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 James Aldridge

    Related profiles found in government register
  • Mr Andrew James Aldridge
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 995, Manchester Road, Huddersfield, HD4 5TA, England

      IIF 1
    • Albion Business Centre, 995 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 2
    • Suite 1 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 3
    • Suite 2 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 4
    • The Office, The Beehive, Huddersfield, HD3 4EL, England

      IIF 5
    • Unit 1 - Albion Business Centre, 955 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 6
    • The Coach House, Grimblethorpe, Louth, LN11 0RB, England

      IIF 7 IIF 8 IIF 9
  • Mr Andrew James Aldridge
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 11
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 12
  • Mr Andrew James Aldridge
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, England

      IIF 13
  • Aldridge, Andrew James
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Business Centre, 955 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 14
    • Albion Business Centre, 955 Manchester Road, Huddersfield, West Yorkshire, HD4 5TA, England

      IIF 15
    • Albion Business Centre, 995 Manchester Road, Huddersfield, West Yorkshire, HD4 5TA, England

      IIF 16 IIF 17
    • Suite 1 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 18
    • Suite 2 - The Beehive, 225 - 229 Longwood Road, Huddersfield, HD3 4EL, England

      IIF 19
    • The Office, The Beehive, Huddersfield, HD3 4EL, England

      IIF 20
    • Unit 1 - Albion Business Centre, 955 Manchester Road, Huddersfield, HD4 5TA, England

      IIF 21
  • Aldridge, Andrew James
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Business Centre, 995 Manchester Road, Huddersfield, West Yorkshire, HD4 5TA, England

      IIF 22 IIF 23
  • Aldridge, Andrew James
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 24 IIF 25
  • Aldridge, Andrew James
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 26
  • Aldridge, Andrew James
    British marketing consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 27
  • Aldridge, Andrew James
    British marketing manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peace Centre, Peace Drive, Great Sankey, Warrington, Cheshire, WA5 1HQ, United Kingdom

      IIF 28
    • Peace Drive, Great Sankey, Warrington, WA5 1HQ

      IIF 29
  • Aldridge, Andrew James
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 30
  • Aldridge, Andrew James
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albion Business Centre, 995 Manchester Road, Huddersfield, West Yorkshire, HD4 5TA, England

      IIF 31
  • Aldridge, Andrew James
    British director born in March 1966

    Registered addresses and corresponding companies
    • Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 32
  • Aldridge, Andrew James
    British management consultant born in March 1966

    Registered addresses and corresponding companies
    • Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 33
  • Aldridge, Andrew James
    British managing director born in March 1966

    Registered addresses and corresponding companies
    • Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 34 IIF 35
  • Aldridge, Andrew James
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 36
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, England

      IIF 37
  • Aldridge, Andrew James
    British

    Registered addresses and corresponding companies
    • Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 38
  • Aldridge, Andrew James
    British managing director

    Registered addresses and corresponding companies
    • Lingards Hall Top 0 The Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UA

