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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wallas, Andrew Stanley

    Related profiles found in government register
  • Wallas, Andrew Stanley
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, England

      IIF 1
    • The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, United Kingdom

      IIF 2 IIF 3
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, England

      IIF 4 IIF 5 IIF 6
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 9
    • 13 Sentinel Square, Hendon, London, NW4 2EL, United Kingdom

      IIF 10 IIF 11
    • 7th Floor, The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 12
    • 14, South Way, Newhaven, East Sussex, BN9 9LL

      IIF 13
  • Wallas, Andrew Stanley
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, England

      IIF 14
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 15
    • 18, York Road, London, N11 2TE, United Kingdom

      IIF 16
    • 20 Lock House, Oval Road, London, NW1 7BF, England

      IIF 17
  • Wallas, Andrew Stanley
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, United Kingdom

      IIF 18
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 19
    • 8a Bradbrook House, Studio Place, London, SW1X 8EL, England

      IIF 20
    • Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 21
  • Wallas, Andrew Stanley
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Headland Avenue, Seaford, BN25 4PY

      IIF 22
  • Wallas, Andrew Stanley
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Seething Lane, Ground Floor, London, EC3N 4AT, England

      IIF 23 IIF 24
    • 7th Floor, The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 25
    • Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 26
  • Wallas, Andrew Stanley
    British company chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 27
  • Wallas, Andrew Stanley
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 28 IIF 29
    • Saffery Champness Llp, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 30
    • 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 31
  • Wallas, Andrew Stanley
    British insurance born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 32
  • Wallas, Andrew Stanley
    British insurance broker born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallas, Andrew Stanley
    British semi retired born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 39
  • Mr Andrew Stanley Wallas
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Stanley Wallas
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, England

      IIF 55
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 69, Mansell Street, London, E1 8AN, United Kingdom

