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

Hields, Andrew Christopher

    Related profiles found in government register
  • Hields, Andrew Christopher
    British business development born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Low Road, Dewsbury, WF12 0PU, United Kingdom

      IIF 1
  • Hields, Andrew Christopher
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pearson Road, Bradford, BD6 1BN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 45 Pearson Road, Odsal, Bradford, United Kingdom

      IIF 5
    • icon of address 45 Pearson Road, Odsal Top, Bradford, BD6 1BN, England

      IIF 6
    • icon of address City Hub, 9-11 Peckover Street, Bradford, West Yorkshire, BD1 5BD, England

      IIF 7
    • icon of address City Hub, 9-11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 8
    • icon of address City Hub, 9-11 Peckover Street, Little Germany, Bradford, BD1 5BD, United Kingdom

      IIF 9
    • icon of address City Hub, 9-11, Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD, England

      IIF 10 IIF 11
    • icon of address Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8ER, United Kingdom

      IIF 12
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 13 IIF 14
    • icon of address Brook House, Church Lane, Garforth, Leeds, West Yorkshire, LS25 1HB, United Kingdom

      IIF 15
    • icon of address Moorvalley Park, Mill Lane, Leeds, LS20 8PG, England

      IIF 16
    • icon of address 133, Bradford Road, Shipley, BD18 3TB, England

      IIF 17
  • Hields, Andrew Christopher
    British management born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pearson Road, Odsal, Bradford, West Yorks, BD6 1BN, United Kingdom

      IIF 18
  • Hields, Andrew Christopher
    British none born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pearson Road, Bradford, West Yorkshire, BD6 1BN, England

      IIF 19
    • icon of address 45, Pearson Road, Odsal, Bradford, West Yorkshire, BD6 1BN

      IIF 20
  • Hields, Andrew Christopher
    British property born in January 1985

    Resident in England

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

      IIF 21
  • Hields, Andrew Christopher
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Continuum, Moderna Business Park, Moderna Way Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ

      IIF 22
  • Hields, Andrew Christopher
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intake Grange, Intake Lane, Acaster Malbis, York, YO23 2PL, England

      IIF 23
    • icon of address Intake Grange, Intake Lane, York, YO23 2PL, England

      IIF 24
  • Mr Andrew Christopher Hields
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pearson Road, Bradford, BD6 1BN, England

      IIF 25
    • icon of address 45, Pearson Road, Odsal, Bradford, West Yorks, BD6 1BN, United Kingdom

      IIF 26
    • icon of address 45 Pearson Road, Odsal Top, Bradford, BD6 1BN, England

      IIF 27
    • icon of address 116, Low Road, Dewsbury, WF12 0PU, United Kingdom

      IIF 28
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 29
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, United Kingdom

      IIF 30
    • icon of address Chapel House, Bantley Square, Oulton, Leeds, LS26 8JH, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 133, Bradford Road, Shipley, BD18 3TB, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Brook House Church Lane, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 45 Pearson Road Odsal Top, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Intake Grange Intake Lane, Acaster Malbis, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 45 Pearson Road, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Woodside 3 Clarendon Road, Kings Park, Stirling, Stirlingshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 5 - Director → ME
  • 7
    HUB ENERGY CONSULTANCY LTD - 2017-05-25
    icon of address 45 Pearson Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,975 GBP2024-11-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address City Hub 9-11 Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 45 Pearson Road, Odsal, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Moorvalley Park, Mill Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address City Hub, 9-11 Peckover Street, Little Germany, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Andrew Hields, City Hub, 9-11 Peckover Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Intake Grange, Intake Lane, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 45 Pearson Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    32,707 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    UK RENEWABLE PARTNERSHIP LIMITED LTD - 2015-07-20
    HUB ENERGY GROUP LIMITED - 2015-04-07
    icon of address Oakwood Park Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address City Hub 9-11 Peckover Street, Little Germany, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,140,053 GBP2017-04-30
    Officer
    icon of calendar 2010-04-13 ~ 2011-09-23
    IIF 22 - LLP Member → ME
  • 2
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-07-27 ~ 2011-11-23
    IIF 12 - Director → ME
  • 3
    ROSA THAI ( PUDSEY ) LTD - 2023-04-17
    icon of address 12a Montpellier Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,744 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2021-08-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-08-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 12a Montpellier Parade, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2022-11-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2022-11-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12a Montpellier Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    507 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-11-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2022-11-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 116 Low Road, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,175 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2022-10-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-10-18
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.