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

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

      IIF 1
    • 1, Mercer Street, London, WC2H 9QJ, England

      IIF 2 IIF 3
  • Walker, Andrew David
    British

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

      IIF 4
  • Walker, Andrew David
    British finance director born in March 1977

    Resident in England

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

      IIF 5
  • Walker, David Andrew
    British chartered accountant born in March 1967

    Resident in Scotland

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

      IIF 6
    • 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Craigentath Farmhouse, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 10
  • Walker, David Andrew
    British company director born in March 1967

    Resident in Scotland

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

      IIF 11 IIF 12
  • Walker, David Andrew
    British director born in March 1967

    Resident in Scotland

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

      IIF 13
    • 1, Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, Scotland

      IIF 14
    • 1, Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, United Kingdom

      IIF 15
    • 15, Strathburn Gardens, Inverurie, Aberdeenshire, AB51 4RY, Scotland

      IIF 16
  • Walker, David Andrew
    British finance director born in March 1967

    Resident in Scotland

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

      IIF 17
    • Craigentath Farmhouse, Blairs, Maryculter, Aberdeen, Aberdeenshire, AB12 5YX

      IIF 18
  • Walker, David Andrew
    British none born in March 1967

    Resident in Scotland

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

      IIF 19
    • Block 1, Unit 3, Souterhead Road, Altens, Aberdeen, AB12 3LF

      IIF 20
  • Walker, Andrew David
    British certified chartered accountant born in March 1977

    Resident in United Kingdom

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

      IIF 21
  • Walker, Andrew David
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 22
    • Moore Large & Co Ltd, Sinfin Ind Estate, Sinfin Lane, Derby, DE24 9GL

      IIF 23
    • Moore Large & Co Ltd, Sinfin Lane, Derby, DE24 9GL

      IIF 24
    • Moore Large & Co Ltd, Sinfin Lane, Sinfin Lane Industrial Estate, Derby, DE24 9GL, England

      IIF 25
    • Moore Large, Sinfin Lane Industrial Estate, Sinfin Lane, Derby, DE24 9GL

      IIF 26
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 27
    • Wilne Mill, Draycott, Derby, DE72 3QJ, United Kingdom

      IIF 28 IIF 29
    • Moore Large & Co Ltd, Sinfin Lane Ind Estate, Sinfin, Lane, Derby, Derbyshire, DE24 9GL

      IIF 30
  • Walker, Andrew David
    British distribution born in March 1977

    Resident in United Kingdom

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

      IIF 31
  • Walker, Andrew David
    British finance director born in March 1977

    Resident in United Kingdom

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

      IIF 32
    • Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands, B63 2RR

      IIF 33
    • Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 34
    • 1, Mercer Street, London, WC2H 9QJ, England

      IIF 35 IIF 36
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 37 IIF 38 IIF 39
  • Mr David Andrew Walker
    British born in March 1967

    Resident in Scotland

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

      IIF 40 IIF 41
    • Craigentath Farmhouse, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 42
    • 15, Strathburn Gardens, Inverurie, Aberdeenshire, AB51 4RY, Scotland