      IIF 59
    • Saffery Champness Llp, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 39
  • 1
    A DEEPER UNDERSTANDING LTD
    10783261
    11 Montreal Close, Peacehaven, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-31 ~ 2019-10-16
    IIF 18 - Director → ME
    Person with significant control
    2017-05-22 ~ 2019-10-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A FRESH APPROACH TO LIFE LIMITED
    11639043
    The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    ALCHEMY AND ALIGNMENT LIMITED
    11406829
    The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    ALCHEMY HOLDCO LIMITED
    - now 10939528
    CARTER BRITO CUNHA LIMITED
    - 2023-12-31 10939528
    2 Seething Lane, Ground Floor, London, England
    Active Corporate (5 parents)
    Officer
    2017-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-01-24
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    ALCHEMY INTERNATIONAL PROPERTY LIMITED
    - now 14387644
    PALADIN INTERNATIONAL PROPERTY LIMITED - 2023-01-23
    PALADIN TOPCO LIMITED
    - 2023-01-23 14387644
    2 Seething Lane, Ground Floor, London, England
    Active Corporate (7 parents)
    Officer
    2022-09-30 ~ 2023-10-20
    IIF 21 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALCHEMY UNDERWRITING LIMITED
    - now 10879844
    BELL UNDERWRITING LIMITED
    - 2020-10-16 10879844
    BELL RISK ANALYSIS LIMITED
    - 2018-10-03 10879844
    2 Seething Lane, Ground Floor, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2017-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-02-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    2024-02-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ANDREW STANLEY LIMITED
    - now 09548183
    BUSINESS ALCHEMY LIMITED
    - 2016-03-18 09548183 08165541
    The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-17 ~ now
    IIF 2 - Director → ME
  • 8
    ASIAN DIETS LTD
    06281818
    18 York Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 16 - Director → ME
  • 9
    BEYOND & BENEATH LIMITED
    10508974
    8a Bradbrook House, Studio Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-02 ~ 2018-04-20
    IIF 20 - Director → ME
    Person with significant control
    2016-12-02 ~ 2018-01-20
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 10
    BISHOPSTONE INVESTMENTS LLP - now
    TRISKELE MANAGEMENT LLP
    - 2008-10-20 OC313420
    PUTLEY INVESTMENTS LLP
    - 2007-07-09 OC313420
    12 Kingscote Road, London
    Dissolved Corporate (5 parents)
    Officer
    2005-05-26 ~ 2007-07-15
    IIF 22 - LLP Designated Member → ME
  • 11
    BUSINESS ALCHEMY LIMITED
    - now 08165541 09548183
    CADOGAN PUBLISHING LIMITED
    - 2016-03-21 08165541 13656031
    The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CADOGAN PUBLISHING LIMITED
    13656031 08165541
    The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    2021-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    CBC UK LIMITED
    01973536
    7th Floor, The St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (47 parents, 8 offsprings)
    Officer
    2017-02-17 ~ now
    IIF 12 - Director → ME
  • 14
    FABER GLOBAL LIMITED - now
    GLENCAIRN LIMITED
    - 2012-02-20 02603956
    GLENRAND LIMITED
    - 2003-02-28 02603956
    GLENRAND MARSH LIMITED
    - 2001-02-01 02603956
    N.I.B. (UK) LIMITED - 1994-12-14
    LAW 376 LIMITED - 1991-12-13
    30 Fenchurch Avenue, London
    Active Corporate (59 parents)
    Officer
    1998-07-09 ~ 2005-01-10
    IIF 34 - Director → ME
  • 15
    FLORENCE HOUSE SEAFORD LIMITED
    05268253
    Florence House, Southdown Road, Seaford, East Sussex
    Active Corporate (12 parents)
    Officer
    2009-10-25 ~ 2018-04-01
    IIF 13 - Director → ME
  • 16
    GLENCAIRN GROUP LIMITED - now
    UHURU HOLDINGS LIMITED
    - 2005-05-11 04610038
    MINMAR (636) LIMITED - 2002-12-12
    30 Finsbury Square, London
    Dissolved Corporate (23 parents)
    Officer
    2002-12-16 ~ 2005-03-03
    IIF 38 - Director → ME
  • 17
    GLENCAIRN UK HOLDINGS LIMITED - now
    GLENCAIRN UHURU LIMITED
    - 2005-05-11 02747909
    GLENRAND M.I.B. INTERNATIONAL LIMITED
    - 2003-02-28 02747909
    MARSH INSURANCE HOLDINGS LIMITED - 1997-12-02
    LAW 464 LIMITED - 1992-12-16
    30 Finsbury Square, London
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    1998-05-18 ~ 2005-03-03
    IIF 36 - Director → ME
  • 18
    GLOBAL HAPPYNOMICS LIMITED
    09055117
    17 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-23 ~ 2015-03-12
    IIF 17 - Director → ME
  • 19
    INTENTIONAL INVESTMENT HOLDINGS LTD
    12608288
    Saffery Champness Llp, 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    IT IS ALL ABOUT ME LIMITED
    10732893
    The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 21
    JLA PARTNERSHIP LIMITED
    11087095
    The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 22
    LYEGROVE STUDIOS LIMITED
    17000817
    The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 23
    MARTELLO UNDERWRITING LIMITED
    05191791
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (17 parents)
    Officer
    2005-09-01 ~ 2006-12-01
    IIF 27 - Director → ME
  • 24
    MICKLEFIELD NURSERY SCHOOL (SEAFORD)
    - now 00787663
    MICKLEFIELD SCHOOL (SEAFORD) EDUCATIONAL TRUST LIMITED
    - 2007-07-18 00787663
    MICKLEFIELD SCHOOL (SEAFORD) EDUCATIONAL TRUST LIMITED
    - 2007-06-05 00787663
    Micklefield Nursery School, Sutton Avenue, Seaford, East Sussex
    Active Corporate (47 parents)
    Officer
    1996-03-23 ~ 2007-09-01
    IIF 33 - Director → ME
  • 25
    OSKARS INVESTMENTS LIMITED
    05453275
    10 Meads Road, Seaford, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2005-05-16 ~ 2008-06-28
    IIF 37 - Director → ME
  • 26
    PALADIN HOLDINGS LIMITED
    - now 10585116
    PALADIN NEWCO LIMITED
    - 2017-04-05 10585116
    7th Floor, The St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2017-01-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-02-17
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 27
    PALADIN PRIME LIMITED
    - now 10839242
    BELL RISK LIMITED
    - 2022-08-02 10839242
    Mansell Court, 69 Mansell Street, London, England
    Active Corporate (11 parents)
    Officer
    2017-06-28 ~ 2022-10-07
    IIF 26 - Director → ME
  • 28
    PENNINGHAME FOUNDATION
    - now SC351109
    PENNINGHAME FOUNDATION FOR INTENTIONAL LIVING
    - 2009-08-13 SC351109
    1 Dashwood Square, Newton Stewart
    Active Corporate (13 parents)
    Officer
    2008-11-11 ~ 2020-05-01
    IIF 31 - Director → ME
  • 29
    PENSION POTENTIAL LIMITED - now
    PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED - 2024-04-02
    PSFM (CITY ASSURANCE CONSULTANTS) LIMITED - 2010-03-03
    CITY ASSURANCE CONSULTANTS LIMITED
    - 2009-04-14 00873463
    CITY ASSURANCE PROPERTIES LIMITED - 1987-04-02
    11 Strand, London
    Active Corporate (26 parents)
    Officer
    2002-06-28 ~ 2008-08-28
    IIF 35 - Director → ME
  • 30
    STOP THE STORY LIMITED
    10939968
    The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    STREAM FARM BUILDINGS LIMITED
    12915659
    The Old Village School, Hambleden, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-11-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 32
    STREAM FARM HOLDINGS LIMITED
    12909655
    The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    STREAM FARM OPERATIONS LIMITED
    12915668
    The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2020-09-30 ~ 2020-11-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 34
    THE ACADEMY OF ALCHEMY LIMITED
    15382280
    The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    THE GRIFFIN INSURANCE ASSOCIATION LIMITED
    - now 02134231
    TRACLA LIMITED - 1987-09-04
    33 King William Street, London, England
    Active Corporate (126 parents)
    Officer
    2004-07-14 ~ 2005-02-08
    IIF 32 - Director → ME
  • 36
    THE MODERN DAY WIZARD LIMITED
    07974567
    The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2012-03-02 ~ now
    IIF 11 - Director → ME
  • 37
    THE SCHOOL FOR BUSINESS ALCHEMY LIMITED
    - now 09548376
    ANDREW WALLAS LIMITED
    - 2016-03-18 09548376
    The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-17 ~ now
    IIF 3 - Director → ME
  • 38
    THE SCHOOL FOR WIZARDS LIMITED
    - now 06885275
    HUMPTY DUMPTY HEALED LIMITED
    - 2016-03-14 06885275
    PENNINGHAME FILM PRODUCTIONS LIMITED
    - 2011-05-13 06885275
    The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2011-05-01 ~ now
    IIF 1 - Director → ME
  • 39
    WAVES SEAFORD LIMITED
    05819367
    Finchdean House Finchdean House, 26 Old Nursery Close, Seaford, England
    Dissolved Corporate (29 parents)
    Officer
    2007-02-01 ~ 2007-09-01
    IIF 39 - 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.