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

Wilkinson, Andrew David

    Related profiles found in government register
  • Wilkinson, Andrew David
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0HZ

      IIF 1 IIF 2
    • Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0YT, United Kingdom

      IIF 3 IIF 4
  • Wilkinson, Andrew David
    British bank manager born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Cornel, Wellfield Close, Coed Y Paen, Pontypool, Monmouthshire, NP4 0SS

      IIF 5 IIF 6 IIF 7
  • Wilkinson, Andrew David
    British banker born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wellfield Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7SX, England

      IIF 8
    • Ty Cornel, Wellfield Close, Coed Y Paen, Pontypool, Monmouthshire, NP4 0SS

      IIF 9 IIF 10 IIF 11
  • Wilkinson, Andrew David
    British business consultant born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Cornel, Wellfield Close, Coed Y Paen, Pontypool, Monmouthshire, NP4 0SS

      IIF 13 IIF 14
  • Wilkinson, Andrew David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wheatlands Court, 42 Wheatlands Road, Harrogate, North Yorkshire, HG2 8QS, United Kingdom

      IIF 15
  • Wilkinson, Andrew David
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Cornel, Wellfield Close, Coed Y Paen, Pontypool, Monmouthshire, NP4 0SS

      IIF 16
  • Wilkinson, Andrew David
    British estates director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Temple Of Peace, King Edward Vii Avenue, Cardiff, CF10 3AP

      IIF 17
  • Wilkinson, Andrew David
    British bank manager born in May 1946

    Registered addresses and corresponding companies
    • Ty Fry 5 Kennett Grange, Llangybi, Usk, Gwent, NP15 1QF

      IIF 18
  • Wilkinson, Andrew David
    born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gold Tops, Newport, NP20 5WJ

      IIF 19
  • Wilkinson, Andrew David
    British banker

    Registered addresses and corresponding companies
    • Ty Cornel, Wellfield Close, Coed Y Paen, Pontypool, Monmouthshire, NP4 0SS

      IIF 20
  • Mr Andrew David Wilkinson
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0YT, United Kingdom

      IIF 21
  • Andrew David Wilkinson
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gold Tops, Newport, NP20 5WJ

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    COED Y PAEN LLP
    OC415148
    18 Gold Tops, Newport
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,336 GBP2024-04-05
    Officer
    2016-12-17 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    JOHNSEY ESTATES 2020 LTD
    13011545 00972683, 02553413
    Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    316,844 GBP2024-06-30
    Officer
    2020-11-11 ~ now
    IIF 2 - Director → ME
  • 3
    JOHNSEY ESTATES PROPERTY HOLDINGS LIMITED
    13016996
    Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,351,790 GBP2024-06-30
    Officer
    2020-11-13 ~ now
    IIF 1 - Director → ME
  • 4
    JOHNSEY ESTATES UK LIMITED
    - now 02553413 00972683, 13011545
    JOHNSEY ESTATES (1990) LIMITED
    - 2011-08-10 02553413 00972683, 13011545
    ELANBOND PROPERTIES LIMITED - 1990-12-13
    Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (4 parents)
    Officer
    2008-08-22 ~ now
    IIF 4 - Director → ME
  • 5
    MAMHILAD PARK ESTATE LIMITED
    10223293
    Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 14
  • 1
    CAREERS WALES ASSOCIATION LTD - now
    CAREERS WALES ASSOCIATION
    - 2011-09-29 03955822
    CAREERS SERVICES ASSOCIATION WALES
    - 2001-07-09 03955822
    Unit 1 Brecon Court, William Brown Close, Llantarnam Park, Cwmbran
    Dissolved Corporate (3 parents)
    Officer
    2000-11-24 ~ 2006-11-01
    IIF 5 - Director → ME
  • 2
    CENTRE FOR BUSINESS LIMITED
    04652963
    Finance Department, Orion Suite, Enterprise Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-07-20 ~ 2010-07-20
    IIF 10 - Director → ME
  • 3
    CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL
    - now 03758938
    INSTANT VENTURE LIMITED - 1999-10-25
    42b Morfa Road, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    27,215 GBP2018-05-31
    Officer
    2004-02-25 ~ 2009-09-07
    IIF 13 - Director → ME
  • 4
    FAIR TRADE WALES
    06882843
    Temple Of Peace, King Edward Vii Avenue, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    40,864 GBP2024-03-31
    Officer
    2016-10-11 ~ 2018-09-21
    IIF 17 - Director → ME
  • 5
    GWENT CAREERS SERVICE PARTNERSHIP LIMITED
    - now 03035717
    BRIMRELL LIMITED
    - 1995-03-23 03035717
    Ty Glyn, Unit1, Brecon Court, William Browne Close Llantarnam Park, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Officer
    1995-03-22 ~ 2006-10-14
    IIF 18 - Director → ME
  • 6
    IGNITE BUSINESS SERVICES LIMITED
    05962055
    Head Of Finance, Orion Suite, Enterprise Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-10-10 ~ 2010-07-20
    IIF 16 - Director → ME
  • 7
    NEWPORT URBAN REGENERATION COMPANY LIMITED
    04580148
    Newport Civic Centre, Room 723, Newport Civic Centre, Newport, Wales
    Dissolved Corporate (11 parents)
    Officer
    2003-04-30 ~ 2005-10-04
    IIF 6 - Director → ME
  • 8
    NNL ASSOCIATES LIMITED
    06312312
    Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,098 GBP2015-07-31
    Officer
    2010-03-15 ~ 2016-09-15
    IIF 8 - Director → ME
  • 9
    SOUTH WALES CHAMBER OF COMMERCE
    06522754
    Finance Dept, Orion Suite, Enterprise Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2009-05-29 ~ 2010-07-07
    IIF 12 - Director → ME
  • 10
    SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED - now
    NEWPORT AND GWENT CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED
    - 2017-09-29 01687863
    NEWPORT AND GWENT ENTERPRISE
    - 2003-05-12 01687863
    NEWPORT ENTERPRISE AGENCY(THE)
    - 1991-03-01 01687863
    Finance Department, Orion Suite, Enterprise Way, Newport, Gwent
    Active Corporate (8 parents)
    Officer
    ~ 2010-08-06
    IIF 11 - Director → ME
  • 11
    ST. DAVID'S FOUNDATION HOSPICE CARE
    - now 02700097
    ST. DAVID'S FOUNDATION
    - 2001-04-25 02700097
    St David's Hospice Care, Blackett Avenue, Newport, Gwent
    Active Corporate (14 parents, 1 offspring)
    Officer
    2000-05-25 ~ 2003-04-22
    IIF 7 - Director → ME
  • 12
    THE NEWPORT AND GWENT CHAMBER OF COMMERCE AND INDUSTRY
    - now 00019727
    NEWPORT AND GWENT CHAMBER OF COMMERCE (INCORPORATED) (THE) - 1987-11-17
    Head Of Finance, Orion Suite, Enterprise Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2005-08-01 ~ 2010-07-20
    IIF 9 - Director → ME
    2005-08-01 ~ 2010-07-20
    IIF 20 - Secretary → ME
  • 13
    THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION
    02914327
    Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents)
    Officer
    2008-06-01 ~ 2012-05-31
    IIF 14 - Director → ME
  • 14
    WHEATLANDS COURT MANAGEMENT COMPANY LIMITED
    01908372
    Stuart House, 15-17 North Park Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-11-28 ~ 2023-09-27
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.