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

Hartley, John David Smith

    Related profiles found in government register
  • Hartley, John David Smith
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, John David Smith
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE

      IIF 11
  • Hartley, John David Smith
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Victoria Street, Bingley, Adf, West Yorkshire, BD16 2NH

      IIF 12
    • icon of address Britannia Way, Glews Hollow, Goole, East Yorkshire, DN14 6ES, United Kingdom

      IIF 13
    • icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS, England

      IIF 14
    • icon of address The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE

      IIF 15
    • icon of address The Steadings, Priest Bank Road, Kildwick, Keighley, West Yorkshire, BD20 9AE

      IIF 16
    • icon of address The Steadings, The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE, United Kingdom

      IIF 17
  • Hartley, David
    British chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abracs House, George Cayley Drive, Clifton Moor, York, YO30 4XE, England

      IIF 18
  • Hartley, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE, England

      IIF 19
  • Hartley, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A-one Business Park, 370 Bradford Road, Brighouse, HD6 4DJ, England

      IIF 20 IIF 21
    • icon of address A-one Business Park, 370 Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, England

      IIF 22
    • icon of address The Steadings, Priest Bank Road, Kildwick, Keighley, BD20 9AE, Uk

      IIF 23
    • icon of address Unit 3 Heapriding Industrial, Estate Ford Street, Stockport, Cheshire, SK3 0BT

      IIF 24
  • Hartley, David
    British software developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Stephenson Grove, Rainhill, Prescot, L35 9AB, England

      IIF 25
  • Hartley, John David Smith
    British

    Registered addresses and corresponding companies
  • Hartley, John David Smith
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE

      IIF 28 IIF 29
  • Hartley, John David Smith
    British company director

    Registered addresses and corresponding companies
    • icon of address The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE

      IIF 30
  • Mr John David Smith Hartley
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Hartley
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A-one Business Park, 370 Bradford Road, Brighouse, HD6 4DJ, England

      IIF 33
    • icon of address 111, Stephenson Grove, Rainhill, Prescot, L35 9AB, England

      IIF 34
    • icon of address Abracs House, Unit 3, George Cayley Drive, York, YO30 4XE

      IIF 35
  • Hartley, David

    Registered addresses and corresponding companies
    • icon of address The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    A-ONE TOOLS HOLDINGS LIMITED - 2025-05-08
    WHCO15 LIMITED - 2022-01-26
    icon of address A-one Business Park, 370 Bradford Road, Brighouse, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,537,085 GBP2024-08-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    A-ONE POWER TOOLS LIMITED - 1998-03-19
    icon of address A-one Business Park, 370 Bradford Road, Brighouse, W Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    2,747,007 GBP2024-08-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 111 Stephenson Grove, Rainhill, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,803 GBP2024-08-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    QUARTEXT LIMITED - 1994-02-01
    icon of address A-one Business Park, 370 Bradford Road, Brighouse, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,873 GBP2025-01-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
  • 5
    THE SKIPTON MILL COMPANY HOLDINGS LIMITED - 2004-05-19
    icon of address 12 Granby Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,627 GBP2024-09-30
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-10-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    ECOSKIES LIMITED - 2013-06-18
    icon of address Unit 70 M1 Commerce Park, Duckmanton, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Unit 3 Heapriding Industrial, Estate Ford Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,677,042 GBP2024-08-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 12 Granby Road, Harrogate, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    25,081,434 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 2 - Director → ME
  • 9
    MAGNUM STORAGE LIMITED - 2014-04-30
    icon of address The Steadings, Kildwick, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    AGENTDEGREE LIMITED - 1991-06-18
    icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,068,559 GBP2024-08-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 12 Granby Road, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-10-10 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    RWDH01 LIMITED - 2014-01-17
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    698,520 GBP2021-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-01-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-23
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRADLOCK LIMITED - 2001-04-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2014-07-07
    IIF 6 - Director → ME
  • 3
    icon of address South Warwickshire Business Park, Kineton Road, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2014-07-07
    IIF 12 - Director → ME
  • 4
    icon of address South Warwickshire Business Park, Kineton Road, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2014-07-07
    IIF 8 - Director → ME
  • 5
    STERLING LOCKS LIMITED - 2008-02-20
    L&P 145 LIMITED - 2006-03-28
    BURG-WACHTER UK LIMITED - 2016-03-01
    STERLING SECURITY LIMITED - 2013-06-07
    icon of address Burg-wachter Uk Limited Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,960,190 GBP2024-12-31
    Officer
    icon of calendar 2006-01-04 ~ 2013-02-28
    IIF 15 - Director → ME
  • 6
    BRADLOCK LIMITED - 2009-09-17
    BRADLEY DOUBLELOCK LIMITED - 2001-04-30
    H. & K. BRADLEY (TRAILER EQUIPMENT) LIMITED - 1985-06-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2014-07-07
    IIF 17 - Director → ME
  • 7
    ECOSKIES LIMITED - 2013-06-18
    icon of address Unit 70 M1 Commerce Park, Duckmanton, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2012-08-31
    IIF 19 - Director → ME
  • 8
    icon of address 12 Granby Road, Harrogate, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    25,081,434 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2013-03-25
    IIF 29 - Secretary → ME
  • 9
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,591,392 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-04-28
    IIF 5 - Director → ME
  • 10
    icon of address 8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2023-02-28
    Officer
    icon of calendar 2003-03-24 ~ 2003-07-16
    IIF 9 - Director → ME
  • 11
    DENTIL ELEVEN LIMITED - 2010-01-02
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-29 ~ 2014-04-17
    IIF 16 - Director → ME
  • 12
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2014-04-17
    IIF 23 - Director → ME
  • 13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2007-06-05
    IIF 7 - Director → ME
  • 14
    OSPREY HOLDINGS U.K. LIMITED - 2004-01-05
    PITTS WILSON ELECTRICAL LIMITED - 2014-05-01
    PENTCRAFT LIMITED - 1999-02-17
    icon of address Cutler House, Wakefield Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    294,765 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2005-09-02 ~ 2007-04-19
    IIF 4 - Director → ME
  • 15
    P.M. ONBOARD LIMITED - 2002-12-20
    PM ONBOARD LIMITED - 2007-07-09
    icon of address Airedale House, Canal Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2007-05-18
    IIF 10 - Director → ME
    icon of calendar 2002-03-25 ~ 2007-05-15
    IIF 28 - Secretary → ME
  • 16
    HAMSARD 2451 LIMITED - 2002-03-01
    PM GROUP PLC - 2008-02-25
    icon of address Airedale House, Canal Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,797,750 GBP2021-12-31
    Officer
    icon of calendar 2002-03-27 ~ 2007-05-18
    IIF 11 - Director → ME
    icon of calendar 2002-03-27 ~ 2007-05-15
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.