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

Mr Andrew Edmund Leslie Hawley

    Related profiles found in government register
  • Mr Andrew Edmund Leslie Hawley
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Parkview House, Towngate Office Park, Brighouse, HD6 4AB, England

      IIF 1 IIF 2
    • icon of address First Floor, Clifton House, Clifton Road, Brighouse, HD6 1SL, England

      IIF 3 IIF 4
    • icon of address 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 5
    • icon of address Unit 6, The Tannery Business Centre, Northowram, HX3 7HR, United Kingdom

      IIF 6 IIF 7
  • Hawley, Andrew Edmund Leslie
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 8
  • Hawley, Andrew Edmund Leslie
    British executive producer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 9
  • Hawley, Andrew Edmund Leslie
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 10
  • Hawley, Andrew Edmund Leslie
    British non-exec director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Gelderd Trading Estate, West Vale, Leeds, LS12 6BD, England

      IIF 11
  • Hawley, Andrew Edmund Leslie
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 19, Castle Lodge Avenue, Rothwell, Leeds, West Yorkshire, LS26 0ZD

      IIF 12
  • Hawley, Andrew Edmund Leslie
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Clifton House, Clifton Road, Brighouse, HD6 1SL, England

      IIF 13
  • Hawley, Andrew Edmund Leslie
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Parkview House, Towngate Office Park, Brighouse, HD6 4AB, England

      IIF 14
    • icon of address 2nd Floor, Parkview House, Towngate Office Park, Brighouse, HD6 4AB, United Kingdom

      IIF 15
    • icon of address Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Hawley, Andrew Edmund Leslie
    British energy manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Healey Wood Crescent, Brighouse, HD6 3RP, England

      IIF 20
    • icon of address The Tannery Business Centre, Unit 6, Tannery Business Park, Bradford Road, Halifax, West Yorkshire, HX3 7HR, England

      IIF 21
    • icon of address Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 6, The Tannery Business Centre, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 29 IIF 30
  • Hawley, Andrew Edmund Leslie
    British engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Healey Wood Crescent, Brighouse, HD63RP, United Kingdom

      IIF 31
    • icon of address 17, Healey Wood Crescent, Brighouse, West Yorkshire, HD6 3RP, England

      IIF 32
  • Hawley, Andrew Edmund Leslie
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Tannery Business Park, Bradford Road, Halifax, HX3 7HR, England

      IIF 33
  • Hawley, Andrew Edmund Leslie
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 34
  • Hawley, Andrew

    Registered addresses and corresponding companies
    • icon of address 17 Healey Wood Crescent, Brighouse, HD6 3RP, England

      IIF 35
    • icon of address 17, Healey Wood Crescent, Brighouse, HD63RP, United Kingdom

      IIF 36
    • icon of address Unit 6, Tannery Business Park, Bradford Road, Halifax, HX3 7HR, England

      IIF 37
    • icon of address Unit 6, The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, HX3 7HR, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    HAWLEY BUILDING SYSTEMS LIMITED - 2024-12-11
    icon of address First Floor Clifton House, Clifton Road, Brighouse, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -729 GBP2024-07-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-04-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    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
  • 2
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 5-7 Northgate, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    478,542 GBP2023-07-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-04-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    ALTRUISM PICTURES LIMITED - 2017-11-27
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor Parkview House, Towngate Office Park, Brighouse, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 2nd Floor Parkview House, Towngate Office Park, Brighouse, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 6 Tannery Business Park, Bradford Road, Halifax
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address First Floor Clifton House, Clifton Road, Brighouse, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    340,385 GBP2024-11-30
    Officer
    icon of calendar 2015-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-08-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    KOZLOW CONSULTANCY SERVICES LIMITED - 2014-10-14
    icon of address Unit 6 The Tannery Business Centre, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    INTELLIGENT DATA & TELECOMMUNICATIONS LIMITED - 2014-08-07
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 28 - Director → ME
  • 14
    FDS DRAUGHTING & SURVEYING LIMITED - 2014-08-07
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 15
    ENERGY MANAGER (UK) LIMITED - 2014-08-07
    icon of address Unit 6 The Tannery Business Centre, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 16
    HAWLEY ENERGY LIMITED - 2014-08-07
    icon of address The Tannery Business Centre Unit 6, Tannery Business Park, Bradford Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 17
    CUTTS FM LIMITED - 2014-08-07
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 19
    IFM FACILITIES MANAGEMENT SOFTWARE LIMITED - 2014-08-07
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address 16 Asquith Mews, Lightcliffe, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,389 GBP2021-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2018-09-03
    IIF 8 - Director → ME
    icon of calendar 2017-01-20 ~ 2018-09-03
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-09-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Woodvale Workshops, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,978 GBP2024-10-31
    Officer
    icon of calendar 2016-04-04 ~ 2024-11-26
    IIF 18 - Director → ME
    icon of calendar 2016-04-04 ~ 2024-11-26
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-26
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6 Tannery Business Park, Bradford Road, Halifax
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-24
    IIF 37 - Secretary → ME
  • 4
    XLB LIMITED - 2004-07-29
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2009-02-27
    IIF 12 - Director → ME
  • 5
    PRECISION FLUID POWER ENGINEERING LIMITED - 1988-03-16
    SIMCO NO.101 LIMITED - 1986-01-31
    icon of address Unit 4 Gelderd Trading Estate, West Vale, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    864,906 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-12-01
    IIF 11 - Director → ME
  • 6
    icon of address First Floor Riverside West, Whitehall Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-11-30
    IIF 34 - Director → ME
  • 7
    icon of address First Floor Clifton House, Clifton Road, Brighouse, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    340,385 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2015-11-21
    IIF 19 - Director → ME
    icon of calendar 2015-11-20 ~ 2015-11-21
    IIF 40 - Secretary → ME
  • 8
    INTELLIGENT DATA & TELECOMMUNICATIONS LIMITED - 2014-08-07
    icon of address Unit 6 The Tannery Business Centre, Bradford Road, Northowram, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2014-07-24
    IIF 38 - Secretary → ME
  • 9
    HAWLEY ENERGY LIMITED - 2014-08-07
    icon of address The Tannery Business Centre Unit 6, Tannery Business Park, Bradford Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-11
    IIF 20 - Director → ME
    icon of calendar 2014-04-07 ~ 2014-04-11
    IIF 35 - Secretary → ME
  • 10
    icon of address 166 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,712 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-31
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.