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

Mr Andrew John Wilson

    Related profiles found in government register
  • Mr Andrew John Wilson
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1 IIF 2
  • Mr Andrew John Wilson
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 3
    • icon of address 104, High Street, West Wickham, BR4 0NF, United Kingdom

      IIF 4
  • Mr Andrew Wilson
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, BR4 0NF, United Kingdom

      IIF 5
  • Mr Andrew John Wilson
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 6
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 7 IIF 8
    • icon of address 104, High Street, West Wickham, BR4 0NF, United Kingdom

      IIF 9 IIF 10
  • Wilson, Andrew John
    British builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 11
  • Wilson, Andrew John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 12
  • Mr Andrew John Wilson
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew John
    British insurance claims underwriter born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Dux Street Brettenham, Bury St Edmunds, Suffolk, IP7 7QT

      IIF 15 IIF 16
  • Wilson, Andrew John
    British underwriting agency born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Dux Street Brettenham, Bury St Edmunds, Suffolk, IP7 7QT

      IIF 17
  • Wilson, Andrew John
    British wholsealer of imported building materials born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 18
  • Wilson, Andrew
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, BR4 0NF, United Kingdom

      IIF 19
  • Wilson, Andrew John
    British haulage contractor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Manor Farm Drive, Sturton By Stow, Lincoln, Lincolnshire, LN1 2YX

      IIF 20
  • Wilson, Andrew John
    British ceo born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Swain Road, Gillingham, ME8 0SN, England

      IIF 21
  • Wilson, Andrew John
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 22 IIF 23
  • Wilson, Andrew John
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Magazine B, Ordnance Yard, Upnor Road, Upnor, Kent, ME2 4UY, England

      IIF 24 IIF 25
    • icon of address Unit 2, Magazine B, Ordnance Yard, Upnor Road, Upnor, Kent, ME2 4UY, United Kingdom

      IIF 26
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 27
    • icon of address 104, High Street, West Wickham, BR4 0NF, United Kingdom

      IIF 28 IIF 29
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 30 IIF 31
  • Wilson, Andrew John
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 32
  • Wilson, Andrew John
    British wholesaler of imported building materials born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 33
  • Wilson, Andrew John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stanton Close, Ossett, WF5 9UF, England

      IIF 34
  • Wilson, Andrew John
    British graphic designer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a Crackenedge Lane, Dewsbury, West Yorkshire, WF13 1RX

      IIF 35 IIF 36
  • Wilson, Andrew John
    British group colour manager, coveris born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Djh Mitten Clarke, Ashley Road, Hale, Altrincham, WA14 2UT, England

      IIF 37
  • Wilson, Andrew John
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stanton Close, Ossett, WF5 9UF, England

      IIF 38
  • Wilson, Andrew John
    British insurance broker born in December 1961

    Registered addresses and corresponding companies
    • icon of address Iden Cottage, Station Road, Hurst Green, Etchingham, East Sussex, TN19 7PQ

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 104 High Street, West Wickham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 104 High Street, West Wickham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address 104 High Street, West Wickham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 4 Netherfield Drive, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 104 High Street, West Wickham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Stanton Close, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,601 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 104 High Street, West Wickham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,331 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 104 High Street, West Wickham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    UNITKEEN LIMITED - 1990-12-24
    icon of address C/o Grant Thornton Uk Llp, No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-22 ~ 2001-12-01
    IIF 39 - Director → ME
  • 2
    icon of address 1 Cripps Yard, Greenwich Peninsula, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,758 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2019-12-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-03-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2009-01-06
    IIF 17 - Director → ME
  • 4
    icon of address C/o Brick-ability Ltd South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    4,375,626 GBP2022-04-30
    Officer
    icon of calendar 2022-09-30 ~ 2025-03-31
    IIF 25 - Director → ME
  • 5
    EUROPEAN FLEXOGRAPHIC TECHNICAL ASSOCIATION (UK) LIMITED - 2010-06-24
    EUROPEAN FLEXOGRAPHIC INDUSTRY ASSOCIATION (UK) LTD - 2021-11-11
    icon of address Djh Mitten Clarke Ashley Road, Hale, Altrincham, England
    Active Corporate (7 parents)
    Equity (Company account)
    329,358 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2024-05-11
    IIF 37 - Director → ME
  • 6
    COTTAGE ROOF TILES LTD - 2004-05-06
    icon of address C/o Brick-ability Ltd South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -182,342 GBP2022-02-28
    Officer
    icon of calendar 2022-09-30 ~ 2025-03-31
    IIF 26 - Director → ME
  • 7
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,813,592 GBP2021-12-31
    Officer
    icon of calendar 2022-05-31 ~ 2025-03-31
    IIF 24 - Director → ME
  • 8
    icon of address 32a Commercial Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2014-06-16
    IIF 35 - Director → ME
  • 9
    icon of address 56 Hardy Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2019-06-29
    IIF 32 - Director → ME
  • 10
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,674,651 GBP2018-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2025-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2019-05-17
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    8,471 GBP2018-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2025-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-05-17
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Walled Garden, Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-05-15 ~ 2010-05-23
    IIF 16 - Director → ME
  • 13
    icon of address The Walled Garden, Burgate Manor, Fordingbridge, Hants
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,050 GBP2021-12-31
    Officer
    icon of calendar 2005-05-15 ~ 2010-05-23
    IIF 15 - Director → ME
  • 14
    icon of address 439 Maidstone Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2021-03-10
    IIF 21 - Director → ME
  • 15
    NEW HORIZONS GROUP INTERNATIONAL - 2017-01-27
    icon of address 32a Commercial Street, Morley, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-10 ~ 2010-07-14
    IIF 36 - Director → ME
  • 16
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,272 GBP2022-05-31
    Officer
    icon of calendar ~ 2022-05-31
    IIF 20 - Director → ME

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.