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

Hirst, John

    Related profiles found in government register
  • Hirst, John
    British broadmead manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chantry Lane, Downend, Bristol, Avon, BS16 6RP

      IIF 1
    • icon of address The Coach House, 2 Upper York Street, Bristol, BS2 8QN

      IIF 2
  • Hirst, John
    British chief executive born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chantry Lane, Downend, Bristol, Avon, BS16 6RP

      IIF 3 IIF 4
    • icon of address Room 314, Engine Shed, Approach Road, Temple Meads, Bristol, BS1 6QH, England

      IIF 5
    • icon of address Linden Gardens, Skipton Road, Keighley, BD20 6HJ, England

      IIF 6
  • Hirst, John
    British operations director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Mgt Suite, Broadmead, Bristol, England, BS1 3XD, England

      IIF 7
  • Hirst, John
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Learning Partnerships, The Burton Business Park, Hudson Road, Leeds, LS9 6DJ, England

      IIF 8
  • Hirst, John
    British shopping centre manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chantry Lane, Downend, Bristol, Avon, BS16 6RP

      IIF 9
  • Hirst, John
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Farm House, Crookham Village, Fleet, Hampshire, GU51 5SS, United Kingdom

      IIF 10
  • Hirst, John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 11
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 12 IIF 13
  • Hurst, John
    British insurance consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgecombe Hall, Richmond Hill, Bristol, BS8 1AT, England

      IIF 14
  • Hirst, John
    British company director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 48 Bankfield Park Avenue, Taylor Hill, Huddersfield, West Yorkshire, HD4 7RD

      IIF 15
  • Hirst, Matthew John
    British civil engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbourne, Little Green Lane, Farnham, Surrey, GU9 8TF, England

      IIF 16
  • Hirst, Matthew John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbourne, Little Green Lane, Farnham, GU9 8TF, England

      IIF 17
    • icon of address Longbourne, Little Green Lane, Farnham, Surrey, GU9 8TF, United Kingdom

      IIF 18
  • Mr John Hirst
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Old School House, Kingswood Estate, Britannia Road, Kingswood, Bristol, BS15 8DB, United Kingdom

      IIF 19
  • Hirst, John
    British director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Farm House, Crookham Village, Hants, GU51 5SS

      IIF 20
  • Hirst, John
    British iron and steel merchant born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross Farm House, Crookham Village, Hants, GU51 5SS

      IIF 21
  • Mr John Hirst
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lynchford Lane, Farnborough, GU14 6JD, England

      IIF 22
    • icon of address Cross Farm House, Crondall Road, Crookham Village, Fleet, Hampshire, GU51 5SS, England

      IIF 23
    • icon of address Cross Farm House, Crookham Village, Fleet, Hampshire, GU51 5SS, United Kingdom

      IIF 24
  • Mr John Hirst
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 25
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 26 IIF 27
  • Mr Matthew John Hirst
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lynchford Lane, Farnborough, GU14 6JD, England

      IIF 28
    • icon of address Longbourne, Little Green Lane, Farnham, GU9 8TF, England

      IIF 29
    • icon of address Longbourne, Little Green Lane, Farnham, Surrey, GU9 8TF, United Kingdom

      IIF 30
  • Hirst, John Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Linburn Close, Royston, Barnsley, West Yorkshire, S71 4NB, United Kingdom

      IIF 31
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 32
    • icon of address Harrison & Co Chartered Accountants, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND, United Kingdom

      IIF 33
  • Mr John Robert Hirst
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 34
    • icon of address Harrison & Co Chartered Accountants, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Linburn Close, Royston, Barnsley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Longbourne, Little Green Lane, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Harrison & Co Chartered Accountants 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    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
  • 4
    STEVTON (NO.137) LIMITED - 1999-01-22
    icon of address Longbourne, Little Green Lane, Farnham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,910,804 GBP2025-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36-40 Doncaster Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    855 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    LEEDS EDUCATION 2000 - 2000-08-02
    icon of address Learning Partnerships The Burton Business Park, Hudson Road, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Gaines Robson Insolvancy Otd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    351 GBP2016-03-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 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
  • 9
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,589 GBP2019-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lynchford Lane, Farnborough, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    970,833 GBP2025-03-31
    Officer
    icon of calendar 1994-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Longbourne, Little Green Lane, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2022-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-02-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Roxburgh Milkins Ltd, Merchants House North, Wapping Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -982 GBP2023-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2024-12-20
    IIF 2 - Director → ME
  • 3
    BRISTOL POUND CIC - 2022-04-14
    THE BRISTOL AND BATH LOCAL CURRENCY SCHEME CIC - 2011-11-08
    icon of address 71 Summit Close, Kingswood, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2017-05-15 ~ 2019-12-02
    IIF 5 - Director → ME
  • 4
    icon of address Cabot Circus Car Park, Newfoundland Circus, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2012-08-01
    IIF 1 - Director → ME
  • 5
    KINGSWOOD SCHOOLS FOUNDATION (INCORPORATED)LIMITED - 1993-05-01
    KINGSWOOD FOUNDATION LIMITED - 2011-09-06
    icon of address 20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2017-06-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address Harrison & Co Chartered Accountants 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2024-03-25
    IIF 33 - Director → ME
  • 7
    STEVTON (NO.137) LIMITED - 1999-01-22
    icon of address Longbourne, Little Green Lane, Farnham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,910,804 GBP2025-03-31
    Officer
    icon of calendar 1999-01-15 ~ 2019-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    CASATRON LIMITED - 1984-06-14
    icon of address Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-02-14
    IIF 15 - Director → ME
  • 9
    icon of address Queen Elizabeths Hospital, Berkeley Place, Clifton, Bristol
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2022-10-21
    IIF 6 - Director → ME
  • 10
    ARTSPACE BRISTOL LIMITED - 1998-12-02
    icon of address 133 Cumberland Road, Bristol
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2015-11-13
    IIF 4 - Director → ME
  • 11
    BRISTOL & WEST OF ENGLAND ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED(THE) - 1989-04-24
    THE BRISTOL AND WESTERN ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED - 2002-11-14
    icon of address 5 Stover Road, Yate, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    223,402 GBP2024-12-31
    Officer
    icon of calendar 2014-07-29 ~ 2017-05-24
    IIF 14 - Director → ME
  • 12
    icon of address Lynchford Lane, Farnborough, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    970,833 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-02-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    THE BRISTOL TOURISM AND CONFERENCE BUREAU - 2004-12-20
    DESTINATION BRISTOL - 2025-03-11
    icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2021-03-31
    IIF 3 - Director → ME
  • 14
    AVON & BRISTOL FEDERATION OF CLUBS FOR YOUNG PEOPLE - 2000-04-20
    AVON AND BRISTOL FEDERATION OF BOYS' CLUBS - 1995-10-13
    icon of address Bs14 Youth Centre, Stockwood Lane, Bristol, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2010-11-17
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.