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

Hartley, Shaun

    Related profiles found in government register
  • Hartley, Shaun
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 12, Water Street, Ashton-under-lyne, Lancashire, OL6 7AN, United Kingdom

      IIF 1
    • 74, Bryan Road, Blackpool, FY3 9BE, England

      IIF 2
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 3 IIF 4
  • Hartley, Shaun
    British businessman born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 5
  • Hartley, Shaun
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2a, 2a Alfred Street, A And E Accountancy, Blackpool, FY1 4LH, England

      IIF 6 IIF 7
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 8
  • Hartley, Shaun
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Ist Floor, Promenade, Blackpool, FY1 5BD, England

      IIF 9
  • Hartley, Shaun
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 115, Promenade, Blackpool, FY1 5BD, England

      IIF 10
  • Hartley, Shaun Peter
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, Promenade, Blackpool, FY1 5BD, England

      IIF 11
  • Hartley, Shaun Peter
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Hole In One, Forest Drive, Lytham St. Annes, Lancashire, FY8 4QF, England

      IIF 12
  • Hartley, Shaun Peter
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, 58-60 George Street, Manchester, M1 4HF, United Kingdom

      IIF 13
  • Hartley, Shaun Peter
    British retail owner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 14
  • Hartley, Shaun Peter
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, Promenade, Blackpool, FY1 5BD, England

      IIF 15
  • Hartly, Shaun Peter
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, Maple View, White Moss Business Centre, Skelmersdale, Lancashire, WN8 9TG

      IIF 16
  • Hartley, Sean Peter
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 17
  • Hartley, Shaun Peter
    English sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, George Street, Manchester, M1 4HF, United Kingdom

      IIF 18
  • Hartley, Shaun
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 19
  • Hartley, Shaun Peter
    British

    Registered addresses and corresponding companies
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 20 IIF 21
  • Hartley, Shaun Peter
    British director

    Registered addresses and corresponding companies
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 22 IIF 23
  • Mr Shaun Hartley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 12, Water Street, Ashton-under-lyne, OL6 7AN, United Kingdom

      IIF 24
    • 2a, 2a Alfred Street, A And E Accountancy, Blackpool, FY1 4LH, England

      IIF 25
    • 74, Bryan Road, Blackpool, FY3 9BE, England

      IIF 26
    • Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 27
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 28
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 29
  • Hartley, Shaun Peter
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 30 IIF 31
    • 3, Cheat Road, Off Derby Street, Manchester, Lancashire, M8 8AT, United Kingdom

      IIF 32
  • Hartley, Shaun Peter
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181b Promenade, Blackpool, Lancashire, FY1 6BQ, United Kingdom

      IIF 33 IIF 34
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 35 IIF 36
    • 140, Mowbray Drive, Blackpool, Lancashire, FY3 7UN

      IIF 37
  • Hartley, Shaun Peter

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 38
  • Hartley, Sean Peter
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181b, Promenade, Blackpool, Lancashire, FY1 6BQ, United Kingdom

      IIF 39
  • Hartley, Shaun

    Registered addresses and corresponding companies
    • Unit 11 12, Water Street, Ashton-under-lyne, Lancashire, OL6 7AN, United Kingdom

