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

Micklethwaite, Andrew

    Related profiles found in government register
  • Micklethwaite, Andrew
    British director

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

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

      IIF 6
  • Micklethwaite, Andrew
    British accountant born in January 1959

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

      IIF 7
  • Micklethwaite, Andrew
    British company director born in January 1959

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

      IIF 8
  • 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
    • icon of address Adel Garth, 25 Saint Helens Lane, Leeds, West Yorkshire, LS16 8BR

      IIF 14
  • Micklethwaite, Andrew

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

      IIF 15
  • Micklethwaite, Andrew
    British company director born in January 1959

    Resident in England

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

      IIF 16
    • icon of address Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5HD

      IIF 17
    • icon of address Spaces Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 18
  • Micklethwaite, Andrew
    British director born in January 1959

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire, HG3 1QQ, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit E Millshaw Business Living, Global Avenue, Leeds, West Yorkshire, LS11 8PR

      IIF 23
  • Micklethwaite, Andrew
    British none born in January 1959

    Resident in England

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

      IIF 24
  • Micklethwaite, Andrew
    British retired born in January 1959

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

      IIF 31
    • icon of address 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
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HIGHMODE LIMITED - 1998-06-10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-04-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    377,175 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    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
  • 6
    EVER 2146 LIMITED - 2003-10-07
    icon of address Spaces Peter House, Oxford Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,956,679 GBP2024-08-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 18 - Director → ME
  • 7
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 12
  • 1
    icon of address 60 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -165,414 GBP2018-04-30
    Officer
    icon of calendar 2011-07-16 ~ 2018-09-21
    IIF 22 - Director → ME
  • 2
    BROOMCO (2189) LIMITED - 2000-09-08
    icon of address Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2007-09-14
    IIF 13 - Director → ME
    icon of calendar 2000-07-04 ~ 2007-09-14
    IIF 1 - Secretary → ME
  • 3
    PIMCO 2475 LIMITED - 2006-07-13
    icon of address Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-20 ~ 2007-09-14
    IIF 8 - Director → ME
  • 4
    FOX'S BISCUITS LIMITED - 2020-11-23
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    DOMESPEC LIMITED - 1989-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-10 ~ 1997-11-30
    IIF 14 - Director → ME
    icon of calendar 1993-12-10 ~ 1997-11-30
    IIF 6 - Secretary → ME
  • 5
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-02 ~ 1999-10-11
    IIF 7 - Director → ME
  • 6
    LEEDS TRINITY UNIVERSITY COLLEGE - 2013-01-03
    LEEDS TRINITY & ALL SAINTS - 2009-10-28
    icon of address Brownberrie Lane, Horsforth, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2020-07-31
    IIF 17 - Director → ME
  • 7
    ST. ANNE'S SHELTER AND HOUSING ACTION LIMITED - 1985-03-18
    ST. ANNE'S SHELTER AND HOUSING ACTION - 2004-06-22
    icon of address Unit 5 Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-11-29
    IIF 25 - Director → ME
  • 8
    STAR BRANDS LIMITED - 2009-05-22
    BRENTCOTE LIMITED - 2008-10-24
    icon of address Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    13,648,550 GBP2024-08-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-07-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-05 ~ 2007-09-14
    IIF 10 - Director → ME
    icon of calendar 2000-07-05 ~ 2007-09-14
    IIF 2 - Secretary → ME
  • 10
    icon of address Unit 8 South Fork Industrial Est, Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2007-09-14
    IIF 11 - Director → ME
    icon of calendar 2002-07-18 ~ 2007-09-14
    IIF 3 - Secretary → ME
  • 11
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-09-14
    IIF 12 - Director → ME
    icon of calendar 2003-12-10 ~ 2007-09-14
    IIF 5 - Secretary → ME
  • 12
    HAMSARD 2606 LIMITED - 2003-04-08
    icon of address C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-09-14
    IIF 9 - Director → ME
    icon of calendar 2003-12-10 ~ 2007-09-14
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.