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

Wallas, Andrew Stanley

    Related profiles found in government register
  • Wallas, Andrew Stanley
    British company chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 1
  • Wallas, Andrew Stanley
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Saffery Champness Llp, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 4
    • icon of address 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 5
  • Wallas, Andrew Stanley
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallas, Andrew Stanley
    British insurance born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 10
  • Wallas, Andrew Stanley
    British insurance broker born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallas, Andrew Stanley
    British semi retired born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Headland Avenue, Seaford, East Sussex, BN25 4PY

      IIF 17
  • Wallas, Andrew Stanley
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Headland Avenue, Seaford, BN25 4PY

      IIF 18
  • Wallas, Andrew Stanley
    British change consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, United Kingdom

      IIF 19 IIF 20
  • Wallas, Andrew Stanley
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, England

      IIF 21
    • icon of address The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 27 IIF 28
    • icon of address 18, York Road, London, N11 2TE, United Kingdom

      IIF 29
    • icon of address 20 Lock House, Oval Road, London, NW1 7BF, England

      IIF 30
  • Wallas, Andrew Stanley
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, United Kingdom

      IIF 31
    • icon of address The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 32
    • icon of address 13 Sentinel Square, Hendon, London, NW4 2EL, United Kingdom

      IIF 33 IIF 34
    • icon of address 8a Bradbrook House, Studio Place, London, SW1X 8EL, England

      IIF 35
    • icon of address Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 36
  • Wallas, Andrew Stanley
    British non-executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 37
  • Wallas, Andrew Stanley
    British none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Way, Newhaven, East Sussex, BN9 9LL

      IIF 38
  • Mr Andrew Stanley Wallas
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, England

      IIF 39
    • icon of address The Old Village School, Hambleden, Henley-on-thames, RG9 6RJ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 69, Mansell Street, London, E1 8AN, United Kingdom

      IIF 43
    • icon of address Saffery Champness Llp, 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 44
  • Mr Andrew Stanley Wallas
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    CARTER BRITO CUNHA LIMITED - 2023-12-31
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 6 - Director → ME
  • 4
    BELL UNDERWRITING LIMITED - 2020-10-16
    BELL RISK ANALYSIS LIMITED - 2018-10-03
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BUSINESS ALCHEMY LIMITED - 2016-03-18
    icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 18 York Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 7
    CADOGAN PUBLISHING LIMITED - 2016-03-21
    icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -871,264 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Saffery Champness Llp, 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,568 GBP2019-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    PALADIN NEWCO LIMITED - 2017-04-05
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address The Old Village School, Hambleden, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    473,953 GBP2024-08-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 34 - Director → ME
  • 20
    ANDREW WALLAS LIMITED - 2016-03-18
    icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    232,719 GBP2024-08-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 20 - Director → ME
  • 21
    HUMPTY DUMPTY HEALED LIMITED - 2016-03-14
    PENNINGHAME FILM PRODUCTIONS LIMITED - 2011-05-13
    icon of address The Old Village School, Hambleden, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,781 GBP2024-08-31
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 21 - Director → ME
Ceased 22
  • 1
    icon of address 11 Montreal Close, Peacehaven, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    370 GBP2019-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2019-10-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2019-10-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARTER BRITO CUNHA LIMITED - 2023-12-31
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-01-24
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    PALADIN INTERNATIONAL PROPERTY LIMITED - 2023-01-23
    PALADIN TOPCO LIMITED - 2023-01-23
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2023-10-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-01-17
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BELL UNDERWRITING LIMITED - 2020-10-16
    BELL RISK ANALYSIS LIMITED - 2018-10-03
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-02-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 8a Bradbrook House, Studio Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2018-04-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-01-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    TRISKELE MANAGEMENT LLP - 2008-10-20
    PUTLEY INVESTMENTS LLP - 2007-07-09
    icon of address 12 Kingscote Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-07-15
    IIF 18 - LLP Designated Member → ME
  • 7
    GLENCAIRN LIMITED - 2012-02-20
    GLENRAND LIMITED - 2003-02-28
    GLENRAND MARSH LIMITED - 2001-02-01
    N.I.B. (UK) LIMITED - 1994-12-14
    LAW 376 LIMITED - 1991-12-13
    icon of address 30 Fenchurch Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2005-01-10
    IIF 12 - Director → ME
  • 8
    icon of address Florence House, Southdown Road, Seaford, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    308,920 GBP2024-12-31
    Officer
    icon of calendar 2009-10-25 ~ 2018-04-01
    IIF 38 - Director → ME
  • 9
    UHURU HOLDINGS LIMITED - 2005-05-11
    MINMAR (636) LIMITED - 2002-12-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2005-03-03
    IIF 16 - Director → ME
  • 10
    GLENCAIRN UHURU LIMITED - 2005-05-11
    GLENRAND M.I.B. INTERNATIONAL LIMITED - 2003-02-28
    MARSH INSURANCE HOLDINGS LIMITED - 1997-12-02
    LAW 464 LIMITED - 1992-12-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2005-03-03
    IIF 14 - Director → ME
  • 11
    icon of address 17 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2015-03-12
    IIF 30 - Director → ME
  • 12
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-01
    IIF 1 - Director → ME
  • 13
    MICKLEFIELD SCHOOL (SEAFORD) EDUCATIONAL TRUST LIMITED - 2007-07-18
    MICKLEFIELD SCHOOL (SEAFORD) EDUCATIONAL TRUST LIMITED - 2007-06-05
    icon of address Micklefield Nursery School, Sutton Avenue, Seaford, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-23 ~ 2007-09-01
    IIF 11 - Director → ME
  • 14
    icon of address 10 Meads Road, Seaford, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2008-06-28
    IIF 15 - Director → ME
  • 15
    PALADIN NEWCO LIMITED - 2017-04-05
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-02-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 16
    BELL RISK LIMITED - 2022-08-02
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2022-10-07
    IIF 9 - Director → ME
  • 17
    PENNINGHAME FOUNDATION FOR INTENTIONAL LIVING - 2009-08-13
    icon of address 1 Dashwood Square, Newton Stewart
    Active Corporate (6 parents)
    Equity (Company account)
    -743,517 GBP2023-12-31
    Officer
    icon of calendar 2008-11-11 ~ 2020-05-01
    IIF 5 - Director → ME
  • 18
    PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED - 2024-04-02
    PSFM (CITY ASSURANCE CONSULTANTS) LIMITED - 2010-03-03
    CITY ASSURANCE CONSULTANTS LIMITED - 2009-04-14
    CITY ASSURANCE PROPERTIES LIMITED - 1987-04-02
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2008-08-28
    IIF 13 - Director → ME
  • 19
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-11-24
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    icon of address The Old Village School, Hambleden, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-11-24
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    TRACLA LIMITED - 1987-09-04
    icon of address Regis House, 45 King William Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2005-02-08
    IIF 10 - Director → ME
  • 22
    icon of address Finchdean House Finchdean House, 26 Old Nursery Close, Seaford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15,841 GBP2023-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2007-09-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.