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

Hale, Andrew John

    Related profiles found in government register
  • Hale, Andrew John
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Maltkiln Farm Court, Braithwell, South Yorkshire, S66 7AP, United Kingdom

      IIF 1
    • 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 2
    • 3, Maltkiln Farm Court, Braithwell, Rotherham, S66 7AP, United Kingdom

      IIF 3
    • Haven Business Centre, Wortley Road, Rotherham, S61 1LZ, England

      IIF 4
  • Hale, Andrew John
    British manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE, United Kingdom

      IIF 5
  • Hale, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hollowgate, Rotherham, S60 2LE

      IIF 6
  • Halse, Andrew Stuart
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, Berkshire, RG45 6BX, England

      IIF 7
    • Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX

      IIF 8 IIF 9 IIF 10
  • Mr Andrew John Hale
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Main Street, Main St, Mexborough, South Yorkshire, S64 9DU, United Kingdom

      IIF 11
    • 46, Main Street, Mexborough, S64 9DU, England

      IIF 12
  • Hale, Andrew John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hale, Andrew John
    British director born in September 1976

    Registered addresses and corresponding companies
    • 20 Birchwood Gardens, Braithwell, Rotherham, South Yorkshire, S66 7BT

      IIF 18
  • Hale, Andrew
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Halse, Andrew Stuart
    British company director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Halse, Andrew Stuart
    British director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
  • Halse, Andrew Stuart
    British managing director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Halse, Andrew Stuart
    British company director born in September 1996

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Andrew Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Andrew John Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Andrew Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 30
  • Halse, Andrew Stuart
    British

    Registered addresses and corresponding companies
    • Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX

      IIF 31
  • Mr Andrew Stuart Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
  • Hale, Andrew

    Registered addresses and corresponding companies
    • 3, Maltkiln Farm Court, Braithwell, Rotherham, S66 7AP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-12-28 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ACS CONSUMABLES LTD - 2013-07-30
    WRS SOFTWARE LTD - 2013-01-21
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,347 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2023-12-31
    Officer
    2023-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-18 ~ 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
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2023-12-31
    Officer
    2025-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    BRASSDOG RECORDS LIMITED - 2023-10-11
    46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2023-08-31
    Officer
    2018-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    WASTE & RECYCLING SOLUTIONS LIMITED - 2012-11-01
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 9 - Director → ME
    2007-06-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    H4 HAULAGE & STORAGE LTD - 2022-08-30
    H4 WASTE MANAGEMENT LTD - 2021-04-23
    ELITE HELICOPTER SERVICES LTD - 2021-02-03
    46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,391 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    H4 GROUP RENEWABLES LIMITED - 2025-01-09
    SAUCEPRINT LTD - 2023-10-10
    46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    46 Main Street, Main St, Mexborough, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,579 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    HALPROP LTD - 2020-04-23
    46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,900 GBP2023-12-31
    Officer
    2016-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    3 Maltkiln Farm Court, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 3 - Director → ME
    2015-07-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    MULTI WASTE SKIP HIRE LIMITED - 2015-05-01
    H4 LOGISTICS LTD - 2015-02-04
    21 Hollowgate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 9
  • 1
    ACS CONSUMABLES LTD - 2013-07-30
    WRS SOFTWARE LTD - 2013-01-21
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,347 GBP2019-12-31
    Officer
    2011-02-24 ~ 2019-07-19
    IIF 7 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2023-12-31
    Officer
    2014-07-14 ~ 2021-11-22
    IIF 23 - Director → ME
  • 3
    Suite 2 M6 Motorway House, Charter Way, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    2016-07-18 ~ 2017-11-15
    IIF 19 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-11-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CHEMSOFT LIMITED - 2023-10-20
    27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,444 GBP2022-07-29
    Officer
    2005-01-10 ~ 2005-08-31
    IIF 10 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2023-12-31
    Officer
    2025-02-14 ~ 2025-04-17
    IIF 24 - Director → ME
  • 6
    UK MEDIA SOLUTIONS LIMITED - 2003-12-23
    88 Farbanks, Honley, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-30 ~ 2005-09-13
    IIF 18 - Director → ME
  • 7
    SFU LTD - 2011-05-18
    The Yard, Wortley Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ 2012-01-27
    IIF 1 - Director → ME
  • 8
    MALTBY WASTE MANAGEMENT LIMITED - 2014-08-05
    MOORGATE COMMERCIAL SERVICES LTD - 2011-07-18
    Dove House, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ 2016-07-08
    IIF 2 - Director → ME
    2008-10-03 ~ 2014-08-05
    IIF 5 - Director → ME
  • 9
    Haven Business Centre, Wortley Road, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2012-10-15
    IIF 4 - 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.