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 accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Andrew
    British finance born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Thyme Way, Beverley, East Yorkshire, HU17 8XH

      IIF 4
  • Wilson, Andrew
    British go kart salesman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, Lincs, PE11 1TB

      IIF 5
  • Wilson, Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, 2 Northgate, Cleckheaton, West Yorkshire, BD19 5AA, United Kingdom

      IIF 6
  • Wilson, Andrew
    British director company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Raven Close, Chorley, Lancashire, PR7 2RE

      IIF 7
  • Wilson, Andrew
    British videographer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soloman House, Caxton Road, Fulwood, Preston, PR2 9PL, England

      IIF 8
  • Wilson, Andrew
    British support worker born in July 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10, Castle Close, Colne, Lancashire, BB8 0PD

      IIF 9
  • Wilson, Andrew
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, North Church Street, Fleetwood, FY7 6AX, England

      IIF 10
  • Wilson, Andrew
    British designer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Shoreham Drive, Moorgate, Rotherham, South Yorkshire, S60 3DT

      IIF 11
  • Wilson, Andrew
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Sandylands Business Centre, Carleton New Road, Skipton, North Yorkshire, BD23 2AA, United Kingdom

      IIF 12
  • Wilson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20 Thyme Way, Beverley, East Yorkshire, HU17 8XH

      IIF 13 IIF 14 IIF 15
    • icon of address 8, Raven Close, Chorley, Lancashire, PR7 2RE

      IIF 16
  • Wilson, Andrew
    British finance

    Registered addresses and corresponding companies
    • icon of address 20 Thyme Way, Beverley, East Yorkshire, HU17 8XH

      IIF 17
  • Mr Andrew Wilson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soloman House, Caxton Road, Fulwood, Preston, PR2 9PL, England

      IIF 18
    • icon of address Studio 2, The Watermark, Ribbleton Lane, Preston, Lancashire, PR1 5EZ, England

      IIF 19
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 20
  • Wilson, Andrew
    Northern Irish retired born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Old Bangor Road, Conlig, Newtownards, Co Down, BT23 7PU

      IIF 21
  • Mr Andrew Wilson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Silkstone House, Pioneer Close, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JZ, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 42 North Church Street, Fleetwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,375 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    FISH TV LIMITED - 2011-04-19
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,818 GBP2024-04-05
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-07-22 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Studio 17 Momentum Business Park, Momentum Place, Preston, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,706 GBP2020-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Unit 25 Silkstone House Pioneer Close, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,173 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Bank House, Broad Street, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    PINCO 1734 LIMITED - 2002-04-25
    icon of address Willerby Hill Business Park, Willerby, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2011-06-30
    IIF 3 - Director → ME
    icon of calendar 2005-12-01 ~ 2011-06-03
    IIF 15 - Secretary → ME
  • 2
    PINCO 1518 LIMITED - 2001-01-11
    icon of address Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-06-30
    IIF 4 - Director → ME
    icon of calendar 2008-07-01 ~ 2011-06-30
    IIF 17 - Secretary → ME
  • 3
    PIMCO 2517 LIMITED - 2006-07-21
    icon of address Willerby Hill Business Park, Willerby, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2011-06-30
    IIF 14 - Secretary → ME
  • 4
    DEUKALION UK HOLDING LIMITED - 2006-05-16
    CINDERPARK LIMITED - 2006-02-09
    icon of address Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2011-06-30
    IIF 1 - Director → ME
    icon of calendar 2006-04-03 ~ 2011-06-30
    IIF 13 - Secretary → ME
  • 5
    icon of address Barclays Bank Chambers, 2 Northgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-08-15
    IIF 6 - Director → ME
  • 6
    icon of address 1 Old Bangor Road, Conlig, Newtownards, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2024-07-05
    IIF 21 - Director → ME
  • 7
    icon of address Unit 25 Silkstone House Pioneer Close, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,173 GBP2016-07-31
    Officer
    icon of calendar 2008-01-28 ~ 2009-03-31
    IIF 11 - Director → ME
  • 8
    icon of address 3 St Johns Close, Goxhill, Barrow Upon Humber
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-12 ~ 2008-01-28
    IIF 2 - Director → ME
  • 9
    icon of address 99 Victoria Apartments, Guy Street Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -58,391 GBP2024-12-31
    Officer
    icon of calendar 2008-10-13 ~ 2014-08-19
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.