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

Aldridge, Andrew James

    Related profiles found in government register
  • Aldridge, Andrew James
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Business Centre, 995 Manchester Road, Huddersfield, West Yorkshire, HD4 5TA, England

      IIF 1
  • Aldridge, Andrew James
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 2
  • Aldridge, Andrew James
    British management consultant born in March 1966

    Registered addresses and corresponding companies
    • icon of address Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 3
  • Aldridge, Andrew James
    British managing director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 4 IIF 5
  • Aldridge, Andrew James
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Business Centre, 955 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 6
    • icon of address Albion Business Centre, 955 Manchester Road, Huddersfield, West Yorkshire, HD4 5TA, England

      IIF 7
    • icon of address Suite 1 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 8
    • icon of address Suite 2 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 9
    • icon of address Unit 1 - Albion Business Centre, 955 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 10
  • Aldridge, Andrew James
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aldridge, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 15
  • Aldridge, Andrew James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 16
  • Mr Andrew James Aldridge
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 995, Manchester Road, Huddersfield, HD4 5TA, England

      IIF 17
    • icon of address Albion Business Centre, 995 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 18
    • icon of address Suite 1 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 19
    • icon of address Suite 2 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 20
    • icon of address Unit 1 - Albion Business Centre, 955 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 21
    • icon of address The Coach House, Grimblethorpe, Louth, LN11 0RB, England

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    3A BUILDING SERVICES (HUDDERSFIELD) LIMITED - 2000-11-17
    icon of address 8 King Cross Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,491 GBP2024-03-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    3ASERVICES.CO.UK LTD - 2008-06-23
    icon of address 8 King Cross Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address North Barn Church Lane, Londonthorpe, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,455 GBP2023-03-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Suite 1 - The Beehive 225 - 229 Longwood Road, Longwood, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2 - The Beehive 225 - 229 Longwood Road, Longwood, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1 - Albion Business Centre 955 Manchester Road, Cowlersley Junction, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    THE BEEHIVE (HUDDS) LTD - 2017-02-17
    icon of address 8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 19a Imperial Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,575 GBP2019-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2018-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-06-06
    IIF 16 - Secretary → ME
  • 3
    IMPERIAL ROAD LTD - 2017-02-24
    icon of address 19a Imperial Road Imperial Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,240 GBP2020-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-10-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-08-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 RC LTD - 2017-01-30
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2018-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-08-20
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2009-10-06
    IIF 4 - Director → ME
    icon of calendar 2008-01-30 ~ 2009-10-06
    IIF 15 - Secretary → ME
  • 6
    COLNE VALLEY HOUSE LTD - 2017-01-30
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2018-11-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-08-21
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.