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
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

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

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

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 8
  • Walker, Andrew
    South African director born in March 1981

    Resident in England

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

      IIF 9
    • icon of address White House, High Street, Barrow-upon-humber, DN19 7DB, United Kingdom

      IIF 10
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 11
  • Walker, Andrew
    South African property coach and investor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17 Highfield House, 1562 Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 12
  • Walker, Andrew
    South African property consultant born in March 1981

    Resident in England

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

      IIF 13 IIF 14
  • Walker, Andrew
    South African property investor born in March 1981

    Resident in England

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

      IIF 15
  • Mr Andrew Walker
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, B63 3HR, United Kingdom

      IIF 16
  • Mr Andrew Walker
    English born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3e, Muirhouse Place West, Edinburgh, EH4 4PX, Scotland

      IIF 17
  • Mr Andrew Walker
    British born in March 1981

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Mr Andrew Walker
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gee Lane, Eccles, Manchester, M30 8WH, England

      IIF 20
  • Walker, Andrea
    British management accountant born in April 1971

    Resident in England

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

      IIF 21
  • Walker, Andrew
    British journalist born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 22
  • Walker, Andrew
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, B63 3HR, United Kingdom

      IIF 23
  • Walker, Andrew
    British database administrator born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Flat 2/1, Dolphin Road, Glasgow, G41 4LE, Scotland

      IIF 24
  • Walker, Andrew
    Irish director born in March 1961

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Atlas Copco Airpower Nv, Boomsesteenweg 957, Wilrijk, Antwerpen 2610, Belgium

      IIF 25 IIF 26
  • Walker, Andrew
    Irish president construction technique business area born in March 1961

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Atlas Copco Airpower Nv, Boomsesteenweg 957, Wilrijk, Antwerpen 2610, Belgium

      IIF 27
  • Walker, Andrew
    English administrator born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3e, Muirhouse Place West, Edinburgh, EH4 4PX, Scotland

      IIF 28
  • Walker, Andrew
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Walker, Andrew
    Irish born in March 1961

    Registered addresses and corresponding companies
    • icon of address 17 Church View, Edengate, Delgany, Co. Wicklow

      IIF 31
  • Walker, Andrew
    Irish general manager born in March 1961

    Registered addresses and corresponding companies
    • icon of address 17 Church View, Eden Gate, Delgany, Co Wicklow

      IIF 32
  • Walker, Andrew
    British filmmaker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 33
  • Walker, Andrew
    British producer / director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gee Lane, Eccles, Manchester, M30 8WH, England

      IIF 34
  • Walker, Andrew

    Registered addresses and corresponding companies
    • icon of address 7, Flat 2/1, Dolphin Road, Glasgow, G41 4LE, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Northumberland Avenue, Welling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,738 GBP2025-02-28
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Flat 2/1, Dolphin Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-03-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address Kings Court Business Centre 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,295 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 3 Town Hall Street, Grimsby, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    -70,575 GBP2024-06-30
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Gee Lane, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    510 GBP2018-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,067 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 The Stables Hall Street, Wellingore, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,038 GBP2017-06-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,512 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 3e Muirhouse Place West, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,716,000 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-05-17
    IIF 26 - Director → ME
  • 2
    COMPRESSED AIR SYSTEMS (LISBURN) LIMITED - 2023-08-16
    ATLAS COPCO (N.I.) LIMITED - 2009-12-22
    icon of address Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2012-01-23
    IIF 32 - Director → ME
  • 3
    COMPRESSED AIR SYSTEMS LTD - 2009-12-29
    icon of address Unit 217 Lisburn Enterprise Organisation Enterprise Crescent, Ballinderry Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    244,918 GBP2020-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2011-11-11
    IIF 31 - Director → ME
  • 4
    ATLAS COPCO COMPRESSORS LIMITED - 2010-10-01
    ATLAS COPCO (GREAT BRITAIN) LIMITED - 1991-01-01
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-05-13
    IIF 25 - Director → ME
  • 5
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-03-02
    IIF 27 - Director → ME
  • 6
    icon of address 184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,737 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-05-01
    IIF 9 - Director → ME
  • 7
    icon of address 184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,108 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2021-08-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2021-08-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address 1668 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    ZAROOBA LIMITED - 2012-08-10
    NORTH LETS (HULL) LIMITED - 2011-04-13
    GURU UK LIMITED - 2008-08-21
    icon of address 1 Hall Walk, Snuff Mill Lane, Cottingham, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,493 GBP2024-07-31
    Officer
    icon of calendar 2008-08-20 ~ 2012-08-07
    IIF 14 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ 2022-05-16
    IIF 22 - Director → ME
  • 11
    icon of address 184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,889 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2021-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2021-03-31
    IIF 7 - Has significant influence or control OE
    icon of calendar 2017-10-19 ~ 2017-10-19
    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
    IIF 19 - Right to appoint or remove directors OE
  • 12
    icon of address 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
    icon of calendar 2017-10-25 ~ 2019-03-06
    IIF 3 - Has significant influence or control OE

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.