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 John Wolton

    Related profiles found in government register
  • Mr Andrew John Wolton
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Lower Ground Floor, Blatchington Road, Hove, BN3 3YJ, United Kingdom

      IIF 1
    • icon of address 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 5
  • Wolton, Andrew John
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Old Brompton Road, London, SW7 3DL, England

      IIF 6
    • icon of address Studio 3, Fbi Fairbank Studio 75-81, Burnaby Street, London, SW10 0NS, United Kingdom

      IIF 7
    • icon of address 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 8
  • Wolton, Andrew John
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Watson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Drove Close, Coombe Bissett, Salisbury, Wiltshire, SP5 4LB, England

      IIF 26
  • Watson, Andrew John
    British electrician born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Moneyfly Road, Verwood, Dorset, BH31 6BL, England

      IIF 27
  • Mr Andrew John Watson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Andrew John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 10 Cambridge Gate, London, NW1 4JX

      IIF 32
    • icon of address Gransden Lodge Airfield, Longstowe Road Little Gransden, Sandy, Bedfordshire, SG19 3EB

      IIF 33
  • Watson, Andrew John
    British computer scientist born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Kimberley Road, Cambridge, CB4 1HJ

      IIF 34
  • Watson, Andrew John
    British electrician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood Ibsley Drove, Ibsley, Ringwood, Hampshire, BH24 3NW

      IIF 35
    • icon of address 5 Drove Close, Coombe Bissett, Salisbury, Wiltshire, SP5 4LB, England

      IIF 36
  • Watson, Andrew John
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Old Bond Street, London, W1S 4PY, England

      IIF 37
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom

      IIF 38 IIF 39
  • Watson, Andrew John
    British chartered accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom

      IIF 40
  • Watson, Andrew John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Andrew John
    British chartered accountant born in September 1967

    Registered addresses and corresponding companies
    • icon of address 2 Ludlow Drive, Thame, Oxfordshire, OX9 3XS

      IIF 43
  • Watson, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Dorchester Place, Thame, Oxford, Oxfordshire, OX9 2DL

      IIF 44
    • icon of address 2 Ludlow Drive, Thame, Oxfordshire, OX9 3XS

      IIF 45 IIF 46
  • Watson, Andrew John
    British british

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, United Kingdom

      IIF 47
  • Watson, Andrew John
    British computer scientist

    Registered addresses and corresponding companies
    • icon of address 72 Kimberley Road, Cambridge, CB4 1HJ

      IIF 48
  • Watson, Andrew John

    Registered addresses and corresponding companies
    • icon of address 18, Chinnor Road, Thame, Oxfordshire, OX9 3LW, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 167 Oxford Road, Cowley, Oxford, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    ANDREW WATSON ACCOUNTANCY LIMITED - 2024-03-13
    AWA (THAME) LIMITED - 2025-07-16
    icon of address 18 Chinnor Road, Thame, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    AWA ACCOUNTANCY LIMITED - 2024-03-13
    icon of address 18 Chinnor Road, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    FERNHAZEL HOUSE LIMITED - 2008-05-27
    THE WOLTON GROUP LIMITED - 2024-02-05
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Chinnor Road, Thame, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Chinnor Road, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BLACK SHEEP II LIMITED - 2013-09-19
    icon of address Shelley Stock Hutter 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Simia Farra & Company, 10 Western Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Simia Farra & Company, 10 Western Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 14
    CAMBRIDGE UNIVERSITY GLIDING TRUST LIMITED(THE) - 1996-10-04
    icon of address Gransden Lodge Airfield, Longstowe Road Little Gransden, Sandy, Bedfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,079 GBP2024-09-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 33 - Director → ME
  • 15
    FERNHAZEL HOUSE LIMITED - 2010-05-07
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 7 - Director → ME
  • 20
    KEYSTONE PROPERTY SERVICES LIMITED - 2010-05-07
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address 18 Chinnor Road, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    icon of address 72 Kimberley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100 GBP2016-05-31
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2001-05-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    ANDREW WOLTON LIMITED - 2024-02-05
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    THE LIGHTING STUDIO LIMITED - 2008-09-02
    icon of address 1580 Parkway Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,106 GBP2021-07-31
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ALCOCK WATSON ASSOCIATES LTD - 2009-04-22
    icon of address 20 Winchcombe Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2008-04-05
    IIF 43 - Director → ME
  • 2
    icon of address 167 Oxford Road, Cowley, Oxford, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-04 ~ 2009-03-01
    IIF 46 - Secretary → ME
  • 3
    icon of address 20 Winchcombe Road, Alcester, Warwicks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-12-29
    IIF 45 - Secretary → ME
  • 4
    A W A AUDIT SERVICES LIMITED - 2009-04-22
    ASSISTANTS (MIDLANDS) LIMITED - 1997-04-29
    WARWICK ENGINEERING LEASING LIMITED - 1983-03-24
    WARWICK ENGINEERING LEASING LIMITED - 1983-03-24
    CAR TERM HIRE LIMITED - 1982-09-29
    MACHENG LIMITED - 1980-12-31
    CAR FLEET CONTROL LIMITED - 1980-12-31
    icon of address 20 Winchcombe Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-03-01
    IIF 44 - Secretary → ME
  • 5
    icon of address Woodville New Road, Mockbeggar, Ringwood, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2015-09-01
    IIF 27 - Director → ME
    icon of calendar 1999-01-20 ~ 2007-01-29
    IIF 35 - Director → ME
  • 6
    icon of address Simia Farra & Company, 10 Western Road, Romford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2015-03-04
    IIF 9 - Director → ME
  • 7
    icon of address Flat 9, 10 Cambridge Gate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2014-10-09
    IIF 32 - Director → ME
  • 8
    icon of address 49 Lower Ground Floor, Blatchington Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-10-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 22 Old Bond Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-01
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.