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

Mr Andrew Stanley Wallas

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 2, Seething Lane, Ground Floor, London, EC3N 4AT, England

      IIF 12
    • Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 13 IIF 14 IIF 15
  • 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 16
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 69, Mansell Street, London, E1 8AN, United Kingdom

      IIF 20
    • Saffery Champness Llp, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 21
  • 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 22
    • The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, United Kingdom

      IIF 23 IIF 24
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, England

      IIF 25 IIF 26 IIF 27
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 30
    • 13 Sentinel Square, Hendon, London, NW4 2EL, United Kingdom

      IIF 31 IIF 32
    • 7th Floor, The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 33
    • 14, South Way, Newhaven, East Sussex, BN9 9LL

      IIF 34
  • 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 35
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 36
    • 18, York Road, London, N11 2TE, United Kingdom

      IIF 37
    • 20 Lock House, Oval Road, London, NW1 7BF, England

      IIF 38
  • 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 39
    • The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 40
    • 8a Bradbrook House, Studio Place, London, SW1X 8EL, England

      IIF 41
    • Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 42
  • Wallas, Andrew Stanley
    born in February 1956

    Resident in United Kingdom

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

      IIF 43
  • 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 44 IIF 45
    • 7th Floor, The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 46
    • Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 47
  • 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 48
  • 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 49 IIF 50
    • Saffery Champness Llp, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 51
    • 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 52
  • 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 53
  • 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 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 39 - Director → ME
    Person with significant control
    2017-05-22 ~ 2019-10-01
    IIF 16 - 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 36 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 30 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 44 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-01-24
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    ALCHEMY INTERNATIONAL PROPERTY LIMITED
    - now 14387644
    PALADIN TOPCO LIMITED - 2023-01-23
    PALADIN INTERNATIONAL PROPERTY LIMITED
    - 2023-01-23 14387644
    2 Seething Lane, Ground Floor, London, England
    Active Corporate (7 parents)
    Officer
    2022-09-30 ~ 2023-10-20
    IIF 42 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 45 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-02-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2024-02-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - 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 23 - Director → ME
  • 8
    ASIAN DIETS LTD
    06281818
    18 York Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 37 - 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 41 - Director → ME
    Person with significant control
    2016-12-02 ~ 2018-01-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - 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 43 - 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 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – 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 29 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 33 - 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
    Dissolved Corporate (59 parents)
    Officer
    1998-07-09 ~ 2005-01-10
    IIF 55 - 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 34 - 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 59 - 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 57 - Director → ME
  • 18
    GLOBAL HAPPYNOMICS LIMITED
    09055117
    17 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-23 ~ 2015-03-12
    IIF 38 - 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 51 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 21 - 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 50 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm 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 49 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 25 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - 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 48 - 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 54 - 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 58 - 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 46 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-02-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 27
    PALADIN PRIME LIMITED
    - now 10839242
    BELL RISK LIMITED
    - 2022-08-02 10839242
    7th Floor, The St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (11 parents)
    Officer
    2017-06-28 ~ 2022-10-07
    IIF 47 - 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 52 - 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 56 - 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 40 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 31
    STREAM FARM BUILDINGS LIMITED
    12915659 12909655
    The Old Village School, Hambleden, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-11-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 32
    STREAM FARM HOLDINGS LIMITED
    12909655 12915659
    The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-09-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 7 - 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 28 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2020-09-30 ~ 2020-11-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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 26 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 53 - 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 32 - 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 24 - 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 22 - 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 60 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.