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

Nuttall, Laura Beatrice, Mrs.

    Related profiles found in government register
  • Nuttall, Laura Beatrice, Mrs.
    British bearings and transmissions born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gaskell Street Works, Gaskell, Street, Bolton, Lancashire, BL1 2QE

      IIF 1
  • Nuttall, Laura Beatrice, Mrs.
    British engineering born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 2
  • Nuttall, Laura Beatrice, Mrs.
    British gear manufacturing born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 3
  • Nuttall, Laura Beatrice
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 4 IIF 5 IIF 6
    • icon of address Bolton School, Chorley New Road, Bolton, BL1 4PA

      IIF 10
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 11
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 12
  • Nuttall, Laura Beatrice
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 13
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 14 IIF 15 IIF 16
  • Nuttall, Laura Beatrice
    British holding company born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 17
  • Nuttall, Laura Beatrice
    British transmissions born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 18
  • Nuttall, Laura Beatrice
    British trustee born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm, Lostock Lane, Bolton, Lancs, BL5 3LU

      IIF 19
  • Nuttall, Charles Hargreaves, Mr.
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 20
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 21
  • Nuttall, Charles Hargreaves, Mr.
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 22
  • Nuttall, Charles Hargreaves, Mr.
    British farmer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 23
    • icon of address Gaskell Street Works, Gaskell, Street, Bolton, Lancashire, BL1 2QE

      IIF 24
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 25 IIF 26
  • Nuttall, Charles Hargreaves
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 27 IIF 28
  • Nuttall, Charles Hargreaves
    British farmer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 29
  • Nuttall, Charles Hargreaves
    British holding company born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 30
  • Nuttall, Laura Beatrice
    British

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 31
  • Nuttall, Laura Beatrice

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 32
  • Chamberlain, Jennifer Laura
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 33
  • Chamberlain, Jennifer Laura
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 34
  • Chamberlain, Jennifer Laura
    British general manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 35
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 36
  • Chamberlain, Jennifer Laura
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 37
  • Ms Jennifer Laura Chamberlain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 38 IIF 39
  • Mrs Jennifer Laura Chamberlain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, BL1 2QE, England

      IIF 40 IIF 41
  • Ogilvie, Robert Seton
    British chartered civil engineer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Wylye Road, Hanging Langford, Salisbury, SP3 4NN, England

      IIF 42
  • Ogilvie, Robert Seton
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 43
  • Woods, Janet Elizabeth
    British education director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Richard Rose, Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB

      IIF 44
  • Woods, Janet Elizabeth
    British manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Woods, Janet Elizabeth
    British not applicable born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 682 Atherton Road, Hindley Green, Wigan, WN2 4SQ

      IIF 48
  • Woods, Janet Elizabeth
    British retired born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 49
  • Woods, Janet Elizabeth
    British retired educationalist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 4DL, England

      IIF 50
  • Woods, Janet Elizabeth
    British school improvement lead born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladywood School, Masefield Road, Little Lever, Bolton, Lancashire, BL3 1NG, United Kingdom

      IIF 51
  • Ogilvie, Robert Seton
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Friars, Ditton Hill, Surbiton, KT6 5EH

