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

Entwistle, Kay Elizabeth

    Related profiles found in government register
  • Entwistle, Kay Elizabeth

    Registered addresses and corresponding companies
    • Hampson Composites Ltd, Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 1
    • Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 2
    • Hampson Composites, Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 3 IIF 4 IIF 5
    • Hampson Composites, Vale Mill. Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 6
    • Hampson, Vale Mill, Vale Street, Bolton, BL2 6QF, United Kingdom

      IIF 7
    • Unit 6 Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 8
    • Vale Mill, Hampson Composites, Vale Street, Bolton, BL2 6QF, United Kingdom

      IIF 9
    • Vale Mill, Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 10
    • Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 11
    • Vale Mill, Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 12
    • Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 13
    • Mia House, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, United Kingdom

      IIF 14 IIF 15
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
  • Entwistle, Kay Elizabeth
    British

    Registered addresses and corresponding companies
    • Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 17
    • Mia House, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, England

      IIF 18
    • Mazars House, Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN, United Kingdom

      IIF 19
    • Victoria Foundry, 17 Marshall Street, Leeds, LS11 9EH, United Kingdom

      IIF 20
  • Entwistle, Kay Elizabeth
    British company director

    Registered addresses and corresponding companies
    • Cornerstones 30a Knowsley Road, Ainsworth, Bolton, Lancashire, BL2 5PU

      IIF 21
  • Entwistle, Kay

    Registered addresses and corresponding companies
    • C/o Hampson Composites, Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Go - C/o Hampson Composites Ltd, Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 25
    • Hampson Composites Ltd, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 26
    • Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 27
    • Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton, BL2 6AF

      IIF 28
    • Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 29
    • Mia House, Clamhunger Lane, Mere, Knutsford, WA16 6QG, England

      IIF 30
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 31
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 32
  • Entwistle, Kay Elizabeth
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 33
  • Entwistle, Kay Elizabeth
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 34
    • Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 35
    • Mia House, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, England

