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

Rothwell, Michael

    Related profiles found in government register
  • Rothwell, Michael
    British administration director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 1
  • Rothwell, Michael
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 2
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 3 IIF 4
  • Rothwell, Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 9 IIF 10
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER, England

      IIF 11
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 12 IIF 13 IIF 14
    • icon of address Apn House, Temple Crescent, Leeds, West Yorks, LS11 8BP, United Kingdom

      IIF 16
    • icon of address Apn House, Temple Crescent, Leeds, West Yorkshire, LS11 8BP

      IIF 17
  • Rothwell, Michael
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 18
  • Rothwell, Michael
    British publisher born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 19
  • Rothwell, Michael
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 20
  • Rothwell, Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DH, England

      IIF 21
    • icon of address 1 Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 22
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 23
    • icon of address 12 Heatons Court, Heatons Court, Leeds, LS1 4LJ, England

      IIF 24
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 25
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 26 IIF 27
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 28
  • Rothwell, Michael
    British publisher

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 29
  • Mr Michael Rothwell
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 30
  • Mr Michael Rothwell
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER

      IIF 31
  • Mr Michael Rothwell
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hub 26, Suite 228, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 32
    • icon of address The Old Bank, 187a Ashley Road, Hale, Hale, Cheshire, WA15 9SQ

      IIF 33
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER

      IIF 34 IIF 35 IIF 36
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER

      IIF 38
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 39
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 40
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 41 IIF 42 IIF 43
    • icon of address 8, Church Lane, Leeds, West Yorkshire, LS15 8BD, England

      IIF 44
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 45 IIF 46
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 34 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,894 GBP2025-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,264 GBP2025-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,348,180 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,824,739 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    APN GROUP LIMITED - 2018-04-17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,116 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 27 - Director → ME
  • 7
    THE WASH HOUSE (LEEDS) LTD - 2008-12-01
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,209 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Commercial Court, Briggate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    MISLEADING FINANCIAL ADVICE LIMITED - 2020-03-25
    icon of address 8 Church Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 1 Commercial Court, Briggate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,504 GBP2016-03-31
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 12 Heatons Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,999 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    CUSTOMFUNCTION LIMITED - 1992-12-04
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,264 GBP2025-03-31
    Officer
    icon of calendar 1996-08-01 ~ 2021-06-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-12-09
    IIF 34 - Has significant influence or control OE
    icon of calendar 2016-07-24 ~ 2017-10-31
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-23 ~ 2019-12-12
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,348,180 GBP2025-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2019-03-22
    IIF 13 - Director → ME
  • 3
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    188,262 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-05-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-05-26
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    APN GROUP LIMITED - 2018-04-17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,116 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-12-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE WASH HOUSE (LEEDS) LTD - 2008-12-01
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,209 GBP2025-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2015-09-30
    IIF 10 - Director → ME
  • 6
    BAR MAMBO LIMITED - 2000-10-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    603,835 GBP2020-03-31
    Officer
    icon of calendar 2000-08-24 ~ 2009-04-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2009-04-28
    IIF 5 - Director → ME
    icon of calendar 2003-10-29 ~ 2004-03-31
    IIF 6 - Director → ME
  • 8
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-11-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    MISLEADING FINANCIAL ADVICE LIMITED - 2020-03-25
    icon of address 8 Church Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-06-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-06-05
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,999 GBP2020-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2009-02-25
    IIF 7 - Director → ME
    icon of calendar 2000-02-18 ~ 2003-10-31
    IIF 8 - Director → ME
  • 11
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2019-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2013-11-07
    IIF 12 - Director → ME
  • 12
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,030 GBP2020-03-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-01-08
    IIF 17 - Director → ME
    icon of calendar 2005-01-13 ~ 2009-04-28
    IIF 19 - Director → ME
    icon of calendar 2005-01-13 ~ 2005-02-18
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2017-10-31
    IIF 36 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.