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

Walsh, Andrew Charles

    Related profiles found in government register
  • Walsh, Andrew Charles
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 1
    • icon of address 3, Martello Road, Poole, Dorset, BH13 7DQ, England

      IIF 2
    • icon of address Martello Place, 3 Martello Road, Branksome Park, Poole, Dorset, BH13 7DQ

      IIF 3
    • icon of address Martello Place, 3 Martello Road, Poole, BH13 7DQ, United Kingdom

      IIF 4
    • icon of address Martelo Place, Martello Road, Branksome Park, Poole, Dorset, BH13 7DQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Walsh, Andrew Charles
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Derby, DE24 8HG, England

      IIF 9
    • icon of address The Gatehouse, The Old Barracks, Sandon Road, Grantham, Lincolnshire, NG31 9AS, England

      IIF 10
    • icon of address 13a, Pelham Street, Ilkeston, Derbyshire, DE7 8AR, United Kingdom

      IIF 11
  • Walsh, Andrew Charles
    English director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Commercial Way, Pride Parkway, Enterprise Park, Sleaford, Lincolnshire, NG34 8GL

      IIF 15 IIF 16
  • Mr Andrew Charles Walsh
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Martello Road, Poole, Dorset, BH13 7DQ, England

      IIF 17
    • icon of address Martello Place, 3 Martello Road, Poole, BH13 7DQ, United Kingdom

      IIF 18
  • Mr Andrew Charles Walsh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Derby, DE24 8HG, England

      IIF 19
    • icon of address The Gatehouse, The Old Barracks, Sandon Road, Grantham, Lincolnshire, NG31 9AS, England

      IIF 20 IIF 21
    • icon of address Flat 17 Da Vinci Court, 1 Rossetti Road, London, SE16 3EA, England

      IIF 22
  • Mr Andrew Charles Walsh
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 23
    • icon of address 32 St Edmunds Road, St. Edmunds Road, Sleaford, Lincolnshire, NG34 7LS, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Commercial Way Pride Parkway, Enterprise Park, Sleaford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-01
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Gatehouse The Old Barracks, Sandon Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,630 GBP2025-01-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Gatehouse The Old Barracks, Sandon Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BESTFORMAT LIMITED - 2009-01-05
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 5 Prospect Place, Millennium Way, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 13a Pelham Street, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Director → ME
  • 7
    AW ACCIDENT REPAIR CENTRES LIMITED - 2022-07-04
    icon of address Commercial Way Pride Parkway, Enterprise Park, Sleaford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Flat 17 Da Vinci Court, 1 Rossetti Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    THORNYCROFT LIMITED - 2019-04-04
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 11
    ACATOS LIMITED - 1981-12-31
    icon of address Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 12
    STRIKEGOLD LIMITED - 2019-04-04
    icon of address 3 Martello Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,083 GBP2025-03-31
    Officer
    icon of calendar 2011-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    icon of address The Gatehouse The Old Barracks, Sandon Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,785,364 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -77,871 GBP2017-12-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 1 - Director → ME
Ceased 2
  • 1
    ANDREW WALSH ACCIDENT REPAIR CENTRE LIMITED - 2003-09-25
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,099,138 GBP2022-06-30
    Officer
    icon of calendar 1999-07-06 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -77,871 GBP2017-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2011-11-01
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.