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 David

    Related profiles found in government register
  • Wilson, Andrew David
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Grange, Mansfield, Notts, NG18 4BA, England

      IIF 1
    • icon of address Lake View, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RG

      IIF 2
    • icon of address Lake View, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RG, England

      IIF 3
    • icon of address Lake View, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RG, United Kingdom

      IIF 4
    • icon of address Mulberry House, 11 High Oakham Park, Mansfield, NG18 5FH, England

      IIF 5
    • icon of address Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 6
  • Wilson, Andrew David
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mapletree Meadow, Mansfield, NG19 6PL, England

      IIF 7
    • icon of address Lake View, Lichfield Lane, Mansfield, NG18 4RG, England

      IIF 8
    • icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 9
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

      IIF 10
  • Wilson, Andrew David
    British director - dukeries homes limited born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Chancery Court, 34, West Street, Retford, Nottinghamshire, DN22 6ES, United Kingdom

      IIF 11 IIF 12
  • Wilson, Andrew David
    British property development born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RG

      IIF 13
  • Wilson, Andrew David
    British driver born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Geary Drive, Alverthorpe, Wakefield, West Yorkshire, WF2 0UQ

      IIF 14
  • Mr Andrew David Wilson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Grange, Mansfield, Notts, NG18 4BA, England

      IIF 15 IIF 16
    • icon of address Lake View, Lichfield Lane, Mansfield, NG18 4RG, England

      IIF 17
    • icon of address Lake View, Lichfield Lane, Mansfield, Notts, NG18 4RG, United Kingdom

      IIF 18 IIF 19
    • icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 20
    • icon of address Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 21
  • Wilson, Andrew David
    British director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 6 Springwood Drive, Mansfield Woodhouse, Nottinghamshire, NG19 9EB

      IIF 22
  • Wilson, Andrew David
    British restauranteur born in November 1963

    Registered addresses and corresponding companies
    • icon of address 6 Springwood Drive, Mansfield Woodhouse, Nottinghamshire, NG19 9EB

      IIF 23
  • Wilson, Andrew David
    British property development

    Registered addresses and corresponding companies
    • icon of address Lake View, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RG

      IIF 24
  • Mr Andrew David Wilson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

      IIF 25
    • icon of address 39, Geary Drive, Alverthorpe, Wakefield, West Yorkshire, WF2 0UQ

      IIF 26
  • Wilson, Andrew David

    Registered addresses and corresponding companies
    • icon of address 6 Springwood Drive, Mansfield Woodhouse, Nottinghamshire, NG19 9EB

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 39, Geary Drive, Alverthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,171 GBP2019-12-31
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 The Grange, Mansfield, Notts, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,466 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    632,903 GBP2015-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    DUKERIES HOMES BERRY HILL LIMITED - 2017-07-10
    icon of address Suite 2, Chancery Court, 34 West Street, Retford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -174,807 GBP2023-07-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address 1 The Grange, Mansfield, Notts, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,092,806 GBP2024-08-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-02-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Suite 2 Chancery Court, 34 West Street, Retford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64 GBP2023-06-30
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPECIALIST WINDOWS LIMITED - 2004-04-14
    icon of address Suite 2 Chancery Court, 34 West Street, Retford, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,573 GBP2024-11-30
    Officer
    icon of calendar 2001-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 40 Clarence Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 40 Clarence Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 40-42 Hoyland Common, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2017-03-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PINCO 2225 LIMITED - 2004-11-26
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2008-04-23
    IIF 22 - Director → ME
  • 3
    icon of address 177 Chesterfield Road South, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-08-07 ~ 2022-11-25
    IIF 7 - Director → ME
  • 4
    SPECIALIST WINDOWS LIMITED - 2004-04-14
    icon of address Suite 2 Chancery Court, 34 West Street, Retford, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,573 GBP2024-11-30
    Officer
    icon of calendar 2006-07-01 ~ 2006-10-17
    IIF 27 - Secretary → ME
  • 5
    THE OLDE ENGLISH PUB COMPANY LIMITED - 1997-09-10
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-19 ~ 2006-08-15
    IIF 23 - Director → ME
  • 6
    icon of address 1 Outgang Lane, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    178 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ 2016-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 21 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.