      IIF 43
  • Mr Andrew David Walker
    British born in March 1977

    Resident in England

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

      IIF 44
  • Mr Andrew David Walker
    British born in March 1977

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    6 & 7 Queens Terrace, Aberdeen, Scotland
    Corporate (6 parents)
    Equity (Company account)
    533,897 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 6 - director → ME
  • 2
    BADGER BUILDING LIMITED - 2022-01-07
    6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,769 GBP2023-12-31
    Officer
    2021-12-21 ~ now
    IIF 9 - director → ME
  • 3
    6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,508 GBP2023-12-31
    Officer
    2022-06-29 ~ now
    IIF 7 - director → ME
  • 4
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 31 - director → ME
  • 5
    Grampian Buildings Sinfin Lane Industrial Estate, Sinfin Lane, Derby, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-01-21 ~ dissolved
    IIF 22 - director → ME
  • 6
    15 Strathburn Gardens, Inverurie, Aberdeenshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -94,647 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Craigentath Farmhouse, Blairs, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-01-31
    Officer
    2016-01-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    ATD123 LIMITED - 2009-03-25
    C/o Moorelarge & Co Ltd, Moore Large & Co Ltd, Sinfin Lane, Derby
    Dissolved corporate (5 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 24 - director → ME
  • 9
    Moore Large Sinfin Lane Industrial Estate, Sinfin Lane, Derby
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-04-19 ~ dissolved
    IIF 26 - director → ME
  • 10
    NOTTINGHAM ACADEMY TRUST - 2010-07-21
    Greenwood House Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham
    Corporate (16 parents, 2 offsprings)
    Officer
    2016-01-01 ~ now
    IIF 21 - director → ME
  • 11
    Moore Large & Co Ltd Sinfin Lane, Sinfin Lane Industrial Estate, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    25,200 GBP2022-01-31
    Officer
    2022-04-19 ~ now
    IIF 25 - director → ME
  • 12
    25 Moorgate, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,603 GBP2019-04-30
    Officer
    2019-06-13 ~ dissolved
    IIF 39 - director → ME
  • 13
    CHANGES 2016 LIMITED - 2019-03-01
    25 Moorgate, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    93 GBP2019-04-30
    Officer
    2019-06-13 ~ dissolved
    IIF 38 - director → ME
  • 14
    INNERVATE TECHNOLOGY SOLUTIONS LIMITED - 2017-11-02
    CIBER TALENT SERVICES LTD - 2017-09-21
    25 Moorgate, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-06-13 ~ dissolved
    IIF 37 - 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
    Third Floor, 10 South Parade, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-06-13 ~ dissolved
    IIF 34 - director → ME
  • 16
    Moore Large & Co Ltd Sinfin Ind Estate, Sinfin Lane, Derby
    Corporate (5 parents, 1 offspring)
    Officer
    2022-04-19 ~ now
    IIF 23 - director → ME
  • 17
    C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (5 parents, 4 offsprings)
    Officer
    2022-01-13 ~ now
    IIF 32 - director → ME
  • 18
    Moore Large & Co Ltd, Sinfin Lane Ind Estate, Sinfin, Lane, Derby, Derbyshire
    Dissolved corporate (5 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 30 - director → ME
  • 19
    52 West Bank Road, Allestree, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BADGER BUILDING LIMITED - 2022-01-07
    6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,769 GBP2023-12-31
    Person with significant control
    2021-12-21 ~ 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
  • 2
    Grampian Buildings Sinfin Lane Industrial Estate, Sinfin Lane, Derby, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2022-01-21 ~ 2022-04-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    The Circle, Staffa Place, Dundee, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,002 GBP2021-01-31
    Officer
    2017-02-09 ~ 2020-03-16
    IIF 10 - director → ME
  • 4
    C/o Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ 2011-07-07
    IIF 19 - director → ME
  • 5
    INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
    4th Floor 58 Waterloo Street, Glasgow
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2009-12-01 ~ 2011-07-07
    IIF 20 - director → ME
  • 6
    ELECTRO-FLOW CONTROLS LIMITED - 2021-01-08
    SKILLSTAY LIMITED - 1988-02-24
    4th Floor 58 Waterloo Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2009-12-02 ~ 2011-07-07
    IIF 17 - director → ME
  • 7
    21 Walker Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,460,578 GBP2023-12-31
    Officer
    2022-01-13 ~ 2022-12-23
    IIF 8 - director → ME
    Person with significant control
    2022-01-13 ~ 2022-01-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,427,902 GBP2021-12-31
    Officer
    2020-12-18 ~ 2023-02-02
    IIF 14 - director → ME
  • 9
    1 Prince Of Wales Dock, Edinburgh, Midlothian, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,032,031 GBP2021-12-31
    Officer
    2021-05-01 ~ 2023-02-02
    IIF 15 - director → ME
  • 10
    D.E.S. OPERATIONS LIMITED - 2013-07-01
    MOUNTWEST 395 LIMITED - 2002-02-06
    Badentoy Avenue, Portlethen, Aberdeenshire
    Corporate (3 parents)
    Officer
    2005-02-07 ~ 2007-03-13
    IIF 18 - director → ME
  • 11
    CHEMRING DEFENCE UK LIMITED - 2019-06-27
    PW DEFENCE LIMITED - 2007-11-01
    HALEY AND WELLER LIMITED - 2000-04-27
    Wilne Mill, Draycott, Derby, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-11 ~ 2021-07-21
    IIF 28 - director → ME
    2020-10-14 ~ 2021-01-29
    IIF 29 - director → ME
  • 12
    RIVERSIDE ENGINEERING SERVICES LIMITED - 2012-09-10
    CASTLELAW (NO. 266) LIMITED - 1999-07-21
    Bishop's Court, 29 Albyn Place, Aberdeen
    Corporate (1 parent)
    Officer
    2012-07-19 ~ 2014-08-18
    IIF 11 - director → ME
  • 13
    LOSTLANE LIMITED - 2007-08-24
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (6 parents)
    Equity (Company account)
    -2,595,663 GBP2023-12-31
    Officer
    2012-07-30 ~ 2014-08-18
    IIF 12 - director → ME
  • 14
    SEAFOX VFE 1 LIMITED - 2021-08-18
    1 Mercer Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,730,067 GBP2020-12-31
    Officer
    2017-11-17 ~ 2019-03-01
    IIF 35 - director → ME
    2017-11-17 ~ 2019-03-01
    IIF 3 - secretary → ME
  • 15
    SEAFOX VFE 2 LIMITED - 2021-08-18
    1 Mercer Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,167,029 GBP2020-12-31
    Officer
    2017-11-17 ~ 2019-03-01
    IIF 36 - director → ME
    2017-11-17 ~ 2019-03-01
    IIF 2 - secretary → ME
  • 16
    MAX WALKER SERVICES LIMITED - 2012-07-02
    1 Beasley's Yard 126a High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-03-13 ~ 2008-09-02
    IIF 4 - secretary → ME
  • 17
    IRISAVON LIMITED - 1985-08-07
    Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    402,477 GBP2020-12-31
    Officer
    2017-11-03 ~ 2019-03-01
    IIF 33 - director → ME
    2017-11-03 ~ 2019-03-01
    IIF 1 - secretary → ME
  • 18
    MFG COMPANY FORMATIONS 29 LIMITED - 2007-07-12
    Unit 8 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-06 ~ 2019-03-01
    IIF 5 - 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.