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 Michael Rothwell

    Related profiles found in government register
  • Mr Michael Rothwell
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hub 26, Suite 228, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 1
    • icon of address The Old Bank, 187a Ashley Road, Hale, Hale, Cheshire, WA15 9SQ

      IIF 2
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER

      IIF 7
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 8
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 9
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 8, Church Lane, Leeds, West Yorkshire, LS15 8BD, England

      IIF 13
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 14 IIF 15
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 16 IIF 17
  • Mr Michael Rothwell
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 18
  • Mr Michael Rothwell
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER

      IIF 19
  • Rothwell, Michael
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 20
  • Rothwell, Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DH, England

      IIF 21
    • icon of address 1 Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 22
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 23
    • icon of address 12 Heatons Court, Heatons Court, Leeds, LS1 4LJ, England

      IIF 24
    • icon of address 12, Heatons Court, Leeds, LS1 4LJ, United Kingdom

      IIF 25
    • icon of address 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 26 IIF 27
    • icon of address 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 28
  • Rothwell, Michael
    British administration director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 29
  • Rothwell, Michael
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 30
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 31 IIF 32
  • Rothwell, Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 33 IIF 34 IIF 35
    • icon of address 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 37 IIF 38
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER, England

      IIF 39
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 40 IIF 41 IIF 42
    • icon of address Apn House, Temple Crescent, Leeds, West Yorks, LS11 8BP, United Kingdom

      IIF 44
    • icon of address Apn House, Temple Crescent, Leeds, West Yorkshire, LS11 8BP

      IIF 45
  • Rothwell, Michael
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 46
  • Rothwell, Michael
    British publisher born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 47
  • Rothwell, Michael
    British publisher

    Registered addresses and corresponding companies
    • icon of address Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 34 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,894 GBP2025-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,264 GBP2025-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,348,180 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,824,739 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    APN GROUP LIMITED - 2018-04-17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,116 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 27 - Director → ME
  • 7
    THE WASH HOUSE (LEEDS) LTD - 2008-12-01
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,209 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Commercial Court, Briggate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    MISLEADING FINANCIAL ADVICE LIMITED - 2020-03-25
    icon of address 8 Church Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 1 Commercial Court, Briggate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,504 GBP2016-03-31
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 12 Heatons Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,999 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    CUSTOMFUNCTION LIMITED - 1992-12-04
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-24 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 12
  • 1
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,264 GBP2025-03-31
    Officer
    icon of calendar 1996-08-01 ~ 2021-06-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-12-12
    IIF 19 - Has significant influence or control OE
    icon of calendar 2019-07-23 ~ 2019-12-09
    IIF 3 - Has significant influence or control OE
    icon of calendar 2016-07-24 ~ 2017-10-31
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,348,180 GBP2025-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2019-03-22
    IIF 41 - Director → ME
  • 3
    icon of address 148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    188,262 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-05-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-05-26
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    APN GROUP LIMITED - 2018-04-17
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,116 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-12-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE WASH HOUSE (LEEDS) LTD - 2008-12-01
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    icon of address 34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,209 GBP2025-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2015-09-30
    IIF 38 - Director → ME
  • 6
    BAR MAMBO LIMITED - 2000-10-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    603,835 GBP2020-03-31
    Officer
    icon of calendar 2000-08-24 ~ 2009-04-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2009-04-28
    IIF 33 - Director → ME
    icon of calendar 2003-10-29 ~ 2004-03-31
    IIF 34 - Director → ME
  • 8
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-11-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    MISLEADING FINANCIAL ADVICE LIMITED - 2020-03-25
    icon of address 8 Church Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-06-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-06-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,999 GBP2020-03-31
    Officer
    icon of calendar 2000-02-18 ~ 2003-10-31
    IIF 36 - Director → ME
    icon of calendar 2005-04-01 ~ 2009-02-25
    IIF 35 - Director → ME
  • 11
    icon of address 1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2019-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2013-11-07
    IIF 40 - Director → ME
  • 12
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,030 GBP2020-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2009-04-28
    IIF 47 - Director → ME
    icon of calendar 2011-12-06 ~ 2012-01-08
    IIF 45 - Director → ME
    icon of calendar 2005-01-13 ~ 2005-02-18
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2017-10-31
    IIF 5 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.