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

Walker, Andrew David

    Related profiles found in government register
  • Walker, Andrew David
    British certified chartered accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

      IIF 1
  • Walker, Andrew David
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grampian Buildings, Sinfin Lane Industrial Estate, Sinfin Lane, Derby, DE24 9GL, England

      IIF 2
    • icon of address Moore Large & Co Ltd, Sinfin Ind Estate, Sinfin Lane, Derby, DE24 9GL

      IIF 3
    • icon of address Moore Large & Co Ltd, Sinfin Lane, Derby, DE24 9GL

      IIF 4
    • icon of address Moore Large & Co Ltd, Sinfin Lane, Sinfin Lane Industrial Estate, Derby, DE24 9GL, England

      IIF 5
    • icon of address Moore Large, Sinfin Lane Industrial Estate, Sinfin Lane, Derby, DE24 9GL

      IIF 6
    • icon of address Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 7
    • icon of address Wilne Mill, Draycott, Derby, DE72 3QJ, United Kingdom

      IIF 8 IIF 9
    • icon of address Moore Large & Co Ltd, Sinfin Lane Ind Estate, Sinfin, Lane, Derby, Derbyshire, DE24 9GL

      IIF 10
  • Walker, Andrew David
    British distribution born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moore Large & Co Ltd, Unit A, Grampian Buildings, Sinfin Lane Industrial Estate, Sinfin Lane, Derby, DE24 9GL, England

      IIF 11
  • Walker, Andrew David
    British finance director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 12
    • icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands, B63 2RR

      IIF 13
    • icon of address Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 14
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 15 IIF 16
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 17 IIF 18 IIF 19
  • Walker, Andrew David
    British finance director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, B63 2RR, England

      IIF 20
  • Mr Andrew David Walker
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 21
  • Walker, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 22, Taffrail House, Burrells Wharf, London, Greaterlondon, E14 3TG

      IIF 22
  • Walker, David Andrew
    British chartered accountant born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 & 7, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 23
    • icon of address 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Craigentath Farmhouse, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 27
  • Walker, David Andrew
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigentath Farmhouse, Blairs, Maryculter, Aberdeen, Aberdeenshire, AB12 5YX, Scotland

      IIF 28 IIF 29
  • Walker, David Andrew
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigentath Farmhouse, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 30
    • icon of address 1, Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, Scotland

      IIF 31
    • icon of address 1, Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, United Kingdom

      IIF 32
    • icon of address 15, Strathburn Gardens, Inverurie, Aberdeenshire, AB51 4RY, Scotland

      IIF 33
  • Walker, David Andrew
    British finance director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Block 1, Unit 3, Souterhead Road, Altens, Aberdeen, AB12 3LF

      IIF 34
    • icon of address Craigentath Farmhouse, Blairs, Maryculter, Aberdeen, Aberdeenshire, AB12 5YX

      IIF 35
  • Walker, David Andrew
    British none born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Block 1 Unit 3, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 36
    • icon of address Block 1, Unit 3, Souterhead Road, Altens, Aberdeen, AB12 3LF

      IIF 37
  • Mr Andrew David Walker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Park View House, The Ropewalk, Nottingham, NG1 5DW, England

      IIF 38
  • Mr David Andrew Walker
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL, United Kingdom

      IIF 39 IIF 40
    • icon of address Craigentath Farmhouse, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 41
    • icon of address 15, Strathburn Gardens, Inverurie, Aberdeenshire, AB51 4RY, Scotland

