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

Hartley, Shaun Peter

    Related profiles found in government register
  • Hartley, Shaun Peter
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 1 IIF 2
    • 3, Cheat Road, Off Derby Street, Manchester, Lancashire, M8 8AT, United Kingdom

      IIF 3
  • Hartley, Shaun Peter
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181b Promenade, Blackpool, Lancashire, FY1 6BQ, United Kingdom

      IIF 4 IIF 5
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 6 IIF 7
    • 140, Mowbray Drive, Blackpool, Lancashire, FY3 7UN

      IIF 8
  • Hartley, Sean Peter
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181b, Promenade, Blackpool, Lancashire, FY1 6BQ, United Kingdom

      IIF 9
  • Hartley, Shaun
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 10
  • Hartley, Shaun Peter
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Hole In One, Forest Drive, Lytham St. Annes, Lancashire, FY8 4QF, England

      IIF 11
  • Hartley, Shaun Peter
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, 58-60 George Street, Manchester, M1 4HF, United Kingdom

      IIF 12
  • Hartley, Shaun Peter
    British retail owner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 13
  • Hartley, Shaun Peter
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hartly, Shaun Peter
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, Maple View, White Moss Business Centre, Skelmersdale, Lancashire, WN8 9TG

      IIF 16
  • Hartley, Sean Peter
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 17
  • Mr Shaun Hartley
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 18
  • Hartley, Shaun Peter
    English sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, George Street, Manchester, M1 4HF, United Kingdom

      IIF 19
  • Hartley, Shaun
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 74, Bryan Road, Blackpool, FY3 9BE, England

      IIF 20
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 21 IIF 22
  • Hartley, Shaun
    British business man born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 12, Water Street, Ashton-under-lyne, Lancashire, OL6 7AN, United Kingdom

      IIF 23
  • Hartley, Shaun
    British businessman born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 24
  • Hartley, Shaun
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2a, 2a Alfred Street, A And E Accountancy, Blackpool, FY1 4LH, England

      IIF 25 IIF 26
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 27
  • Hartley, Shaun
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Ist Floor, Promenade, Blackpool, FY1 5BD, England

      IIF 28
  • Hartley, Shaun
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 115, Promenade, Blackpool, FY1 5BD, England

      IIF 29
  • Hartley, Shaun Peter
    British

    Registered addresses and corresponding companies
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 30 IIF 31
  • Hartley, Shaun Peter
    British director

    Registered addresses and corresponding companies
    • Avondale Nurseries, Jubilee Lane, Blackpool, FY4 5EP

      IIF 32 IIF 33
  • Mr Shaun Hartley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 12, Water Street, Ashton-under-lyne, OL6 7AN, United Kingdom

      IIF 34
    • 2a, 2a Alfred Street, A And E Accountancy, Blackpool, FY1 4LH, England

      IIF 35
    • 74, Bryan Road, Blackpool, FY3 9BE, England

      IIF 36
    • Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 37
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 38
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 39
  • Hartley, Shaun Peter

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 40
  • Mr Shaun Peter Hartley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Sean Peter

    Registered addresses and corresponding companies
    • 9, Albert Road, Southport, Merseyside, PR9 0LP, England

      IIF 43
  • Hartley, Shaun

    Registered addresses and corresponding companies
    • Unit 11 12, Water Street, Ashton-under-lyne, Lancashire, OL6 7AN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    The Hole In One, Forest Drive, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,550 GBP2024-04-30
    Officer
    2025-08-12 ~ now
    IIF 22 - Director → ME
  • 3
    140 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-28 ~ dissolved
    IIF 8 - Director → ME
    2005-02-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    14 Yellow House Lane, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 13 - Director → ME
    2014-03-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    9 Albert Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 17 - Director → ME
    2013-12-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    CONNECT TRANS LIMITED - 2014-07-04
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 4 - Director → ME
  • 8
    101 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-27 ~ dissolved
    IIF 2 - Director → ME
    2007-11-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    FRONT BLOCK TICKETS LIMITED - 2015-04-13
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Centre, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    101 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-01 ~ dissolved
    IIF 6 - Director → ME
    2004-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    4385, 08053009: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SOUVENIR K LIMITED - 2024-09-25
    18-20 Bank Hey Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3 Cheat Road, Off Derby Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 15
    10 Park Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-12 ~ 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
Ceased 12
  • 1
    04890874 LIMITED - 2012-05-14
    Self Storage Yard Bamford Street, Clayton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    2019-02-25 ~ 2020-03-01
    IIF 27 - Director → ME
    Person with significant control
    2019-02-25 ~ 2020-03-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    335 New Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ 2015-05-12
    IIF 12 - Director → ME
  • 3
    BBC BLACKPOOL BARGAIN CENTRE LIMITED - 2015-05-08
    115 Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2016-09-01
    IIF 29 - Director → ME
  • 4
    99 Stanley Accountants, Chorley Old Road, Bolton, England
    Dissolved Corporate
    Equity (Company account)
    1,500 GBP2021-01-31
    Officer
    2018-01-10 ~ 2023-12-18
    IIF 14 - Director → ME
    Person with significant control
    2018-01-10 ~ 2023-12-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    Stanley Accpuntants, 99 Chorley Old Road, Bolton, England
    Active Corporate
    Equity (Company account)
    90,000 GBP2021-07-31
    Officer
    2018-07-10 ~ 2024-10-22
    IIF 15 - Director → ME
    Person with significant control
    2018-07-10 ~ 2024-10-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    2021-06-24 ~ 2022-04-01
    IIF 24 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-04-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAMMOTH PLANT HIRE & SALES LTD - 2014-07-04
    MAMMOTH PLANT HIRE LTD - 2014-06-05
    DOOR TECH SECURITY SYSTEMS LTD - 2014-06-04
    1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ 2014-07-04
    IIF 5 - Director → ME
  • 8
    ESSENTIALS RETAIL GROUP LTD - 2023-09-28
    Noble House Business Centre Alps Pre Inso.dept, St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-01-31
    Officer
    2021-01-19 ~ 2025-03-30
    IIF 23 - Director → ME
    2021-01-19 ~ 2022-05-01
    IIF 44 - Secretary → ME
    Person with significant control
    2021-01-19 ~ 2025-03-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    140 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-15 ~ 2007-02-14
    IIF 7 - Director → ME
  • 10
    2a 2a Alfred Street, A And E Accountancy, Blackpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,581 GBP2016-08-31
    Officer
    2017-10-16 ~ 2018-04-05
    IIF 25 - Director → ME
    2017-10-25 ~ 2017-10-25
    IIF 26 - Director → ME
    Person with significant control
    2017-10-25 ~ 2018-04-05
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-11-26 ~ 2009-10-01
    IIF 1 - Director → ME
    2007-11-26 ~ 2009-10-01
    IIF 30 - Secretary → ME
  • 12
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-02-25 ~ 2023-07-08
    IIF 28 - Director → ME

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.