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

Mr. Andrew Peter Hinton

    Related profiles found in government register
  • Mr. Andrew Peter Hinton
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Harewood Yard, Harewood, Leeds, North Yorkshire, LS17 9LF, United Kingdom

      IIF 1
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 2 IIF 3 IIF 4
  • Hinton, Andrew Peter, Mr.
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, OL9 9XA, United Kingdom

      IIF 6
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 7 IIF 8
  • Hinton, Andrew Peter, Mr.
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Harewood Yard, Harewood, Leeds, North Yorkshire, LS17 9LF, United Kingdom

      IIF 9
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, England

      IIF 10
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Hinton, Andrew Peter, Mr.
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 14 IIF 15
    • 5a Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 16
    • 5a, Harewood Yard, Harewood, Leeds, North Yorkshire, LS17 9LF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 20
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 21 IIF 22
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom

      IIF 23 IIF 24
  • Hinton, Andrew Peter
    British company director born in August 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • 183, Eversholt Street, London, NW1 1BU, England

      IIF 25
  • Hinton, Andrew Peter
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bothy, Farnley, Leeds, West Yorkshire, LS21 2QE

      IIF 26
  • Hinton, Andrew Peter
    British business development manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA

      IIF 27 IIF 28 IIF 29
  • Hinton, Andrew Peter
    British co director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA

      IIF 30
  • Hinton, Andrew Peter
    British commercial director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA

      IIF 31
  • Hinton, Andrew Peter
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hinton, Andrew Peter
    British customer services born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA

      IIF 40
  • Hinton, Andrew Peter
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hinton, Andrew Peter
    British director of customer services born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hinton, Andrew Peter
    British company director

    Registered addresses and corresponding companies
  • Hinton, Andrew Peter, Mr.
    British company director

    Registered addresses and corresponding companies
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom

      IIF 55
  • Hinton, Andrew
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 56
  • Hinton, Andrew Peter

