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

Walker, Andrew

    Related profiles found in government register
  • Walker, Andrew
    Irish director born in March 1961

    Resident in Belgium

    Registered addresses and corresponding companies
    • Atlas Copco Airpower Nv, Boomsesteenweg 957, Wilrijk, Antwerpen 2610, Belgium

      IIF 1 IIF 2
  • Walker, Andrew
    Irish president construction technique business area born in March 1961

    Resident in Belgium

    Registered addresses and corresponding companies
    • Atlas Copco Airpower Nv, Boomsesteenweg 957, Wilrijk, Antwerpen 2610, Belgium

      IIF 3
  • Walker, Andrew
    Irish born in March 1961

    Registered addresses and corresponding companies
    • 17 Church View, Edengate, Delgany, Co. Wicklow

      IIF 4
  • Walker, Andrew
    Irish general manager born in March 1961

    Registered addresses and corresponding companies
    • 17 Church View, Eden Gate, Delgany, Co Wicklow

      IIF 5
  • Walker, Andrew
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, B63 3HR, United Kingdom

      IIF 6
  • Walker, Andrea
    British management accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Northumberland Avenue, Welling, Kent, DA16 2QN, England

      IIF 7
  • Walker, Andrew
    British database administrator born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Flat 2/1, Dolphin Road, Glasgow, G41 4LE, Scotland

      IIF 8
  • Walker, Andrew
    British journalist born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 9
  • Walker, Andrew
    English administrator born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3e, Muirhouse Place West, Edinburgh, EH4 4PX, Scotland

      IIF 10
  • Walker, Andrew
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 11 IIF 12
  • Walker, Andrew

    Registered addresses and corresponding companies
    • 7, Flat 2/1, Dolphin Road, Glasgow, G41 4LE, Scotland

      IIF 13
  • Walker, Andrew
    British filmmaker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 14
  • Walker, Andrew
    British producer / director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gee Lane, Eccles, Manchester, M30 8WH, England

      IIF 15
  • Walker, Andrew
    South African company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 16
  • Walker, Andrew
    South African director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, High Street, Barrow On Humber, DN19 7DB, United Kingdom

      IIF 17
    • White House, High Street, Barrow-upon-humber, DN19 7DB, United Kingdom

      IIF 18
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 19
  • Walker, Andrew
    South African property coach and investor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 17 Highfield House, 1562 Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 20
  • Walker, Andrew
    South African property consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, High Street, Barrow-upon-humber, DN19 7DB, United Kingdom

      IIF 21 IIF 22
  • Walker, Andrew
    South African property investor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, High Street, Barrow-upon-humber, DN19 7DB, England

      IIF 23
  • Mr Andrew Walker
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, B63 3HR, United Kingdom

      IIF 24
  • Mr Andrew Walker
    English born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3e, Muirhouse Place West, Edinburgh, EH4 4PX, Scotland

      IIF 25
  • Mr Andrew Walker
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 26 IIF 27
  • Mr Andrew Walker
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gee Lane, Eccles, Manchester, M30 8WH, England

      IIF 28
  • Mr Andrew Walker
    South African born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 29
    • Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 30
    • Office 17 Highfield House, 1562 Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 31
    • Office 8 Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 32
    • 2 The Stables, Hall Street, Wellingore, Lincoln, LN5 0HU

      IIF 33
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    21 Northumberland Avenue, Welling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 7 - director → ME
  • 2
    Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -9,678 GBP2024-02-29
    Officer
    2016-02-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Flat 2/1, Dolphin Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 8 - director → ME
    2010-03-10 ~ dissolved
    IIF 13 - secretary → ME
  • 4
    Kings Court Business Centre 17 School Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -60,087 GBP2022-06-30
    Officer
    2011-06-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Corporate (6 parents)
    Officer
    2023-10-16 ~ now
    IIF 14 - director → ME
  • 6
    3 Town Hall Street, Grimsby, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    -70,575 GBP2024-06-30
    Officer
    2008-07-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Gee Lane, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    510 GBP2018-07-31
    Officer
    2014-07-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,067 GBP2022-05-31
    Officer
    2017-05-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 The Stables Hall Street, Wellingore, Lincoln
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,038 GBP2017-06-30
    Officer
    2011-09-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    24,512 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 20 - director → ME
  • 11
    3e Muirhouse Place West, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    12,716,000 GBP2023-12-31
    Officer
    2015-01-01 ~ 2017-05-17
    IIF 2 - director → ME
  • 2
    COMPRESSED AIR SYSTEMS (LISBURN) LIMITED - 2023-08-16
    ATLAS COPCO (N.I.) LIMITED - 2009-12-22
    Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-02-14 ~ 2012-01-23
    IIF 5 - director → ME
  • 3
    COMPRESSED AIR SYSTEMS LTD - 2009-12-29
    Unit 217 Lisburn Enterprise Organisation Enterprise Crescent, Ballinderry Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    244,918 GBP2020-12-31
    Officer
    2007-05-10 ~ 2011-11-11
    IIF 4 - director → ME
  • 4
    ATLAS COPCO COMPRESSORS LIMITED - 2010-10-01
    ATLAS COPCO (GREAT BRITAIN) LIMITED - 1991-01-01
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2015-01-01 ~ 2019-05-13
    IIF 1 - director → ME
  • 5
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (3 parents, 24 offsprings)
    Officer
    2015-01-01 ~ 2017-03-02
    IIF 3 - director → ME
  • 6
    184 Henleaze Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,884 GBP2023-03-31
    Officer
    2015-01-01 ~ 2016-05-01
    IIF 17 - director → ME
  • 7
    184 Henleaze Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,807 GBP2023-03-31
    Officer
    2017-01-03 ~ 2021-08-31
    IIF 12 - director → ME
    Person with significant control
    2017-01-03 ~ 2021-08-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    1668 Bristol Road South, Rednal, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    2015-02-24 ~ 2017-10-19
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    ZAROOBA LIMITED - 2012-08-10
    NORTH LETS (HULL) LIMITED - 2011-04-13
    GURU UK LIMITED - 2008-08-21
    1 Hall Walk, Snuff Mill Lane, Cottingham, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    76,493 GBP2024-07-31
    Officer
    2008-08-20 ~ 2012-08-07
    IIF 22 - director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-05-17 ~ 2022-05-16
    IIF 9 - director → ME
  • 11
    184 Henleaze Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,531 GBP2023-03-31
    Officer
    2017-04-24 ~ 2021-03-31
    IIF 11 - director → ME
    Person with significant control
    2017-04-24 ~ 2021-03-31
    IIF 35 - Has significant influence or control OE
    2017-10-19 ~ 2017-10-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    24,512 GBP2023-10-31
    Person with significant control
    2017-10-25 ~ 2019-03-06
    IIF 31 - Has significant influence or control OE
© 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.