      IIF 36
  • Mrs Kay Elizabeth Entwistle
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 37 IIF 38
    • Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 39 IIF 40
    • Vale Mill, Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 29
  • 1
    Hampson Composites Vale Mill, Vale Street, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-10-01 ~ dissolved
    IIF 3 - secretary → ME
  • 2
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    40,433 GBP2019-12-31
    Officer
    2017-12-12 ~ dissolved
    IIF 16 - secretary → ME
  • 3
    Hampson Composites Ltd Vale Mill, Vale Street, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    244,632 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 1 - secretary → ME
  • 4
    Hampson Composites Vale Mill, Vale Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 4 - secretary → ME
  • 5
    Hampson Composites Vale Mill. Vale Street, Breightmet, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,160 GBP2020-06-30
    Officer
    2018-10-01 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    Vale Mill, Vale Street, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    -20,021 GBP2023-12-31
    Officer
    2022-10-07 ~ now
    IIF 30 - secretary → ME
  • 7
    Hampson Composites Vale Mill, Vale Street, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2020-09-01 ~ dissolved
    IIF 5 - secretary → ME
  • 8
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 29 - secretary → ME
  • 9
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 23 - secretary → ME
  • 10
    GIN&TONIC GROUP LIMITED - 2013-03-06
    3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    502 GBP2015-10-31
    Officer
    2012-06-01 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    Hampson Composites, Hampson Composites Ltd Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 26 - secretary → ME
  • 12
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 22 - secretary → ME
  • 13
    GO LIVERPOOL AIRSIDE LIMITED - 2009-08-04
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 32 - secretary → ME
  • 14
    Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 28 - secretary → ME
  • 15
    C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 24 - secretary → ME
  • 16
    Go - C/o Hampson Composites Ltd Vale Street, Breightmet, Bolton
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 25 - secretary → ME
  • 17
    TO22.COM LIMITED - 2008-04-17
    Kevan Pilling House, 1 Myrtle Street, Bolton
    Corporate (6 parents)
    Equity (Company account)
    548,211 GBP2024-01-31
    Officer
    2008-08-01 ~ now
    IIF 36 - director → ME
    2000-03-17 ~ now
    IIF 18 - secretary → ME
  • 18
    Kevan Pilling House, 1 Myrtle Street, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-03-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    STREAMLINE BUSINESS SOLUTIONS (UK) LIMITED - 2011-05-13
    Victoria Foundry, Marshall Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 21 - secretary → ME
  • 20
    Vale Mill, Vale Street, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 27 - secretary → ME
  • 21
    Mazars House Gelderd Road, Gildersome, Morley, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-23 ~ dissolved
    IIF 19 - secretary → ME
  • 22
    HAMPSON COMPOSITES LIMITED - 2008-04-17
    Kevan Pilling House, 1 Myrtle Street, Bolton
    Corporate (2 parents)
    Equity (Company account)
    36,672 GBP2024-01-31
    Officer
    ~ now
    IIF 33 - director → ME
    ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    Unit 6 Vale Mill, Vale Street, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,497 GBP2022-09-30
    Officer
    2021-09-06 ~ dissolved
    IIF 8 - secretary → ME
  • 24
    ITALIAN STREET FOOD LTD - 2016-04-27
    GO FOOD FRANCHISE LTD - 2015-01-22
    Hampson Composites Vale Mill Off Vale Street, Breightmet, Bolton
    Corporate (2 parents)
    Equity (Company account)
    -90,653 GBP2022-10-31
    Officer
    2013-09-16 ~ now
    IIF 34 - director → ME
    2013-09-16 ~ now
    IIF 2 - secretary → ME
  • 25
    GO CHISWICK PARK LTD - 2016-05-05
    C/o Hampson Composites Ltd, Vale Mill Vale Street, Breightmet, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2012-10-05 ~ dissolved
    IIF 13 - secretary → ME
  • 26
    WOLCO CP ONE LIMITED - 2016-04-30
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -94,403 GBP2022-04-30
    Officer
    2016-04-27 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Hampson Vale Mill, Vale Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-04 ~ dissolved
    IIF 7 - secretary → ME
  • 28
    Vale Mill Hampson Composites, Vale Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-04 ~ dissolved
    IIF 9 - secretary → ME
  • 29
    WOLFCO GROUP LIMITED - 2020-07-31
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -146,153 GBP2022-04-30
    Officer
    2016-04-27 ~ now
    IIF 10 - secretary → ME
Ceased 7
  • 1
    Vale Mill, Vale Street, Bolton, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -206,699 GBP2023-11-30
    Officer
    2022-10-14 ~ 2023-09-28
    IIF 11 - secretary → ME
  • 2
    3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-10-15 ~ 2012-10-15
    IIF 12 - secretary → ME
  • 3
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-30
    Officer
    2016-04-27 ~ 2020-06-01
    IIF 15 - secretary → ME
    Person with significant control
    2016-10-10 ~ 2020-06-01
    IIF 42 - Has significant influence or control OE
  • 4
    Rsm, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-09-05 ~ 2015-08-13
    IIF 20 - secretary → ME
  • 5
    ITALIAN STREET FOOD LTD - 2016-04-27
    GO FOOD FRANCHISE LTD - 2015-01-22
    Hampson Composites Vale Mill Off Vale Street, Breightmet, Bolton
    Corporate (2 parents)
    Equity (Company account)
    -90,653 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    WOLCO CP ONE LIMITED - 2016-04-30
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -94,403 GBP2022-04-30
    Person with significant control
    2016-10-10 ~ 2017-06-01
    IIF 43 - Has significant influence or control OE
  • 7
    WOLFCO GROUP LIMITED - 2020-07-31
    Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -146,153 GBP2022-04-30
    Person with significant control
    2016-10-10 ~ 2020-10-01
    IIF 41 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.