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

Mr John Ian Eardley

    Related profiles found in government register
  • Mr John Ian Eardley
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 1
    • The Burgage, Market Drayton, Shropshire, TF9 1EQ

      IIF 2
    • Longport Road, Stoke-on-trent, ST6 4NJ, England

      IIF 3
    • Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 4
    • 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 5 IIF 6
  • Mr John Eardley
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 7
    • 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 8
    • 18, The Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 9
  • Eardley, John Ian
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Longport Road, Stoke-on-trent, ST6 4NJ, England

      IIF 10
    • Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 11
    • 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 12
  • Eardley, John Ian
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18 The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 13
  • Eardley, John
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 14
  • Eardley, John
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 15
    • 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 16
  • Eardley, John
    British none born in January 1976

    Resident in English

    Registered addresses and corresponding companies
    • 1 Hewitts Site, Victoria Road, Fenton, Staffs, ST1 2HS

      IIF 17
  • Eardley, John Ian
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Valley Road, Biddulph, ST8 6QZ, United Kingdom

      IIF 18
  • Eardley, John Ian
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 19
  • Eardley, John Ian
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plastics ,5, The Burgage, Market Drayton, Shropshire, TF9 1EQ, England

      IIF 20
    • Long Valley Road, Gillow Heath, Staffs, ST8 6QZ, United Kingdom

      IIF 21
    • Long Valley Rd, Gillow Heath, Stoke On Trent, ST8 6QZ, United Kingdom

      IIF 22
    • Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, United Kingdom

      IIF 23 IIF 24
  • Eardley, John

    Registered addresses and corresponding companies
    • The Burgage, Market Drayton, Shropshire, TF9 1EQ, England

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    A RATED FRAMES LIMITED
    07636207
    Belmont Works, Belmont Road, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    A-RATED FRAMES LIMITED
    - now 08669858
    ARATED FRAMES UK LIMITED
    - 2013-09-04 08669858
    C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    D.M.K. INSTALLATIONS LIMITED
    11181863
    Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2019-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DMK HOMES LIMITED
    12498086
    31 Long Valley Road, Gillow Heath, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2020-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    DMK PROJECTS LTD
    09448512
    Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2015-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    EMPIRE DISTRIBUTION LIMITED
    08774662
    Unit 99 Birmingham Rd, Campbell Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 24 - Director → ME
  • 7
    EULINX LTD
    07874850
    Unit 19 Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-01 ~ 2016-07-01
    IIF 19 - Director → ME
  • 8
    IN CERAMICS LIMITED
    09858839
    1 Longport Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2017-06-09 ~ 2018-08-30
    IIF 10 - Director → ME
    Person with significant control
    2017-09-26 ~ 2018-08-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JE PROJECTS LTD
    09393103
    The Barn 16 Nascot Place, Watford, England
    Active Corporate (6 parents)
    Officer
    2015-01-16 ~ 2015-01-16
    IIF 22 - Director → ME
  • 10
    MARKET DRAYTON PLASTICS LTD
    08991232
    5 The Burgage, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 20 - Director → ME
    2014-04-10 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 11
    OFFICE CONVERSION LIMITED
    - now 13140115
    STAFFORDSHIRE BIFOLDS AND ALUMINIUM LIMITED
    - 2022-02-16 13140115
    Unit 18, The Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2021-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    STAFFORDSHIRE BIFOLDS AND ALUMINIUM LIMITED
    - now 11179583
    OFFICE CONVERSION LTD
    - 2022-02-16 11179583
    DRAYTON HOME DESIGN LTD - 2020-04-30
    Unit 18 The Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2020-05-26 ~ now
    IIF 13 - Director → ME
  • 13
    STAFFORDSHIRE BIFOLDS LIMITED
    14785969
    31 Long Valley Road, Gillow Heath, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    STAFFORDSHIRE BIFOLDS LTD
    13164327
    Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    STOKE TRADE FRAMES LIMITED
    - now 07018406
    WYCHWOOD PARK MOTOR COMPANY LIMITED - 2009-11-28
    Unit 1 Victoria Road, Fenton, Stoke On Trent, England
    Dissolved Corporate (6 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.