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 Halse

    Related profiles found in government register
  • Mr Andrew Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Andrew Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 2
  • Mr Andrew Stuart Halse
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • Mr Andrew Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Andrew Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 6
  • Halse, Andrew Stuart
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
  • Halse, Andrew Stuart
    British managing director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Halse, Andrew Stuart
    British company director born in September 1996

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Andrew John Hale
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 12
    • icon of address 46, Main Street, Mexborough, S64 9DU, England

      IIF 13 IIF 14
  • Mr Andrew Hale
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Hale, Andrew John
    British director born in September 1976

    Registered addresses and corresponding companies
    • icon of address 20 Birchwood Gardens, Braithwell, Rotherham, South Yorkshire, S66 7BT

      IIF 16
  • Hale, Andrew John
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 46, Main Street, Main St, Mexborough, South Yorkshire, S64 9DU, United Kingdom

      IIF 19
    • icon of address 46, Main Street, Mexborough, S64 9DU, England

      IIF 20 IIF 21
  • Hale, Andrew John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables Business Court, Belton Road, Epworth, Doncaster, DN9 1JL, England

      IIF 22 IIF 23
  • Hale, Andrew
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Andrew John Hale
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Main Street, Main St, Mexborough, South Yorkshire, S64 9DU, United Kingdom

      IIF 25
    • icon of address 46, Main Street, Mexborough, S64 9DU, England

      IIF 26
  • Halse, Andrew Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX

      IIF 27
  • Hale, Andrew John
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maltkiln Farm Court, Braithwell, South Yorkshire, S66 7AP, United Kingdom

      IIF 28
    • icon of address 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 29
    • icon of address 3, Maltkiln Farm Court, Braithwell, Rotherham, S66 7AP, United Kingdom

      IIF 30
    • icon of address Haven Business Centre, Wortley Road, Rotherham, S61 1LZ, England

      IIF 31
  • Hale, Andrew John
    British manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE, United Kingdom

      IIF 32
  • Hale, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hollowgate, Rotherham, S60 2LE

      IIF 33
  • Halse, Andrew Stuart
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, Berkshire, RG45 6BX, England

      IIF 34
    • icon of address Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX

      IIF 35 IIF 36 IIF 37
  • Hale, Andrew

    Registered addresses and corresponding companies
    • icon of address 3, Maltkiln Farm Court, Braithwell, Rotherham, S66 7AP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 35 - Director → ME
  • 2
    WRS SOFTWARE LTD - 2013-01-21
    ACS CONSUMABLES LTD - 2013-07-30
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,347 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,252 GBP2024-12-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BRASSDOG RECORDS LIMITED - 2023-10-11
    icon of address 46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2023-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    WASTE & RECYCLING SOLUTIONS LIMITED - 2012-11-01
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-06-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address Office 6, The Gables Business Court, Belton Road, Epworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 46 Main Street, Main St, Mexborough, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,579 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    HALPROP LTD - 2020-04-23
    icon of address 46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,900 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    SRTM SYSTEMS LTD - 2025-06-11
    icon of address The Gables Business Court Belton Road, Epworth, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Maltkiln Farm Court, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-07-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    H4 LOGISTICS LTD - 2015-02-04
    MULTI WASTE SKIP HIRE LIMITED - 2015-05-01
    icon of address 21 Hollowgate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 33 - Director → ME
Ceased 11
  • 1
    WRS SOFTWARE LTD - 2013-01-21
    ACS CONSUMABLES LTD - 2013-07-30
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,347 GBP2019-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2019-07-19
    IIF 34 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,252 GBP2024-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2021-11-22
    IIF 10 - Director → ME
  • 3
    icon of address Suite 2 M6 Motorway House, Charter Way, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-18 ~ 2017-11-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-11-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CHEMSOFT LIMITED - 2023-10-20
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,444 GBP2022-07-29
    Officer
    icon of calendar 2005-01-10 ~ 2005-08-31
    IIF 37 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2024-12-31
    Officer
    icon of calendar 2025-02-14 ~ 2025-04-17
    IIF 11 - Director → ME
  • 6
    UK MEDIA SOLUTIONS LIMITED - 2003-12-23
    icon of address 88 Farbanks, Honley, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-30 ~ 2005-09-13
    IIF 16 - Director → ME
  • 7
    H4 HAULAGE & STORAGE LTD - 2022-08-30
    ELITE HELICOPTER SERVICES LTD - 2021-02-03
    H4 WASTE MANAGEMENT LTD - 2021-04-23
    icon of address 46 Main Street, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,391 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ 2025-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2025-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    H4 GROUP RENEWABLES LIMITED - 2025-01-09
    SAUCEPRINT LTD - 2023-10-10
    icon of address The Gables Business Court Belton Road, Epworth, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,459 GBP2024-06-30
    Officer
    icon of calendar 2024-01-11 ~ 2025-03-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2025-03-15
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    SFU LTD - 2011-05-18
    icon of address The Yard, Wortley Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-01-27
    IIF 28 - Director → ME
  • 10
    MALTBY WASTE MANAGEMENT LIMITED - 2014-08-05
    MOORGATE COMMERCIAL SERVICES LTD - 2011-07-18
    icon of address Dove House, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2014-08-05
    IIF 32 - Director → ME
    icon of calendar 2015-05-12 ~ 2016-07-08
    IIF 29 - Director → ME
  • 11
    icon of address Haven Business Centre, Wortley Road, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2012-10-15
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.