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 Walker

    Related profiles found in government register
  • Mr Andrew Walker
    South African born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1
    • Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 2
    • Office 17 Highfield House, 1562 Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 3
    • Office 8 Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 4
    • 2 The Stables, Hall Street, Wellingore, Lincoln, LN5 0HU

      IIF 5
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 6 IIF 7
  • Walker, Andrew
    South African born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, High Street, Barrow-upon-humber, DN19 7DB, England

      IIF 8
    • White House, High Street, Barrow-upon-humber, DN19 7DB, United Kingdom

      IIF 9
    • Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 10
    • Office 17 Highfield House, 1562 Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 11
  • Walker, Andrew
    South African director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, High Street, Barrow On Humber, DN19 7DB, United Kingdom

      IIF 12
    • White House, High Street, Barrow-upon-humber, DN19 7DB, United Kingdom

      IIF 13
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 14
  • Walker, Andrew
    South African property consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, High Street, Barrow-upon-humber, DN19 7DB, United Kingdom

      IIF 15
  • Mr Andrew Walker
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 16 IIF 17
  • Walker, Andrea
    British management accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Northumberland Avenue, Welling, Kent, DA16 2QN, England

      IIF 18
  • Walker, Andrew
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    21 Northumberland Avenue, Welling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,738 GBP2025-02-28
    Officer
    2016-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Kings Court Business Centre 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,295 GBP2024-06-30
    Officer
    2011-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    3 Town Hall Street, Grimsby, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    -70,575 GBP2024-06-30
    Officer
    2008-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 The Stables Hall Street, Wellingore, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,038 GBP2017-06-30
    Officer
    2011-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,512 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,737 GBP2024-03-31
    Officer
    2015-01-01 ~ 2016-05-01
    IIF 12 - Director → ME
  • 2
    184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,108 GBP2024-03-31
    Officer
    2017-01-03 ~ 2021-08-31
    IIF 20 - Director → ME
    Person with significant control
    2017-01-03 ~ 2021-08-31
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1668 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    2015-02-24 ~ 2017-10-19
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ZAROOBA LIMITED - 2012-08-10
    NORTH LETS (HULL) LIMITED - 2011-04-13
    GURU UK LIMITED - 2008-08-21
    1 Hall Walk, Snuff Mill Lane, Cottingham, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,493 GBP2024-07-31
    Officer
    2008-08-20 ~ 2012-08-07
    IIF 15 - Director → ME
  • 5
    184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,889 GBP2024-03-31
    Officer
    2017-04-24 ~ 2021-03-31
    IIF 19 - Director → ME
    Person with significant control
    2017-04-24 ~ 2021-03-31
    IIF 7 - Has significant influence or control OE
    2017-10-19 ~ 2017-10-19
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,512 GBP2023-10-31
    Person with significant control
    2017-10-25 ~ 2019-03-06
    IIF 3 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.