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

Dr Mary Diane Hardwick

    Related profiles found in government register
  • Dr Mary Diane Hardwick
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield, St Marys Road, Manton, Oakham, Rutland, LE15 8SU

      IIF 1
  • Hardwick, Mary Diane, Dr
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 25, British Triathlon Federation, Loughborough, Leicestershire, LE11 3WX, England

      IIF 2
  • Hardwick, Mary Diane, Dr
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield, St Marys Road Manton, Oakham, Rutland, LE15 8SU

      IIF 3
  • Hardwick, Mary Diane, Dr
    British sports & fitness professional born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Oakham, LE15 6AL, England

      IIF 4
  • Hardwick, Mary Diane, Dr
    British sports coach born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield, St Marys Road, Manton, Oakham, Rutland, LE15 8SU, United Kingdom

      IIF 5
  • Salmon, Andrew David
    British ceo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 25, British Triathlon Federation, Loughborough, Leicestershire, LE11 3WX, England

      IIF 6
  • Mr Andrew David Salmon
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Wilson Court, Kinross, KY13 8NA, Scotland

      IIF 7 IIF 8
  • Salmon, Andrew David
    British ceo born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Chapel Street, Chapel Street, Mumbles, Swansea, SA3 4NH, Wales

      IIF 9
  • Salmon, Andrew David
    British chief executive born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF

      IIF 10 IIF 11
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive, Loughborough University, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 12
  • Salmon, Andrew David
    British deputy ceo born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottish Golf Union, The Dukes, St. Andrews, Fife, KY16 8NX, Scotland

      IIF 13
  • Salmon, Andrew David
    British deputy chief executive born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doges, Templeton On The Green, 62 Templeton Street, Glasgow, G40 1DA

      IIF 14
    • icon of address 3, Wilson Court, Kinross, KY13 8NA, Scotland

      IIF 15
    • icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands, B76 9PT

      IIF 16
  • Salmon, Andrew David
    British development manager born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Salmon, Andrew David
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 1 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 19
    • icon of address 3, Wilson Court, Kinross, KY13 8NA, Scotland

      IIF 20
    • icon of address 3 Wilson Court, Wilson Court, Kinross, KY13 8NA, Scotland

      IIF 21
  • Salmon, Andrew David
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brownlee Centre, Bodington Playing Fields, Bodington Avenue, Adel, Leeds, LS16 8NA, United Kingdom

      IIF 22
  • Salmon, Andrew David

    Registered addresses and corresponding companies
    • icon of address Po Box 25, British Triathlon Federation, Loughborough, Leicestershire, LE11 3WX, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 3 Wilson Court, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INSPIRE2TRI LIMITED - 2016-01-29
    icon of address Fairfield St Marys Road, Manton, Oakham, Rutland
    Active Corporate (5 parents)
    Current Assets (Company account)
    41,281 GBP2015-10-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Wilson Court, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -623 GBP2017-11-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 22 Chapel Street Chapel Street, Mumbles, Swansea, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 9 - Director → ME
  • 6
    ASA MERCHANDISING LIMITED - 2013-02-15
    ASA BUSINESS ENTERPRISES LIMITED - 2017-12-18
    NEWCOLT LIMITED - 1995-01-04
    icon of address Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Pavilion 3, Sportpark 3 Oakwood Drive, Loughborough University, Loughborough, Leicestershire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    BBOC 2000 LIMITED - 2007-10-29
    icon of address National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    14,476 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2013-03-31
    IIF 3 - Director → ME
  • 2
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-11-08
    IIF 16 - Director → ME
  • 3
    SCOTTISH GOLF & CLUB MANAGERS ASSOCIATION - 2025-03-03
    icon of address 27 Singers Place, Dennyloanhead, Bonnybridge, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    3,662 GBP2023-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-11-03
    IIF 19 - Director → ME
  • 4
    DUNWILCO (1323) LIMITED - 2006-09-06
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2007-05-16 ~ 2016-11-11
    IIF 18 - Director → ME
  • 5
    icon of address 56 High Street, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-24 ~ 2025-04-10
    IIF 4 - Director → ME
  • 6
    SCOTTISH GOLF ENVIRONMENTAL GROUP LIMITED - 2004-06-02
    DUNWILCO (1077) LIMITED - 2003-11-18
    icon of address Sgu Hq, The Dukes, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2007-08-28 ~ 2016-11-11
    IIF 17 - Director → ME
  • 7
    PROFESSIONAL GOLF SUPPORT LIMITED - 2010-11-26
    icon of address Doges Templeton On The Green, 62 Templeton Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-12
    IIF 14 - Director → ME
  • 8
    icon of address Gannochy Sports Centre, University Of Stirling, Stirling
    Active Corporate (7 parents)
    Equity (Company account)
    215,167 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2017-10-02
    IIF 15 - Director → ME
  • 9
    THE BRITISH TRIATHLON ASSOCIATION LIMITED - 2007-02-20
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-14 ~ 2024-01-29
    IIF 6 - Director → ME
    icon of calendar 2013-02-20 ~ 2020-02-25
    IIF 2 - Director → ME
    icon of calendar 2017-11-13 ~ 2017-11-30
    IIF 23 - Secretary → ME
    icon of calendar 2019-04-07 ~ 2024-01-29
    IIF 24 - Secretary → ME
  • 10
    icon of address Coxwold House, Easingwold Business Park Birch Way, Easingwold, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    114,501 GBP2024-06-30
    Officer
    icon of calendar 2015-03-05 ~ 2017-02-28
    IIF 13 - Director → ME
  • 11
    icon of address The Brownlee Centre Bodington Playing Fields, Bodington Avenue, Adel, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2024-02-02
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.