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

Hardman, Andrew

    Related profiles found in government register
  • Hardman, Andrew
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 1
  • Hardman, Andrew
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Meadows Drive, Loveclough, Rossendale, Lancashire, BB4 8FF, United Kingdom

      IIF 2
    • 4, Meadows Drive, Rossendale, Lancashire, BB4 8FF, United Kingdom

      IIF 3
  • Hardman, Andrew Christopher
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hillclough View, Haslington, Lancashire, BB4 5AP, England

      IIF 4 IIF 5
    • 4, Meadows Drive, Rossendale, Lancashire, BB4 8FF, United Kingdom

      IIF 6
  • Hardman, Andrew Christopher
    British technical manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hillclough View, Haslington, Lancashire, BB4 5AP, England

      IIF 7
  • Hardman, Andrew Christopher
    British

    Registered addresses and corresponding companies
    • 4, Meadows Drive, Loveclough, Rossendale, Lancashire, BB4 8FF, England

      IIF 8
  • Hardman, Andrew Christopher
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 9 IIF 10
  • Hardman, Andrew Christopher
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 11
    • Block D Bays 1-5, Junction 7 Business Park, Accrington, BB5 5JW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 15 IIF 16 IIF 17
    • Bank House, 4 Ormerod Street, Rawtenstall, BB4 8EB, United Kingdom

      IIF 19
    • 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 20
    • Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 21 IIF 22
  • Hardman, Andrew Christopher
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 23
  • Hardman, Andrew

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 24
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 25
  • Mr Andrew Christopher Hardman
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 26
  • Mr Andrew Hardman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 27
    • 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 28
    • 4 Meadows Drive, Loveclough, Rossendale, Lancashire, BB4 8FF, England

      IIF 29 IIF 30
  • Mr Andrew Christopher Hardman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 31
    • 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 32
    • Block D Bays 1-5, Junction 7 Business Park, Accrington, BB5 5JW, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 36
    • Bank House, 4 Ormerod Street, Rawtenstall, BB4 8EB, United Kingdom

      IIF 37
    • 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 38
    • Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments 22
  • 1
    AGRI-TRACK LIMITED
    07439392
    Unit A12 Astra Business Centre, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ 2011-12-23
    IIF 6 - Director → ME
  • 2
    CNC CUTTING SERVICES LTD
    15412855
    Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-12-01
    IIF 14 - Director → ME
    Person with significant control
    2024-01-15 ~ 2024-12-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COWAL GOLF AND LODGE RESORT LTD
    14428395
    Bank House 4 Ormerod Street, Rawtenstall, Rossendale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CROWNRETREATS TRELAWNYD LTD
    14712663
    Bank House, 4 Ormerod Street, Rawtenstall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 5
    DESIGN LOGIX LIMITED
    06552856
    Mayes Business Partnership Ltd, 22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ 2011-12-23
    IIF 7 - Director → ME
    2008-04-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    GROWTH FOUNDERS LTD
    - now 13078227
    MOTIV GROUP LTD
    - 2021-12-23 13078227
    22 - 28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,951 GBP2021-12-31
    Officer
    2020-12-11 ~ dissolved
    IIF 23 - Director → ME
    2020-12-11 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    HARDMAN GROUP LTD
    14277065
    22-28 Willow Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 9 - Director → ME
    2022-08-04 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    NEXUS TECHNOLOGIES LTD
    06975764
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-07-29 ~ 2011-12-23
    IIF 4 - Director → ME
  • 9
    ORBIXA TECHNOLOGIES LTD
    16519488
    22 - 28 Willow Street, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 1 - Director → ME
  • 10
    RECRUIT BUBBLE LTD
    - now 08516452
    TALENT BUBBLE LTD
    - 2018-03-14 08516452
    22-28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,238 GBP2020-06-30
    Officer
    2013-05-03 ~ 2020-02-02
    IIF 11 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RETREATS LEISURE GROUP LTD
    14504500
    4 Ormerod Street, Rawtenstall, Rossendale, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SDS TECHNOLOGY GROUP LTD
    07021203
    3 Broadwood Drive, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-16 ~ 2011-12-23
    IIF 5 - Director → ME
  • 13
    SDS TECHNOLOGY LTD
    - now 05422075
    SDS TECHNOLOGY (LANCASHIRE) LIMITED
    - 2009-06-24 05422075
    2 York Street, Clitheroe, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,927 GBP2024-04-30
    Officer
    2009-06-02 ~ 2011-12-23
    IIF 2 - Director → ME
  • 14
    STEEL ROLLING LTD
    15409039
    Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-12-01
    IIF 13 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-12-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 15
    TRAILER MANUFACTURING LTD
    15409095
    Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WIRED CREATIVE LTD
    08095703
    Unit 17 Liverpool Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 3 - Director → ME
  • 17
    WIRED GROUP LTD
    09778280
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    728,239 GBP2018-06-30
    Officer
    2015-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    WIRED MARKETING LTD
    - now 07286005
    WIRED MEDIA SOLUTIONS LTD
    - 2013-01-04 07286005
    HARDMAN ENTERPRISES LIMITED
    - 2011-08-09 07286005
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,821 GBP2019-06-30
    Officer
    2010-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-16 ~ 2017-06-16
    IIF 30 - Has significant influence or control OE
  • 19
    WIRED PLUS LTD
    10857413
    Central House, Otley Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    83,939 GBP2018-06-30
    Officer
    2017-07-10 ~ 2019-07-30
    IIF 18 - Director → ME
    Person with significant control
    2017-07-10 ~ 2019-07-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    WIRED PROPERTIES LTD
    - now 09907145 09781793
    MAZENO LTD
    - 2017-06-14 09907145
    22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,165 GBP2024-06-30
    Officer
    2015-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    WIRED TRAINING LTD
    - now 09781793
    WIRED PROPERTIES LTD
    - 2016-06-07 09781793 09907145
    22 - 28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,975 GBP2018-06-30
    Officer
    2015-09-17 ~ dissolved
    IIF 17 - Director → ME
  • 22
    YOUR RETREATS LTD
    - now 14369595
    CROWN RETREATS LTD
    - 2023-02-08 14369595
    Your Retreats Ltd Your Retreats Ltd, Bays D1-d5 Junction 7 Business Park, Accrington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -895,107 GBP2024-09-30
    Officer
    2022-09-22 ~ 2025-01-01
    IIF 22 - Director → ME
    Person with significant control
    2022-09-22 ~ 2024-11-26
    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

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.