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

Hale, Andrew John

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

    Resident in England

    Registered addresses and corresponding companies
    • The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 46, Main Street, Main St, Mexborough, South Yorkshire, S64 9DU, United Kingdom

      IIF 3
    • 46, Main Street, Mexborough, S64 9DU, England

      IIF 4 IIF 5
  • Hale, Andrew John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 6 IIF 7
  • 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 8
  • Hale, Andrew John
    British director born in September 1976

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

      IIF 9
  • 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 10
  • Andrew Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 11
  • Mr Andrew John Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 12
    • 46, Main Street, Mexborough, S64 9DU, England

      IIF 13 IIF 14
  • 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 15
    • 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 16
    • 3, Maltkiln Farm Court, Braithwell, Rotherham, S66 7AP, United Kingdom

      IIF 17
    • Haven Business Centre, Wortley Road, Rotherham, S61 1LZ, England

      IIF 18
  • 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 19
  • Halse, Andrew Stuart
    British 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
  • Hale, Andrew
    British director born in September 1976

    Resident in United Kingdom

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

      IIF 25
  • Halse, Andrew Stuart
    British

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX

      IIF 30 IIF 31 IIF 32
  • Mr Andrew Hale
    British born in September 1976

    Resident in United Kingdom

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

      IIF 33
  • 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 34
    • 46, Main Street, Mexborough, S64 9DU, England

      IIF 35
  • Hale, Andrew

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

      IIF 36
  • Mr Andrew Stuart Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 21
  • 1
    ACCESS CONTROLLED SOLUTIONS LTD
    06037605
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-12-28 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ACS PRODUCTS LIMITED
    - now 07541760
    ACS CONSUMABLES LTD
    - 2013-07-30 07541760
    WRS SOFTWARE LTD
    - 2013-01-21 07541760
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    ACS SAFETY & SECURITY LTD
    09129672
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,252 GBP2024-12-31
    Officer
    2014-07-14 ~ 2021-11-22
    IIF 23 - Director → ME
    2023-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AHL ASSOCIATES LTD
    10284013
    Suite 2 M6 Motorway House, Charter Way, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-18 ~ 2017-11-15
    IIF 8 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-11-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    AI CYBER SOLUTIONS LTD
    14810719
    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 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    ALCEDOSOFT LIMITED - now
    CHEMSOFT LIMITED
    - 2023-10-20 04340709
    27 Byrom Street, Manchester
    Liquidation Corporate (9 parents)
    Equity (Company account)
    46,444 GBP2022-07-29
    Officer
    2005-01-10 ~ 2005-08-31
    IIF 32 - Director → ME
  • 7
    AXELIA LTD
    13822914
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,206 GBP2024-12-31
    Officer
    2025-04-17 ~ now
    IIF 20 - Director → ME
    2025-02-14 ~ 2025-04-17
    IIF 24 - Director → ME
    Person with significant control
    2025-02-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    COMPUTER PRODUCTS DIRECT LIMITED
    - now 04406933
    UK MEDIA SOLUTIONS LIMITED
    - 2003-12-23 04406933
    88 Farbanks, Honley, Holmfirth, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-03-30 ~ 2005-09-13
    IIF 9 - Director → ME
  • 9
    FIELD HOUSE FARM ESTATES LIMITED
    - now 11504042
    BRASSDOG RECORDS LIMITED
    - 2023-10-11 11504042
    46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2023-08-31
    Officer
    2018-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    FLORENCE CORPORATION LTD
    - now 06268003
    WASTE & RECYCLING SOLUTIONS LIMITED
    - 2012-11-01 06268003
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 31 - Director → ME
    2007-06-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    GREY HORSE LTD
    16479649
    Office 6, The Gables Business Court, Belton Road, Epworth, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    H4 GROUP LIMITED
    - now 11916707
    H4 HAULAGE & STORAGE LTD
    - 2022-08-30 11916707
    H4 WASTE MANAGEMENT LTD
    - 2021-04-23 11916707
    ELITE HELICOPTER SERVICES LTD - 2021-02-03
    46 Main Street, Mexborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,391 GBP2024-03-31
    Officer
    2021-02-18 ~ 2025-07-01
    IIF 6 - Director → ME
    Person with significant control
    2021-02-18 ~ 2025-07-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    H4 GROUP SITE SERVICES LTD
    - now 13451287
    H4 GROUP RENEWABLES LIMITED
    - 2025-01-09 13451287
    SAUCEPRINT LTD - 2023-10-10
    The Gables Business Court Belton Road, Epworth, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32,459 GBP2024-06-30
    Officer
    2024-01-11 ~ 2025-03-15
    IIF 7 - Director → ME
    Person with significant control
    2024-01-11 ~ 2025-03-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    H4 PROPERTY INVESTMENTS LTD
    13651011
    46 Main Street, Main St, Mexborough, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,579 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    H4 RECYCLING LIMITED
    - now 10515299
    HALPROP LTD
    - 2020-04-23 10515299
    46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,900 GBP2023-12-31
    Officer
    2016-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    METALLUM TRADING LTD
    - now 07552703
    SFU LTD - 2011-05-18
    The Yard, Wortley Road, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-13 ~ 2012-01-27
    IIF 15 - Director → ME
  • 17
    MULTI WASTE MANAGEMENT LIMITED - now
    MALTBY WASTE MANAGEMENT LIMITED
    - 2014-08-05 06714638
    MOORGATE COMMERCIAL SERVICES LTD
    - 2011-07-18 06714638
    Dove House, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2008-10-03 ~ 2014-08-05
    IIF 19 - Director → ME
    2015-05-12 ~ 2016-07-08
    IIF 16 - Director → ME
  • 18
    NORTH LINCS CONTRACTING LTD
    - now 13783284
    SRTM SYSTEMS LTD
    - 2025-06-11 13783284
    The Gables Business Court Belton Road, Epworth, Doncaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    SURE PROPERTIES LTD
    08054537
    Haven Business Centre, Wortley Road, Rotherham
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ 2012-10-15
    IIF 18 - Director → ME
  • 20
    XL WASTE GROUP LTD
    09683997
    3 Maltkiln Farm Court, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 17 - Director → ME
    2015-07-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    XL WASTE LIMITED
    - now 08637590
    MULTI WASTE SKIP HIRE LIMITED
    - 2015-05-01 08637590
    H4 LOGISTICS LTD
    - 2015-02-04 08637590
    21 Hollowgate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.