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

Walker, Andrew John

    Related profiles found in government register
  • Walker, Andrew John
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Andrew John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Andrew John
    British engineer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 32
    • icon of address Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

      IIF 33
  • Walker, Andrew John
    British group chief exe. designate born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 34
  • Walker, Andrew John
    British group chief exec born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 35
  • Walker, Andrew John
    British group chief executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Andrew John
    British group chief executive designat born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 39
  • Walker, Andrew John
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 40
  • Walker, Andrew John
    British non executive chairman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 41
  • Walker, Andrew John
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address Dowty Electronic Systems Div, Kings Buildings Smith Square, London, SW1P 3JG

      IIF 42
  • Walters, Andrew John
    British chair person born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Cambridge Square, Cambridge North, Cambridge, CB4 0AE, England

      IIF 43
  • Walters, Andrew John
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 44
    • icon of address Sheraton House, Castle Park, Cambridge, CB3 0AX, England

      IIF 45
  • Walters, Andrew John
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartix, New Church Street, New Church Street, Newtown, Powys, SY16 1AF, United Kingdom

      IIF 46
    • icon of address Quartix, New Church Street, Newtown, Powys, SY16 1AF, Wales

      IIF 47
  • Walters, Andrew John
    British managing director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Unit 8 Clifton Road, Cambridge, CB1 7EA

      IIF 48
  • Walters, Andrew John
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 49
  • Mr Andrew John Walters
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheraton House, Castle Park, Cambridge, CB3 0AX, England

      IIF 50
    • icon of address 19, Old Coastguard Road, Poole, BH13 7RL, England

      IIF 51
  • Walters, Andrew John

    Registered addresses and corresponding companies
    • icon of address No.9 Journey Campus, Castle Park, Cambridge, CB3 0AX, England

      IIF 52
    • icon of address Quartix, New Church Street, Newtown, Powys, SY16 1AF, Wales

