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 born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 1
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 4
  • Wilson, Andrew
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 5
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 6
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 7
  • Wilson, Andrew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 8
  • Wilson, Andrew
    Uk company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 9 IIF 10
  • Wilson, Andrew Martin
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 11
  • Wilson, Andrew Thomas
    British agent born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 12
  • Wilson, Andrew
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 13
  • Wilson, Andrew
    British tax consultant born in October 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD, England

      IIF 14
  • Mr Andrew Wilson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 15
    • icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 16
  • Wilson, Andrew
    British director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kirtlington Park House, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 17
  • Wilson, Andrew Thomas
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 18 IIF 19
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 20
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 2, Archer Street, London, W1D 7AW

      IIF 21
  • Mr Andrew Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 22
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 23
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 163, Springfield Road, Sutton Coldfield, West Midlands, B76 2SR, England

      IIF 24 IIF 25
  • Wilson, Martin

    Registered addresses and corresponding companies
    • icon of address 8, Homeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EN, United Kingdom

      IIF 26
  • Andrew Martin Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire, BA15 2AU

      IIF 27
  • Mr Andrew Thomas Wilson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Lane, Weston-on-the-green, Bicester, OX25 3QJ, England

      IIF 28
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 29
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Britannia House, 3 Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -19,375 GBP2024-01-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address C/o Ascendis Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,764 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 4 - Director → ME
  • 5
    ASCENDIS R&D TAX LIMITED - 2022-11-24
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,495 GBP2022-04-30
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address The Business Centre Miskin Manor Pendoylan Road, Groesfaen, Pontyclun, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,510 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Anova, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    icon of address 163 Springfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    icon of address 3rd Floor 2 Archer Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,845 GBP2024-04-01
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,651 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 Archer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 11 - Director → ME
Ceased 2
  • 1
    ASCENDIS FINANCE LIMITED - 2014-03-10
    ASCENDIS BUSINESS SERVICES LTD - 2023-06-24
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,090 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-07-03
    IIF 7 - Director → ME
  • 2
    icon of address Unit 12 Treenwood Industrial Estate, Rowden Lane, Bradford On Avon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    111,969 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2024-04-08
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.