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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rothwell, Michael

    Related profiles found in government register
  • Rothwell, Michael
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carr Hall Castle, Holywell Green, Halifax, HX4 9DH, England

      IIF 1
    • 1 Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 2
    • 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 3
    • 12 Heatons Court, Heatons Court, Leeds, LS1 4LJ, England

      IIF 4
    • 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 5 IIF 6 IIF 7
    • 36, Wellington Street, Leeds, LS1 2DE, England

      IIF 9
    • 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 10
  • Rothwell, Michael
    British administration director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 11
  • Rothwell, Michael
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 12
    • 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 13 IIF 14
  • Rothwell, Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 15 IIF 16 IIF 17
    • 1, Commercial Court, Briggate, Leeds, LS1 6ER, United Kingdom

      IIF 19 IIF 20
    • 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER, England

      IIF 21
    • 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 22 IIF 23 IIF 24
    • Apn House, Temple Crescent, Leeds, West Yorks, LS11 8BP, United Kingdom

      IIF 26
    • Apn House, Temple Crescent, Leeds, West Yorkshire, LS11 8BP

      IIF 27
  • Rothwell, Michael
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER, England

      IIF 28
  • Rothwell, Michael
    British publisher born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 29
  • Rothwell, Michael
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 30
  • Rothwell, Michael
    British publisher

    Registered addresses and corresponding companies
    • Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

      IIF 31
  • Mr Michael Rothwell
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hub 26, Suite 228, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 32
    • The Old Bank, 187a Ashley Road, Hale, Hale, Cheshire, WA15 9SQ

      IIF 33
    • 1, Commercial Court, Briggate, Leeds, LS1 6ER

      IIF 34 IIF 35 IIF 36
    • 1, Commercial Court, Briggate, Leeds, West Yorks, LS1 6ER

      IIF 38
    • 1, Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER

      IIF 39
    • 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 40
    • 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 41 IIF 42 IIF 43
    • 8, Church Lane, Leeds, West Yorkshire, LS15 8BD, England

      IIF 44
    • 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, England

      IIF 45 IIF 46
    • 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 47
  • Mr Michael Rothwell
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Commercial Court, Briggate, Leeds, LS1 6ER

      IIF 48
  • Mr Michael Rothwell
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wellington Street, Leeds, LS1 2DE, England

      IIF 49 IIF 50
    • 1 Commercial Court, Briggate, West Yorkshire, Leeds, LS1 6ER, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 28
  • 1
    11 BRIGGATE LTD
    12784813 12788626
    34 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-08-01 ~ now
    IIF 6 - Director → ME
  • 2
    168 BRIGGATE LTD
    12788626 12784813
    34 34 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-03 ~ now
    IIF 2 - Director → ME
  • 3
    ALL POINTS NORTH PUBLICATIONS LIMITED
    02524607
    34 Wellington Street, Leeds, England
    Active Corporate (8 parents)
    Officer
    1996-08-01 ~ 2021-06-04
    IIF 14 - Director → ME
    2023-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-12-09
    IIF 34 - Has significant influence or control OE
    2016-07-24 ~ 2017-10-31
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2019-07-23 ~ 2019-12-12
    IIF 48 - Has significant influence or control OE
  • 4
    ALL PROPERTY MANAGEMENT LTD
    10028745
    34 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2016-02-26 ~ 2019-03-22
    IIF 23 - Director → ME
    2021-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALLSTAR PSYCHICS LIMITED
    08454119
    148 Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-03-30 ~ 2021-05-26
    IIF 3 - Director → ME
    Person with significant control
    2017-04-01 ~ 2021-05-26
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    APN HOLDINGS LTD
    11028105
    34 Wellington Street, Leeds, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2017-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    APN HOTEL GROUP LIMITED
    - now 10652999
    APN GROUP LIMITED
    - 2018-04-17 10652999
    34 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-12-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AROMAS WHOLESALE LTD
    - now 05503618
    THE WASH HOUSE (LEEDS) LTD
    - 2008-12-01 05503618
    LSH COMMUNICATIONS LIMITED - 2007-01-19
    11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-12-01 ~ 2015-09-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-02-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    B SHOP LIMITED
    06787270
    1 Commercial Court, Briggate, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 10
    BAR FIBRE LIMITED
    - now 04059051
    BAR MAMBO LIMITED
    - 2000-10-03 04059051
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2000-08-24 ~ 2009-04-28
    IIF 12 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-10-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    BENT LIMITED
    04946958
    1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-10-13 ~ 2009-04-28
    IIF 15 - Director → ME
    2003-10-29 ~ 2004-03-31
    IIF 16 - Director → ME
    2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 12
    BRIGHT FM GROUP LIMITED
    - now 08398052
    CLEANBRIGHT (LEEDS) LIMITED
    - 2019-04-30 08398052
    M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-12 ~ 2020-11-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    CASTLE TRINITY LIMITED
    10606201
    34 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2017-02-07 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    CLAIM 4 MISLEADING FINANCIAL ADVICE LIMITED
    - now 12268101
    MISLEADING FINANCIAL ADVICE LIMITED
    - 2020-03-25 12268101
    8 Church Lane, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2019-10-17 ~ 2020-06-05
    IIF 10 - Director → ME
    Person with significant control
    2020-06-23 ~ 2026-01-26
    IIF 44 - Has significant influence or control OE
    2019-10-17 ~ 2020-06-05
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    EVENTS LEEDS LIMITED
    - now 14746279
    LEEDS DEVELOPMENTS LIMITED
    - 2025-10-29 14746279
    34 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FMS SOUND TECHNOLOGIES (UK) LTD
    08666252
    1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 17
    GAY X LIMITED
    07731509
    1 Commercial Court, Briggate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 26 - Director → ME
  • 18
    GONE TOO SOON LIMITED
    05480345
    1 Commercial Court, Briggate, Leeds, West Yorks
    Dissolved Corporate (10 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GTS MEMORIALS LIMITED
    08895212
    1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 20
    HEMP AND GLORY LIMITED
    11625465
    12 Heatons Court, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LEEDS PRIDE COMMUNITY GROUP LIMITED
    15074633
    34 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 22
    LUXURY BREAKS LIMITED
    07464481
    34 Wellington Street, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2016-12-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    MISSION (LEEDS) LIMITED
    03929202
    The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2005-04-01 ~ 2009-02-25
    IIF 17 - Director → ME
    2000-02-18 ~ 2003-10-31
    IIF 18 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MR GAY UK LIMITED
    - now 02760299
    CUSTOMFUNCTION LIMITED
    - 1992-12-04 02760299
    1 Commercial Court, Briggate, Leeds
    Dissolved Corporate (8 parents)
    Officer
    1992-11-24 ~ dissolved
    IIF 11 - Director → ME
  • 25
    OLD UNICORN LTD
    08621402
    1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-07-23 ~ 2013-11-07
    IIF 22 - Director → ME
  • 26
    SHORT AND BRIEF LIMITED
    08362916
    1 Commercial Court, Briggate, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 25 - Director → ME
  • 27
    THIRTY-SIX LEEDS LIMITED
    13642925
    36 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2026-01-02 ~ now
    IIF 9 - Director → ME
  • 28
    VIADUCT LEISURE LIMITED
    05331780
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (14 parents)
    Officer
    2011-12-06 ~ 2012-01-08
    IIF 27 - Director → ME
    2005-01-13 ~ 2009-04-28
    IIF 29 - Director → ME
    2005-01-13 ~ 2005-02-18
    IIF 31 - Secretary → ME
    Person with significant control
    2017-01-02 ~ 2017-10-31
    IIF 36 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.