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

Mr John Lester Bagnall

    Related profiles found in government register
  • Mr John Lester Bagnall
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 1 IIF 2
    • icon of address A7 The Dresser Centre, Whitworth Street, Openshaw Manchester, Lancashire, M11 2NE

      IIF 3
    • icon of address A7 The Dresser Centre, Whitworth Street, Openshaw Manchester, Lancs, M11 2NE

      IIF 4
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 5
  • Mr John Lester Bagnall
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 6
  • Bagnall, John Lester
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A7 The Dresser Centre, Whitworth Street, Openshaw Manchester, Lancs, M11 2NE

      IIF 7
  • Bagnall, John Lester
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 8
    • icon of address Regency House 45-51, Chorley New Road, Bolton, BL1 4QR

      IIF 9
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom

      IIF 10
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 11
    • icon of address A7 The Dresser Centre, Whitworth Street, Openshaw, Manchester, M11 2NE

      IIF 12
    • icon of address 29 York Road, Grappenhall, Warrington, Cheshire, WA4 2EH

      IIF 13 IIF 14 IIF 15
    • icon of address 29, York Road, Grappenhall, Warrington, WA4 2EH, United Kingdom

      IIF 20
  • Bagnall, John Lester
    British manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 York Road, Grappenhall, Warrington, Cheshire, WA4 2EH

      IIF 21
  • Bagnall, John Lester
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 22
  • Bagnall, John Lester
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 23
    • icon of address A7 The Dress Centre, Whitworth Street, Openshaw, Manchester, Greater Manchester, N11 2NE, United Kingdom

      IIF 24
  • Bagnall, John Lester
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, York Road, Grappenhall, Warrington, WA4 2EH

      IIF 25
  • Bagnall, John Lester
    British security consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 26
  • Bagnall, John Lester
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 51, Hertford Close, Woolston, Warrington, Cheshire, WA1 4EZ

      IIF 27
  • Bagnell, John Lester
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 29 York Road, Grappenhall, Warrington, Cheshire, WA4 2EH

      IIF 28
  • Bagnall, John Lester
    British

    Registered addresses and corresponding companies
    • icon of address 29 York Road, Grappenhall, Warrington, Cheshire, WA4 2EH

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -467,530 GBP2018-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 3
    icon of address A7 The Dresser Centre, Whitworth Street, Openshaw, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Bedford House, 60 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Bedford House, 60 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,677 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address A7 The Dresser Centre, Whitworth Street, Openshaw, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 3rd Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 20 - Director → ME
  • 9
    HS 628 LIMITED - 2015-06-30
    icon of address Bedford House, 60 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    NORTH WEST ENVIRONMENTAL SERVICES LIMITED - 2019-05-23
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,321 GBP2019-03-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address A7 The Dresser Centre, Whitworth Street, Openshaw Manchester, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2024-03-31
    Officer
    icon of calendar 2002-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -467,530 GBP2018-03-31
    Officer
    icon of calendar ~ 2014-12-01
    IIF 12 - Director → ME
    icon of calendar 1999-05-31 ~ 2012-07-31
    IIF 29 - Secretary → ME
  • 2
    OFFERPHASE LIMITED - 1990-04-04
    icon of address A7 The Dresser Centre, Whitworth Street, Openshaw Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-03-16
    IIF 18 - Director → ME
    icon of calendar 1999-05-31 ~ 2012-07-31
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 87 Town Lane, Mobberley, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-09-17
    IIF 17 - Director → ME
  • 4
    BRAND NEW CO (439) LIMITED - 2013-02-19
    icon of address C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2012-01-09
    IIF 10 - Director → ME
  • 5
    icon of address 7 Mote Hill Court, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    18,896 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2003-12-01
    IIF 21 - Director → ME
  • 6
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-03-10
    IIF 27 - Director → ME
  • 7
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2020-04-06
    IIF 25 - LLP Member → ME
  • 8
    BRAND NEW CO (430) LTD - 2010-05-13
    icon of address Freeth Cartwright Llp St James Building, 61-95 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2011-07-07
    IIF 15 - Director → ME
  • 9
    BAGNALL (UK) LIMITED - 2018-07-11
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-05-31
    IIF 28 - Director → ME
  • 10
    NORTH WEST ENVIRONMENTAL SERVICES LIMITED - 2019-05-23
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,321 GBP2019-03-31
    Officer
    icon of calendar 2015-06-18 ~ 2019-05-01
    IIF 23 - Director → ME
  • 11
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2009-06-12
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.