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    3A CONSULTING LTD.
    - now 03965366
    3A BUILDING SERVICES (HUDDERSFIELD) LIMITED
    - 2000-11-17 03965366
    8 King Cross Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    3A DEVELOPMENTS LTD
    08705123
    8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,491 GBP2024-03-31
    Officer
    2013-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    3ASERVICES.CO.UK (HUDDERSFIELD) LTD
    - now 06314021
    3ASERVICES.CO.UK LTD
    - 2008-06-23 06314021
    8 King Cross Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 4
    AFIN TECHNOLOGIES LIMITED
    - now 08709797
    SURVEYME LIMITED - 2019-05-25
    Kroll Advisory Ltd (formerly Duff & Phelps Ltd), The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 5
    BENTSFIELD AIR CONDITIONING LIMITED
    00874335
    Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (2 parents)
    Officer
    2003-05-12 ~ now
    IIF 35 - Director → ME
  • 6
    CONSULT 3A LTD
    08610415
    North Barn Church Lane, Londonthorpe, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,455 GBP2023-03-31
    Officer
    2013-07-15 ~ now
    IIF 14 - Director → ME
  • 7
    DB CAPITAL HOLDINGS LIMITED
    16952931
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DEEPBRIDGE CAPITAL LLP
    OC356449
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (14 parents, 14 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 30 - LLP Designated Member → ME
  • 9
    HD SELF STORES LTD
    16832665
    Suite 1 - The Beehive 225 - 229 Longwood Road, Longwood, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-05 ~ 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
  • 10
    HD3 SELF STORE LTD
    16833021 17015347
    Suite 2 - The Beehive 225 - 229 Longwood Road, Longwood, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    HD4 SELF STORE LTD
    16833103
    Unit 1 - Albion Business Centre 955 Manchester Road, Cowlersley Junction, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    HD5 SELF STORE LTD
    17015347 16833021
    The Office The Beehive, 225 - 229 Longwood Road, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    MADDISON INVESTMENTS (LOUTH) LIMITED
    - now 08777761
    THE BEEHIVE (HUDDS) LTD
    - 2017-02-17 08777761
    8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163 GBP2024-03-31
    Officer
    2013-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    OUTLINE MARKETING SOLUTIONS LIMITED
    07302909
    Deepbridge House Honeycomb East, Chester Business Park, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2010-07-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    THE EIS ASSOCIATION LIMITED
    - now 02480430
    THE BES ASSOCIATION LIMITED - 1999-01-18
    NATUREDALE LIMITED - 1990-05-15
    Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    2023-03-01 ~ now
    IIF 24 - Director → ME
  • 16
    WESTON HYDROPOWER LIMITED
    - now 09420494
    WESTON HYDROPOWER LIMITED
    - 2025-09-25 09420494
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -103 GBP2024-02-29
    Officer
    2025-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    ALDRIDGE FARMS LTD
    09231107
    19a Imperial Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,575 GBP2019-03-31
    Officer
    2014-09-23 ~ 2018-09-30
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    AURIO LIMITED
    09586296
    28 Aylsham Close, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,931 GBP2017-05-31
    Officer
    2016-06-17 ~ 2019-11-30
    IIF 27 - Director → ME
  • 3
    BENTSFIELD AIR CONDITIONING LIMITED
    00874335
    Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (2 parents)
    Officer
    2003-05-12 ~ 2003-06-06
    IIF 39 - Secretary → ME
  • 4
    GRIMBLETHORPE HALL BUTCHERY LIMITED
    - now 08777002
    IMPERIAL ROAD LTD
    - 2017-02-24 08777002
    19a Imperial Road Imperial Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,240 GBP2020-03-31
    Officer
    2013-11-15 ~ 2018-10-16
    IIF 16 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-08-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GRIMSMOUND INVESTMENTS LIMITED
    - now 08776965
    10 RC LTD
    - 2017-01-30 08776965
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2013-11-15 ~ 2018-11-08
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-08-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KIRKLEES CONSTRUCTION SKILLS LIMITED
    06488237
    Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-30 ~ 2009-10-06
    IIF 34 - Director → ME
    2008-01-30 ~ 2009-10-06
    IIF 38 - Secretary → ME
  • 7
    SOUTH CADEBY INVESTMENTS LIMITED
    - now 08776960
    COLNE VALLEY HOUSE LTD
    - 2017-01-30 08776960
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2013-11-15 ~ 2018-11-08
    IIF 22 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-08-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD. - now
    THE TIMJON CO LIMITED
    - 2015-03-03 03876302
    Peace Centre Peace Drive, Great Sankey, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    2011-01-10 ~ 2015-03-02
    IIF 28 - Director → ME
  • 9
    TIM PARRY JOHNATHAN BALL FOUNDATION LTD - now
    TIM PARRY JOHNATHAN BALL PEACE FOUNDATION LTD
    - 2023-07-06 03042409
    THE TIM PARRY JOHNATHAN BALL FOUNDATION FOR PEACE
    - 2017-08-31 03042409
    THE TIM PARRY JOHNATHAN BALL TRUST - 2006-12-21
    THE WARRINGTON INTERNATIONAL YOUTH CENTRE TRUST - 1998-03-11
    45 South Mossley Hill Road, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2010-09-15 ~ 2017-11-22
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.