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

Mr Shaun Hartley

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Shaun Hartley
    British born in May 1966

    Resident in England

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

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

      IIF 3
    • icon of address 74, Bryan Road, Blackpool, FY3 9BE, England

      IIF 4
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 5
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 6
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 7
  • Hartley, Shaun Peter
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 3, Cheat Road, Off Derby Street, Manchester, Lancashire, M8 8AT, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 13 IIF 14
    • icon of address 140, Mowbray Drive, Blackpool, Lancashire, FY3 7UN

      IIF 15
  • Hartley, Sean Peter
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 16
  • Hartley, Shaun
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 17
  • Mr Shaun Peter Hartley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hartly, Shaun Peter
    British company director born in May 1966

    Resident in England

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

      IIF 20
  • Hartley, Shaun Peter
    British company director born in May 1966

    Resident in England

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

      IIF 21
  • Hartley, Shaun Peter
    British director born in May 1966

    Resident in England

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

      IIF 22
  • Hartley, Shaun Peter
    British retail owner born in May 1966

    Resident in England

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

      IIF 23
  • Hartley, Shaun Peter
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Sean Peter
    British director born in May 1966

    Resident in England

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

      IIF 26
  • Hartley, Shaun
    British business man born in May 1966

    Resident in England

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

      IIF 27
  • Hartley, Shaun
    British businessman born in May 1966

    Resident in England

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

      IIF 28
  • Hartley, Shaun
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Bryan Road, Blackpool, FY3 9BE, England

      IIF 29
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 30 IIF 31
  • Hartley, Shaun
    British director born in May 1966

    Resident in England

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

      IIF 32 IIF 33
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 34
  • Hartley, Shaun
    British company director born in April 1966

    Resident in England

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

      IIF 35
  • Hartley, Shaun
    British company director born in May 1996

    Resident in England

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

      IIF 36
  • Hartley, Shaun Peter
    English sales director born in May 1966

    Resident in England

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

      IIF 37
  • Hartley, Shaun Peter
    British

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

      IIF 38 IIF 39
  • Hartley, Shaun Peter
    British director

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

      IIF 40 IIF 41
  • Hartley, Sean Peter

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

      IIF 42
  • Hartley, Shaun Peter

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

      IIF 43
  • Hartley, Shaun

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

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Hole In One, Forest Drive, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,550 GBP2024-04-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 140 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-02-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address 1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 14 Yellow House Lane, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address 9 Albert Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-12-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    CONNECT TRANS LIMITED - 2014-07-04
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 101 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address 34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    FRONT BLOCK TICKETS LIMITED - 2015-04-13
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Centre, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 101 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-04-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address 4385, 08053009: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 37 - Director → ME
  • 13
    SOUVENIR K LIMITED - 2024-09-25
    icon of address 18-20 Bank Hey Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Cheat Road, Off Derby Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 10 Park Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    04890874 LIMITED - 2012-05-14
    icon of address Self Storage Yard Bamford Street, Clayton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    icon of calendar 2019-02-25 ~ 2020-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 335 New Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2015-05-12
    IIF 22 - Director → ME
  • 3
    BBC BLACKPOOL BARGAIN CENTRE LIMITED - 2015-05-08
    icon of address 115 Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2016-09-01
    IIF 36 - Director → ME
  • 4
    icon of address 99 Stanley Accountants, Chorley Old Road, Bolton, England
    Dissolved Corporate
    Equity (Company account)
    1,500 GBP2021-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2023-12-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2023-12-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stanley Accpuntants, 99 Chorley Old Road, Bolton, England
    Active Corporate
    Equity (Company account)
    90,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2024-10-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2024-10-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-04-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAMMOTH PLANT HIRE & SALES LTD - 2014-07-04
    MAMMOTH PLANT HIRE LTD - 2014-06-05
    DOOR TECH SECURITY SYSTEMS LTD - 2014-06-04
    icon of address 1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2014-07-04
    IIF 12 - Director → ME
  • 8
    ESSENTIALS RETAIL GROUP LTD - 2023-09-28
    icon of address Noble House Business Centre Alps Pre Inso.dept, St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-03-30
    IIF 27 - Director → ME
    icon of calendar 2021-01-19 ~ 2022-05-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2025-03-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address 140 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-14
    IIF 14 - Director → ME
  • 10
    icon of address 2a 2a Alfred Street, A And E Accountancy, Blackpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,581 GBP2016-08-31
    Officer
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 33 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-04-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2009-10-01
    IIF 8 - Director → ME
    icon of calendar 2007-11-26 ~ 2009-10-01
    IIF 38 - Secretary → ME
  • 12
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    icon of address Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-02-25 ~ 2023-07-08
    IIF 35 - 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.