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

Daly, Andrew Michael

    Related profiles found in government register
  • Daly, Andrew Michael
    Irish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Malmarc House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 1
    • icon of address 16 Malmarc House, 116 Dewsbury Road, Leeds, West Yorkshire, LS11 6XD, England

      IIF 2
  • Daly, Andrew Michael
    Irish director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Malmarc House, 116 Dewsbury Road, Beeston, Leeds, West Yorkshire, LS11 6XD, England

      IIF 3
  • Daly, Andrew Michael
    Irish managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Holbeck House, Dewsbury Road, Leeds, West Yorkshire, LS11 6XD, England

      IIF 4
  • Daly, Andrew Michael
    Irish owner born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Holbeck House, Dewsbury Road, Leeds, West Yorkshire, LS11 6XD, England

      IIF 5
  • Daly, Andrew Michael
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Belvedere House, Victoria Avenue, Harrogate, HG1 1EL, England

      IIF 6
  • Daly, Andrew Michael
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Woodlands Avenue, Harrogate, HG2 7SJ, England

      IIF 7
  • Daly, Andrew Michael
    British entrepreneur born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 8
    • icon of address 12a, High Street, Starbeck, Harrogate, North Yorkshire, HG2 7HY, England

      IIF 9
    • icon of address 8, Woodlands Avenue, Harrogate, HG2 7SJ, England

      IIF 10
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 11
  • Daly, Andrew Michael
    British sales consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Andrew Michael Daly
    Irish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Holbeck House, 116 Dewsbury Road, Leeds, West Yorkshire, LS11 6XD, United Kingdom

      IIF 13
    • icon of address Office 1, Malmarc House, 116 Dewsbury Road, Leeds, West Yorkshire, LS11 6XD, United Kingdom

      IIF 14
    • icon of address Office 6, Holbeck House, Dewsbury Road, Leeds, West Yorkshire, LS11 6XD, England

      IIF 15
    • icon of address Unit 1, Devro Court, Knowsthorpe Way, Leeds, LS9 0SW, United Kingdom

      IIF 16
  • Mr Andrew Michael Daly
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 17
    • icon of address 12a, High Street, Starbeck, Harrogate, North Yorkshire, HG2 7HY, England

      IIF 18
    • icon of address 8, Woodlands Avenue, Harrogate, HG2 7SJ, England

      IIF 19 IIF 20
    • icon of address Suite 4, Belvedere House, Victoria Avenue, Harrogate, HG1 1EL, England

      IIF 21
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 10669421: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 1 Devro Court, Knowsthorpe Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,810 GBP2023-06-30
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Office 6 Holbeck House, Dewsbury Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12a High Street, Starbeck, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Woodlands Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    GIGF FOOD LIMITED - 2021-03-09
    icon of address Units 1 - 2 Devro Court, Knowsthorpe Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,807,879 GBP2024-07-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Office 1 Holbeck House, 116 Dewsbury Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Woodlands Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Office 1 Malmarc House, 116 Dewsbury Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Office 6 Holbeck House, Dewsbury Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2022-12-02
    IIF 4 - Director → ME
  • 2
    icon of address 4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2021-03-09
    IIF 11 - Director → ME
  • 3
    icon of address 12a High Street, Starbeck, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ 2021-03-05
    IIF 9 - Director → ME
  • 4
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2021-03-09
    IIF 6 - Director → ME
  • 5
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2020-09-11
    IIF 8 - 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.