC - 1999-02-22
    BLAGG PLC. - 1996-02-26
    C.C.S. GROUP PLC - 1994-03-31
    BLUEMEL BROS PUBLIC LIMITED COMPANY - 1989-03-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-07-07
    IIF 22 - Director → ME
  • 5
    SOLEFIND LIMITED - 1989-05-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-07-07
    IIF 24 - Director → ME
  • 6
    EATON KEY LIMITED - 2018-03-29
    icon of address First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-03-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONSUMER CREDIT SOLUTIONS LLP - 2018-03-29
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2010-04-23
    IIF 1 - LLP Designated Member → ME
  • 8
    icon of address 3rd Floor, The Westworks, Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,133,179 GBP2024-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-26
    IIF 16 - Director → ME
  • 9
    PYREOS LIMITED - 2022-03-22
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    159,753 GBP2023-04-30
    Officer
    icon of calendar 2015-02-26 ~ 2022-03-22
    IIF 11 - Director → ME
  • 10
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,757,028 GBP2024-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2021-11-26
    IIF 13 - Director → ME
  • 11
    SCOOT (UK) LIMITED - 2002-08-01
    LOOT INK LIMITED - 2001-01-02
    LOOTLAB LIMITED - 2000-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2008-07-07
    IIF 19 - Director → ME
  • 12
    COE GROUP LIMITED - 2003-05-28
    TIMELOAD HOLDINGS LIMITED - 2003-03-28
    SCOOT LIMITED - 2002-07-29
    LOOT LIMITED - 2001-01-02
    LOOT 2000 LIMITED - 2000-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-21 ~ 2008-07-07
    IIF 23 - Director → ME
  • 13
    SCOOT LOCAL LIMITED - 2002-07-27
    LOOT INTERNATIONAL LIMITED - 2001-10-09
    FREEADS LIMITED - 2000-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2008-07-07
    IIF 25 - Director → ME
  • 14
    icon of address The Music Box 237, Union Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2022-02-09
    IIF 7 - Director → ME
  • 15
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    B.M.B. - MERCURY LIMITED - 1984-07-04
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1996-11-11
    IIF 10 - Director → ME
  • 16
    WALLACE FINANCIAL CONSULTANCY LIMITED - 2018-03-29
    icon of address First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    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
  • 17
    BENCHLEVEL LIMITED - 2005-03-17
    CIRCLE 33 LIFESPACE LIMITED - 2006-04-21
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-20 ~ 2017-04-01
    IIF 26 - Director → ME
  • 18
    Company number 03623071
    Non-active corporate
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-07
    IIF 20 - 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.