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 Leslie Long

    Related profiles found in government register
  • Mr Andrew Leslie Long
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, LS25 2DY, United Kingdom

      IIF 1 IIF 2
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY, United Kingdom

      IIF 3
    • icon of address Green View, 43a Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, United Kingdom

      IIF 4
  • Long, Andrew Leslie
    British business executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green View, 43a Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, United Kingdom

      IIF 5
  • Long, Andrew Leslie
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, LS25 2DY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY, United Kingdom

      IIF 10 IIF 11
  • Mr Andrew Leslie Long
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 12
  • Long, Andrew Leslie
    British chartered surveyor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire, LS25 2DY

      IIF 13
    • icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 14 IIF 15 IIF 16
    • icon of address Davey Cottage, Grewelthorpe, Ripon, North Yorkshire, HG4 3BS

      IIF 18
    • icon of address Green Bank, Grewelthorpe, Ripon, North Yorkshire, HG4 3BS, United Kingdom

      IIF 19 IIF 20
  • Long, Andrew Leslie
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire, LS25 2DY

      IIF 21 IIF 22
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 23
    • icon of address Stonehaven, 4 Hazel Grove, Grewelthorpe, Ripon, North Yorkshire, HG4 3VL

      IIF 24
  • Long, Andrew Leslie
    British group development director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdale House, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE, England

      IIF 25
  • Long, Andrew Leslie
    British chartered surveyor born in March 1962

    Registered addresses and corresponding companies
    • icon of address 30 Millfield Street, Pateley Bridge, Harrogate, HG3 5AY

      IIF 26
  • Long, Andrew Leslie
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Davey Cottage, Grewelthorpe, Ripon, North Yorkshire, HG4 3BS

      IIF 27
  • Long, Andrew Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire, LS25 2DY

      IIF 28 IIF 29
    • icon of address Green Bank, Grewelthorpe, Ripon, North Yorkshire, HG4 3BS, England

      IIF 30
    • icon of address Stonehaven, 4 Hazel Grove, Grewelthorpe, Ripon, North Yorkshire, HG4 3VL

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -695,787 GBP2023-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    GLPCARE LIMITED - 2006-02-04
    GILBERT & LONG LIMITED - 2002-08-21
    icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ dissolved
    IIF 13 - Director → ME
  • 6
    WILLOUGHBY (521) LIMITED - 2005-09-20
    icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-09-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    WILLOUGHBY (522) LIMITED - 2005-09-21
    icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-09-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    ADORE CARE GROUP LTD - 2022-03-07
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    ADORE CARE HOMES LTD - 2022-03-07
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Green Bank, Grewelthorpe, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Green Bank, Grewelthorpe, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    926 GBP2024-10-29
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Green View 43a Watermill Lane, North Stainley, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    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
Ceased 9
  • 1
    GLPCARE LIMITED - 2006-02-04
    GILBERT & LONG LIMITED - 2002-08-21
    icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2012-08-24
    IIF 29 - Secretary → ME
  • 2
    OAKDALE CAPITAL LIMITED - 2020-09-29
    OAKDALE CARE HOMES GROUP LIMITED - 2016-06-08
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,973 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2015-09-24 ~ 2020-01-20
    IIF 25 - Director → ME
  • 3
    DMWSL 821 LIMITED - 2016-08-03
    OAKDALE CARE HOMES MIDCO LIMITED - 2016-12-16
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,111,052 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-12-16
    IIF 14 - Director → ME
  • 4
    DMWSL 823 LIMITED - 2016-06-08
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,096,049 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-12-16
    IIF 17 - Director → ME
  • 5
    DMWSL 824 LIMITED - 2016-06-25
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    545,913 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-12-16
    IIF 16 - Director → ME
  • 6
    DMWSL 825 LIMITED - 2016-06-25
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,818,485 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-12-16
    IIF 15 - Director → ME
  • 7
    GLPCARE LIMITED - 2002-08-14
    SP & FE GILBERT LIMITED - 2005-01-21
    icon of address Mrs F Gilbert, Elm Cottage Humberton, Helperby, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-04-26 ~ 2002-07-31
    IIF 26 - Director → ME
  • 8
    TAYLOR'S BUSINESS GROUP LIMITED - 1995-05-01
    ACKRACK GOOSE LIMITED - 1995-01-26
    icon of address Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2010-01-08
    IIF 18 - Director → ME
    icon of calendar 2005-05-27 ~ 2010-01-08
    IIF 27 - Secretary → ME
  • 9
    QUEENSWOOD 104 LIMITED - 1998-09-14
    icon of address Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-27 ~ 2009-12-03
    IIF 24 - Director → ME
    icon of calendar 2005-05-27 ~ 2010-01-08
    IIF 31 - Secretary → 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.