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,040 GBP2021-03-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 351 Southwark Park Road, Bermondsey, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 70 Rigby Lane, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,219 GBP2025-03-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -206,905 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    171,759 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Park Place, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,189 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Nelson Mill, Gaskell Street, Bolton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -135 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address 70 Rigby Lane Bradshaw, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,547 GBP2019-03-31
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address The Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 70 Rigby Lane Bradshaw, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,165 GBP2015-08-31
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 46 - Director → ME
Ceased 25
  • 1
    DAVIS LANGDON LLP - 2013-09-24
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-01-03 ~ 2010-10-06
    IIF 52 - LLP Member → ME
  • 2
    ATHERTON ESTATES INVESTMENTS LIMITED - 2021-07-07
    icon of address 19 Bamford Road, Heywood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,913,568 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-23
    IIF 20 - Director → ME
  • 3
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,040 GBP2021-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2013-12-31
    IIF 21 - Director → ME
    icon of calendar 1991-05-03 ~ 2013-12-31
    IIF 15 - Director → ME
    icon of calendar 1991-05-03 ~ 2008-02-21
    IIF 31 - Secretary → ME
  • 4
    THE BIG ISSUE IN THE NORTH TRUST - 2016-01-28
    THE BIG STEP - 1998-09-18
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    304,708 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2007-11-14
    IIF 7 - Director → ME
  • 5
    BIG LIFE CENTRES - 2025-04-01
    CHRC - 2003-09-08
    BIG LIFE SERVICES - 2007-10-09
    COMMUNITY HEALTH & RESOURCE CENTRES LTD - 2000-11-16
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,122,954 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2007-11-14
    IIF 8 - Director → ME
  • 6
    icon of address Environ House, Salop Street, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,117 GBP2023-03-31
    Officer
    icon of calendar 1997-04-24 ~ 1999-03-04
    IIF 4 - Director → ME
  • 7
    icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-05-27
    IIF 5 - Director → ME
  • 8
    icon of address Reedham House 31 King Street West, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2014-06-03
    IIF 19 - Director → ME
  • 9
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-03 ~ 2003-06-30
    IIF 9 - Director → ME
  • 10
    icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2024-12-13
    IIF 43 - Director → ME
    icon of calendar 2022-02-14 ~ 2024-07-05
    IIF 49 - Director → ME
    icon of calendar 2011-07-01 ~ 2014-06-02
    IIF 11 - Director → ME
  • 11
    icon of address Bolton School, Chorley New Road, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2014-06-02
    IIF 10 - Director → ME
  • 12
    icon of address A05 Towngate Works Dark Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2022-02-28
    Officer
    icon of calendar ~ 2013-12-31
    IIF 12 - Director → ME
    icon of calendar 1992-12-31 ~ 2013-12-31
    IIF 27 - Director → ME
    icon of calendar ~ 2008-02-21
    IIF 32 - Secretary → ME
  • 13
    icon of address 10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,219 GBP2025-03-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 28 - Director → ME
  • 14
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -206,905 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar ~ 2013-12-31
    IIF 29 - Director → ME
    IIF 16 - Director → ME
  • 15
    J. & D. ANDRE ENGINEERS LIMITED - 1983-10-11
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,585 GBP2017-03-31
    Officer
    icon of calendar ~ 2011-05-13
    IIF 23 - Director → ME
    icon of calendar 2007-03-05 ~ 2011-05-13
    IIF 3 - Director → ME
  • 16
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    171,759 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar 2011-10-20 ~ 2014-06-03
    IIF 17 - Director → ME
    icon of calendar 2011-10-20 ~ 2013-12-31
    IIF 30 - Director → ME
  • 17
    HARGREAVES HAMILTON & CO.(ENGINEERS)LIMITED - 2008-02-07
    icon of address 10 Park Place, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,478 GBP2022-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2013-12-31
    IIF 2 - Director → ME
    icon of calendar ~ 2013-12-31
    IIF 25 - Director → ME
  • 18
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,280 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 22 - Director → ME
    IIF 14 - Director → ME
  • 19
    J. DOYLE WASTE DISPOSAL LIMITED - 1989-11-22
    icon of address Royce Peeling Green Limited, The Copper Room Deva Centre, Trinity Way, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-09-02
    IIF 24 - Director → ME
    icon of calendar 2007-03-05 ~ 2013-09-02
    IIF 1 - Director → ME
  • 20
    LANCASHIRE BEARINGS AND TRANSMISSION SERVICES LIMITED - 1994-03-10
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 26 - Director → ME
    icon of calendar 2007-03-22 ~ 2013-12-31
    IIF 18 - Director → ME
  • 21
    BUSINESS LINK GREATER MANCHESTER NORTH LIMITED - 2001-02-09
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2004-10-01
    IIF 13 - Director → ME
  • 22
    THE KEYS FEDERATION - 2020-09-11
    icon of address 682 Atherton Road Hindley Green, Wigan
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2020-05-12
    IIF 48 - Director → ME
  • 23
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2022-11-23
    IIF 50 - Director → ME
  • 24
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-04-13
    IIF 6 - Director → ME
  • 25
    icon of address Ladywood School Masefield Road, Little Lever, Bolton, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2022-08-31
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.