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, John Andrew

    Related profiles found in government register
  • Wilson, John Andrew
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afs Technologies, Howe Moss Drive, Kirkihill Industrial Estate, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 1
    • C/o Afs Technologies, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 2
  • Wilson, John Andrew
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Orchard Walk, Aberdeen, AB24 3DT, Scotland

      IIF 3
    • Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1DQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Wilson, John Andrew
    British finance born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Rock Partners, 38 Carden Place, Aberdeen, AB10 1UP

      IIF 7
    • Lime Rock Partners, 38 Carden Place, Aberdeen, AB10 1UR, United Kingdom

      IIF 8
  • Wilson, John Andrew
    born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 20 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 9
  • Wilson, Andrew
    British retired born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beechwood Avenue, New Park, Bovey Tracey, Devon, TQ13 9FN

      IIF 10
  • Wilson, Andrew John
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 11
  • Wilson, Andrew John
    British director of communications and marketing born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Triton Square, London, NW1 3AN, England

      IIF 12
  • Wilson, Andrew John
    British director of communications, marketing & responsibl born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Triton Square, Regents Place London, 2 Triton Square, London, NW1 3AN, England

      IIF 13
  • Wilson, Andrew John
    British engineer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Westwood Road, Newbury, Berkshire, RG14 7TJ, England

      IIF 14
  • Wilson, Andrew
    British consultant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Sarazen Court, Livingston, EH54 8SW, Scotland

      IIF 15
    • 6, Sarazen Court, Livingston, West Lothian, EH54 8SW, Scotland

      IIF 16
  • Wilson, Andrew
    British minister born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Hildas Hall, Redwell Road, Matson, Gloucester, GL4 6JS, England

      IIF 17
  • Wilson, Andrew John
    British retired born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Market Walk, Newton Abbot, Devon, TQ12 2RX

      IIF 18
  • Wilson, Andrew John
    British retired company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 59 St Lukes Road, St. Lukes Road, Aller Park, Newton Abbot, Devon, TQ12 4ND, England

      IIF 19
  • Wilson, Andrew John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Johnsburn Green, Balerno, EH14 7NB, Scotland

      IIF 20
    • 42, North Castle Street, Edinburgh, EH2 3BN, Scotland

      IIF 21
    • Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, ML1 2QN, Scotland

      IIF 22
    • Raploch Community Campus, Drip Road, Stirling, FK8 1RD

      IIF 23
  • Wilson, Andrew John
    British consultancy born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95, Stewarton Street, Wishaw, ML2 8AG, Scotland

      IIF 24
  • Wilson, Andrew John
    British consultant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95, Stewarton Street, Wishaw, Lanarkshire, ML2 8AG, Scotland

      IIF 25
  • Wilson, Andrew John
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Firpark, Motherwell, ML1 2QN

      IIF 26
    • Aberfeldy Business Park, Dunkeld Road, Aberfeldy, Perthshire, PH15 2AQ, United Kingdom

      IIF 27
    • Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 28
  • Wilson, Andrew John
    British financial services born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Johnsburn Green, Balerno, Edinburgh, EH14 7NB

      IIF 29
  • Wilson, Andrew John
    British managing partner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 30
  • Wilson, Andrew John
    British property consultant born in September 1943

    Registered addresses and corresponding companies
    • 55 Beverley Road, Whyteleafe, Surrey, CR3 0DU

      IIF 31
  • Mr Andrew John Wilson
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Market Walk, Newton Abbot, Devon, TQ12 2RX

      IIF 32
    • 36-38, Market Walk, Newton Abbot, TQ12 2RX, England

      IIF 33
  • Mr Andrew John Wilson
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 34
    • Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 35
  • Mr Andrew John Wilson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 97 Westwood Road, Newbury, England, Berkshire, RG14 7TJ, England

      IIF 36
  • Mr Andrew Wilson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sarazen Court, Deer Park, Livingston, EH54 8SW, United Kingdom

