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

    Related profiles found in government register
  • Wilson, Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Rodenhurst Road, London, SW4 8AF

      IIF 1 IIF 2
    • icon of address 95, Rodenhurst Road, London, SW4 8AF, England

      IIF 3
  • Wilson, Andrew
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Bessemer Park, Milkwood Rd, London, SE24 0HG, United Kingdom

      IIF 4
  • Wilson, Andrew James
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gable, Upper Street, Layham, Suffolk, IP7 5JZ, England

      IIF 5
  • Wilson, Andrew James
    British scientist born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 6
  • Wilson, Andrew
    British it manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coltpark Woods, Hamsterley Colliery, Newcastle Upon Tyne, Durham, NE40 3SA

      IIF 7
  • Wilson, Andrew
    British recovery consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Windsor Rise, Windsor Rise, Hunstanton, Norfolk, PE36 5JE, United Kingdom

      IIF 8
  • Wilson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 7, Woodhall Avenue, London, SE21 7HL, England

      IIF 9
    • icon of address Unit 11 Ellerslie Square, Lyham Road, London, SW2 5DZ

      IIF 10
  • Wilson, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 95 Rodenhurst Road, London, SW4 8AF

      IIF 11
  • Wilson, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address White Gable, Upper Street, Layham, Suffolk, IP7 5JZ, England

      IIF 12
  • Wilson, Andrew Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 86 Elms Road, London, SW4 9EW

      IIF 13
  • Wilson, Andrew Charles
    British director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 86 Elms Road, London, SW4 9EW

      IIF 14
  • Wilson, Andrew Charles Leslie
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Woodnook Road, London, SW16 6TZ

      IIF 15
    • icon of address 7, Woodhall Avenue, London, SE21 7HL, England

      IIF 16
    • icon of address Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF, England

      IIF 17
  • Wilson, Andrew Charles Leslie
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Bessemer Park, Milkwood Road, London, SE24 0HG, England

      IIF 18
  • Mr Andrew James Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 19
    • icon of address White Gable, Upper Street, Layham, Suffolk, IP7 5JZ, England

      IIF 20
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 95, Rodenhurst Road, London, SW4 8AF, England

      IIF 21
  • Mr Andrew Wilson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Windsor Rise, Windsor Rise, Hunstanton, Norfolk, PE365JE, United Kingdom

      IIF 22
    • icon of address 17, Coltpark Woods, Hamsterley Colliery, Newcastle Upon Tyne, Durham, NE17 7SP

      IIF 23
  • Andrew Charles Leslie Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Bessemer Park, Milkwood Rd, London, SE24 0HG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 15 Tilney Drive, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,496 GBP2025-03-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-01-21 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    AGROCHEMEX GLOBAL SERVICES LIMITED - 2008-07-02
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    593,121 GBP2024-04-30
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 28 Windsor Rise, Hunstanton, Hunstanton, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,934 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Unit 15 Bessemer Park, Milkwood Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,502,315 GBP2022-04-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 7
    IT FOR HIRE LTD - 2019-08-07
    icon of address 17 Coltpark Woods, Hamsterley Colliery, Newcastle Upon Tyne, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,697 GBP2022-06-30
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IMEX TRADING LIMITED - 2003-11-10
    icon of address Unit 11 Ellerslie Square, Lyham Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-06-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-04-01 ~ now
    IIF 11 - Secretary → ME
Ceased 5
  • 1
    icon of address 86 Elms Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ 2007-01-15
    IIF 14 - Director → ME
    icon of calendar 2002-09-04 ~ 2007-01-15
    IIF 13 - Secretary → ME
  • 2
    MILKWOOD SE24 LIMITED - 2017-05-04
    icon of address 29 Woodnook Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    309,995 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-04-28
    IIF 15 - Director → ME
  • 3
    icon of address Midpoint Park Kingsbury Road, Minworth, Sutton Coldfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2024-01-03
    IIF 17 - Director → ME
  • 4
    WINEBOX CREATIVE LIMITED - 2009-09-15
    icon of address 191 Crystal Palace Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    198,055 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2008-03-31
    IIF 2 - Director → ME
    icon of calendar 2007-08-31 ~ 2017-04-28
    IIF 9 - Secretary → ME
  • 5
    TRIPSTART LIMITED - 1989-07-12
    LIQUID I.D. LIMITED - 2000-03-31
    icon of address Unit 15 Bessemer Park, Milkwood Rd, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,958,745 GBP2022-03-31
    Officer
    icon of calendar ~ 2024-01-03
    IIF 4 - Director → ME
    icon of calendar ~ 2013-08-16
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.