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

Wilson, Andrew

    Related profiles found in government register
  • Wilson, Andrew
    British health promotion manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Canal View, Taunton, Somerset, TA2 8BF

      IIF 1
  • Wilson, Andrew
    British health promotion manager (sexual health) born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Canal View, Bathpool, Taunton, Somerset, TA2 8BF, United Kingdom

      IIF 2
  • Wilson, Andrew
    English business executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 3
  • Wilson, Andrew
    British retired born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maress Playing Fields, Waterside Road, Irvine, North Ayrshire, KA12 8PE

      IIF 4
  • Wilson, Andrew James
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ridgeway Drive, Lydiate, Liverpool, L31 0DG, United Kingdom

      IIF 5
  • Wilson, Andrew James
    British hr and employment law advice to schools born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ridgeway Drive, Lydiate, Liverpool, L31 0DG, England

      IIF 6
  • Wilson, Andrew James
    British hr consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 7
  • Mr Andrew Wilson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Canal View, Taunton, Somerset, TA2 8BF

      IIF 8
  • Wilson, Andrew Karl Reginald
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Great Portland Street, London, W1W 6QD

      IIF 9
    • icon of address 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 10
  • Wilson, Andrew James
    British local government officer born in November 1956

    Registered addresses and corresponding companies
    • icon of address 46 Park Vale Road, Middlesbrough, Cleveland, TS4 2HW

      IIF 11
  • Wilson, Andrew James
    British personnel officer born in November 1956

    Registered addresses and corresponding companies
    • icon of address 46 Park Vale Road, Middlesbrough, Cleveland, TS4 2HW

      IIF 12 IIF 13
  • Mr Andrew Wilson
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 14
  • Wilson, Andrew Reginald Karl
    English company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Flat 5, 48 Cleveland Square, London, W2 6DB, United Kingdom

      IIF 15
    • icon of address 33, Priory Road, Southampton, SO17 2HT, England

      IIF 16
  • Wilson, Andrew Reginald Karl
    English director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 17
    • icon of address 27, Greville Street, London, EC1N 8SU, United Kingdom

      IIF 18
  • Wilson, Andrew James

    Registered addresses and corresponding companies
    • icon of address 82, Ridgeway Drive, Lydiate, Liverpool, L31 0DG, United Kingdom

      IIF 19
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 82, Ridgeway Drive, Lydiate, Liverpool, L31 0DG, England

      IIF 20
  • Mr Andrew James Wilson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ridgeway Drive, Lydiate, Liverpool, L31 0DG, United Kingdom

      IIF 21
    • icon of address 82, Ridgeway Drive, Lydiate, Liverpool, Merseyside, L31 0DG

      IIF 22
  • Wilson, Andrew Karl Reginald
    British chief executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 48 Cleveland Square, London, W2 6DB, United Kingdom

      IIF 23
  • Wilson, Andrew Karl Reginald
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, WD18 9PX, United Kingdom

      IIF 24
  • Wilson, Andrew Reginald Karl
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury Place, Wentworth Drive, Virginia Water, Surrey, GU25 4LB

      IIF 25 IIF 26
  • Mr Andrew Reginald Karl Wilson
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 27
    • icon of address 48, Flat 5, 48 Cleveland Square, London, W2 6DB, United Kingdom

      IIF 28
    • icon of address 33 Priory Road, Priory Road, Southampton, SO17 2HT, England

      IIF 29
    • icon of address 33, Priory Road, Southampton, SO17 2HT, England

      IIF 30
  • Andrew Reginald Karl Wilson
    English born in November 1960

    Registered addresses and corresponding companies
    • icon of address 27, Greville Street, London, EC1N 8SU, United Kingdom

      IIF 31
  • Mr Andrew Karl Reginald Wilson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 48 Cleveland Square, London, W2 6DB, United Kingdom

      IIF 32
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Warford, WD18 9PX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Canal View, Taunton, Somerset
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 82 Ridgeway Drive, Lydiate, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,189 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-03-23 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Room 21 11f. Block B, Tontex Industrial Building, 2-4 Sheung Hei Street, San Po Kong, Kowloon, Hong Kong, Hong Kong
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-29 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 5
    CARDFISH LIMITED - 2010-09-02
    OBITEL LIMITED - 2008-12-22
    icon of address 3rd Floor 35 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 10 - Director → ME
  • 6
    CELLCAST (UK) INTERNATIONAL LIMITED - 2006-08-25
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 33 Priory Road Priory Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,466 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 48 Flat 5, 48 Cleveland Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,900 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 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
  • 10
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Warford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    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
  • 11
    MAMBO LTD
    - now
    TVIEW MEDIA (NETWORKS) LIMITED - 2021-07-08
    TVIEW NETWORKS LIMITED - 2017-10-05
    MY BOX OFFICE LIMITED - 2011-03-18
    icon of address 33 Priory Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,575 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    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
  • 13
    icon of address 82 Ridgeway Drive, Lydiate, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-09-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Room 21 11f. Block B, Tontex Industrial Building, 2-4 Sheung Hei Street, San Po Kong, Kowloon, Hong Kong, Hong Kong
    Registered Corporate (1 parent)
    Officer
    Responsible for manages the company's affairs.
    icon of calendar 2023-02-03 ~ 2023-07-07
    IIF 18 - Managing Officer → ME
  • 2
    icon of address 33 Priory Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    681,508 GBP2023-12-31
    Officer
    icon of calendar 2003-07-14 ~ 2017-07-24
    IIF 25 - Director → ME
  • 3
    icon of address The Greenway Centre, The Greenway, Thorntree Middlesborough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar ~ 1992-06-22
    IIF 13 - Director → ME
  • 4
    EAST MIDDLESBROUGH COMMUNITY VENTURE - 2001-01-02
    icon of address The Greenway Centre, 101 The Greenway, Middlesbrough, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 12 - Director → ME
  • 5
    icon of address Maress Playing Fields, Waterside Road, Irvine, North Ayrshire
    Active Corporate (11 parents)
    Equity (Company account)
    732,166 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2020-12-01
    IIF 4 - Director → ME
  • 6
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-10-18
    IIF 11 - Director → ME
  • 7
    icon of address 230 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2011-11-01
    IIF 7 - Director → ME
  • 8
    CELLCAST PLC - 2019-09-09
    CELLCAST LIMITED - 2005-09-15
    CELLCAST TELEVISION LIMITED - 2005-08-10
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-26 ~ 2017-07-04
    IIF 9 - Director → ME
  • 9
    MENDIP YOUNG MEN'S CHRISTIAN ASSOCIATION - 2020-05-06
    icon of address International House, Broad Street Place, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-16 ~ 2014-09-30
    IIF 2 - 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.