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

Wallace, Andrew Patrick

    Related profiles found in government register
  • Wallace, Andrew Patrick
    British,irish born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46, Rutland Close, Harrogate, HG1 2HF, England

      IIF 1
    • Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 2
  • Wallace, Andrew Patrick
    British,irish company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 3
    • Ama Domus, Rutland Close, Harrogate, HG1 2HF

      IIF 4
    • Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 5
    • Circle House 1-3, Highbury Station Road, London, N1 1SE

      IIF 6 IIF 7
  • Wallace, Andrew Patrick
    British,irish director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB15QB, England

      IIF 8
    • Parallax, 270 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE, England

      IIF 9
    • Ama Domus, Rutland Close, Harrogate, HG1 2HF

      IIF 10 IIF 11
  • Wallace, Andrew Patrick
    British,irish manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wallace, Andrew Patrick
    British,irish non executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Circle Housing Two, Pancras Square, London, N1C 4AG

      IIF 16
  • Wallace, Andrew Victor
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rookery Grange, Main Road, Worleston, Nantwich, CW5 6DJ, United Kingdom

      IIF 17
  • Wallace, Andrew Victor
    British business owner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Music Box, 237, Union Street, London, SE1 0LR, United Kingdom

      IIF 18
  • Wallace, Andrew Victor
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire, PR7 7NA, England

      IIF 19
  • Wallace, Andrew Patrick
    Irish director born in November 1962

    Registered addresses and corresponding companies
    • 40 Holmesdale Drive, Teddington, Middlesex, TW11 9LF

      IIF 20
  • Mr Andrew Patrick Wallace
    British,irish born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46, Rutland Close, Harrogate, HG1 2HF, England

      IIF 21
  • Wallace, Andrew Victor
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 22
    • First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Wallace, Andrew Victor
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 22 Eaton Avenue, Matrix Office Parl, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 26
  • Mr Andrew Patrick Wallace
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ama Domus 46, Rutland Close, Harrogate, North Yorkshire, HG1 2HF, England

      IIF 27
  • Wallace, Andrew Victor
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Willow Drive, Wrea Green, Preston

