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

Shelley, Andrea

    Related profiles found in government register
  • Shelley, Andrea
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 1
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 2
  • Shelley, Andrea
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 9
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 10
  • Shelley, Andrea
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Shelley, Andrea
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 21
  • Shelley, Andrew Edgar
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, Uk

      IIF 22
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 23
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 24 IIF 25
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 26
  • Shelley, Andrew Edgar
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Shelley, Andrew Edgar
    British farmer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 36
  • Shelley, Andrew Edgar
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 37
  • Shelly, Andrea
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW

      IIF 38
  • Shelley, Andrea
    British

    Registered addresses and corresponding companies
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 39
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 40
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY

      IIF 41 IIF 42
  • Shelley, Andrew Edgar
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, LS18 5NT

      IIF 43
  • Mrs Andrea Shelley
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 61
    • icon of address Estate Office, Thimbleby, Northallerton, DL6 3PY, England

      IIF 62
  • Andrew Edgar Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progeny House, 46 Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 63
  • Mr Andrew Edgar Shelley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ms Andrea Shelley
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 74 IIF 75
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 76
  • Mr Andrew Edgar Shelley
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY, England

      IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    GWECO 564 - 2013-10-18
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    GWECO 565 - 2013-10-18
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    GWECO 602 - 2013-11-28
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 4
    BLUE SKY CHARTERS LIMITED - 2012-06-14
    icon of address Estate Office, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -803,389 GBP2022-08-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 9 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-11 ~ now
    IIF 5 - Director → ME
    IIF 27 - Director → ME
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    FUN STATION LIMITED - 2003-01-20
    GWECO 67 LIMITED - 1995-11-23
    icon of address 4 Kingsmark Court, Intercity Way Swinnow, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1997-09-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address Buckle Barton Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,708 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NORTHERN LEISURE LIMITED - 1992-08-05
    PRESSWAKE LIMITED - 1988-02-22
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320,828 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
    icon of calendar ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 13
    GWECO 600 - 2015-01-29
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    GWECO 569 - 2013-10-14
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    GWECO 568 - 2013-10-14
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    GWECO 576 - 2013-11-19
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    GWECO 567 - 2013-10-14
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    GWECO 577 - 2013-11-19
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Thimbleby Hall, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272 GBP2022-11-30
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 2 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Estate Office, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,994 GBP2022-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 1 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 7 - Director → ME
    IIF 32 - Director → ME
  • 23
    icon of address Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,474 GBP2022-03-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 24
    CROSSCO (189) LIMITED - 1996-04-26
    icon of address Thimbleby Hall, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,093,302 GBP2022-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-11-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-11-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Thimbleby Hall, Thimbleby, Northallerton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 21 - LLP Designated Member → ME
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2015-07-27
    IIF 38 - Director → ME
  • 2
    HOTEL MEDIA BOX (HG) LIMITED - 2011-04-11
    HOTEL MEDIA BOX WIRELESS SERVICES LIMITED - 2009-09-20
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2014-06-20
    IIF 34 - Director → ME
  • 3
    icon of address Progeny, 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.