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

Hinton, Andrew Peter, Mr.

    Related profiles found in government register
  • 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 1
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 2 IIF 3
  • 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 4
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, England

      IIF 5
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • 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 9 IIF 10
    • 5a Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 11
    • 5a, Harewood Yard, Harewood, Leeds, North Yorkshire, LS17 9LF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 15
    • The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 16 IIF 17
    • The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • Mr. Andrew Peter Hinton
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • 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 27
  • 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 28 IIF 29 IIF 30
  • 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 31
  • 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 32
  • 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 41
  • 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
    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
    08405258
    13 Rossett Drive, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,284,896 GBP2025-02-28
    Officer
    2013-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AILSA 3 VENTURES LIMITED
    05197044
    13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,603 GBP2021-08-31
    Officer
    2004-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    AILSA3 DEVELOPMENTS (SUNDERLAND) LIMITED
    12900258
    13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AILSA3 DEVELOPMENTS LIMITED
    11203574
    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 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANY FOR EVER LIMITED
    - now 05124353
    VCU EUROPA LIMITED
    - 2011-09-15 05124353 07766930
    Bwc, Dakota House 25 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2006-04-18 ~ dissolved
    IIF 7 - Director → ME
    2007-10-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    CHAPEL ALLERTON ARTS DEVELOPMENT COMPANY LIMITED
    05104976
    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 27 - Director → ME
  • 7
    CREDENTIAL WASTE MANAGEMENT LIMITED
    SC223156 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 44 - Director → ME
  • 8
    CREDENTIAL WTS LIMITED
    - now 04329137
    AUTOMOTIVE WASTE SOLUTIONS LIMITED
    - 2007-03-28 04329137
    TREECROWN LIMITED - 2002-02-04 03502007
    Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    OTLEY ACTION FOR OLDER PEOPLE
    08224902
    Otley Old Peoples Welfare Centre, Crossgate, Otley, England
    Active Corporate (9 parents)
    Officer
    2025-06-30 ~ now
    IIF 3 - Director → ME
  • 10
    ROAKDALE LIMITED
    13365454
    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 1 - Director → ME
  • 11
    STERECYCLE (ROTHERHAM) LTD
    - now 04393028
    STERECYCLE LTD
    - 2010-12-07 04393028
    TOLEDO RECYCLING SYSTEMS LIMITED - 2004-05-10 07745955
    STERECYCLE SYSTEMS LIMITED - 2003-05-16
    TOLEDO RECYCLING SYSTEMS LIMITED - 2003-03-28 07745955
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 12
    TYRE COLLECTION SERVICES LIMITED
    - now 04329672
    THE WASTE SOLUTION GROUP LIMITED
    - 2007-02-23 04329672
    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 14 - Director → ME
  • 13
    TYREGENICS LIMITED
    - now 05145761
    PUTSCO SEVENTY SEVEN LIMITED
    - 2006-11-30 05145761
    C/o Begbies Traynor, Glendevon House Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-10-02 ~ dissolved
    IIF 19 - Director → ME
  • 14
    VCU EUROPA LIMITED
    - now 07766930 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 04698093
    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 5 - Director → ME
  • 2
    AILSA HOUSE LIMITED - now
    MERITLOOP LIMITED
    - 2002-01-28 03898881
    Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2000-02-09 ~ 2000-09-27
    IIF 48 - Director → ME
  • 3
    AVANTI AWS LIMITED - now
    CREDENTIAL AWS LIMITED
    - 2010-10-15 03573561
    WASTE TYRE SOLUTIONS LIMITED
    - 2007-03-26 03573561
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2010-04-02
    IIF 15 - Director → ME
  • 4
    BDR WASTE DISPOSAL LIMITED
    - now 02692495
    YORKCO 65 LIMITED - 1992-06-25 00802036, 02580425, 02580786... (more)
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    1993-03-24 ~ 1993-03-02
    IIF 28 - Director → ME
  • 5
    CE HOLDINGS LIMITED
    - now 06279290
    SANDCO 1039 LIMITED
    - 2007-10-01 06279290 01389885, 02393861, 02796700... (more)
    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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CENTRAL AMBULANCE SERVICES LIMITED - now
    CLINICAL WASTE LIMITED
    - 2012-09-17 02256045 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 40 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 53 - Secretary → ME
  • 7
    CREDENTIAL ENVIRONMENTAL LIMITED
    SC223342
    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 4 - Director → ME
  • 8
    DERBYSHIRE WASTE LIMITED
    02666323
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1994-02-24 ~ 1994-09-23
    IIF 30 - Director → ME
