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 Michael Christopher Andrews

    Related profiles found in government register
  • Mr Michael Christopher Andrews
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 1
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 2
    • icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 3
  • Andrews, Michael Christopher
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Michael Christopher
    British chartered surveyor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Ancaster Road, West Park, Leeds, West Yorkshire, LS16 5HH

      IIF 18
  • Andrews, Michael Christopher
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 19
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 20 IIF 21 IIF 22
  • Andrews, Christopher
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 24
  • Mr Christopher Andrews
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 25
  • Andrews, Michael Christopher
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 26
    • icon of address Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 27 IIF 28
  • Andrews, Michael Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 29
  • Andrews, Michael Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Ancaster Road, West Park, Leeds, West Yorkshire, LS16 5HH

      IIF 30
  • Andrews, Michael Christopher
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    163,806 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 4 - Director → ME
  • 2
    ALLIED SURVEYORS RELOCATION SERVICES LIMITED - 2009-03-24
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,636 GBP2024-06-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (46 parents)
    Officer
    icon of calendar 1995-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 28 - Director → ME
  • 5
    ALLIED SURVEYS (LEEDS) LIMITED - 2010-02-19
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    MANNING STAINTON AUCTION HOUSE LIMITED - 2011-08-30
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Leigh House 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 6 - Director → ME
  • 9
    HALLCO 1402 LIMITED - 2007-01-10
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    50,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-23 ~ now
    IIF 13 - Director → ME
  • 12
    MANNING & STAINTONS NEW HOMES LIMITED - 2000-11-01
    PERFECTIMPACT LIMITED - 1999-06-29
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 14 - Director → ME
  • 13
    MARFLAME LIMITED - 2004-07-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MANNING STAINTON SURVEYORS LIMITED - 2025-11-04
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 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
    icon of calendar 2016-11-20 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    132,320 GBP2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 17
    GRENHALL LIMITED - 1990-10-30
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-07 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    1,975 GBP2020-07-17 ~ 2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 19
    URBANRANGE LIMITED - 2004-11-11
    RYDER & DUTTON (CONVEYANCING SERVICES) LIMITED - 2007-02-19
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -100,420 GBP2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 10 - Director → ME
  • 20
    HIPSYNC LTD - 2012-06-13
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,423 GBP2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    283,752 GBP2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 27 - Director → ME
  • 23
    HALLCO 1403 LIMITED - 2007-01-08
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,375 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 7 - Director → ME
  • 24
    READCO 237 LIMITED - 2000-03-08
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2009-12-01
    IIF 31 - Secretary → ME
  • 2
    MANNING & STAINTONS NEW HOMES LIMITED - 2000-11-01
    PERFECTIMPACT LIMITED - 1999-06-29
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2009-12-01
    IIF 33 - Secretary → ME
  • 3
    MARFLAME LIMITED - 2004-07-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-23 ~ 2009-12-01
    IIF 30 - Secretary → ME
  • 4
    GRENHALL LIMITED - 1990-10-30
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2009-12-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.