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

Donaldson, Andrew Stuart

    Related profiles found in government register
  • Donaldson, Andrew Stuart
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 1
  • Donaldson, Andrew Stuart
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton Hall, Hampton, Malpas, Cheshire, SY14 8JN

      IIF 2
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 3
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 4
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 5 IIF 6
    • icon of address 149, St. Pauls Avenue, Slough, SL2 5EN, England

      IIF 7
  • Donaldson, Andrew Stuart
    British directot born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 8
  • Donaldson, Andrew Stuart
    British management born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 9 IIF 10
    • icon of address C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 11
  • Donaldson, Andrew Stuart
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 12 IIF 13
  • Donaldson, Andrew Stuart
    British chief executive born in June 1967

    Registered addresses and corresponding companies
    • icon of address Sandborough, 151-155 Sandbach Road North Alsager, Stoke On Trent, ST7 2AU

      IIF 14
  • Donaldson, Andrew Stuart
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Beeston House, Rookery Park, Worleston, Cheshire, CW5 6DN

      IIF 15
  • Donaldson, Andrew Stuart
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Sandborough, 151-155 Sandbach Road North Alsager, Stoke On Trent, ST7 2AU

      IIF 16
    • icon of address Beeston House, Rookery Park, Worleston, Cheshire, CW5 6DN

      IIF 17
  • Donaldson, Andrew Stuart
    British management born in June 1967

    Registered addresses and corresponding companies
    • icon of address Sandborough, 151-155 Sandbach Road North Alsager, Stoke On Trent, ST7 2AU

      IIF 18
  • Donaldson, Andrew Stuart
    British self employed born in June 1967

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Warrington Road Cuddington, Crewe, Cheshire

      IIF 19
  • Donaldson, Andrew Stuart
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Beeston House, Rookery Park, Worleston, Cheshire, CW5 6DN

      IIF 20
  • Donaldson, Andrew Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Beeston House, Rookery Park, Worleston, Cheshire, CW5 6DN

      IIF 21
  • Donaldson, Andrew Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Hampton Hall, Hampton, Malpas, Cheshire, SY14 8JN

      IIF 22
    • icon of address Beeston House, Rookery Park, Worleston, Cheshire, CW5 6DN

      IIF 23 IIF 24
  • Donaldson, Andrew Stuart
    British management

    Registered addresses and corresponding companies
    • icon of address C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 25
  • Mr Andrew Stuart Donaldson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 26 IIF 27
    • icon of address C/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 28
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 32
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 33 IIF 34
  • Donaldson, Andrew Stuart

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1996-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,143 GBP2021-03-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Mercury Corporate Recovery Solutions Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,393,391 GBP2018-06-30
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-08-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    307,671 GBP2017-12-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,629 GBP2021-02-28
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31 Wellington Road, Nantwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,921 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    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
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 102b The Green, Twickenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,756,117 GBP2018-06-30
    Officer
    icon of calendar 1996-05-28 ~ 2018-12-12
    IIF 9 - Director → ME
  • 2
    BIG STORAGE LIMITED - 2016-02-01
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2015-01-30
    IIF 2 - Director → ME
    icon of calendar 2005-09-28 ~ 2015-01-30
    IIF 22 - Secretary → ME
  • 3
    CHESHIRE PHOENIX BASKETBALL CLUB LTD - 2013-03-01
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    542,925 GBP2024-07-29
    Officer
    icon of calendar 2012-11-21 ~ 2015-04-20
    IIF 1 - Director → ME
  • 4
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-29
    IIF 20 - Director → ME
    icon of calendar 2004-12-01 ~ 2005-07-29
    IIF 24 - Secretary → ME
  • 5
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2002-09-09
    IIF 16 - Director → ME
  • 6
    icon of address 149 St. Pauls Avenue, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,957,921 GBP2022-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2021-05-07
    IIF 7 - Director → ME
    icon of calendar 2015-04-27 ~ 2021-05-07
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    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
  • 7
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2002-09-09
    IIF 18 - Director → ME
  • 8
    icon of address Priestley House, The Gullet, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    431,706 GBP2025-03-31
    Officer
    icon of calendar 1999-10-13 ~ 2002-03-08
    IIF 14 - Director → ME
  • 9
    SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2025-05-15
    CREWE AND NANTWICH BUSINESS LINK LIMITED - 1995-02-23
    CREWE AND NANTWICH CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2001-03-28
    icon of address Couzens Building, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,418 GBP2024-03-31
    Officer
    icon of calendar 1995-02-07 ~ 1996-01-16
    IIF 19 - Director → ME
  • 10
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-07-29
    IIF 17 - Director → ME
    icon of calendar 2004-04-20 ~ 2005-07-29
    IIF 23 - Secretary → ME
  • 11
    HALLCO 817 LIMITED - 2002-09-27
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2005-07-29
    IIF 15 - Director → ME
    icon of calendar 2002-10-08 ~ 2005-07-29
    IIF 21 - Secretary → ME
  • 12
    RENT A SPACE (WINSFORD) LIMITED - 2023-03-17
    icon of address Eighth Floor, 1, Fleet Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    950,897 GBP2024-06-30
    Officer
    icon of calendar 2021-07-07 ~ 2023-03-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-03-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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.