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

Hardman, Andrew Christopher

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 4, Meadows Drive, Rossendale, Lancashire, BB4 8FF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 4
  • Hardman, Andrew Christopher
    British director born in January 1985

    Resident in England

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

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

      IIF 6 IIF 7 IIF 8
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 9 IIF 10
    • icon of address 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, BB4 8EB, United Kingdom

      IIF 15
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 16
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 17 IIF 18
  • Hardman, Andrew Christopher
    British managing director born in January 1985

    Resident in England

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

      IIF 19
  • Hardman, Andrew
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 20
  • Hardman, Andrew
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 21
    • icon of address 4, Meadows Drive, Rossendale, Lancashire, BB4 8FF, United Kingdom

      IIF 22
  • Mr Andrew Christopher Hardman
    British born in January 1985

    Resident in United Kingdom

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

      IIF 23
  • Hardman, Andrew Christopher
    British

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

      IIF 24
  • Mr Andrew Christopher Hardman
    British born in January 1985

    Resident in England

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

      IIF 25
    • icon of address 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 26
    • icon of address Block D Bays 1-5, Junction 7 Business Park, Accrington, BB5 5JW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 30
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, BB4 8EB, United Kingdom

      IIF 31
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 32
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 33 IIF 34
  • Mr Andrew Hardman
    British born in January 1985

    Resident in England

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

      IIF 35
    • icon of address 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 36
    • icon of address 4 Meadows Drive, Loveclough, Rossendale, Lancashire, BB4 8FF, England

      IIF 37 IIF 38
  • Hardman, Andrew

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

      IIF 39
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bank House 4 Ormerod Street, Rawtenstall, Rossendale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bank House, 4 Ormerod Street, Rawtenstall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address Mayes Business Partnership Ltd, 22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    MOTIV GROUP LTD - 2021-12-23
    icon of address 22 - 28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,951 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-12-11 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22-28 Willow Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-08-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 - 28 Willow Street, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 20 - Director → ME
  • 7
    TALENT BUBBLE LTD - 2018-03-14
    icon of address 22-28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,238 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Unit 17 Liverpool Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2015-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    WIRED MEDIA SOLUTIONS LTD - 2013-01-04
    HARDMAN ENTERPRISES LIMITED - 2011-08-09
    icon of address 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
    icon of calendar 2010-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MAZENO LTD - 2017-06-14
    icon of address 22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,165 GBP2024-06-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    WIRED PROPERTIES LTD - 2016-06-07
    icon of address 22 - 28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,975 GBP2018-06-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address Unit A12 Astra Business Centre, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-12-23
    IIF 3 - Director → ME
  • 2
    icon of address Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-12-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mayes Business Partnership Ltd, 22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-23
    IIF 4 - Director → ME
  • 4
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2011-12-23
    IIF 1 - Director → ME
  • 5
    TALENT BUBBLE LTD - 2018-03-14
    icon of address 22-28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,238 GBP2020-06-30
    Officer
    icon of calendar 2013-05-03 ~ 2020-02-02
    IIF 5 - Director → ME
  • 6
    icon of address 3 Broadwood Drive, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2011-12-23
    IIF 2 - Director → ME
  • 7
    SDS TECHNOLOGY (LANCASHIRE) LIMITED - 2009-06-24
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,927 GBP2024-04-30
    Officer
    icon of calendar 2009-06-02 ~ 2011-12-23
    IIF 21 - Director → ME
  • 8
    icon of address Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ 2024-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-12-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    icon of address Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ 2024-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-12-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    WIRED MEDIA SOLUTIONS LTD - 2013-01-04
    HARDMAN ENTERPRISES LIMITED - 2011-08-09
    icon of address 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
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-06-16
    IIF 38 - Has significant influence or control OE
  • 11
    icon of address Central House, Otley Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,939 GBP2018-06-30
    Officer
    icon of calendar 2017-07-10 ~ 2019-07-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2019-07-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    CROWN RETREATS LTD - 2023-02-08
    icon of address Your Retreats Ltd Your Retreats Ltd, Bays D1-d5 Junction 7 Business Park, Accrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -895,107 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2025-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2024-11-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.