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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carl Gledhill

    Related profiles found in government register
  • Carl Gledhill
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 1
  • Mr Carl Gledhill
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Westhead Avenue, Kirkby, Liverpool, L33 0XW, United Kingdom

      IIF 2
  • Gledhill, Carl
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Westhead Avenue, Kirkby, Liverpool, L33 0XW, United Kingdom

      IIF 3
  • Gledhill, Carl
    British manager born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 4
  • Mr Carl John Gledhill
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Plac, Bedford, MK40 3JJ, United Kingdom

      IIF 5
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 6
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 7
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 8
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 9
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 10
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 11
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 13
    • 12, Highgrove Road, Chatham, ME5 7QE, United Kingdom

      IIF 14
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 15
    • Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 16
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 17
    • Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 18 IIF 19
    • 177, Green Lane, Liverpool, Merseyside, L13 6RQ, England

      IIF 20
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 21
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 22
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 23
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 24 IIF 25
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 26
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 27
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 28
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 29
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 30
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 31
    • 24, Slackey Fold, Hindley Green, Wigan, WN2 4XT, England

      IIF 32
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 33
  • Gledhill, Carl John
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 177, Green Lane, Liverpool, Merseyside, L13 6RQ, England

      IIF 34
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 35
    • 24, Slackey Fold, Hindley Green, Wigan, WN2 4XT, England

      IIF 36
  • Gledhill, Carl John
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 37
  • Gledhill, Carl John
    British consultant born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 38
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 39
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 40
    • Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 41
    • Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 42 IIF 43
    • 128, Westhead Avenue, Liverpool, L33 0XW, England

      IIF 44
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 46 IIF 47
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 48
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 49
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 50
  • Gledhill, Carl John
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 51
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 52
    • Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 53
  • Gledhill, Carl John
    British manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 54
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 55
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 56
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 57
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 58
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 59
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 60
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 61
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 62
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    AVITOFF LTD
    13003313
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 39 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AZYGRALL LTD
    13006026
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ 2020-11-19
    IIF 45 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    BACORN LTD
    13009134
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-10 ~ 2020-11-20
    IIF 46 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    BATICT LTD
    13012960
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ 2020-11-20
    IIF 47 - Director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    BESEDESK LTD
    13015533
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 44 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    BIVETT LTD
    13020334
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-11-25
    IIF 38 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    BURN & BREW LTD
    16623365
    177 Green Lane, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    CARLHILL LIMITED
    11601870
    3 Wensley Drive, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-03 ~ 2018-12-04
    IIF 51 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-12-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    CHINCATES LTD
    12403275
    20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-12
    IIF 58 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    CLAREGUSFALLS LTD
    12047790
    34 Brookside Estate, Chalgrove, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-14
    IIF 59 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    CLIFFSALT LTD
    12096309
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ 2019-08-20
    IIF 55 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    CLINTRYFALLS LTD
    12117093
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 63 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    CLOAKBINDING LTD
    12183490
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-18
    IIF 56 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    CLOVERTOWER LTD
    12203572
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 48 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    COPEBRANDT LTD
    11851661
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2019-03-07
    IIF 57 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    COPPERLEDGE LTD
    11860613
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ 2019-03-20
    IIF 35 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    COPPERSTEIN LTD
    11875685
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2019-03-20
    IIF 60 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    COVINGGARD LTD
    11902746
    4385, 11902746: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 4 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    COVINGMERS LTD
    11917926
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-05-07
    IIF 62 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    CRUMBLE CABIN LTD
    16884900
    24 Slackey Fold, Hindley Green, Wigan, England
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    DEEDL LTD - now
    COTTONSUNDANCE LTD
    - 2020-10-13 11888233
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 61 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    ELERDORNEIS LTD
    10594865
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-07-10
    IIF 54 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    HILLCO LIMITED
    11883557
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-15 ~ 2020-12-11
    IIF 53 - Director → ME
  • 24
    JENTECH LIMITED
    11437938
    4385, 11437938 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-06-28 ~ 2023-05-30
    IIF 3 - Director → ME
    Person with significant control
    2018-06-28 ~ 2023-05-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    NESAMARL LTD
    13180991
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 49 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 26
    NETRADUSH LTD
    13183734
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ 2021-02-23
    IIF 50 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-23
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    NETTALAST LTD
    13188202
    Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 43 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 28
    NETTELIS LTD
    13191338
    4385, 13191338 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-02-10 ~ 2021-02-25
    IIF 40 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-02-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    NHOLHRVIS LTD
    13193955
    Office G.charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2021-03-01
    IIF 41 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-03-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    NIGHTBILELARCH LTD
    13196742
    Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2021-03-02
    IIF 42 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-03-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 31
    RTRSUPPORTS LIMITED
    10316152 13797544
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ 2021-04-01
    IIF 37 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    TENTATION EVENTS LTD
    15089795
    54 St. James Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.