      IIF 37
  • Mr Andrew Wilson
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Sarazen Court, Livingston, EH54 8SW, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    97 Westwood Road, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,707 GBP2017-11-30
    Officer
    2015-11-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    Afs Technologies Howe Moss Drive, Kirkihill Industrial Estate, Dyce, Aberdeen, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -275,938 GBP2023-12-31
    Officer
    2018-02-12 ~ now
    IIF 1 - director → ME
  • 3
    Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London, England
    Corporate (12 parents)
    Equity (Company account)
    429,026 GBP2024-04-30
    Officer
    2024-10-10 ~ now
    IIF 12 - director → ME
  • 4
    37 Wilton Park Road, Shanklin, Isle Of Wight
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,940 GBP2018-01-31
    Officer
    2012-01-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    6 Sarazen Court, Livingston, Scotland
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    C/o Afs Technologies Howe Moss Drive, Dyce, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -15,079 GBP2022-12-31
    Officer
    2021-12-08 ~ now
    IIF 2 - director → ME
  • 7
    FIRST RESERVE MOMENTUM LLP - 2015-12-18
    FIRST RESERVE ENERGY GROWTH CAPITAL ADVISER LLP - 2014-06-11
    1st Floor 20 Eastbourne Terrace, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    191,503 GBP2021-04-01 ~ 2022-03-31
    Officer
    2013-09-24 ~ now
    IIF 9 - llp-member → ME
  • 8
    Ness Gallagher And Co, 95 Stewarton Street, Wishaw, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 24 - director → ME
  • 9
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,884,378 GBP2022-12-31
    Officer
    2014-08-08 ~ dissolved
    IIF 6 - director → ME
  • 10
    LIONEL EQUITYCO LIMITED - 2015-03-26
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -327,175 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-08-08 ~ dissolved
    IIF 4 - director → ME
  • 11
    24 Melville Street, Edinburgh
    Corporate (12 parents)
    Officer
    2025-01-30 ~ now
    IIF 13 - director → ME
  • 12
    Ness Gallagher & Co, 95 Stewarton Street, Wishaw, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 25 - director → ME
  • 13
    36-38 Market Walk, Newton Abbot, Devon
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    213,798 GBP2016-03-31
    Officer
    2015-11-10 ~ now
    IIF 18 - director → ME
  • 14
    1/1 Bearford House 39 Hanover Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    93 GBP2023-08-31
    Officer
    2021-06-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    2 Johnsburn Green, Balerno, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ dissolved
    IIF 20 - director → ME
Ceased 15
  • 1
    Aberfeldy Business Park, Dunkeld Road, Aberfeldy, Perthshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-12 ~ 2013-06-12
    IIF 27 - director → ME
  • 2
    Citizens Advice Bureau, Dix's Field, Exeter
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    73,917 GBP2016-03-31
    Officer
    2016-12-14 ~ 2018-08-15
    IIF 19 - director → ME
  • 3
    Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    773,541 GBP2023-12-31
    Officer
    2013-05-17 ~ 2023-02-01
    IIF 28 - director → ME
    Person with significant control
    2019-02-01 ~ 2023-02-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHASE INVENTORY SERVICE LIMITED - 2002-10-17
    106 Croydon Road, Reigate, England
    Corporate (3 parents)
    Equity (Company account)
    4,666 GBP2024-11-30
    Officer
    2000-11-16 ~ 2004-10-31
    IIF 31 - director → ME
  • 5
    EDINBURGH INTERNATIONAL CULTURE SUMMIT - 2015-06-02
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Corporate (8 parents)
    Officer
    2015-12-10 ~ 2025-02-19
    IIF 30 - director → ME
  • 6
    Four Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,424,487 GBP2023-12-31
    Officer
    2014-08-08 ~ 2023-02-01
    IIF 21 - director → ME
  • 7
    LIONEL BIDCO LIMITED - 2024-03-15
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,152,188 GBP2023-12-31
    Officer
    2014-08-11 ~ 2023-09-08
    IIF 5 - director → ME
  • 8
    Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    2020-03-17 ~ 2024-02-21
    IIF 22 - director → ME
    2010-02-23 ~ 2015-01-30
    IIF 26 - director → ME
  • 9
    1 West Regent Street Cms, West Regent Street, Glasgow, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,382,619 GBP2023-12-31
    Officer
    2018-08-01 ~ 2022-07-04
    IIF 3 - director → ME
  • 10
    THE VENEZUELA PROJECT - 2007-12-17
    Raploch Community Campus, Drip Road, Stirling
    Corporate (9 parents)
    Officer
    2019-09-01 ~ 2023-06-27
    IIF 23 - director → ME
  • 11
    36-38 Market Walk, Newton Abbot, Devon
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    213,798 GBP2016-03-31
    Officer
    2009-06-02 ~ 2010-11-17
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-04-01 ~ 2025-01-30
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    Mylnefield Farm, Invergowrie, Dundee
    Dissolved corporate (2 parents)
    Officer
    2009-05-08 ~ 2011-03-31
    IIF 29 - director → ME
  • 13
    St Hildas Hall Redwell Road, Matson, Gloucester, England
    Corporate (2 parents)
    Officer
    2023-04-01 ~ 2025-03-31
    IIF 17 - director → ME
  • 14
    MOUNTWEST 652 LIMITED - 2006-01-27
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-07-26 ~ 2013-08-26
    IIF 8 - director → ME
  • 15
    STAR NET GEOMATICS LIMITED - 2013-08-08
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    2013-06-07 ~ 2013-08-26
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.