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

Miss Hannah Rachel Nuttall

    Related profiles found in government register
  • Miss Hannah Rachel Nuttall
    British born in June 1978

    Resident in England

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

      IIF 1
    • icon of address 31, Wilmslow Road, Cheadle, SK8 1DR, England

      IIF 2
    • icon of address 10, Park Place, Manchester, M4 4EY, United Kingdom

      IIF 3
    • icon of address 1001 The Mill, South Hall Street, Salford, Greater Manchester, M5 4JH, England

      IIF 4
  • Miss Hannah Rachel Nuttall
    British born in June 1978

    Resident in United Kingdom

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

      IIF 5
  • Ms Hannah Rachel Nuttall
    British born in June 1978

    Resident in United Kingdom

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

      IIF 6
  • Nuttall, Hannah Rachel
    British director born in June 1978

    Resident in England

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

      IIF 7
  • Nuttall, Hannah Rachel
    British director and company secretary born in June 1978

    Resident in England

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

      IIF 8
  • Nuttall, Hannah Rachel
    British financial controller born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, SK8 1DR, England

      IIF 9
  • Nuttall, Hannah Rachel
    British managing director born in June 1978

    Resident in England

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

      IIF 10
    • icon of address 10, Park Place, Manchester, M4 4EY, United Kingdom

      IIF 11
    • icon of address 1001 The Mill, South Hall Street, Salford, Greater Manchester, M5 4JH, England

      IIF 12
  • Nuttall, Hannah Rachel
    British company director born in June 1978

    Resident in United Kingdom

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

      IIF 13
  • Nuttall, Hannah Rachel
    British company secretary

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

      IIF 14
    • icon of address Nelson Mill, Gaskell Street, Bolton, BL1 2QE, England

      IIF 15
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 16 IIF 17 IIF 18
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 19 IIF 20
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 21
    • icon of address The Copper Room, Deva Centre, Trinity Way, Salford, M3 7BG, England

      IIF 22
  • Nuttall, Hannah Rachel

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

      IIF 23
    • icon of address 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 24
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 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 2008-02-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    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 10 - Director → ME
    icon of calendar 2007-05-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 2013-07-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    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 7 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 13 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 2007-05-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    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 2007-05-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    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 2007-05-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    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 2007-05-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 31 Wilmslow Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Nelson Mill, Gaskell Street, Bolton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -135 GBP2020-03-31
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    icon of address 10 Park Place, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    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 2008-02-21 ~ 2014-11-10
    IIF 23 - Secretary → ME
  • 2
    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 2007-05-01 ~ 2011-05-13
    IIF 14 - Secretary → 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.