    Registered addresses and corresponding companies
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    AILSA 3 PROPERTIES LIMITED
    Appointment / Control
    13 Rossett Drive, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,284,896 GBP2025-02-28
    Officer
    2013-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AILSA 3 VENTURES LIMITED
    Appointment / Control
    13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,603 GBP2021-08-31
    Officer
    2004-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    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
  • 4
    AILSA3 DEVELOPMENTS LIMITED
    Appointment / Control
    13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,428 GBP2024-02-29
    Officer
    2018-02-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANY FOR EVER LIMITED
    - now Appointment / Control
    VCU EUROPA LIMITED - 2011-09-15 Appointment / Control
    Related registration: 07766930
    Bwc, Dakota House 25 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2006-04-18 ~ dissolved
    IIF 12 - Director → ME
    2007-10-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    Seven 31a Harrogate Road, Chapel Allerton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -19,261 GBP2025-04-30
    Officer
    2004-04-19 ~ now
    IIF 26 - Director → ME
  • 7
    Other registered numbers: SC132009, SC497036
    C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    CREDENTIAL WTS LIMITED
    - now Appointment / Control
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28 Appointment / Control
    TREECROWN LIMITED - 2002-02-04
    Related registration: 03502007
    Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    OTLEY ACTION FOR OLDER PEOPLE
    Appointment / Control
    Otley Old Peoples Welfare Centre, Crossgate, Otley, England
    Active Corporate (9 parents)
    Officer
    2025-06-30 ~ now
    IIF 8 - Director → ME
  • 10
    ROAKDALE LIMITED
    Appointment / Control
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    266,140 GBP2024-03-31
    Officer
    2021-04-29 ~ now
    IIF 6 - Director → ME
  • 11
    STERECYCLE (ROTHERHAM) LTD
    - now Appointment / Control
    STERECYCLE LTD - 2010-12-07 Appointment / Control
    TOLEDO RECYCLING SYSTEMS LIMITED - 2004-05-10
    Related registration: 07745955
    STERECYCLE SYSTEMS LIMITED - 2003-05-16
    TOLEDO RECYCLING SYSTEMS LIMITED - 2003-03-28
    Related registration: 07745955
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 12
    TYRE COLLECTION SERVICES LIMITED
    - now Appointment / Control
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23 Appointment / Control
    THE W S GROUP LIMITED - 2003-02-06
    Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    TYREGENICS LIMITED
    - now Appointment / Control
    PUTSCO SEVENTY SEVEN LIMITED - 2006-11-30 Appointment / Control
    C/o Begbies Traynor, Glendevon House Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-10-02 ~ dissolved
    IIF 24 - Director → ME
  • 14
    VCU EUROPA LIMITED
    - now Appointment / Control
    Other registered number: 05124353
    ANY FOR NOW LIMITED - 2011-09-16
    13 Rossett Drive, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,131 GBP2024-09-30
    Officer
    2013-01-11 ~ now
    IIF 57 - Secretary → ME
Ceased 32
  • 1
    ACCELERATING GROWTH FUND LTD
    - now Appointment / Control
    THE RECYCLING FUND LTD - 2009-11-03
    Blenheim Court, Ground Floor, 19 George Street, Banbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-06-18 ~ 2016-11-23
    IIF 10 - Director → ME
  • 2
    MERITLOOP LIMITED - 2002-01-28 Appointment / Control
    Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2000-02-09 ~ 2000-09-27
    IIF 47 - Director → ME
  • 3
    CREDENTIAL AWS LIMITED - 2010-10-15 Appointment / Control
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26 Appointment / Control
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2010-04-02
    IIF 20 - Director → ME
  • 4
    BDR WASTE DISPOSAL LIMITED
    - now Appointment / Control
    YORKCO 65 LIMITED - 1992-06-25
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    1993-03-24 ~ 1993-03-02
    IIF 27 - Director → ME
  • 5
    CE HOLDINGS LIMITED
    - now Appointment / Control
    SANDCO 1039 LIMITED - 2007-10-01 Appointment / Control
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    2007-09-27 ~ 2020-12-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLINICAL WASTE LIMITED - 2012-09-17 Appointment / Control
    Related registration: 03526126
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 39 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 52 - Secretary → ME
  • 7
    CREDENTIAL ENVIRONMENTAL LIMITED
    Appointment / Control
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    2005-03-09 ~ 2020-12-31
    IIF 9 - Director → ME
  • 8
    DERBYSHIRE WASTE LIMITED
    Appointment / Control
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1994-02-24 ~ 1994-09-23
    IIF 29 - Director → ME
  • 9
    DYVELL (HOLDINGS) LIMITED
    - now Appointment / Control
    DYVELL LIMITED - 1991-10-03
    Related registration: 02618679
    STACKSPOT LIMITED - 1990-09-19
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2000-12-21 ~ 2001-01-15
    IIF 33 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 51 - Secretary → ME
  • 10
    DYVELL INCINERATION SERVICES LIMITED
    - now Appointment / Control
    ELECTCOPY LIMITED - 1993-11-01
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2001-01-15
