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 James Stanley Hennessey

    Related profiles found in government register
  • Mr James Stanley Hennessey
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 1
  • Mr James Stanley Hennessey
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 7
    • 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 8
  • Mr James Stanley Hennessey
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, England

      IIF 9
  • Hennessey, James Stanley
    British dir born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 10 IIF 11
  • Hennessey, James Stanley
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Oceanic, Waters Meeting Road, Bolton, Lancashire, BL1 8TT, England

      IIF 18
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 22
    • 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 23
    • 40, Peter Street, Manchester, M2 5GP, England

      IIF 24
    • White Hall House, Rawcliffe Road St Michaels, Preston, Lancs, PR3 0UH

      IIF 25 IIF 26
    • White Hall House, Rawcliffe Road, St Michaels, Preston, Lancs, PR3 0UH, United Kingdom

      IIF 27
    • White Hall House, Rawcliffe Road, St. Micheals, Preston, PR3 0UH, United Kingdom

      IIF 28
    • Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Hennessey, James Stanley
    British engineeer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 40, Peter Street, Manchester, M2 5GP, England

      IIF 38
  • Hennessey, James Stanley
    British engineer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 39
    • 40, Peter Street, Manchester, M2 5GP, England

      IIF 40 IIF 41
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 42
  • Hennessey, James Stanley
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 43
  • Hennesey, James Stanley
    British director born in July 1957

    Registered addresses and corresponding companies
    • 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 44
  • Hennessey, James Stanley
    British site manager born in July 1957

    Registered addresses and corresponding companies
    • 29 Bury & Bolton Road, Radcliffe, Manchester, M26 4LF

      IIF 45
  • Hennessey, James Stanley
    British

    Registered addresses and corresponding companies
    • Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 46
  • Hennessey, James Stanley
    British director

    Registered addresses and corresponding companies
    • Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    DEVELOP YOUR GARDEN LIMITED - 2023-06-07
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    VALUEMARGIN LIMITED - 1999-03-10
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    1999-03-11 ~ dissolved
    IIF 27 - director → ME
  • 3
    WOLVERHAMPTON INTERNATIONAL LIMITED - 2021-03-18
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -215,550 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    RESOURCE PARKS LIMITED - 2008-09-16
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 10 - director → ME
  • 5
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 26 - director → ME
  • 6
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 25 - director → ME
  • 7
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-03-03 ~ dissolved
    IIF 23 - director → ME
  • 8
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -125,349 GBP2023-12-31
    Officer
    2023-04-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2020-10-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Ascot House, 51 Water Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 37 - director → ME
  • 11
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    460,354 GBP2019-05-31
    Officer
    2016-05-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    48 Union Street, Hyde, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -1,328 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    Bridge Street Chambers, 72 Bridge Street, Manchester
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2006-06-21 ~ dissolved
    IIF 42 - director → ME
  • 14
    NATIONWIDE PLANT HIRE LIMITED - 2021-03-17
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    642,613 GBP2023-09-30
    Officer
    2001-09-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    MEPS INTERNATIONAL LTD - 1996-01-16
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 36 - director → ME
  • 16
    LANDBANK CAPITAL PLC - 2007-10-24
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-04-07 ~ now
    IIF 12 - director → ME
  • 17
    CYCLAMAX TECHNOLOGIES LIMITED - 2008-09-16
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 11 - director → ME
  • 18
    Mitchell Charlesworth, 11th Floor Centurion House, 129 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-04-07 ~ dissolved
    IIF 34 - director → ME
    2005-04-07 ~ dissolved
    IIF 47 - secretary → ME
  • 19
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 20 - director → ME
  • 20
    BATNEEC (DUMFRIES) LIMITED - 2006-06-09
    NEWCO (537) LIMITED - 1998-01-23
    Morton Fraser Llp, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 35 - director → ME
  • 21
    5th Floor, 125 Princes Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 28 - director → ME
  • 22
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -529,411 GBP2023-09-30
    Officer
    2013-09-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    CYCLAMAX LIMITED - 2008-09-16
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 44 - director → ME
  • 24
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 18 - director → ME
  • 25
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 30 - director → ME
  • 26
    ASCOT ENVIRONMENTAL HOLDINGS LIMITED - 2008-01-24
    UNITFACTOR LIMITED - 1999-03-10
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-03-11 ~ dissolved
    IIF 33 - director → ME
  • 27
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 19 - director → ME
Ceased 10
  • 1
    40 Peter Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2009-02-04 ~ 2009-12-07
    IIF 31 - director → ME
    2009-02-04 ~ 2009-12-07
    IIF 46 - secretary → ME
  • 2
    Woodhill Rd, Bury, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    11,886,603 GBP2023-07-31
    Officer
    ~ 1999-03-03
    IIF 45 - director → ME
  • 3
    40 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-04 ~ 2023-01-12
    IIF 41 - director → ME
  • 4
    40 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-04 ~ 2023-01-12
    IIF 38 - director → ME
  • 5
    40 Peter Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-04 ~ 2023-01-12
    IIF 40 - director → ME
  • 6
    7 The Keep, Bolton, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,712 GBP2023-09-30
    Officer
    2004-04-21 ~ 2012-07-25
    IIF 43 - director → ME
  • 7
    40 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-05-15 ~ 2023-01-12
    IIF 32 - director → ME
  • 8
    40 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-05-15 ~ 2023-01-12
    IIF 29 - director → ME
  • 9
    LANDBANK HURSTWOOD LIMITED - 2007-10-24
    CORPORATEBLUE 127 LIMITED - 2007-06-19
    40 Peter Street, Manchester, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,139 GBP2018-10-31
    Officer
    2007-07-20 ~ 2023-01-12
    IIF 24 - director → ME
  • 10
    LANDBANK CAPITAL PLC - 2007-10-24
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.