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 Llewellyn Dodson

    Related profiles found in government register
  • Mr Andrew Llewellyn Dodson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG

      IIF 1
  • Mr Andrew Sleet
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 2
    • The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, CM1 7EQ, United Kingdom

      IIF 3
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 4
  • Mr Andrew Lee
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71, Pavilion Way, Meltham, Holmfirth, HD9 5QN, England

      IIF 5
  • Mr Andrew Roger Miller
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Road Ends, Townley Road, Wakefield, West Yorkshire, WF2 8NS, England

      IIF 6
  • Mr Andrew Roger Miller
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, United Kingdom

      IIF 7
    • Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 8
  • Mrs Jackie Sleet
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 9
  • Mrs Jacqueline Anne Sleet
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 10
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 11
  • Lee, Andrew
    British business coach born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lower Grieve Road, Holmfirth, HD9 4DY, United Kingdom

      IIF 12
  • Lee, Andrew
    British business development born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71, Pavilion Way, Meltham, Holmfirth, HD9 5QN, England

      IIF 13
  • Lee, Andrew
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lower Greave Road, Meltham, Holmfirth, HD9 4DY, England

      IIF 14
  • Lee, Andrew
    British trainer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lower Greave Road, Meltham, Holmfirth, West Yorkshire, HD9 4DY, England

      IIF 15
  • Dodson, Andrew Llewellyn
    British business coach born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Leicester Road, Hinckley, Leicestershire, LE10 1LU

      IIF 16
  • Dodson, Andrew Llewellyn
    British business consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS, United Kingdom

      IIF 17
  • Dodson, Andrew Llewellyn
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 18
  • Sleet, Andrew
    British business coach born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 19
    • Hargrave House, Hollycroft, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 20
    • Hargrave House, Molrams Lane, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 21
  • Sleet, Andrew
    British business consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 22
  • Sleet, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 23
    • The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, CM1 7EQ, United Kingdom

      IIF 24
    • Unit 87, The Waterhoue Business Centre, Chelmsford, Essex, CM1 2QE, England

      IIF 25
  • Sleet, Jacqueline Anne
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 26
  • Dodson, Andrew Llewellyn
    British

    Registered addresses and corresponding companies
    • 132, Leicester Road, Hinckley, Leicestershire, LE10 1LU

      IIF 27
  • Sleet, Jackie
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 28
  • Miller, Andrew Roger
    English business coach born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, WF6 2TE, England

      IIF 29
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, England

      IIF 30
  • Miller, Andrew Roger
    English business consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, United Kingdom

      IIF 31
  • Miller, Andrew Roger
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Townley Road, Lupset, Wakefield, WF2 8NS, United Kingdom

      IIF 32
  • Miller, Andrew Roger
    English managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 33
  • Sleet, Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 34
  • Sleet, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 35
  • Miller, Andrew Roger

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, United Kingdom

      IIF 36
  • Sleet, Andrew

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 37
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    HALIFAX & HUDDERSFIELD BGA LTD. - 2014-06-10
    71 Pavilion Way, Meltham, Holmfirth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2020-04-30
    Officer
    2012-04-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    THE CONSULTING ARM LTD - 2021-08-26
    1 Hamilton Court, Normanton, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    4,192 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    58 Maltese Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-04-24 ~ dissolved
    IIF 19 - director → ME
    2012-06-05 ~ dissolved
    IIF 37 - secretary → ME
  • 4
    1 Hamilton Court, Normanton, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 29 - director → ME
  • 5
    City Mills Peel Street, Morley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 30 - director → ME
  • 6
    The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -465 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    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
  • 7
    58 Maltese Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    32,818 GBP2024-03-31
    Officer
    2023-11-27 ~ now
    IIF 23 - director → ME
    2023-09-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Officer
    2023-07-19 ~ now
    IIF 20 - director → ME
  • 9
    1 Hamilton Court, Normanton, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2019-01-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (1 parent)
    Equity (Company account)
    -22,336 GBP2022-03-31
    Officer
    2013-01-01 ~ now
    IIF 22 - director → ME
    2013-01-01 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    58 Maltese Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    58 Maltese Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Baverstocks Chartered, Accountants, Dickens House, 3-7 Guithavon Street, Witham
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    2011-06-17 ~ dissolved
    IIF 25 - director → ME
  • 14
    1 Hamilton Court, Normanton, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,299 GBP2023-07-31
    Officer
    2018-10-23 ~ dissolved
    IIF 36 - secretary → ME
  • 15
    HARDSTAFF LEE LIMITED - 2012-08-20
    Helm Farm House, Waterside Walk, Mirfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 14 - director → ME
  • 16
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    21,546 GBP2024-02-28
    Officer
    2014-02-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    Smith Mcbride, 4c Mercury, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 15 - director → ME
Ceased 6
  • 1
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate
    Officer
    2013-01-29 ~ 2014-11-20
    IIF 17 - director → ME
  • 2
    58 Maltese Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-04-24 ~ 2006-05-11
    IIF 35 - secretary → ME
  • 3
    Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2023-07-18
    IIF 21 - director → ME
  • 4
    5 Road Ends, Townley Road, Lupset, Wakefield
    Corporate (3 parents)
    Officer
    2013-07-16 ~ 2017-06-13
    IIF 32 - director → ME
    Person with significant control
    2016-07-16 ~ 2017-06-13
    IIF 6 - Has significant influence or control OE
  • 5
    45 St. Helens Gate, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2018-06-30
    Officer
    2012-06-06 ~ 2015-06-24
    IIF 12 - director → ME
  • 6
    11 Cheyne Walk, Northampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,141 GBP2015-07-31
    Officer
    2008-07-09 ~ 2009-07-29
    IIF 16 - director → ME
    2008-07-09 ~ 2009-07-29
    IIF 27 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.