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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Edmund Leslie Hawley

    Related profiles found in government register
  • Mr Andrew Edmund Leslie Hawley
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Parkview House, Towngate Office Park, Brighouse, HD6 4AB, England

      IIF 1 IIF 2
    • First Floor, Clifton House, Clifton Road, Brighouse, HD6 1SL, England

      IIF 3 IIF 4
    • 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 5
    • Unit 6, The Tannery Business Centre, Northowram, HX3 7HR, United Kingdom

      IIF 6 IIF 7
  • Hawley, Andrew Edmund Leslie
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 8
  • Hawley, Andrew Edmund Leslie
    British executive producer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 9
  • Hawley, Andrew Edmund Leslie
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 10
  • Hawley, Andrew Edmund Leslie
    British non-exec director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Gelderd Trading Estate, West Vale, Leeds, LS12 6BD, England

      IIF 11
  • Hawley, Andrew Edmund Leslie
    British director born in October 1969

    Registered addresses and corresponding companies
    • 19, Castle Lodge Avenue, Rothwell, Leeds, West Yorkshire, LS26 0ZD

      IIF 12
  • Hawley, Andrew Edmund Leslie
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Clifton House, Clifton Road, Brighouse, HD6 1SL, England

      IIF 13
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 14 IIF 15
  • Hawley, Andrew Edmund Leslie
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Parkview House, Towngate Office Park, Brighouse, HD6 4AB, England

      IIF 16
    • 2nd Floor, Parkview House, Towngate Office Park, Brighouse, HD6 4AB, United Kingdom

      IIF 17
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 18 IIF 19
  • Hawley, Andrew Edmund Leslie
    British energy manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Healey Wood Crescent, Brighouse, HD6 3RP, England

      IIF 20
    • The Tannery Business Centre, Unit 6, Tannery Business Park, Bradford Road, Halifax, West Yorkshire, HX3 7HR, England

      IIF 21
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 6, The Tannery Business Centre, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 29 IIF 30
  • Hawley, Andrew Edmund Leslie
    British engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Healey Wood Crescent, Brighouse, HD63RP, United Kingdom

      IIF 31
    • 17, Healey Wood Crescent, Brighouse, West Yorkshire, HD6 3RP, England

      IIF 32
  • Hawley, Andrew Edmund Leslie
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Tannery Business Park, Bradford Road, Halifax, HX3 7HR, England

      IIF 33
  • Hawley, Andrew Edmund Leslie
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 34
  • Hawley, Andrew

    Registered addresses and corresponding companies
    • 17 Healey Wood Crescent, Brighouse, HD6 3RP, England

      IIF 35
    • 17, Healey Wood Crescent, Brighouse, HD63RP, United Kingdom

      IIF 36
    • Unit 6, Tannery Business Park, Bradford Road, Halifax, HX3 7HR, England

