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

Hartley, Jack Richard

    Related profiles found in government register
  • Hartley, Jack Richard
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 231, High Street, Wibsey, Bradford, BD6 1QR, England

      IIF 1
    • 72, Briarwood Drive, Bradford, BD6 1SG, England

      IIF 2
    • Beck Mill, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 3
  • Hartley, Jack Richard
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1111, Bolton Road, Bradford, BD2 4SP, United Kingdom

      IIF 4
    • 72 Briarwood Drive, Bradford, BD6 1SG, England

      IIF 5
    • 72, Briarwood Drive, Bradford, BD61SG, England

      IIF 6
    • Apartment 22, Mulberry Lane, Steeton, Keighley, West Yorkshire, BD20 6PP, England

      IIF 7
    • Apartment 22, Woodlands Mill, Mulberry Lane, Steeton, Keighley, BD20 6PP, England

      IIF 8 IIF 9
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 10
  • Hartley, Jack Richard
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Highfield Crescent, Leeds, LS12 4DA, England

      IIF 11
  • Mr Jack Richard Hartley
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1111, Bolton Road, Bradford, BD2 4SP, United Kingdom

      IIF 12
    • 231, High Street, Wibsey, Bradford, BD6 1QR, England

      IIF 13
    • 72, Briarwood Drive, Bradford, BD6 1SG, England

      IIF 14
    • Beck Mill, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 15
    • Apartment 22, Woodlands Mill, Mulberry Lane, Steeton, Keighley, BD20 6PP, England

      IIF 16 IIF 17
  • Hartley, Jack
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Pentland Avenue, Clayton, Bradford, BD14 6JF, England

      IIF 18
  • Hartley, Jack
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Briarwood Drive, Wibsey, Bradford, LS8 3RA, England

      IIF 19
  • Mr Jack Richard Hartley
    English born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 72 Briarwood Drive, Bradford, BD6 1SG, England

      IIF 20
    • Apartment 22, Mulberry Lane, Steeton, Keighley, West Yorkshire, BD206PP, England

      IIF 21
  • Hartley, Jack
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 8 Unit 2, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, United Kingdom

      IIF 22
    • 76, Chester Road, Hazel Grove, Stockport, SK7 5PE, United Kingdom

      IIF 23
    • 76, Chester Road, Stockport, SK7 5PE, England

      IIF 24
  • Mr Jack Hartley
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Pentland Avenue, Clayton, Bradford, BD14 6JF, England

      IIF 25
    • 72 Briarwood Drive, Wibsey, Bradford, LS8 3RA, England

      IIF 26
  • Mr Jack Richard Hartley
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Highfield Crescent, Leeds, LS12 4DA, England

      IIF 27
  • Mr Jack Hartley
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 8 Unit 2, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, United Kingdom

      IIF 28
    • 76, Chester Road, Hazel Grove, Stockport, SK7 5PE, United Kingdom

      IIF 29
    • 76, Chester Road, Stockport, SK7 5PE, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    Beck Mill Reva Syke Road, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    72 Briarwood Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    72 Briarwood Drive Wibsey, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    128 Pentland Avenue, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    231 High Street, Wibsey, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    72 Briarwood Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 6 - Director → ME
  • 7
    1111 Bolton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    72 Briarwood Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    Building 8 Unit 2 Tameside Business Park, Windmill Lane, Denton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 Elmy Avenue, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -671 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    76 Chester Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Apartment 22 Woodlands Mill, Mulberry Lane, Steeton, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,638 GBP2022-08-31
    Officer
    2023-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Apartment 22 Woodlands Mill, Mulberry Lane, Steeton, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Apartment 22 Mulberry Lane, Steeton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-03-31
    Person with significant control
    2023-04-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    14 Highfield Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    ECOTYRES DURHAM LIMITED - 2024-01-27
    GET TECHNOLOGY LIMITED - 2023-11-02
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,714 GBP2023-07-31
    Officer
    2024-01-31 ~ 2024-05-01
    IIF 10 - Director → ME
  • 2
    Apartment 22 Mulberry Lane, Steeton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-03-31
    Officer
    2023-04-17 ~ 2023-08-01
    IIF 5 - Director → ME
© 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.