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

Wilson, Andrew

    Related profiles found in government register
  • Wilson, Andrew
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Huntingdon Place, Edinburgh, EH7 4AX, Scotland

      IIF 1
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2
  • Wilson, Andrew
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, 28 Field Road, Busby, Glasgow, G76 8SE, Scotland

      IIF 3
  • Wilson, Andrew
    British designer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Cublands, Hertford, SG13 7TS, United Kingdom

      IIF 4
  • Wilson, Andrew
    British engineer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Lancaster Avenue, Tyldesley, Manchester, M29 8LH, England

      IIF 5
  • Wilson, Andrew
    British journalist born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bridge House, Highgate, London, N6 5LQ

      IIF 6
    • Ellis David Ltd, 152 Essex Road, London, N1 8LY, England

      IIF 7
  • Wilson, Andrew
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Rcm Business Centre, Sandbeds Trading Estate, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 8
  • Wilson, Andrew
    British none supplied born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 79, Hornsey Lane, London, N6 5LQ

      IIF 9
  • Andrew Wilson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Huntingdon Place, Edinburgh, EH7 4AX, Scotland

      IIF 10
  • Mr Andrew Wilson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, 28 Field Road, Busby, Glasgow, G76 8SE, Scotland

      IIF 11
  • Wilson, Andrew
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • R C M Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND, England

      IIF 12
  • Wilson, Andrew
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Street, Ossett, WF5 8BH, United Kingdom

      IIF 13
    • Doubledoors, Pottersheath Road, Welwyn Garden City, Hertfordshire, AL6 9SY, England

      IIF 14
  • Wilson, Andrew
    Irish director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Woodside Road Industrial Estate, Woodside Road, Ballymena, BT42 4QJ

      IIF 15
  • Wilson, Andrew John
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, PO22 9SL, United Kingdom

      IIF 16
  • Wilson, Andrew John
    British mortgage adviser born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Elizabeth House 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 17
  • Wilson, Andrew
    British property developer born in February 1963

    Registered addresses and corresponding companies
    • 61 Tudor Close, Hatfield, Hertfordshire, AL10 9EJ

      IIF 18
  • Wilson, Andrew John
    British mortgage adviser

    Registered addresses and corresponding companies
    • Elizabeth House 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 19
  • Wilson, Andrew Robert
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Doubledoors, Pottersheath Road, Welwyn, Hertfordshire, AL6 9SY, United Kingdom

      IIF 20
  • Wilson, Andrew Robert
    British pilot born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Doubledoors, Pottersheath Road, Welwyn, AL6 9SY, United Kingdom

      IIF 21
  • Mr Andrew Wilson
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Elizabeth House 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 22
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • 61 Tudor Close, Hatfield, Hertfordshire, AL10 9EJ

      IIF 23
  • Mr Andrew Wilson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Street, Ossett, WF5 8BH, United Kingdom

      IIF 24
    • R C M Business Centre, Sandbeds Trading Estate, Ossett, WF5 9ND, England

      IIF 25
  • Mr Andrew Wilson
    Irish born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Woodside Road Industrial Estate, Woodside Road, Ballymena, BT42 4QJ

      IIF 26
  • Wanbon, Roy Frederick
    British co director born in January 1943

    Registered addresses and corresponding companies
    • 65 Moo7 Bansukkasem, Tambol Pimarn Amphur Nakae, Cangwat Nakhon Phanom, 48130, Thailand

      IIF 27
  • Wanbon, Roy Frederick
    British director born in January 1943

    Registered addresses and corresponding companies
    • 65 Moo7 Bansukkasem, Tambol Pimarn Amphur Nakae, Cangwat Nakhon Phanom, 48130, Thailand

      IIF 28 IIF 29
  • Mr Andrew Robert Wilson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Doubledoors, Pottersheath Road, Welwyn, AL6 9SY, England

      IIF 30
    • Doubledoors, Pottersheath Road, Welwyn, AL6 9SY, United Kingdom

      IIF 31
  • Andrew Wilson The Executor Of Roy Frederick Wanbon
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Doubledoors, Potters Heath Road, Welwyn Garden City, Hertfordshire, AL6 9SY, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    152 Essex Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    7,584 GBP2024-05-31
    Officer
    ~ now
    IIF 6 - director → ME
  • 2
    Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    216,844 GBP2019-03-31
    Officer
    2004-08-04 ~ dissolved
    IIF 19 - secretary → ME
  • 3
    18 Huntingdon Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    The Old Forge, 28 Field Road, Busby, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    29 Lancaster Avenue Tyldesley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 5 - director → ME
  • 6
    C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 16 - director → ME
  • 7
    3 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    28 Woodside Road Industrial Estate, Woodside Road, Ballymena
    Corporate (3 parents)
    Officer
    2020-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GARRICK COURT RTM LTD - 2019-08-02
    Ellis David Ltd - Djb, 152 Essex Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-04 ~ now
    IIF 9 - director → ME
  • 10
    Ellis David Ltd, 152 Essex Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,897 GBP2024-08-31
    Officer
    2019-08-02 ~ now
    IIF 7 - director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 4 - director → ME
  • 12
    Doubledoors, Pottersheath Road, Welwyn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    PCSSLIMITED LIMITED - 2021-03-15
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 2 - director → ME
  • 14
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    29,191 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    ROYTON WAREHOUSING WELWYN GARDEN CITY LIMITED - 1987-07-17
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,338,908 GBP2018-03-31
    Officer
    2018-04-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    WREN WATER HEATERS LIMITED - 2015-02-05
    Unit 3 Rcm Business Centre, Sandbeds Trading Estate, Ossett, England
    Corporate (3 parents)
    Equity (Company account)
    929,326 GBP2024-02-29
    Officer
    2019-11-27 ~ now
    IIF 8 - director → ME
  • 17
    R C M Business Centre, Sandbeds Trading Estate, Ossett, England
    Corporate (3 parents)
    Officer
    2023-10-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    10 New Street, Ossett, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    216,844 GBP2019-03-31
    Officer
    2002-10-25 ~ 2018-12-01
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MILLPRIOR LIMITED - 1990-11-30
    Wayland House, Threxton Road Industrial Estate, Watton, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,373,793 GBP2024-03-31
    Officer
    ~ 1996-07-03
    IIF 18 - director → ME
    ~ 1996-07-03
    IIF 23 - secretary → ME
  • 3
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    29,191 GBP2018-03-31
    Officer
    ~ 2015-01-13
    IIF 29 - director → ME
  • 4
    ROYTON MOT CENTRE LIMITED - 2008-08-26
    AUTOMOTIVE INNNOVATIONS (ST ALBANS) LIMITED - 2008-01-31
    Wren House, 68 London Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2008-01-31 ~ 2015-01-13
    IIF 27 - director → ME
  • 5
    ROYTON WAREHOUSING WELWYN GARDEN CITY LIMITED - 1987-07-17
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,338,908 GBP2018-03-31
    Officer
    ~ 2015-01-13
    IIF 28 - 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.