      IIF 37
    • Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments 25
  • 1
    BASELINE POWER LIMITED
    - now 10144906
    HAWLEY BUILDING SYSTEMS LIMITED
    - 2024-12-11 10144906
    First Floor Clifton House, Clifton Road, Brighouse, England
    Active Corporate (4 parents)
    Officer
    2016-04-25 ~ now
    IIF 15 - Director → ME
    2016-04-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-25 ~ 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
  • 2
    CITYPOWER UK LIMITED
    09433965
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 3
    FOOT OF THE BARREL LTD
    10575039
    16 Asquith Mews, Lightcliffe, Halifax, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-20 ~ 2018-09-03
    IIF 8 - Director → ME
    2017-01-20 ~ 2018-09-03
    IIF 43 - Secretary → ME
    Person with significant control
    2017-01-20 ~ 2018-09-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREENBOX LIMITED
    09132203
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    HAWLEY BUILDING SERVICES LTD
    10100323
    Unit 1 Woodvale Workshops, Brighouse, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2016-04-04 ~ 2024-11-26
    IIF 18 - Director → ME
    2016-04-04 ~ 2024-11-26
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-11-26
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    HAWLEY ENERLYSE ENERGY MONITORING LTD
    11966856
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HAWLEY GROUP HOLDINGS LIMITED
    10144947
    5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-25 ~ dissolved
    IIF 14 - Director → ME
    2016-04-25 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    HAWLEY PRODUCTIONS LIMITED
    - now 10903671
    ALTRUISM PICTURES LIMITED
    - 2017-11-27 10903671
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    HBS HOME AUTOMATION LIMITED
    10241420
    2nd Floor Parkview House, Towngate Office Park, Brighouse, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 10
    HBS LIGHTING LIMITED
    10241413
    2nd Floor Parkview House, Towngate Office Park, Brighouse, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    HPSG LIMITED
    09087042
    Unit 6 Tannery Business Park, Bradford Road, Halifax
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2014-06-16 ~ dissolved
    IIF 33 - Director → ME
    2014-06-16 ~ 2014-07-24
    IIF 37 - Secretary → ME
  • 12
    L J MONKS BUILDING SERVICES LTD
    - now 04804441
    XLB LIMITED - 2004-07-29
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2008-10-01 ~ 2009-02-27
    IIF 12 - Director → ME
  • 13
    ODDY HYDRAULICS LIMITED
    - now 01963171
    PRECISION FLUID POWER ENGINEERING LIMITED - 1988-03-16
    SIMCO NO.101 LIMITED - 1986-01-31
    Unit 4 Gelderd Trading Estate, West Vale, Leeds, England
    Active Corporate (9 parents)
    Officer
    2021-06-01 ~ 2024-12-01
    IIF 11 - Director → ME
  • 14
    RPP ENERGY SERVICES LIMITED
    08029121
    First Floor Riverside West, Whitehall Road, Leeds, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-09-14 ~ 2014-11-30
    IIF 34 - Director → ME
  • 15
    TTL CONSULTANTS LIMITED
    09882627
    First Floor Clifton House, Clifton Road, Brighouse, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-11-22 ~ now
    IIF 13 - Director → ME
    2015-11-20 ~ 2015-11-21
    IIF 19 - Director → ME
    2015-11-20 ~ 2015-11-21
    IIF 40 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    VOLTIMISER LIMITED
    07737258
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 31 - Director → ME
    2011-08-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    WALLIS CUTTS CONSULTING SERVICES LIMITED
    - now 09123146
    KOZLOW CONSULTANCY SERVICES LIMITED
    - 2014-10-14 09123146
    Unit 6 The Tannery Business Centre, Northowram, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 18
    WALLIS CUTTS DATA & TELECOMS LTD
    - now 09146614
    INTELLIGENT DATA & TELECOMMUNICATIONS LIMITED
    - 2014-08-07 09146614
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 28 - Director → ME
    2014-07-24 ~ 2014-07-24
    IIF 38 - Secretary → ME
  • 19
    WALLIS CUTTS DRAUGHTING SERVICES LTD
    - now 09146500
    FDS DRAUGHTING & SURVEYING LIMITED
    - 2014-08-07 09146500
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 20
    WALLIS CUTTS ENERGY MANAGEMENT LTD
    - now 09068098
    ENERGY MANAGER (UK) LIMITED
    - 2014-08-07 09068098
    Unit 6 The Tannery Business Centre, Northowram, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 21
    WALLIS CUTTS ENERGY PROCUREMENT LTD
    - now 08982548
    HAWLEY ENERGY LIMITED
    - 2014-08-07 08982548
    The Tannery Business Centre Unit 6, Tannery Business Park, Bradford Road, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ 2014-04-11
    IIF 20 - Director → ME
    2014-06-25 ~ dissolved
    IIF 21 - Director → ME
    2014-04-07 ~ 2014-04-11
    IIF 35 - Secretary → ME
  • 22
    WALLIS CUTTS FACILITIES MANAGEMENT LTD
    - now 09147892
    CUTTS FM LIMITED
    - 2014-08-07 09147892
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 23
    WALLIS CUTTS LIMITED
    06817212
    166 King Cross Road, Halifax, England
    Active Corporate (4 parents)
    Officer
    2014-06-01 ~ 2015-10-31
    IIF 32 - Director → ME
  • 24
    WALLIS CUTTS MECHANICAL & ELECTRICAL CONTRACTORS LTD
    09165836
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 25
    WALLIS CUTTS SOFTWARE SOLUTIONS LTD
    - now 09132217
    IFM FACILITIES MANAGEMENT SOFTWARE LIMITED
    - 2014-08-07 09132217
    Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 24 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.