      IIF 42
  • Walker, Andrew David

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands, B63 2RR

      IIF 43
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 & 7 Queens Terrace, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -66,814 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 23 - Director → ME
  • 2
    BADGER BUILDING LIMITED - 2022-01-07
    icon of address 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    199,349 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -39,544 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Grampian Buildings Sinfin Lane Industrial Estate, Sinfin Lane, Derby, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 15 Strathburn Gardens, Inverurie, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -94,647 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Craigentath Farmhouse, Blairs, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    ATD123 LIMITED - 2009-03-25
    icon of address C/o Moorelarge & Co Ltd, Moore Large & Co Ltd, Sinfin Lane, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Moore Large Sinfin Lane Industrial Estate, Sinfin Lane, Derby
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 10
    NOTTINGHAM ACADEMY TRUST - 2010-07-21
    icon of address Greenwood House Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Moore Large & Co Ltd Sinfin Lane, Sinfin Lane Industrial Estate, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,200 GBP2022-01-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,603 GBP2019-04-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 13
    CHANGES 2016 LIMITED - 2019-03-01
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93 GBP2019-04-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 18 - Director → ME
  • 14
    INNERVATE TECHNOLOGY SOLUTIONS LIMITED - 2017-11-02
    CIBER TALENT SERVICES LTD - 2017-09-21
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 17 - Director → ME
  • 15
    CIBER UK LTD - 2017-11-03
    ECSOFT UK LTD - 2003-03-25
    ECSOFT UNITED KINGDOM PLC - 1998-01-02
    ECSOFT UNITED KINGDOM PLC - 1998-01-01
    ECSOFT HOLDINGS P.L.C. - 1996-10-04
    ECSOFT, P.L.C. - 1991-12-04
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Moore Large & Co Ltd Sinfin Ind Estate, Sinfin Lane, Derby
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Moore Large & Co Ltd, Sinfin Lane Ind Estate, Sinfin, Lane, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 52 West Bank Road, Allestree, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BADGER BUILDING LIMITED - 2022-01-07
    icon of address 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    199,349 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-01-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    icon of address Grampian Buildings Sinfin Lane Industrial Estate, Sinfin Lane, Derby, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-04-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address The Circle, Staffa Place, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2021-01-31
    Officer
    icon of calendar 2017-02-09 ~ 2020-03-16
    IIF 27 - Director → ME
  • 4
    icon of address C/o Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-07
    IIF 36 - Director → ME
  • 5
    INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-07
    IIF 37 - Director → ME
  • 6
    ELECTRO-FLOW CONTROLS LIMITED - 2021-01-08
    SKILLSTAY LIMITED - 1988-02-24
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2011-07-07
    IIF 34 - Director → ME
  • 7
    icon of address 21 Walker Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,460,578 GBP2023-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-12-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-28
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,427,902 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-02
    IIF 31 - Director → ME
  • 9
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,032,031 GBP2021-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-02-02
    IIF 32 - Director → ME
  • 10
    D.E.S. OPERATIONS LIMITED - 2013-07-01
    MOUNTWEST 395 LIMITED - 2002-02-06
    icon of address Badentoy Avenue, Portlethen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2007-03-13
    IIF 35 - Director → ME
  • 11
    CHEMRING DEFENCE UK LIMITED - 2019-06-27
    PW DEFENCE LIMITED - 2007-11-01
    HALEY AND WELLER LIMITED - 2000-04-27
    icon of address Wilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ 2021-07-21
    IIF 8 - Director → ME
    icon of calendar 2020-10-14 ~ 2021-01-29
    IIF 9 - Director → ME
  • 12
    RIVERSIDE ENGINEERING SERVICES LIMITED - 2012-09-10
    CASTLELAW (NO. 266) LIMITED - 1999-07-21
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2014-08-18
    IIF 28 - Director → ME
  • 13
    LOSTLANE LIMITED - 2007-08-24
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -2,595,663 GBP2023-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-08-18
    IIF 29 - Director → ME
  • 14
    SEAFOX VFE 1 LIMITED - 2021-08-18
    icon of address 1 Mercer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,730,067 GBP2020-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2019-03-01
    IIF 15 - Director → ME
    icon of calendar 2017-11-17 ~ 2019-03-01
    IIF 45 - Secretary → ME
  • 15
    SEAFOX VFE 2 LIMITED - 2021-08-18
    icon of address 1 Mercer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,167,029 GBP2020-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2019-03-01
    IIF 16 - Director → ME
    icon of calendar 2017-11-17 ~ 2019-03-01
    IIF 44 - Secretary → ME
  • 16
    MAX WALKER SERVICES LIMITED - 2012-07-02
    icon of address 1 Beasley's Yard 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2008-09-02
    IIF 22 - Secretary → ME
  • 17
    IRISAVON LIMITED - 1985-08-07
    icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    402,477 GBP2020-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2019-03-01
    IIF 13 - Director → ME
    icon of calendar 2017-11-03 ~ 2019-03-01
    IIF 43 - Secretary → ME
  • 18
    MFG COMPANY FORMATIONS 29 LIMITED - 2007-07-12
    icon of address Unit 8 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2019-03-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.