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 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 1 IIF 2
  • 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 3
    • Block D Bays 1-5, Junction 7 Business Park, Accrington, BB5 5JW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 7 IIF 8 IIF 9
    • Bank House, 4 Ormerod Street, Rawtenstall, BB4 8EB, United Kingdom

      IIF 11
    • 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 12
    • Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 13 IIF 14
  • 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 15
  • 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 16 IIF 17
    • 4, Meadows Drive, Rossendale, Lancashire, BB4 8FF, United Kingdom

      IIF 18
  • 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 19
  • Hardman, Andrew Christopher
    British

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

      IIF 20
  • 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 21
    • 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 22
    • Block D Bays 1-5, Junction 7 Business Park, Accrington, BB5 5JW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 26
    • Bank House, 4 Ormerod Street, Rawtenstall, BB4 8EB, United Kingdom

      IIF 27
    • 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 28
    • Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 29 IIF 30
  • 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 31
    • 1155 The Old School House, Burnley Road, Loveclough, Lancashire, BB4 8RG, England

      IIF 32
    • 4 Meadows Drive, Loveclough, Rossendale, Lancashire, BB4 8FF, England

      IIF 33 IIF 34
  • 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 35
  • 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 36
    • 4, Meadows Drive, Rossendale, Lancashire, BB4 8FF, United Kingdom

      IIF 37
  • 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 38
  • Hardman, Andrew

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

      IIF 39
    • 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
    Bank House 4 Ormerod Street, Rawtenstall, Rossendale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Bank House, 4 Ormerod Street, Rawtenstall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    Mayes Business Partnership Ltd, 22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    MOTIV GROUP LTD - 2021-12-23
    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 15 - Director → ME
    2020-12-11 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    22-28 Willow Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 1 - Director → ME
    2022-08-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    22 - 28 Willow Street, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 35 - Director → ME
  • 7
    TALENT BUBBLE LTD - 2018-03-14
    22-28 Willow Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,238 GBP2020-06-30
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 12 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 17 Liverpool Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 37 - Director → ME
  • 10
    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 8 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    WIRED MEDIA SOLUTIONS LTD - 2013-01-04
    HARDMAN ENTERPRISES LIMITED - 2011-08-09
    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 7 - Director → ME
  • 12
    Other registered number: 09781793
    MAZENO LTD - 2017-06-14
    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 2 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    WIRED PROPERTIES LTD - 2016-06-07
    Related registration: 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 9 - Director → ME
Ceased 12
  • 1
    Unit A12 Astra Business Centre, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ 2011-12-23
    IIF 18 - Director → ME
  • 2
    Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-12-01
    IIF 6 - Director → ME
    Person with significant control
    2024-01-15 ~ 2024-12-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Mayes Business Partnership Ltd, 22-28 Willow Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ 2011-12-23
    IIF 19 - Director → ME
  • 4
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-07-29 ~ 2011-12-23
    IIF 16 - Director → ME
  • 5
    TALENT BUBBLE LTD - 2018-03-14
    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 3 - Director → ME
  • 6
    3 Broadwood Drive, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-16 ~ 2011-12-23
    IIF 17 - Director → ME
  • 7
    SDS TECHNOLOGY (LANCASHIRE) LIMITED - 2009-06-24
    2 York Street, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,927 GBP2024-04-30
    Officer
    2009-06-02 ~ 2011-12-23
    IIF 36 - Director → ME
  • 8
    Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ 2024-12-01
    IIF 5 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-12-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    Block D Bays 1-5, Junction 7 Business Park, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ 2024-12-01
    IIF 4 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    WIRED MEDIA SOLUTIONS LTD - 2013-01-04
    HARDMAN ENTERPRISES LIMITED - 2011-08-09
    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
    2017-06-16 ~ 2017-06-16
    IIF 34 - Has significant influence or control OE
  • 11
    Central House, Otley Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,939 GBP2018-06-30
    Officer
    2017-07-10 ~ 2019-07-30
    IIF 10 - Director → ME
    Person with significant control
    2017-07-10 ~ 2019-07-30
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    CROWN RETREATS LTD - 2023-02-08
    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
    2022-09-22 ~ 2025-01-01
    IIF 14 - Director → ME
    Person with significant control
    2022-09-22 ~ 2024-11-26
    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

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.