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

Micklethwaite, Andrew

    Related profiles found in government register
  • Micklethwaite, Andrew
    British accountant born in January 1959

    Registered addresses and corresponding companies
    • Adel Garth, 25 Saint Helens Lane, Leeds, West Yorkshire, LS16 8BR

      IIF 1
  • Micklethwaite, Andrew
    British company director born in January 1959

    Registered addresses and corresponding companies
    • Adel Garth, 25 Saint Helens Lane, Leeds, West Yorkshire, LS16 8BR

      IIF 2
  • Micklethwaite, Andrew
    British director born in January 1959

    Registered addresses and corresponding companies
  • Micklethwaite, Andrew
    British finance director born in January 1959

    Registered addresses and corresponding companies
    • Adel Garth, 25 Saint Helens Lane, Leeds, West Yorkshire, LS16 8BR

      IIF 8
  • Micklethwaite, Andrew
    British director

    Registered addresses and corresponding companies
  • Micklethwaite, Andrew
    British finance director

    Registered addresses and corresponding companies
    • Adel Garth, 25 Saint Helens Lane, Leeds, West Yorkshire, LS16 8BR

      IIF 14
  • Micklethwaite, Andrew
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ, United Kingdom

      IIF 15
    • Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5HD

      IIF 16
    • Spaces Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 17
  • Micklethwaite, Andrew
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ

      IIF 18 IIF 19
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ, United Kingdom

      IIF 20 IIF 21
    • Unit E Millshaw Business Living, Global Avenue, Leeds, West Yorkshire, LS11 8PR

      IIF 22
  • Micklethwaite, Andrew
    British none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ, United Kingdom

      IIF 23
  • Micklethwaite, Andrew
    British retired born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fountain Court, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 24
  • Micklethwaite, Andrew

    Registered addresses and corresponding companies
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ

      IIF 25
  • Micklethwaite, Andrew
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ

      IIF 26
  • Mr Andrew Micklethwaite
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ

      IIF 27 IIF 28 IIF 29
    • Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ, United Kingdom

      IIF 30
    • 31, Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 31
    • Unit E Millshaw Business Living, Global Avenue, Leeds, West Yorkshire, LS11 8PR

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    PIMCO 2899 LIMITED - 2011-11-29
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-05-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HIGHMODE LIMITED - 1998-06-10
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2011-07-16 ~ dissolved
    IIF 20 - director → ME
  • 3
    HAMSARD 3156 LIMITED - 2009-05-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    2009-04-05 ~ dissolved
    IIF 18 - director → ME
    2010-03-31 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    Beckwith House, Beckwith, Harrogate, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    282,408 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EVER 2146 LIMITED - 2003-10-07
    Spaces Peter House, Oxford Street, Manchester, England
    Corporate (8 parents)
    Officer
    2024-04-26 ~ now
    IIF 17 - director → ME
  • 7
    HAMSARD 3163 LIMITED - 2009-07-15
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 12
  • 1
    60 Gray's Inn Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -165,414 GBP2018-04-30
    Officer
    2011-07-16 ~ 2018-09-21
    IIF 21 - director → ME
  • 2
    BROOMCO (2189) LIMITED - 2000-09-08
    Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2000-07-04 ~ 2007-09-14
    IIF 7 - director → ME
    2000-07-04 ~ 2007-09-14
    IIF 9 - secretary → ME
  • 3
    PIMCO 2475 LIMITED - 2006-07-13
    Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2006-07-20 ~ 2007-09-14
    IIF 2 - director → ME
  • 4
    FOX'S BISCUITS LIMITED - 2020-11-23
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    DOMESPEC LIMITED - 1989-03-09
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1993-12-10 ~ 1997-11-30
    IIF 8 - director → ME
    1993-12-10 ~ 1997-11-30
    IIF 14 - secretary → ME
  • 5
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Corporate (1 parent)
    Officer
    1999-08-02 ~ 1999-10-11
    IIF 1 - director → ME
  • 6
    LEEDS TRINITY UNIVERSITY COLLEGE - 2013-01-03
    LEEDS TRINITY & ALL SAINTS - 2009-10-28
    Brownberrie Lane, Horsforth, Leeds, West Yorkshire
    Corporate (22 parents)
    Officer
    2014-10-01 ~ 2020-07-31
    IIF 16 - director → ME
  • 7
    ST. ANNE'S SHELTER AND HOUSING ACTION - 2004-06-22
    ST. ANNE'S SHELTER AND HOUSING ACTION LIMITED - 1985-03-18
    Fountain Court Bruntcliffe Way, Morley, Leeds, England
    Corporate (12 parents)
    Officer
    2024-03-01 ~ 2024-11-29
    IIF 24 - director → ME
  • 8
    STAR BRANDS LIMITED - 2009-05-22
    BRENTCOTE LIMITED - 2008-10-24
    Suite 1 1175 Thorpe Park, Century Way, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    393,577 GBP2018-09-01 ~ 2019-08-31
    Officer
    2016-01-04 ~ 2019-07-10
    IIF 22 - director → ME
    Person with significant control
    2016-07-15 ~ 2019-07-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRAND PARTNERSHIP LIMITED - 2006-12-18
    Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2000-07-05 ~ 2007-09-14
    IIF 4 - director → ME
    2000-07-05 ~ 2007-09-14
    IIF 10 - secretary → ME
  • 10
    Unit 8 South Fork Industrial Est, Dartmouth Way, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-07-18 ~ 2007-09-14
    IIF 5 - director → ME
    2002-07-18 ~ 2007-09-14
    IIF 11 - secretary → ME
  • 11
    COOKSO LIMITED - 1980-12-31
    Brand House, Dartmouth Way, Leeds
    Dissolved corporate (5 parents)
    Officer
    2003-12-10 ~ 2007-09-14
    IIF 6 - director → ME
    2003-12-10 ~ 2007-09-14
    IIF 13 - secretary → ME
  • 12
    HAMSARD 2606 LIMITED - 2003-04-08
    C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved corporate (5 parents)
    Officer
    2003-12-10 ~ 2007-09-14
    IIF 3 - director → ME
    2003-12-10 ~ 2007-09-14
    IIF 12 - 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.