      IIF 53
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 19 Old Coastguard Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,355 GBP2023-12-31
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 44 - Director → ME
    icon of calendar 2002-12-12 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    QUARTIX HOLDINGS PLC - 2021-06-08
    QUARTIX HOLDINGS LIMITED - 2014-07-31
    DUNWILCO (1500) LIMITED - 2007-12-13
    icon of address One Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Quartix New Church Street, New Church Street, Newtown, Powys, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address 4 Denbigh St, Denbigh Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 20 - Director → ME
Ceased 44
  • 1
    BRINTONS LIMITED - 2017-04-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2011-09-02
    IIF 24 - Director → ME
  • 2
    MCKECHNIE CAPRICORN UK - 2012-09-13
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK - 1999-11-12
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1999-10-07
    IIF 14 - Director → ME
  • 3
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2001-09-13
    IIF 4 - Director → ME
  • 4
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    MOZART EP LIMITED - 2000-10-31
    LEADFAIR LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-13
    IIF 7 - Director → ME
  • 5
    MCKECHNIE LIMITED - 2012-09-13
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2001-09-13
    IIF 3 - Director → ME
  • 6
    MCKECHNIE OVERSEAS LIMITED - 2012-09-13
    HAWKEFIX LIMITED - 1991-04-05
    SIMPLIFIX COUPLINGS LIMITED - 1991-02-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2001-09-13
    IIF 15 - Director → ME
  • 7
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-13
    IIF 18 - Director → ME
  • 8
    MCKECHNIE INVESTMENT HOLDINGS - 2012-10-12
    MOZART UK HOLDINGS - 2000-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-13
    IIF 13 - Director → ME
  • 9
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Liquidation Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-07-25 ~ 2015-04-17
    IIF 22 - Director → ME
  • 10
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-13
    IIF 2 - Director → ME
  • 11
    BAYVEST LIMITED - 1978-12-31
    icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2011-10-03
    IIF 28 - Director → ME
  • 12
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-07
    IIF 17 - Director → ME
  • 13
    CABLE AND SATELLITE TELEVISION HOLDINGS LIMITED - 1994-04-06
    TELEVISION ENTERTAINMENT BY CABLE LIMITED - 1989-12-12
    THORN EMI CABLE TELEVISION LIMITED - 1986-10-30
    RADIO RENTALS CABLE TELEVISION LIMITED - 1984-03-02
    RED DRAGON RELAYS LIMITED - 1979-12-31
    TRADERS TELEVISION RELAY LIMITED - 1978-12-31
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1996-03-28
    IIF 39 - Director → ME
  • 14
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of address Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-24
    IIF 42 - Director → ME
  • 15
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-11 ~ 2010-05-13
    IIF 33 - Director → ME
  • 16
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    MOZART A LIMITED - 2000-10-31
    READYCYBER LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-13
    IIF 1 - Director → ME
  • 17
    ARCOM CONTROL SYSTEMS LIMITED - 2007-09-14
    VOLTDATA LIMITED - 1982-02-15
    icon of address 2a Clifton Court, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -637,077 GBP2023-12-31
    Officer
    icon of calendar 1995-04-03 ~ 2001-07-13
    IIF 48 - Director → ME
  • 18
    FOUNTAINS LIMITED - 2009-09-02
    FOUNTAINS PLC - 2009-09-02
    FOUNTAIN FORESTRY HOLDINGS PLC - 2000-02-15
    REALWOOD LIMITED - 1996-11-26
    ERSTOSH LIMITED - 1989-06-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-10-09
    IIF 25 - Director → ME
  • 19
    BRINTONS (CHINA) LIMITED - 2017-01-20
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -898,934 GBP2019-09-30
    Officer
    icon of calendar 2008-11-17 ~ 2011-10-03
    IIF 29 - Director → ME
  • 20
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (10 parents, 69 offsprings)
    Officer
    icon of calendar 2003-05-08 ~ 2007-03-22
    IIF 12 - Director → ME
  • 21
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES LIMITED - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2013-07-08
    IIF 26 - Director → ME
  • 22
    KIER MG TRUSTEES LIMITED - 2016-03-01
    MAY GURNEY GROUP TRUSTEES LIMITED - 2013-07-10
    CANNERON LIMITED - 1998-03-16
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-07-08
    IIF 30 - Director → ME
  • 23
    KIER MG GROUP LIMITED - 2016-03-01
    MAY GURNEY GROUP LIMITED - 2013-07-10
    SALTVINE LIMITED - 1989-08-17
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2013-07-08
    IIF 23 - Director → ME
  • 24
    icon of address Linread Crossgate Road, Park Farm, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-09-13
    IIF 10 - Director → ME
  • 25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2013-03-12
    IIF 19 - Director → ME
  • 26
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2013-04-02
    IIF 41 - Director → ME
  • 27
    STEMCOR HOLDINGS LIMITED - 2015-08-21
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2015-10-19
    IIF 21 - Director → ME
  • 28
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21
    SOUTH WALES ELECTRICITY PLC - 2001-07-31
    SOUTH WALES ELECTRICITY PLC - 2001-07-27
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-03 ~ 1996-01-31
    IIF 34 - Director → ME
  • 29
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED - 2000-04-14
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-01-04 ~ 1996-02-26
    IIF 35 - Director → ME
  • 30
    FRAMEDAILY LIMITED - 1993-12-01
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1996-03-28
    IIF 36 - Director → ME
  • 31
    ROADGLOBE LIMITED - 1993-06-11
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2001-09-13
    IIF 5 - Director → ME
  • 32
    DUNWILCO (1458) LIMITED - 2007-11-21
    icon of address Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2017-10-29
    IIF 31 - Director → ME
  • 33
    ALNERY NO. 152 LIMITED - 1982-11-30
    icon of address 7 Regis Place, Bergen Way, Kings Lynn, Norfolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2014-04-08
    IIF 32 - Director → ME
  • 34
    MCKECHNIE MANAGEMENT SERVICES LIMITED - 2012-10-10
    MCKECHNIE PROPERTIES LIMITED - 1999-03-31
    PLASTIC BOX COMPANY LIMITED(THE) - 1991-02-26
    MINESTART LIMITED - 1986-03-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2001-09-13
    IIF 16 - Director → ME
  • 35
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-02-26 ~ 2001-09-13
    IIF 9 - Director → ME
  • 36
    icon of address Quartix, New Church Street, Newtown, Powys, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2021-10-11
    IIF 47 - Director → ME
    icon of calendar 2024-09-24 ~ 2025-01-29
    IIF 53 - Secretary → ME
  • 37
    QUARTIX HOLDINGS PLC - 2021-06-08
    QUARTIX HOLDINGS LIMITED - 2014-07-31
    DUNWILCO (1500) LIMITED - 2007-12-13
    icon of address One Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2023-03-24
    IIF 45 - Director → ME
    icon of calendar 2024-08-23 ~ 2025-01-29
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-01-19
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1996-02-26
    IIF 38 - Director → ME
  • 39
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1996-02-26
    IIF 37 - Director → ME
  • 40
    SYNNOVIA PLC - 2020-09-07
    PLASTICS CAPITAL PLC - 2018-12-20
    PLASTICS CAPITAL TRADING PLC - 2007-11-21
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,710,000 GBP2024-03-31
    Officer
    icon of calendar 2007-11-23 ~ 2019-10-29
    IIF 27 - Director → ME
  • 41
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    TISPP UK LIMITED - 2001-11-05
    FORSHEDA LIMITED - 2000-08-01
    DOWTY SEALS LIMITED - 1998-06-22
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (8 parents)
    Officer
    icon of calendar 1991-11-27 ~ 1993-06-30
    IIF 11 - Director → ME
  • 42
    ULTRA ELECTRONICS HOLDINGS PLC - 2022-08-05
    OVAL (886) LIMITED - 1993-08-27
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2009-04-24
    IIF 8 - Director → ME
  • 43
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    MOZART EP1 LIMITED - 2000-10-31
    NEXTWEB LIMITED - 2000-08-14
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-09-13
    IIF 6 - Director → ME
  • 44
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1993-09-13
    IIF 40 - 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.