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

Mrs Andrea Shelley

    Related profiles found in government register
  • Mrs Andrea Shelley
    British born in October 1961

    Resident in England

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

    Resident in England

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

      IIF 18
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 19
  • Mr Andrew Edgar Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ms Andrea Shelley
    British born in October 1961

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 32
  • Andrew Edgar Shelley
    British born in September 1960

    Resident in England

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

      IIF 33
  • Shelley, Andrea
    British company director born in October 1961

    Resident in England

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

      IIF 34
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 35
  • 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
    British company director born in September 1960

    Resident in England

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

      IIF 54
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 55
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 56 IIF 57
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 58
  • 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
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 68
  • Shelley, Andrew Edgar
    British managing director born in September 1960

    Resident in England

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

      IIF 69
  • Mr Andrew Edgar Shelley
    British born in September 1960

    Resident in United Kingdom

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

      IIF 70
  • Shelley, Andrea
    born in October 1961

    Resident in England

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

      IIF 71
  • Shelley, Andrew Edgar
    born in September 1960

    Resident in England

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

      IIF 72
  • Shelly, Andrea
    British none born in October 1961

    Resident in United Kingdom

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

      IIF 73
  • Shelley, Andrea
    British

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

      IIF 74
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 75
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    GWECO 564 - 2013-10-18
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    GWECO 565 - 2013-10-18
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    GWECO 602 - 2013-11-28
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 4
    BLUE SKY CHARTERS LIMITED - 2012-06-14
    icon of address Estate Office, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -803,389 GBP2022-08-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 42 - Director → ME
    IIF 67 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-11 ~ now
    IIF 38 - Director → ME
    IIF 59 - Director → ME
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 54 - Director → ME
  • 8
    FUN STATION LIMITED - 2003-01-20
    GWECO 67 LIMITED - 1995-11-23
    icon of address 4 Kingsmark Court, Intercity Way Swinnow, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-15 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 1997-09-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 9
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 49 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - 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
  • 10
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address Buckle Barton Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,708 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 18 - 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
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320,828 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 69 - Director → ME
    icon of calendar ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 13
    GWECO 600 - 2015-01-29
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    GWECO 569 - 2013-10-14
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    GWECO 568 - 2013-10-14
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    GWECO 576 - 2013-11-19
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    GWECO 567 - 2013-10-14
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    GWECO 577 - 2013-11-19
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Thimbleby Hall, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272 GBP2022-11-30
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 35 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Estate Office, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,994 GBP2022-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 34 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 39 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 40 - Director → ME
    IIF 64 - Director → ME
  • 23
    icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,474 GBP2022-03-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 24
    CROSSCO (189) LIMITED - 1996-04-26
    icon of address Thimbleby Hall, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,093,302 GBP2022-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 43 - Director → ME
    icon of calendar 2005-11-04 ~ now
    IIF 56 - Director → ME
    icon of calendar 2005-11-04 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Thimbleby Hall, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 71 - LLP Designated Member → ME
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 37 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2015-07-27
    IIF 73 - Director → ME
  • 2
    HOTEL MEDIA BOX (HG) LIMITED - 2011-04-11
    HOTEL MEDIA BOX WIRELESS SERVICES LIMITED - 2009-09-20
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2014-06-20
    IIF 66 - Director → ME
  • 3
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-05
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.