  • 9
    DYVELL (HOLDINGS) LIMITED
    - now 02531375
    DYVELL LIMITED - 1991-10-03 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 34 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 52 - Secretary → ME
  • 10
    DYVELL INCINERATION SERVICES LIMITED
    - now 02858330
    ELECTCOPY LIMITED - 1993-11-01
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2001-01-15
    IIF 38 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 55 - Secretary → ME
  • 11
    DYVELL LIMITED
    - now 02618679 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 33 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 54 - Secretary → ME
  • 12
    DYVELL WASTE CARE LIMITED
    - now 02847513
    TYPEMATCH LIMITED - 1993-10-07
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2001-01-15
    IIF 35 - Director → ME
    2000-12-21 ~ 2001-01-15
    IIF 51 - Secretary → ME
  • 13
    EQUIP RVG LTD
    04952392
    2nd Floor Blenheim Court, 19 George Street, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2016-11-23
    IIF 6 - Director → ME
  • 14
    IMPETUS - THE PRIVATE EQUITY FOUNDATION
    08460519
    4385, 08460519 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2013-06-05 ~ 2014-12-05
    IIF 20 - Director → ME
  • 15
    IMPETUS TRUST
    04556227
    Floor 4, Evergreen House North, 160 Grafton Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-17 ~ 2014-12-05
    IIF 31 - Director → ME
  • 16
    KEYFUND FEDERATION LIMITED
    03339120
    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 43 - Director → ME
  • 17
    KEYLAND DEVELOPMENTS LIMITED
    - now 02180728 03174657
    YORKSHIRE WATER ESTATES LIMITED - 1999-08-25 03174657
    YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1994-05-24
    PRECIS (651) LIMITED - 1988-01-22 02179230, 02180706, 02180720... (more)
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2000-04-01 ~ 2000-11-21
    IIF 49 - Director → ME
  • 18
    LOW MILL MEWS MANAGEMENT COMPANY LIMITED
    13231700
    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 9 - Director → ME
  • 19
    ROCKFORD DEBT COLLECTIONS LIMITED
    03887985
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1999-12-03 ~ 2000-09-27
    IIF 47 - Director → ME
  • 20
    RTC TYRES LIMITED
    03848761
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-09-21
    IIF 42 - Director → ME
  • 21
    SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED - now
    KELDA WATER SERVICES (GRAMPIAN) LIMITED - 2018-12-24
    GRAMPIAN WASTE WATER SERVICES LIMITED - 2010-04-09
    GRAMPIAN WASTEWATER SERVICES LIMITED
    - 2003-09-05 SC206426
    The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2000-06-01 ~ 2000-11-21
    IIF 46 - Director → ME
  • 22
    SHARPSMART LIMITED - now
    WHITE ROSE SHARPSMART LIMITED
    - 2008-09-23 04261387
    BROOMCO (2648) LIMITED - 2001-10-25 00339801, 00474138, 01055136... (more)
    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 37 - Director → ME
  • 23
    THE WASTE AND RESOURCES ACTION PROGRAMME
    04125764
    Blenheim Court 2nd Floor, 19 George Street, Banbury, Oxfordshire
    Converted / Closed Corporate (9 parents, 4 offsprings)
    Officer
    2007-09-01 ~ 2016-11-23
    IIF 8 - Director → ME
  • 24
    THE YORK WATERWORKS LIMITED
    02511298
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2000-04-30 ~ 2000-11-21
    IIF 50 - Director → ME
  • 25
    TYRE GRANULATION (SHEFFIELD) LTD - now SC277783
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED
    - 2006-11-10 SC208423
    QUILLCO 96 LIMITED - 2001-03-26 SC079143, SC169952, SC169953... (more)
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-09-21
    IIF 45 - Director → ME
  • 26
    TYRE GRANULATION LTD - now
    CREDENTIAL TYRE COMPANY LIMITED
    - 2006-11-10 SC220086
    QUILLCO 110 LIMITED - 2001-10-22 SC079143, SC169952, SC169953... (more)
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-03-09 ~ 2006-09-21
    IIF 39 - Director → ME
  • 27
    WELBECK WASTE MANAGEMENT LIMITED
    - now 02736095
    YORKSHIRE WASTE LIMITED
    - 1997-04-11 02736095
    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 32 - Director → ME
  • 28
    WHITE ROSE ENVIRONMENTAL LIMITED
    - now 04057457 02428371
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED
    - 2002-11-11 04057457
    BROOMCO (2331) LIMITED
    - 2000-11-13 04057457 00339801, 00474138, 01055136... (more)
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2000-10-25 ~ 2004-06-10
    IIF 36 - Director → ME
  • 29
    WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED - now
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11 04057457
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04 03028361
    YORKSHIRE ENVIRONMENTAL LIMITED
    - 1998-04-06 02428371 03028361
    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 29 - Director → ME
  • 30
    WHITEHOUSE FARM (HARROGATE) LIMITED
    - now 12049119
    AILSA3 MANAGEMENT COMPANY LIMITED
    - 2021-01-20 12049119
    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 10 - Director → ME
  • 31
    WORTLEY HOUSE (HORNSEA) MANAGEMENT LIMITED
    09352997
    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 11 - Director → ME
  • 32
    YORKSHIRE WATER SERVICES LIMITED
    02366682 02180706, 02366627, 03778498
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1997-10-01 ~ 2000-11-21
    IIF 41 - 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.