      IIF 40
  • Hartley, Sean Peter

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 41
  • Mr Shaun Peter Hartley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shaun Hartley
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    A & R IMPORTS (MANCHESTER) LIMITED
    - now 04890874
    04890874 LIMITED - 2012-05-14
    Self Storage Yard Bamford Street, Clayton, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    2019-02-25 ~ 2020-03-01
    IIF 8 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-03-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNTING & COMPLIANCE SERVICES LIMITED
    09478844 10268129, 10341226
    335 New Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2015-05-12
    IIF 13 - Director → ME
  • 3
    BARGIN GIFTS SUPERSTORE LTD
    - now 09429744
    BBC BLACKPOOL BARGAIN CENTRE LIMITED
    - 2015-05-08 09429744
    115 Promenade, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ 2016-09-01
    IIF 10 - Director → ME
  • 4
    BPS NW LIMITED
    11141673
    99 Stanley Accountants, Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-01-31
    Officer
    2018-01-10 ~ 2023-12-18
    IIF 15 - Director → ME
    Person with significant control
    2018-01-10 ~ 2023-12-15
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    BPS NW TRADING LIMITED
    11456587
    Stanley Accpuntants, 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,000 GBP2021-07-31
    Officer
    2018-07-10 ~ 2024-10-22
    IIF 11 - Director → ME
    Person with significant control
    2018-07-10 ~ 2024-10-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    CAPRICCI BAR & GRILL LIMITED
    08735625
    The Hole In One, Forest Drive, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CARING IS SHARING IN THE UK
    13475808
    Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    2021-06-24 ~ 2022-04-01
    IIF 5 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-04-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DOOR TECH SECURITY SYSTEMS LTD - now
    MAMMOTH PLANT HIRE & SALES LTD
    - 2014-07-04 08197211 08414880
    MAMMOTH PLANT HIRE LTD
    - 2014-06-05 08197211
    DOOR TECH SECURITY SYSTEMS LTD
    - 2014-06-04 08197211
    1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ 2014-07-04
    IIF 34 - Director → ME
  • 9
    ESSENTIALS RETAIL NW LTD.
    - now 13142391
    ESSENTIALS RETAIL GROUP LTD
    - 2023-09-28 13142391
    Noble House Business Centre Alps Pre Inso.dept, St. Georges Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,800 GBP2024-01-31
    Officer
    2021-01-19 ~ 2025-03-30
    IIF 1 - Director → ME
    2021-01-19 ~ 2022-05-01
    IIF 40 - Secretary → ME
    Person with significant control
    2021-01-19 ~ 2025-03-30
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    FOREX MILLIONAIRES CLUB LIMITED
    10625765
    10 Park Place, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,550 GBP2024-04-30
    Officer
    2025-08-12 ~ now
    IIF 4 - Director → ME
  • 11
    FUNKEY FOBS CO. LIMITED
    05364410
    140 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-02-15 ~ 2007-02-14
    IIF 36 - Director → ME
    2010-01-28 ~ dissolved
    IIF 37 - Director → ME
    2005-02-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    FYLDE WASTE MANAGEMENT LIMITED
    08413596
    1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 39 - Director → ME
  • 13
    G K WHOLESALE UK LIMITED
    09725703
    2a 2a Alfred Street, A And E Accountancy, Blackpool, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100,581 GBP2016-08-31
    Officer
    2017-10-16 ~ 2018-04-05
    IIF 6 - Director → ME
    2017-10-25 ~ 2017-10-25
    IIF 7 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-04-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    GLAMORIZED BLACKPOOL LTD
    08919191
    14 Yellow House Lane, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 14 - Director → ME
    2014-03-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    HMP PHONES LTD
    08802533
    9 Albert Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 17 - Director → ME
    2013-12-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    MAMMOTH PLANT HIRE & SALES LTD
    - now 08414880 08197211
    CONNECT TRANS LIMITED
    - 2014-07-04 08414880 09204399
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 33 - Director → ME
  • 17
    PALACE GIFTS LTD
    06437310
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-26 ~ 2009-10-01
    IIF 30 - Director → ME
    2007-11-26 ~ 2009-10-01
    IIF 20 - Secretary → ME
  • 18
    S & A RETAIL LTD
    06437840
    101 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-27 ~ dissolved
    IIF 31 - Director → ME
    2007-11-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 19
    S AND M PROPERTY SOLUTIONS LIMITED
    11762460
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 20
    SERLECT SERVICES LIMITED
    - now 08268897
    FRONT BLOCK TICKETS LIMITED
    - 2015-04-13 08268897
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Centre, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 21
    SGI IMPORTS LIMITED
    04669929
    101 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-04-01 ~ dissolved
    IIF 35 - Director → ME
    2004-04-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 22
    SMART REHAB LIMITED
    08053009
    4385, 08053009: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 18 - Director → ME
  • 23
    SOUVENIR WORLD NW LIMITED
    - now 15940464
    SOUVENIR K LIMITED
    - 2024-09-25 15940464
    18-20 Bank Hey Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    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
  • 24
    WORLDWIDE GIFTS LIMITED
    - now 11745408
    WWG CONCESSIONS TA HEARTMAN LIMITED
    - 2020-04-21 11745408
    WORLD WIDE GIFTS LIMITED
    - 2020-04-14 11745408
    Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-02-25 ~ 2023-07-08
    IIF 9 - Director → ME
  • 25
    WWBF (UK) LIMITED
    08455555
    3 Cheat Road, Off Derby Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 26
    Y2400 LTD
    15558063
    10 Park Place, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    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

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.