    IIF 37 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 54 - Secretary → ME
  • 11
    DYVELL LIMITED
    - now Appointment / Control
    Other registered number: 02531375
    RYCULF LIMITED - 1991-10-03
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2001-01-15
    IIF 32 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 53 - Secretary → ME
  • 12
    DYVELL WASTE CARE LIMITED
    - now Appointment / Control
    TYPEMATCH LIMITED - 1993-10-07
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2001-01-15
    IIF 34 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 50 - Secretary → ME
  • 13
    EQUIP RVG LTD
    Appointment / Control
    2nd Floor Blenheim Court, 19 George Street, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2016-11-23
    IIF 11 - Director → ME
  • 14
    4385, 08460519 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2013-06-05 ~ 2014-12-05
    IIF 25 - Director → ME
  • 15
    IMPETUS TRUST
    Appointment / Control
    Floor 4, Evergreen House North, 160 Grafton Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-17 ~ 2014-12-05
    IIF 30 - Director → ME
  • 16
    KEYFUND FEDERATION LIMITED
    Appointment / Control
    Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2006-09-07 ~ 2007-12-14
    IIF 42 - Director → ME
  • 17
    KEYLAND DEVELOPMENTS LIMITED
    - now Appointment / Control
    Other registered number: 03174657
    YORKSHIRE WATER ESTATES LIMITED - 1999-08-25
    YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1994-05-24
    PRECIS (651) LIMITED - 1988-01-22
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2000-04-01 ~ 2000-11-21
    IIF 48 - Director → ME
  • 18
    6 Low Mill Mews, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,879 GBP2022-02-28
    Officer
    2021-02-27 ~ 2022-05-30
    IIF 14 - Director → ME
  • 19
    ROCKFORD DEBT COLLECTIONS LIMITED
    Appointment / Control
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1999-12-03 ~ 2000-09-27
    IIF 46 - Director → ME
  • 20
    RTC TYRES LIMITED
    Appointment / Control
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-09-21
    IIF 41 - Director → ME
  • 21
    KELDA WATER SERVICES (GRAMPIAN) LIMITED - 2018-12-24
    GRAMPIAN WASTE WATER SERVICES LIMITED - 2010-04-09
    GRAMPIAN WASTEWATER SERVICES LIMITED - 2003-09-05 Appointment / Control
    The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2000-06-01 ~ 2000-11-21
    IIF 45 - Director → ME
  • 22
    WHITE ROSE SHARPSMART LIMITED - 2008-09-23 Appointment / Control
    BROOMCO (2648) LIMITED - 2001-10-25
    Related registration: 04401654
    Unit 1 Enterprise Point Enterprise City, Meadowfield Avenue, Spennymoor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,953 GBP2024-06-30
    Officer
    2001-10-29 ~ 2004-11-23
    IIF 36 - Director → ME
  • 23
    Blenheim Court 2nd Floor, 19 George Street, Banbury, Oxfordshire
    Converted / Closed Corporate (9 parents, 4 offsprings)
    Officer
    2007-09-01 ~ 2016-11-23
    IIF 13 - Director → ME
  • 24
    THE YORK WATERWORKS LIMITED
    Appointment / Control
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2000-04-30 ~ 2000-11-21
    IIF 49 - Director → ME
  • 25
    Other registered number: SC277783
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10 Appointment / Control
    QUILLCO 96 LIMITED - 2001-03-26
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-09-21
    IIF 44 - Director → ME
  • 26
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10 Appointment / Control
    QUILLCO 110 LIMITED - 2001-10-22
    Related registration: SC220077
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-03-09 ~ 2006-09-21
    IIF 38 - Director → ME
  • 27
    WELBECK WASTE MANAGEMENT LIMITED
    - now Appointment / Control
    YORKSHIRE WASTE LIMITED - 1997-04-11 Appointment / Control
    JEWELWARM LIMITED - 1992-09-01
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    1997-02-11 ~ 1997-09-30
    IIF 31 - Director → ME
  • 28
    WHITE ROSE ENVIRONMENTAL LIMITED
    - now Appointment / Control
    Other registered number: 02428371
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11 Appointment / Control
    BROOMCO (2331) LIMITED - 2000-11-13 Appointment / Control
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2000-10-25 ~ 2004-06-10
    IIF 35 - Director → ME
  • 29
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    Related registration: 04057457
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    Related registration: 03028361
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06 Appointment / Control
    YW ENTERPRISES LIMITED - 1994-09-30
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1996-01-01 ~ 1997-09-30
    IIF 28 - Director → ME
  • 30
    WHITEHOUSE FARM (HARROGATE) LIMITED
    - now Appointment / Control
    AILSA3 MANAGEMENT COMPANY LIMITED - 2021-01-20 Appointment / Control
    2 The Long House White House Farm, Burley Bank Road, Harrogate
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,762 GBP2024-02-29
    Officer
    2019-06-13 ~ 2021-07-26
    IIF 15 - Director → ME
  • 31
    18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,665 GBP2024-12-31
    Officer
    2014-12-12 ~ 2016-02-16
    IIF 16 - Director → ME
  • 32
    YORKSHIRE WATER SERVICES LIMITED
    Appointment / Control
    Other registered numbers: 02180706, 02366627, 03778498
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1997-10-01 ~ 2000-11-21
    IIF 40 - 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.