      IIF 28
  • Mr Andrew Victor Wallace
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 29
    • First Floor 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 30
    • First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 31 IIF 32
    • First Floor, 22 Eaton Avenue, Matrix Office Parl, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    ABBEYSTOKE LIMITED
    02826615
    22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1,061 GBP2019-03-31
    Officer
    2019-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 2
    AUCTION ADS LIMITED
    03623071
    Photon House, Percy Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-29 ~ 2008-07-07
    IIF 11 - Director → ME
  • 3
    CAMBRIDGE TOUCH TECHNOLOGIES LTD
    08226094
    Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,599,228 GBP2024-09-30
    Officer
    2022-09-01 ~ 2025-01-13
    IIF 9 - Director → ME
  • 4
    CAREIUM UK LIMITED - now
    INVICTA TELECARE LIMITED
    - 2023-05-24 04133585
    INVICTA LIFELINE LIMITED - 2005-04-01
    Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (54 parents, 2 offsprings)
    Equity (Company account)
    12,353 GBP2019-08-31
    Officer
    2014-02-25 ~ 2014-11-07
    IIF 7 - Director → ME
  • 5
    CAVERO QUANTUM LIMITED
    13028884
    Nexus, Discovery Way, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    -149,239 GBP2024-04-30
    Officer
    2024-06-14 ~ 2025-12-15
    IIF 2 - Director → ME
  • 6
    CIRCLE LIVING LIMITED
    - now 05737166
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2014-02-25 ~ 2015-05-20
    IIF 6 - Director → ME
  • 7
    COE GROUP LIMITED - now
    COE GROUP PLC
    - 2011-04-19 00128467 03914735
    TIMELOAD PLC - 2003-05-28
    SCOOT.COM PLC - 2002-08-01
    FREEPAGES GROUP PLC - 1999-02-22
    BLAGG PLC. - 1996-02-26
    C.C.S. GROUP PLC - 1994-03-31
    BLUEMEL BROS PUBLIC LIMITED COMPANY - 1989-03-29
    1 More London Place, London
    Dissolved Corporate (41 parents, 4 offsprings)
    Officer
    2004-08-31 ~ 2008-07-07
    IIF 12 - Director → ME
  • 8
    COE LIMITED
    - now 02360862
    SOLEFIND LIMITED - 1989-05-16
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    2004-08-31 ~ 2008-07-07
    IIF 14 - Director → ME
  • 9
    CONSUMER CREDIT SERVICES LIMITED
    11015075
    First Floor, 22 Eaton Avenue Matrix Office Parl, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    CONSUMER CREDIT SOLUTIONS LIMITED
    - now 11044649 OC301526
    EATON KEY LIMITED
    - 2018-03-29 11044649 OC301526
    First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2017-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-03-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DRYAD LIMITED
    09490998
    22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EATON KEY LLP - now
    CONSUMER CREDIT SOLUTIONS LLP
    - 2018-03-29 OC301526 11044649
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2002-02-21 ~ 2010-04-23
    IIF 28 - LLP Designated Member → ME
  • 13
    EUTELSAT UK LIMITED
    04830990
    3rd Floor, The Westworks, Wood Lane, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,133,179 GBP2024-06-30
    Officer
    2010-07-01 ~ 2012-03-26
    IIF 8 - Director → ME
  • 14
    FONDERIE LTD
    14486362
    46 Rutland Close, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,684 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 21 - Right to appoint or remove directors OE
    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
  • 15
    HERMES INTEGRATION LIMITED
    06970142
    Westminster Business Cantre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (4 parents)
    Equity (Company account)
    140,063 GBP2020-01-31
    Officer
    2009-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    OSPREY PIR LIMITED - now
    PYREOS LIMITED
    - 2022-03-22 SC328115
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (21 parents)
    Equity (Company account)
    159,753 GBP2023-04-30
    Officer
    2015-02-26 ~ 2022-03-22
    IIF 3 - Director → ME
  • 17
    ROOKERY EQUINE LIMITED
    11741363
    Rookery Grange Main Road, Worleston, Nantwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -241,496 GBP2024-03-31
    Officer
    2019-05-21 ~ now
    IIF 17 - Director → ME
  • 18
    SATSENSE LIMITED
    11113295
    Nexus, Discovery Way, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,757,028 GBP2024-12-31
    Officer
    2018-06-15 ~ 2021-11-26
    IIF 5 - Director → ME
  • 19
    TIMELOAD (UK) LIMITED
    - now 03876383
    SCOOT (UK) LIMITED - 2002-08-01
    LOOT INK LIMITED - 2001-01-02
    LOOTLAB LIMITED - 2000-03-01
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    2006-11-30 ~ 2008-07-07
    IIF 10 - Director → ME
  • 20
    TIMELOAD HOLDINGS LIMITED
    - now 03914735
    COE GROUP LIMITED - 2003-05-28
    TIMELOAD HOLDINGS LIMITED - 2003-03-28
    SCOOT LIMITED - 2002-07-29
    LOOT LIMITED - 2001-01-02
    LOOT 2000 LIMITED - 2000-03-01
    1 More London Place, London
    Dissolved Corporate (27 parents, 2 offsprings)
    Officer
    2004-12-21 ~ 2008-07-07
    IIF 13 - Director → ME
  • 21
    TIMELOAD LOCAL LIMITED
    - now 03180797
    SCOOT LOCAL LIMITED - 2002-07-27
    LOOT INTERNATIONAL LIMITED - 2001-10-09
    FREEADS LIMITED - 2000-03-01
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2004-12-21 ~ 2008-07-07
    IIF 15 - Director → ME
  • 22
    UNION ST SOUTHWARK MANAGEMENT COMPANY LIMITED
    08909140
    The Music Box 237, Union Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2020-01-09 ~ 2022-02-09
    IIF 18 - Director → ME
  • 23
    VODAFONE ENTERPRISE EQUIPMENT LIMITED - now
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED
    - 1999-02-26 01648524
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED
    - 1993-10-14 01648524
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (39 parents)
    Officer
    1993-10-14 ~ 1996-11-11
    IIF 20 - Director → ME
  • 24
    WALLACE FINANCIAL CONSULTANCY LIMITED
    - now 11014929 07194551
    WFC 2 LIMITED
    - 2018-03-29 11014929 07194551
    First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    WFC 2 LIMITED
    - now 07194551 11014929
    WALLACE FINANCIAL CONSULTANCY LIMITED
    - 2018-03-29 07194551 11014929
    First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    YOUR LIFESPACE LIMITED
    - now 02998648
    CIRCLE 33 LIFESPACE LIMITED - 2006-04-21
    BENCHLEVEL LIMITED - 2005-03-17
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (51 parents, 8 offsprings)
    Officer
    2015-05-20 ~ 2017-04-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.