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

Grayston, Andrew John

    Related profiles found in government register
  • Grayston, Andrew John
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 1
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, United Kingdom

      IIF 2
    • icon of address 12, Blackburn Road, Blackburn, Bathgate, EH48 2HT, Scotland

      IIF 3
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 4
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 10 IIF 11
  • Grayston, Andrew John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Bank, Stodday, Lancaster, LA2 0AG, England

      IIF 12
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 13
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 14
    • icon of address Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 15
  • Grayston, Andrew John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 16
  • Grayston, Andrew John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 17
    • icon of address Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 18 IIF 19 IIF 20
    • icon of address Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 22 IIF 23
  • Grayston, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 24
  • Grayston, Andrew
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 25
  • Andrew John Grayston
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 26
  • Mr Andrew John Grayston
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Bank, Stodday, Lancaster, LA2 0AG, England

      IIF 27
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 28
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 29 IIF 30 IIF 31
    • icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 33
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 34
    • icon of address 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 35
  • Grayston, Andrew John

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 36
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA1 0AG, United Kingdom

      IIF 37
    • icon of address Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 38 IIF 39 IIF 40
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 41
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 42
    • icon of address Mill House, Churchtown, Preston, Lancashire, PR3 0HQ, England

      IIF 43
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44
  • Grayston, Andrew

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, Scotland

      IIF 45
    • icon of address 12, Blackburn Road, Bathgate, West Lothian, EH48 2EY, United Kingdom

      IIF 46
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 47
    • icon of address Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 48
    • icon of address Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 49
  • Andrew Grayston
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Blackburn Road, Bathgate, EH48 2EY, Scotland

      IIF 50
    • icon of address Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 51
  • Mr Andrew John Grayston
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 52
    • icon of address Office 1&2, Leyland House, Leyland, PR26 6TY, United Kingdom

      IIF 53
    • icon of address Office 5, Farington House, Leyland, PR26 6TW, United Kingdom

      IIF 54
    • icon of address Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    COMPUBALL LIMITED - 1997-12-15
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    icon of address 12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    231,993 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address A1 Automotive Ltd, 12 Blackburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALTO DEREHAM LIMITED - 2021-09-02
    ALTO A1 LIMITED - 2022-08-05
    VIVA LOGISTICS LIMITED - 2022-10-11
    ALTO NORTHANTS LIMITED - 2022-06-10
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129,484 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    HAYDOCK STORAGE LIMITED - 2014-01-22
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-01-08 ~ now
    IIF 36 - Secretary → ME
  • 5
    ALTO LOGISTICS LIMITED - 2023-10-26
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,423 GBP2023-11-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-12-03 ~ now
    IIF 46 - Secretary → ME
  • 6
    ALTO FLEET LIMITED - 2022-04-11
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,734 GBP2024-12-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-06-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-03-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    MILLWOOD ESTATES LIMITED - 2004-02-09
    GRAYSTON AUTOMOTIVE UK LTD - 2009-02-06
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address C/o Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-12-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    AG-ENERGY LIMITED - 2011-07-14
    ECOTEKNIK LIMITED - 2011-02-01
    icon of address Walnut Bank, Stodday, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    276,249 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-07-08 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or controlOE
  • 14
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,441,845 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-07-14 ~ now
    IIF 44 - Secretary → ME
  • 15
    icon of address Walnut Bank, Stodday, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    HAYDOCK STORAGE LIMITED - 2014-01-22
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    ALTO EUROPE LIMITED - 2020-12-10
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,033 GBP2023-01-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-11-06
    IIF 13 - Director → ME
    icon of calendar 2018-12-14 ~ 2023-11-06
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2023-11-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    ALTO LOGISTICS LIMITED - 2023-10-26
    icon of address 620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,423 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-08-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2022-06-22
    IIF 23 - Director → ME
  • 6
    D1 OILS LTD - 2004-09-24
    icon of address Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-14
    IIF 19 - Director → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    806,707 GBP2023-01-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-11-06
    IIF 15 - Director → ME
    icon of calendar 2021-05-26 ~ 2023-11-06
    IIF 49 - Secretary → ME
  • 8
    icon of address Walnut Bank, Stodday, Lancaster, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,553 GBP2024-09-30
    Officer
    icon of calendar 2019-06-19 ~ 2025-10-17
    IIF 6 - Director → ME
    icon of calendar 2019-06-19 ~ 2025-10-17
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2025-10-17
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Office 5 Farington House, Lancashire Business Park, Leyland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2021-09-16
    IIF 17 - Director → ME
    icon of calendar 2020-11-25 ~ 2021-09-16
    IIF 47 - Secretary → ME
  • 10
    MILLWOOD ESTATES LIMITED - 2004-02-09
    GRAYSTON AUTOMOTIVE UK LTD - 2009-02-06
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-04 ~ 2004-02-04
    IIF 24 - Secretary → ME
  • 11
    I.T.S. MARINE WINCHING LIMITED - 2001-03-13
    icon of address Low Mill Business Park, Ulverston, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,710,020 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ 2025-10-17
    IIF 11 - Director → ME
  • 12
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2019-11-18
    IIF 22 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-11-18
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-09-06
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    D1 LTD - 2004-08-31
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-04-29
    IIF 20 - Director → ME
  • 14
    ALTO TRUCK SERVICES LIMITED - 2021-08-06
    icon of address C/o Transporter Services Ltd, Greens Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2021-08-01
    IIF 14 - Director → ME
    icon of calendar 2020-06-17 ~ 2021-08-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-08-01
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.