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

Farrow, Andrew David John

    Related profiles found in government register
  • Farrow, Andrew David John
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wbg, Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 1
    • icon of address Flair Stadium, Owl Lane, Dewsbury, WF12 7RH, England

      IIF 2 IIF 3
  • Farrow, Andrew David John
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Ullswater Road, Dewsbury, West Yorkshire, WF12 7PS

      IIF 4
  • Farrow, Andrew David John
    British chartered accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Farrow, Andrew David John
    British chartered acctnt born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Ullswater Road, Dewsbury, West Yorkshire, WF12 7PS

      IIF 9
  • Farrow, Andrew David John
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Farrow, Andrew David John
    British gold buyer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 14
  • Farrow, Andrew David John
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Farrow, Andrew David John
    British

    Registered addresses and corresponding companies
    • icon of address 25 Ullswater Road, Dewsbury, West Yorkshire, WF12 7PS

      IIF 18 IIF 19
    • icon of address Flair Stadium, Owl Lane, Dewsbury, WF12 7RH, England

      IIF 20
    • icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF, England

      IIF 21
  • Farrow, Andrew David John
    British chartered accounta

    Registered addresses and corresponding companies
    • icon of address 25 Ullswater Road, Dewsbury, West Yorkshire, WF12 7PS

      IIF 22
  • Farrow, Andrew David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 25 Ullswater Road, Dewsbury, West Yorkshire, WF12 7PS

      IIF 23 IIF 24 IIF 25
    • icon of address Flair Stadium, Owl Lane, Dewsbury, WF12 7RH, England

      IIF 26
  • Farrow, Andrew David John
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Ullswater Road, Dewsbury, West Yorkshire, WF12 7PS

      IIF 27
  • Mr Andrew David John Farrow
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wbg, Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 28
    • icon of address Flair Stadium, Owl Lane, Dewsbury, WF12 7RH, England

      IIF 29
    • icon of address 7a Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 30
  • Farrow, Andrew David John

    Registered addresses and corresponding companies
    • icon of address 7a Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7a Acomb Court Front Street, Acomb, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-02-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COLDEX LIMITED - 1988-06-03
    BINGLEY ST. IVES LIMITED - 2001-11-30
    icon of address Flair Stadium, Owl Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    685,204 GBP2024-11-27
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-11-23 ~ now
    IIF 26 - Secretary → ME
  • 3
    icon of address Flair Stadium, Owl Lane, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-01-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Tetley's Stadium, Owl Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    WBG LTD
    - now
    WE BUY GOLD LTD - 2019-07-23
    icon of address Wbg, Central Arcade, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    167,224 GBP2016-11-30
    Officer
    icon of calendar 2004-06-11 ~ 2010-03-24
    IIF 4 - Director → ME
    icon of calendar 2004-06-11 ~ 2010-03-26
    IIF 19 - Secretary → ME
  • 2
    TREBLEWIN LIMITED - 1994-06-13
    icon of address No 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-18 ~ 2005-09-01
    IIF 10 - Director → ME
    icon of calendar 2000-01-31 ~ 2001-04-04
    IIF 24 - Secretary → ME
  • 3
    COLDEX LIMITED - 1988-06-03
    BINGLEY ST. IVES LIMITED - 2001-11-30
    icon of address Flair Stadium, Owl Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    685,204 GBP2024-11-27
    Officer
    icon of calendar 2001-11-23 ~ 2010-03-24
    IIF 5 - Director → ME
  • 4
    icon of address Flair Stadium, Owl Lane, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2010-03-24
    IIF 8 - Director → ME
  • 5
    icon of address Tetley's Stadium, Owl Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-24
    IIF 7 - Director → ME
  • 6
    BATLEY VARIETY CLUB LIMITED - 2021-10-14
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,179,735 GBP2025-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2010-03-24
    IIF 6 - Director → ME
  • 7
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2010-04-13
    IIF 11 - Director → ME
    icon of calendar 2008-02-14 ~ 2009-03-26
    IIF 18 - Secretary → ME
  • 8
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 17 - LLP Member → ME
  • 9
    R & A CHEQUES CASHED LIMITED - 2000-11-16
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2002-09-20
    IIF 12 - Director → ME
    icon of calendar 2000-07-26 ~ 2001-04-04
    IIF 27 - Secretary → ME
  • 10
    EVER 1176 LIMITED - 2000-03-20
    N&N CHEQUE ENCASHMENT LIMITED - 2009-02-04
    BRIDGESUN LIMITED - 2011-09-20
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-03 ~ 2005-09-01
    IIF 13 - Director → ME
    icon of calendar 2000-03-03 ~ 2001-04-04
    IIF 23 - Secretary → ME
  • 11
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 16 - LLP Member → ME
  • 12
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 15 - LLP Member → ME
  • 13
    BLACKS SHELFCO NO.1 LIMITED - 2008-03-25
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-24
    IIF 9 - Director → ME
    icon of calendar 2007-09-01 ~ 2010-01-04
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.