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 Edgar Shelley

    Related profiles found in government register
  • Mr Andrew Edgar Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Progeny, 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 1 IIF 2 IIF 3
    • Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 6
    • Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 7 IIF 8 IIF 9
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 10
  • Andrew Edgar Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Progeny House, 46 Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 11
  • Mr Andrew Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 12
    • Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 13
  • Mrs Andrea Shelley
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Edgar Shelley
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 31
  • Shelley, Andrew Edgar
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, Uk

      IIF 32
    • Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 33
    • Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 34 IIF 35
    • Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 36
  • Shelley, Andrew Edgar
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Shelley, Andrew Edgar
    British farmer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 46
  • Shelley, Andrew Edgar
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 47
  • Ms Andrea Shelley
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progeny, 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 48 IIF 49
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 50
  • Shelley, Andrea
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 51
    • Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 52
  • Shelley, Andrea
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Shelley, Andrea
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Shelley, Andrew Edgar
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, LS18 5NT

      IIF 71
  • Shelley, Andrea
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 72
  • Shelley, Andrea
    British

    Registered addresses and corresponding companies
    • Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 73
    • Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 74
    • Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 75 IIF 76
  • Shelly, Andrea
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW

      IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    GWECO 564 - 2013-10-18
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (2 parents)
    Officer
    2013-06-18 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    GWECO 565 - 2013-10-18
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (2 parents)
    Officer
    2013-06-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    GWECO 602 - 2013-11-28
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (2 parents)
    Officer
    2013-11-26 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 4
    BLUE SKY CHARTERS LIMITED - 2012-06-14
    Estate Office, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    -803,389 GBP2022-08-31
    Officer
    2007-02-23 ~ now
    IIF 59 - director → ME
    IIF 45 - director → ME
    2007-02-23 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2014-01-21 ~ now
    IIF 58 - director → ME
    2014-09-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (2 parents)
    Officer
    2016-06-11 ~ now
    IIF 55 - director → ME
    IIF 37 - director → ME
  • 7
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-09-24 ~ dissolved
    IIF 32 - director → ME
  • 8
    FUN STATION LIMITED - 2003-01-20
    GWECO 67 LIMITED - 1995-11-23
    4 Kingsmark Court, Intercity Way Swinnow, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1995-11-15 ~ dissolved
    IIF 36 - director → ME
    1997-09-17 ~ dissolved
    IIF 76 - secretary → ME
  • 9
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2014-05-16 ~ now
    IIF 66 - director → ME
    2014-09-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (4 parents)
    Officer
    2014-01-21 ~ now
    IIF 53 - director → ME
    2014-09-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    Buckle Barton Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Person with significant control
    2022-05-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NORTHERN LEISURE LIMITED - 1992-08-05
    PRESSWAKE LIMITED - 1988-02-22
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (1 parent)
    Equity (Company account)
    320,828 GBP2019-06-30
    Officer
    ~ dissolved
    IIF 47 - director → ME
    ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 13
    GWECO 600 - 2015-01-29
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2013-11-26 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    GWECO 569 - 2013-10-14
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2013-06-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    GWECO 568 - 2013-10-14
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2013-06-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    GWECO 576 - 2013-11-19
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2013-08-27 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    GWECO 567 - 2013-10-14
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2013-06-25 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    GWECO 577 - 2013-11-19
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2013-08-27 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    Thimbleby Hall, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    -272 GBP2022-11-30
    Officer
    2011-01-14 ~ now
    IIF 52 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Estate Office, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    -183,994 GBP2022-07-31
    Officer
    2015-07-23 ~ now
    IIF 51 - director → ME
    IIF 33 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2014-01-21 ~ now
    IIF 56 - director → ME
    2014-09-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (2 parents)
    Officer
    2017-10-04 ~ now
    IIF 57 - director → ME
    IIF 42 - director → ME
  • 23
    Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    7,474 GBP2022-03-31
    Officer
    2008-12-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 24
    CROSSCO (189) LIMITED - 1996-04-26
    Thimbleby Hall, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Equity (Company account)
    2,093,302 GBP2022-09-30
    Officer
    2017-04-25 ~ now
    IIF 60 - director → ME
    2005-11-04 ~ now
    IIF 34 - director → ME
    2005-11-04 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Thimbleby Hall, Thimbleby, Northallerton, England
    Corporate (1 parent)
    Officer
    2010-11-03 ~ now
    IIF 72 - llp-designated-member → ME
    IIF 71 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2014-01-21 ~ now
    IIF 54 - director → ME
    2014-09-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 3
  • 1
    Riverside West, Whitehall Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ 2015-07-27
    IIF 77 - director → ME
  • 2
    HOTEL MEDIA BOX (HG) LIMITED - 2011-04-11
    HOTEL MEDIA BOX WIRELESS SERVICES LIMITED - 2009-09-20
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ 2014-06-20
    IIF 44 - director → ME
  • 3
    Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Corporate (2 parents)
    Person with significant control
    2017-10-04 ~ 2019-02-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.