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

Hall, Stefanie Jayne

    Related profiles found in government register
  • Hall, Stefanie Jayne
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parkside Close, Radcliffe, Manchester, M26 2QS, United Kingdom

      IIF 1
    • icon of address 3, Douglas Avenue, Wesham, Preston, PR4 3DY, England

      IIF 2
    • icon of address 6, Mccall Close, Wrea Green, Preston, PR4 2WT, United Kingdom

      IIF 3
  • Hall, Stefanie Jayne
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parkside Close, Radcliffe, Manchester, M26 2QS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 6, Mccall Close, Wrea Green, Preston, PR4 2WT, England

      IIF 7
    • icon of address 6, Mccall Close, Wrea Green, Preston, PR4 2WT, United Kingdom

      IIF 8 IIF 9
    • icon of address Elderberry House, 6 Mccall Close, Wrea Green, Preston, PR4 2WT, United Kingdom

      IIF 10
  • Thwaite, Stefanie Jayne
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU

      IIF 11
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 12
  • Thwaite, Stefanie Jayne
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave Building, Shady Lane, Bromley Cross, Bolton, BL7 9AF

      IIF 13
  • Mrs Stefanie Jayne Thwaite
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 14
  • Hall, Stefanie Jayne
    British supervisor born in August 1983

    Registered addresses and corresponding companies
    • icon of address 352 Hollins Lane, Bury, Lancs, BL9 8BS

      IIF 15
  • Thwaite, Stefanie Jayne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave Building, Shady Lane, Bromley Cross, Bolton, Greater Manchester, BL7 9AF, United Kingdom

      IIF 16
    • icon of address 3, Douglas Avenue, Wesham, Preston, PR4 3DY, England

      IIF 17
  • Mrs Stefanie Jayne Thwaite
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU

      IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    SALISBURY HAMER ASPDEN & JOHNSON LTD. - 2012-04-04
    SALISBURY (CLAIMS MANAGEMENT) LTD - 2010-02-25
    icon of address 9 Riverside, Waters Meeting Road, Bolton
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    744,651 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    COLQUITT & SON LTD - 2011-06-28
    icon of address 101 St. Georges Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 101 St.george's Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Belgrave Building Shady Lane, Bromley Cross, Bolton, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 101 St.george's Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 8
    RUTHERHALL LTD - 2001-07-31
    icon of address 9 Riverside, Waters Meeting Road, Bolton
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,006,828 GBP2024-02-29
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 101 St Georges Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 9 Riverside, Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,107,357 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    THE BROOKLIN PARTNERSHIP LIMITED - 2005-03-24
    THE BROOKLIN PARTNERSHIP PLC - 2009-12-24
    icon of address Belgrave Building Shady Lane, Bromley Cross, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,732 GBP2023-03-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ESTIMATE (UK) LTD - 2009-07-04
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    ARNOLD KING BUILDERS LTD - 2011-01-21
    icon of address Four Acre Cottage Harwood Road, Tottington, Bury, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    967,224 GBP2024-02-29
    Officer
    icon of calendar 2009-10-22 ~ 2014-07-31
    IIF 8 - Director → ME
  • 2
    icon of address 101 St Georges Road, Bolton, Lancs, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-01 ~ 2011-11-15
    IIF 6 - Director → ME
  • 3
    icon of address 9 Riverside, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    465,149 GBP2024-10-31
    Officer
    icon of calendar 2009-11-11 ~ 2015-11-10
    IIF 2 - Director → ME
  • 4
    icon of address 9 Riverside, Waters Meeting Road, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    130,227 GBP2024-02-29
    Officer
    icon of calendar 2006-11-27 ~ 2008-03-18
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.