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 Wallis

    Related profiles found in government register
  • Mr Andrew Wallis
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 1
  • Mr Andrew Wallis
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 2
  • Mr Andrew Wallis
    English born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, Norfolk, PE38 9BJ

      IIF 3 IIF 4
  • Mr Andrew John Wallis
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lindis House, Church Road, Freiston, Boston, PE22 0NX, England

      IIF 5
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 6
  • Mr Andrew Wallis
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, United Kingdom

      IIF 7
  • Wallis, Andrew John
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lindis House, Church Road, Freiston, Boston, PE22 0NX, England

      IIF 8
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 9
  • Wallis, Andrew John
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 10
  • Wallis, Andrew John
    British none born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 11
  • Wallis, Andrew John
    British sales manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 12
  • Wallis, Andrew
    British tree surgeon born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 13
  • Wallis, Andrew John
    English director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Bridge Street, Boston, PE21 8QF, England

      IIF 14
  • Wallis, Andrew John
    British arable manager born in December 1957

    Registered addresses and corresponding companies
    • 65 White House Lane, Boston, Lincolnshire, PE21 0BH

      IIF 15
  • Wallis, Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, United Kingdom

      IIF 16
  • Wallis, Andrew John
    English

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    BOSTON SEEDS LIMITED - 2013-08-14
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    3,397,841 GBP2023-02-28
    Officer
    2010-11-29 ~ now
    IIF 9 - director → ME
    2005-12-08 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    57,377 GBP2023-12-31
    Officer
    2013-09-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    ANDREW J WALLIS LIMITED - 2013-08-14
    SPEED 8804 LIMITED - 2001-07-06
    23 London Road, Downham Market, Norfolk
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    914,605 GBP2024-01-31
    Officer
    2001-07-02 ~ now
    IIF 12 - director → ME
  • 4
    23 London Road, Downham Market, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    39,372 GBP2024-01-31
    Officer
    2010-10-14 ~ now
    IIF 11 - director → ME
  • 5
    23 London Road, Downham Market, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-11 ~ now
    IIF 10 - director → ME
  • 6
    BOSTON FLOWER BULBS LIMITED - 2019-07-31
    Lindis House Church Road, Freiston, Boston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    23 London Road, Downham Market, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ANDREW J WALLIS LIMITED - 2013-08-14
    SPEED 8804 LIMITED - 2001-07-06
    23 London Road, Downham Market, Norfolk
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    914,605 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-01-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    23 London Road, Downham Market, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    39,372 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-01-16
    IIF 4 - Right to appoint or remove directors OE
  • 3
    23 London Road, Downham Market, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2023-11-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    25 St. Thomas Street, Winchester, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    81,047 GBP2024-06-30
    Officer
    1998-11-17 ~ 2000-11-14
    IIF 15 - director → ME
  • 5
    6-8 Bridge Street, Boston, England
    Corporate (2 parents)
    Equity (Company account)
    9,756 GBP2024-03-31
    Officer
    2016-10-19 ~ 2017-12-14
    IIF 14 - director → ME
© 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.