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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Stephen Douglas

    Related profiles found in government register
  • Mr Andrew Stephen Douglas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 1 IIF 2
    • Avenue House, 157 High Street, Hull, HU1 1NQ, England

      IIF 3
  • Mr Andrew Douglas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 4
  • Mr Andrew Stephen Douglas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 5
    • Acetech, Marsh Lane, Barrow Haven, Barrow-upon-humber, DN19 7ES, United Kingdom

      IIF 6
    • 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 7
    • 5, 157, Avenue House, High Street, Hull, HU1 1NQ, United Kingdom

      IIF 8
    • Britannic House, 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 9
    • Suite 2, Avenue House, High Street, Hull, HU1 1NQ, England

      IIF 10
  • Mr Andy Douglas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 279, Chanterlands Avenue, Hull, HU5 4DS

      IIF 11
  • Douglas, Andrew Stephen
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Avenue House, 157 High Street, Hull, HU1 1NQ, England

      IIF 12
    • Suite 2, Avenue House, High Street, Hull, HU1 1NQ, England

      IIF 13
    • C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 14
    • The Coach House South Lawn Way, South Lawn Way, Melton, HU14 3BL, United Kingdom

      IIF 15
  • Douglas, Andrew Stephen
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 16
  • Douglas, Andrew Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 17 IIF 18
    • New Green Farm, Marsh Lane, Barrow Haven, Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, DN19 7ES, England

      IIF 19 IIF 20
    • The Coach House, South Lawn Way, Melton, East Yorkshire, HU143BL, England

      IIF 21
    • The Coach House, South Lawn Way, Melton, HU143BL, England

      IIF 22
    • The Coach House, South Lawn Way, South Lawn Way, Melton, HU143BL, United Kingdom

      IIF 23
  • Mr Andrew Douglas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonds Castings Mill, ., Dawes Lane, Scunthorpe, DN16 1DN, United Kingdom

      IIF 24
  • Douglas, Andrew Stephen
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acetech, Marsh Lane, Barrow Haven, Barrow-upon-humber, DN19 7ES, United Kingdom

      IIF 25
    • 279, Chanterlands Avenue, Hull, HU5 4DS, England

      IIF 26
    • 5, 157, Avenue House, High Street, Hull, HU1 1NQ, United Kingdom

      IIF 27
    • Britannic House, 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 28
    • Studio 2, Avenue House, High Street, Hull, HU1 1NQ, United Kingdom

      IIF 29
  • Douglas, Andrew Stephen
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Malton Steet, Hull, East Yorkshire, HU9 1BA, United Kingdom

      IIF 30
    • 4, Malton Street, Hull, HU9 1BA, England

      IIF 31
    • 4 Sykes Close, North Ferriby Swanland, Hull, North Humberside, HU10 6UJ

      IIF 32 IIF 33
    • 4, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, England

      IIF 34
  • Douglas, Andrew
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holbeck Ghyll Hotel, Holbeck Lane, Windermere, Cumbria, LA23 1LU, England

      IIF 35
  • Douglas, Andrew Stephen

    Registered addresses and corresponding companies
    • 4, Sykes Close, Swanland, North Ferriby, East Yorkshire, HU14 3GD, England

      IIF 36
child relation
Offspring entities and appointments 23
  • 1
    ACETECH ALUMINIUM LTD
    12065652
    Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ACETECH CONSTRUCTION LTD
    - now 09526408
    ACETECH METALS LTD
    - 2016-11-01 09526408
    New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2015-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ACETECH ENGINEERING LIMITED
    12655707
    Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (3 parents)
    Officer
    2020-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ACETECH HOLDINGS LIMITED
    - now 11828822
    LUPFAW 510 LIMITED
    - 2019-12-10 11828822
    Avenue House, 157 High Street, Hull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ACETECH METALS LTD
    - now 03524563
    ACETECH CONSTRUCTION LIMITED
    - 2016-11-01 03524563
    Studio 2, Avenue House, High Street, Hull, England
    Active Corporate (10 parents)
    Officer
    2006-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 4 - Has significant influence or control OE
  • 6
    ACETECH PLANT HIRE LIMITED
    06708972
    Suite 2, Avenue House, High Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2008-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2018-03-15 ~ 2018-05-25
    IIF 11 - Has significant influence or control OE
  • 7
    CARBON WELL LTD
    15308466
    Bonds Castings Mill ., Dawes Lane, Scunthorpe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-24 ~ 2025-11-15
    IIF 35 - Director → ME
    Person with significant control
    2023-11-24 ~ 2025-11-01
    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
    IIF 24 - Right to appoint or remove directors OE
  • 8
    CAVE POWER LIMITED
    08782877
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 9
    DOUGLAS COMMODITIES LTD
    08833166
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DOUGLAS WASTE MANAGEMENT LIMITED
    06703361
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 16 - Director → ME
  • 11
    ECO ALUMINIUM LTD
    16593026
    279 Chanterlands Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    ECO CHAR BIOMASS LTD
    15949482
    5, 157, Avenue House High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ 2026-01-19
    IIF 27 - Director → ME
    Person with significant control
    2024-09-11 ~ 2026-01-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    HULL20 LTD
    08058601
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2013-05-01
    IIF 30 - Director → ME
  • 14
    HUMBER RECYCLING LIMITED
    10033686
    The Coach House, South Lawn Way, Melton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    INDUSTRIAL RECYCLING LIMITED
    05514673
    Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2005-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 16
    LINCS POWER LIMITED
    08782778
    New Green Farm, Marsh Lane, Barrow Haven Marsh Lane, Barrow Haven, Barrow-upon-humber, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 19 - Director → ME
  • 17
    LUPFAW 485 LIMITED
    11247833
    New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LUPFAW 487 LIMITED
    11247933
    New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    NORTHERN CARBON COMPANY LTD
    16097800
    Studio 2, Avenue House, High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 29 - Director → ME
  • 20
    STRIPEY MOOSE MEDIA LTD
    08236658
    4 Malton Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 31 - Director → ME
  • 21
    TASK RECYCLING LTD
    10034436
    The Coach House, South Lawn Way, Melton, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 22
    W.G.E PROJECTS LIMITED
    07301144
    Britannic House, 279 Chanterlands Avenue, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 34 - Director → ME
    2010-07-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    YOUR MEDIA COMMUNICATIONS GROUP PLC - now
    LITEGLASS (UK) PLC
    - 2009-06-22 06437689
    4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-11-26 ~ 2009-05-27
    IIF 33 - 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.