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

    Related profiles found in government register
  • Hinton, Andrew Peter
    British business development manager born in August 1952

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Hinton, Andrew Peter
    British co director born in August 1952

    Resident in United Kingdom

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

      IIF 4
  • Hinton, Andrew Peter
    British commercial director born in August 1952

    Resident in United Kingdom

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

      IIF 5
  • Hinton, Andrew Peter
    British company director born in August 1952

    Resident in United Kingdom

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

      IIF 6
    • icon of address Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA

      IIF 7 IIF 8 IIF 9
    • icon of address The Bothy, Farnley, Leeds, West Yorkshire, LS21 2QE

      IIF 15
    • icon of address The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, England

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

      IIF 17 IIF 18 IIF 19
  • Hinton, Andrew Peter
    British customer services born in August 1952

    Resident in United Kingdom

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

      IIF 20
  • Hinton, Andrew Peter
    British director born in August 1952

    Resident in United Kingdom

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

      IIF 21
    • icon of address 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 22 IIF 23
    • icon of address 5a Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 24
    • icon of address 5a, Harewood Yard, Harewood, Leeds, North Yorkshire, LS17 9LF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 32
    • icon of address The Bothy, Farnley Lane, Farnley, Otley, LS21 2QE, England

      IIF 33 IIF 34 IIF 35
    • icon of address The Bothy, Farnley Lane, Farnley, Otley, West Yorkshire, LS21 2QE, United Kingdom

      IIF 36
  • Hinton, Andrew Peter
    British director of customer services born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hinton, Andrew
    British company director born in August 1952

    Resident in United Kingdom

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

      IIF 42
  • Hinton, Andrew Peter
    British company director born in August 1952

    Resident in Uk

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

      IIF 43
  • Mr Andrew Peter Hinton
    British 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

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

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,284,896 GBP2025-02-28
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,603 GBP2021-08-31
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,428 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VCU EUROPA LIMITED - 2011-09-15
    icon of address Bwc, Dakota House 25 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-10-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    icon of address Seven 31a Harrogate Road, Chapel Allerton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -16,865 GBP2024-04-30
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2021-04-29 ~ now
    IIF 21 - Director → ME
  • 10
    STERECYCLE LTD - 2010-12-07
    TOLEDO RECYCLING SYSTEMS LIMITED - 2004-05-10
    STERECYCLE SYSTEMS LIMITED - 2003-05-16
    TOLEDO RECYCLING SYSTEMS LIMITED - 2003-03-28
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 36 - Director → ME
  • 11
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED - 2003-02-06
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    ANY FOR NOW LIMITED - 2011-09-16
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,131 GBP2024-09-30
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 55 - Secretary → ME
Ceased 32
  • 1
    THE RECYCLING FUND LTD - 2009-11-03
    icon of address Blenheim Court 2nd Floor, 19 George Street, Banbury, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2016-11-23
    IIF 16 - Director → ME
  • 2
    MERITLOOP LIMITED - 2002-01-28
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-09-27
    IIF 39 - Director → ME
  • 3
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-04-02
    IIF 32 - Director → ME
  • 4
    YORKCO 65 LIMITED - 1992-06-25
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-02
    IIF 1 - Director → ME
  • 5
    SANDCO 1039 LIMITED - 2007-10-01
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    icon of calendar 2007-09-27 ~ 2020-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLINICAL WASTE LIMITED - 2012-09-17
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 14 - Director → ME
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 51 - Secretary → ME
  • 7
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2020-12-31
    IIF 6 - Director → ME
  • 8
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-24 ~ 1994-09-23
    IIF 3 - Director → ME
  • 9
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 8 - Director → ME
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 50 - Secretary → ME
  • 10
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 12 - Director → ME
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 53 - Secretary → ME
  • 11
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 7 - Director → ME
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 52 - Secretary → ME
  • 12
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 9 - Director → ME
    icon of calendar 2000-12-21 ~ 2001-01-15
    IIF 49 - Secretary → ME
  • 13
    icon of address 2nd Floor Blenheim Court, 19 George Street, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2016-11-23
    IIF 17 - Director → ME
  • 14
    icon of address Golden Cross House, Duncannon Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2014-12-05
    IIF 43 - Director → ME
  • 15
    icon of address Floor 4, Evergreen House North, 160 Grafton Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2014-12-05
    IIF 4 - Director → ME
  • 16
    icon of address Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2007-12-14
    IIF 29 - Director → ME
  • 17
    YORKSHIRE WATER ESTATES LIMITED - 1999-08-25
    YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1994-05-24
    PRECIS (651) LIMITED - 1988-01-22
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2000-11-21
    IIF 40 - Director → ME
  • 18
    icon of address 6 Low Mill Mews, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,879 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-05-30
    IIF 22 - Director → ME
  • 19
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-09-27
    IIF 38 - Director → ME
  • 20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-09-21
    IIF 28 - 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
    icon of address The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-11-21
    IIF 37 - Director → ME
  • 22
    WHITE ROSE SHARPSMART LIMITED - 2008-09-23
    BROOMCO (2648) LIMITED - 2001-10-25
    icon of address 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
    icon of calendar 2001-10-29 ~ 2004-11-23
    IIF 11 - Director → ME
  • 23
    icon of address Blenheim Court 2nd Floor, 19 George Street, Banbury, Oxfordshire
    Converted / Closed Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2016-11-23
    IIF 19 - Director → ME
  • 24
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-30 ~ 2000-11-21
    IIF 41 - Director → ME
  • 25
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10
    QUILLCO 96 LIMITED - 2001-03-26
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-09-21
    IIF 31 - Director → ME
  • 26
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10
    QUILLCO 110 LIMITED - 2001-10-22
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-09 ~ 2006-09-21
    IIF 13 - Director → ME
  • 27
    YORKSHIRE WASTE LIMITED - 1997-04-11
    JEWELWARM LIMITED - 1992-09-01
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1997-09-30
    IIF 5 - Director → ME
  • 28
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-25 ~ 2004-06-10
    IIF 10 - Director → ME
  • 29
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 1997-09-30
    IIF 2 - Director → ME
  • 30
    AILSA3 MANAGEMENT COMPANY LIMITED - 2021-01-20
    icon of address 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
    icon of calendar 2019-06-13 ~ 2021-07-26
    IIF 23 - Director → ME
  • 31
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    803 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-02-16
    IIF 24 - Director → ME
  • 32
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2000-11-21
    IIF 20 - Director → ME

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.