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

Eardley, John Ian

    Related profiles found in government register
  • Eardley, John Ian
    English company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longport Road, Stoke-on-trent, ST6 4NJ, England

      IIF 1
    • icon of address 31, Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 2
    • icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 3
  • Eardley, John Ian
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 4
  • Eardley, John
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 5
    • icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 6
    • icon of address Unit 18, The Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 7
  • Eardley, John
    British none born in January 1976

    Resident in English

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hewitts Site, Victoria Road, Fenton, Staffs, ST1 2HS

      IIF 8
  • Eardley, John Ian
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 9
  • Eardley, John Ian
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Long Valley Road, Biddulph, ST8 6QZ, United Kingdom

      IIF 10
    • icon of address Drayton Plastics ,5, The Burgage, Market Drayton, Shropshire, TF9 1EQ, England

      IIF 11
    • icon of address 31, Long Valley Road, Gillow Heath, Staffs, ST8 6QZ, United Kingdom

      IIF 12
    • icon of address 31 Long Valley Rd, Gillow Heath, Stoke On Trent, ST8 6QZ, United Kingdom

      IIF 13
    • icon of address 31, Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, United Kingdom

      IIF 14 IIF 15
  • Mr John Ian Eardley
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 16
    • icon of address 5, The Burgage, Market Drayton, Shropshire, TF9 1EQ

      IIF 17
    • icon of address 1, Longport Road, Stoke-on-trent, ST6 4NJ, England

      IIF 18
    • icon of address 31, Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 19
    • icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 20 IIF 21
  • Mr John Eardley
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Long Valley Road, Gillow Heath, Stoke-on-trent, ST8 6QZ, England

      IIF 22
    • icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 23
    • icon of address Unit 18, The Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Belmont Works, Belmont Road, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ARATED FRAMES UK LIMITED - 2013-09-04
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    203,941 GBP2016-08-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 31 Long Valley Road, Gillow Heath, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 99 Birmingham Rd, Campbell Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 5 The Burgage, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,721 GBP2015-08-31
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    STAFFORDSHIRE BIFOLDS AND ALUMINIUM LIMITED - 2022-02-16
    icon of address Unit 18, The Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    OFFICE CONVERSION LTD - 2022-02-16
    DRAYTON HOME DESIGN LTD - 2020-04-30
    icon of address Unit 18 The Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 31 Long Valley Road, Gillow Heath, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 18, The Genesis Centre, Innovation Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    WYCHWOOD PARK MOTOR COMPANY LIMITED - 2009-11-28
    icon of address Unit 1 Victoria Road, Fenton, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address Unit 19 Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ 2016-07-01
    IIF 9 - Director → ME
  • 2
    icon of address 1 Longport Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,911.39 GBP2024-11-30
    Officer
    icon of calendar 2017-06-09 ~ 2018-08-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2018-08-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Barn 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,151 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-01-16
    IIF 13 - Director → 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.