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 Michael Galvin

    Related profiles found in government register
  • Mr Andrew Michael Galvin
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, 10 Upper Lane, Northowram, Halifax, HX3 7DL

      IIF 1
    • icon of address Village Farm, Upper Lane, Halifax, HX3 7DL, United Kingdom

      IIF 2
    • icon of address Village Farm, Upper Lane, Northowram, Halifax, West Yorkshire, HX3 7DL

      IIF 3
  • Galvin, Andrew Michael
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, Upper Lane, Halifax, HX3 7DL, United Kingdom

      IIF 4
  • Galvin, Andrew Michael
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, 10 Upper Lane, Northowram, Halifax, HX3 7DL, United Kingdom

      IIF 5
  • Mr Michael Andrew Galvin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sycamore Avenue, Godalming, Surrey, GU7 1TD, United Kingdom

      IIF 6
  • Galvin, Michael Andrew
    British marketing consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sycamore Avenue, Godalming, Surrey, GU7 1TD, United Kingdom

      IIF 7
  • Galvin, Andrew Michael
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, Upper Lane, Northowram, Halifax, West Yorkshire, HX3 7DL, England

      IIF 8
  • Galvin, Michael Andrew
    British mortgage broker born in June 1965

    Registered addresses and corresponding companies
    • icon of address Flat 1, 95 The Street, West Horsley, Surrey, KT24 6DD

      IIF 9
  • Galvin, Andrew Michael
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Longlands Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8JN

      IIF 10
  • Galvin, Andrew Michael
    British chartered accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Galvin, Andrew Michael
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Galvin, Andrew Michael
    British

    Registered addresses and corresponding companies
    • icon of address North Longlands Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8JN

      IIF 31
  • Galvin, Andrew Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address North Longlands Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8JN

      IIF 32 IIF 33 IIF 34
  • Galvin, Andrew Michael
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address North Longlands Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8JN

      IIF 35 IIF 36
  • Galvin, Andrew Michael
    British director

    Registered addresses and corresponding companies
  • Galvin, Andrew Michael
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Village Farm, Upper Lane, Halifax, West Yorkshire, HX3 7DL, England

      IIF 49
  • Galvin, Andrew Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 12 Sycamore Avenue, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Village Farm Upper Lane, Northowram, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-15 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    AMG CONSULTING LTD - 2022-10-05
    icon of address Village Farm 10 Upper Lane, Northowram, Halifax
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,512 GBP2025-03-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SIMCO 368 LIMITED - 1990-12-20
    icon of address Clayton Works, Midland Road Hunslet, Leeds West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 11 - Director → ME
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 33 - Secretary → ME
  • 2
    TEAMTALK MEDIA LIMITED - 2006-11-30
    BASICPOINT LIMITED - 2001-04-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2007-08-03
    IIF 28 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 46 - Secretary → ME
    icon of calendar 2000-11-24 ~ 2002-07-12
    IIF 47 - Secretary → ME
  • 3
    ATHASTAR PLC - 2001-06-11
    365 MEDIA GROUP PLC - 2008-09-24
    UKBETTING PLC - 2006-10-16
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2007-08-03
    IIF 22 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-23
    IIF 41 - Secretary → ME
  • 4
    icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-09-30
    Officer
    icon of calendar 2004-10-12 ~ 2007-07-09
    IIF 19 - Director → ME
    icon of calendar 2004-10-12 ~ 2007-01-23
    IIF 43 - Secretary → ME
  • 5
    icon of address Clayton Works, Midland Road, Hunslet, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 13 - Director → ME
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 32 - Secretary → ME
  • 6
    icon of address Central House Central Way, Winwick Street, Warrington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,099 GBP2024-01-31
    Officer
    icon of calendar 2015-03-01 ~ 2020-07-01
    IIF 49 - Director → ME
  • 7
    icon of address Clayton Works, Midland Road, Hunslet, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 14 - Director → ME
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 34 - Secretary → ME
  • 8
    icon of address 125/127 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,500 GBP2020-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2018-04-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-01-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    UNIVERSAL SPORTS MARKETING HOLDINGS LIMITED - 2002-07-29
    ALNERY NO. 2120 LIMITED - 2001-03-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2007-08-03
    IIF 18 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 42 - Secretary → ME
  • 10
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    icon of address Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2007-08-03
    IIF 25 - Director → ME
    icon of calendar 2008-02-21 ~ 2012-05-11
    IIF 17 - Director → ME
    icon of calendar 2002-02-27 ~ 2002-07-12
    IIF 52 - Secretary → ME
    icon of calendar 2008-01-25 ~ 2013-05-11
    IIF 51 - Secretary → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 54 - Secretary → ME
  • 11
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    icon of address Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-11
    IIF 23 - Director → ME
    icon of calendar 2002-02-27 ~ 2007-08-03
    IIF 16 - Director → ME
    icon of calendar 2008-01-25 ~ 2013-05-11
    IIF 53 - Secretary → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 55 - Secretary → ME
    icon of calendar 2002-02-27 ~ 2002-07-12
    IIF 56 - Secretary → ME
  • 12
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    icon of address 78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2013-05-11
    IIF 29 - Director → ME
    icon of calendar 2008-07-29 ~ 2013-05-11
    IIF 50 - Secretary → ME
  • 13
    HEADLAND MEDIA LIMITED - 2014-01-31
    RIGSTREAM LIMITED - 2008-03-17
    icon of address 78 Wellington Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2013-05-11
    IIF 10 - Director → ME
  • 14
    HML MANAGEMENT SERVICES LIMITED - 2014-01-31
    icon of address 2a Queen Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2013-05-11
    IIF 20 - Director → ME
    icon of calendar 2008-06-09 ~ 2013-05-11
    IIF 31 - Secretary → ME
  • 15
    icon of address 1 Oxford Court, Bishopsgate, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-12-31
    IIF 12 - Director → ME
    icon of calendar 1997-06-20 ~ 1997-08-01
    IIF 36 - Secretary → ME
    icon of calendar 1998-02-13 ~ 1999-12-31
    IIF 35 - Secretary → ME
  • 16
    icon of address Astra House, The Common, Cranleigh, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,028 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2012-05-11
    IIF 9 - Director → ME
  • 17
    GALACTIC PROMOTIONS LIMITED - 2000-06-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2007-08-03
    IIF 26 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 48 - Secretary → ME
  • 18
    MODICON LIMITED - 2000-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2007-08-03
    IIF 27 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 39 - Secretary → ME
  • 19
    PCO 308 LIMITED - 2001-12-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2007-08-03
    IIF 30 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 57 - Secretary → ME
  • 20
    PA SPORTING LIFE LIMITED - 2001-12-04
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    DIPLEMA 324 LIMITED - 1996-06-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2007-08-03
    IIF 24 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 44 - Secretary → ME
  • 21
    TEAMTALK MEDIA GROUP PLC - 2002-09-06
    TEAMTALK.COM GROUP PLC - 2001-07-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-08-03
    IIF 21 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 37 - Secretary → ME
    icon of calendar 2002-02-27 ~ 2002-07-12
    IIF 40 - Secretary → ME
  • 22
    TTC1 LIMITED - 2000-01-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2007-01-23
    IIF 15 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-01-23
    IIF 38 - Secretary → ME
    icon of calendar 2002-02-27 ~ 2002-07-12
    IIF 45 - Secretary → ME
  • 23
    AMG CONSULTING LTD - 2022-10-05
    icon of address Village Farm 10 Upper Lane, Northowram, Halifax
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,512 GBP2025-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2022-10-05
    IIF 58 - Secretary → 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.