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

Grayston, Andrew John

    Related profiles found in government register
  • Grayston, Andrew John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Blackburn Road, Blackburn, Bathgate, EH48 2HT, Scotland

      IIF 1
    • Walnut Bank, Stodday, Lancaster, LA2 0AG, England

      IIF 2
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 3
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 4
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 5
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 6 IIF 7 IIF 8
    • Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 15
  • Grayston, Andrew John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 16
  • Grayston, Andrew John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 17
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 18 IIF 19 IIF 20
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 22 IIF 23
  • Grayston, Andrew John
    British

    Registered addresses and corresponding companies
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ

      IIF 24
  • Andrew Grayston
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 25
  • Mr Andrew John Grayston
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Bank, Stodday, Lancaster, LA2 0AG, England

      IIF 26
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 27
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 28
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 29
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 30 IIF 31 IIF 32
  • Grayston, Andrew John

    Registered addresses and corresponding companies
    • Office 5, Farington House, Lancashire Business Park, Leyland, Lancashire, PR26 6TW, England

      IIF 35
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 36
    • Mill House, Churchtown, Preston, Lancashire, PR3 0HQ, England

      IIF 37 IIF 38
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 39
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 40 IIF 41 IIF 42
  • Grayston, Andrew

    Registered addresses and corresponding companies
    • Walnut Bank, Stodday, Lancaster, Lancashire, LA2 0AG, England

      IIF 43
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 44
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 45
    • 620, Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

      IIF 46
    • Clares Farm, Warrington Road, Risley, Warrington, WA3 6BE

      IIF 47
  • Andrew Grayston
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 48
  • Mr Andrew John Grayston
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, PR26 6TY, England

      IIF 49
    • Office 1&2, Leyland House, Leyland, PR26 6TY, United Kingdom

      IIF 50
    • Office 5, Farington House, Leyland, PR26 6TW, United Kingdom

      IIF 51
    • Mill House, Churchtown, Preston, PR3 0HQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    COMPUBALL LIMITED - 1997-12-15
    12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    231,993 GBP2022-12-01 ~ 2023-11-30
    Officer
    2022-10-12 ~ now
    IIF 1 - Director → ME
  • 2
    VIVA LOGISTICS LIMITED - 2022-10-11
    ALTO A1 LIMITED - 2022-08-05
    ALTO NORTHANTS LIMITED - 2022-06-10
    ALTO DEREHAM LIMITED - 2021-09-02
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129,484 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    HAYDOCK STORAGE LIMITED - 2014-01-22
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Officer
    2009-01-08 ~ now
    IIF 7 - Director → ME
    2009-01-08 ~ now
    IIF 41 - Secretary → ME
  • 4
    ALTO LOGISTICS LIMITED - 2023-10-26
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,423 GBP2023-11-30
    Officer
    2018-12-03 ~ now
    IIF 13 - Director → ME
    2018-12-03 ~ now
    IIF 46 - Secretary → ME
  • 5
    ALTO FLEET LIMITED - 2022-04-11
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,436 GBP2023-12-31
    Officer
    2020-06-17 ~ now
    IIF 6 - Director → ME
    2020-06-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 7
    Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Person with significant control
    2016-11-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-19 ~ now
    IIF 12 - Director → ME
    2009-03-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Walnut Bank, Stodday, Lancaster, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -8,531 GBP2023-09-30
    Officer
    2019-06-19 ~ now
    IIF 3 - Director → ME
    2019-06-19 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    GRAYSTON AUTOMOTIVE UK LTD - 2009-02-06
    MILLWOOD ESTATES LIMITED - 2004-02-09
    Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 12
    C/o Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-12-17 ~ dissolved
    IIF 18 - Director → ME
    2008-12-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    AG-ENERGY LIMITED - 2011-07-14
    ECOTEKNIK LIMITED - 2011-02-01
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,084 GBP2023-12-31
    Officer
    2009-07-08 ~ now
    IIF 14 - Director → ME
    2009-07-08 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 14
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,441,845 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 8 - Director → ME
    2022-07-14 ~ now
    IIF 39 - Secretary → ME
  • 15
    I.T.S. MARINE WINCHING LIMITED - 2001-03-13
    Low Mill Business Park, Ulverston, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1,740,065 GBP2023-09-30
    Officer
    2020-08-14 ~ now
    IIF 9 - Director → ME
  • 16
    Walnut Bank, Stodday, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    HAYDOCK STORAGE LIMITED - 2014-01-22
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,743 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    ALTO EUROPE LIMITED - 2020-12-10
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,033 GBP2023-01-31
    Officer
    2018-12-14 ~ 2023-11-06
    IIF 4 - Director → ME
    2018-12-14 ~ 2023-11-06
    IIF 35 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2023-11-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    ALTO LOGISTICS LIMITED - 2023-10-26
    620 Warrington Road, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,423 GBP2023-11-30
    Person with significant control
    2018-12-03 ~ 2019-08-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    Office 1 & 2 Leyland House, Lancashire Business Park, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-06 ~ 2019-03-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Hownsgill Drive, Delves Lane Industrial Estate, Consett, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,241 GBP2023-11-30
    Officer
    2016-11-24 ~ 2022-06-22
    IIF 23 - Director → ME
  • 6
    D1 OILS LTD - 2004-09-24
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    2003-03-04 ~ 2004-01-14
    IIF 19 - Director → ME
  • 7
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    806,707 GBP2023-01-31
    Officer
    2021-05-26 ~ 2023-11-06
    IIF 15 - Director → ME
    2021-05-26 ~ 2023-11-06
    IIF 47 - Secretary → ME
  • 8
    Office 5 Farington House, Lancashire Business Park, Leyland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-25 ~ 2021-09-16
    IIF 17 - Director → ME
    2020-11-25 ~ 2021-09-16
    IIF 44 - Secretary → ME
  • 9
    GRAYSTON AUTOMOTIVE UK LTD - 2009-02-06
    MILLWOOD ESTATES LIMITED - 2004-02-09
    Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2003-07-04 ~ 2004-02-04
    IIF 24 - Secretary → ME
  • 10
    Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2019-06-24 ~ 2019-11-18
    IIF 22 - Director → ME
    2019-06-24 ~ 2019-11-18
    IIF 45 - Secretary → ME
    Person with significant control
    2019-06-24 ~ 2019-09-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-04-29
    IIF 20 - Director → ME
  • 12
    ALTO TRUCK SERVICES LIMITED - 2021-08-06
    C/o Transporter Services Ltd, Greens Road, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,554 GBP2023-06-30
    Officer
    2020-06-17 ~ 2021-08-01
    IIF 5 - Director → ME
    2020-06-17 ~ 2021-08-01
    IIF 36 - Secretary → ME
    Person with significant control
    2020-06-17 ~ 2021-08-01
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.