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

Hargreaves, Ashleigh

    Related profiles found in government register
  • Hargreaves, Ashleigh
    British consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 3
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 7 IIF 8
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 9 IIF 10
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DF

      IIF 11
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 12
    • icon of address Office A, Harewood House, 2-8 Rochdale Road, Middleton, M24 6DF

      IIF 13
    • icon of address Office A Harwood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 14
    • icon of address 103, De Lacy Court, New Ollerton, Newark, NG22 9RW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 19 IIF 20 IIF 21
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 33
  • Ashleigh Hargreaves
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 34 IIF 35
    • icon of address Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 36 IIF 37
    • icon of address 6/7, Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 38 IIF 39 IIF 40
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 41
    • icon of address Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 42
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 48 IIF 49
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, England

      IIF 50
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 51
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 52 IIF 53
    • icon of address 103, De Lacy Court, New Ollerton, Newark, NG22 9RW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 58 IIF 59 IIF 60
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, United Kingdom

      IIF 62
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 63
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 10 Chenevare Mews, High Street, Kinver, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -488 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 103 De Lacy Court, New Ollerton, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103 De Lacy Court, New Ollerton, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 103 De Lacy Court, New Ollerton, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 103 De Lacy Court, New Ollerton, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2018-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 12 - Director → ME
  • 6
    icon of address Office 10 Chenevare Mews, High Street, Kinver, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280 GBP2019-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 13 - Director → ME
  • 7
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2018-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 14 - Director → ME
  • 8
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -488 GBP2019-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 11 - Director → ME
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130 GBP2019-04-05
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-07-11
    IIF 33 - Director → ME
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    489 GBP2018-04-05
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-03-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    332 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 65 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-01-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2018-04-05
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -696 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 27
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-03-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-03-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 66 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.