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 Carl John Gledhill

    Related profiles found in government register
  • Mr Carl John Gledhill
    English born in March 1993

    Resident in England

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

      IIF 1
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 2
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 5
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 6
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 7
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 8
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 9
    • 12, Highgrove Road, Chatham, ME5 7QE, United Kingdom

      IIF 10
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 11
    • Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13
    • Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 14 IIF 15
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 16
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 17
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 18
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 19 IIF 20
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 21
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 22
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 23
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

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

      IIF 25
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 26
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 27
  • Gledhill, Carl John
    English 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 28
  • Gledhill, Carl John
    English consultant born in March 1993

    Resident in England

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

      IIF 29
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 30
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 31
    • Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 32
    • Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 33 IIF 34
    • 128, Westhead Avenue, Liverpool, L33 0XW, England

      IIF 35
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 36
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 37 IIF 38
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 39
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 40
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 41
  • Gledhill, Carl John
    English director born in March 1993

    Resident in England

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

      IIF 42
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 43
    • Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 44
  • Gledhill, Carl John
    English 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 45
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 46
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 47
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 48
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 49
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 50
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 51
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 52
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 53
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 54
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 55
  • 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 56
  • 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 57
  • Gledhill, Carl
    British director born in March 1993

    Resident in United Kingdom

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

      IIF 58
  • 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 59
child relation
Offspring entities and appointments
Active 5
  • 1
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    4385, 11902746: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    54 St. James Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    860 GBP2024-04-05
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 30 - director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    359 GBP2024-04-05
    Officer
    2020-11-09 ~ 2020-11-19
    IIF 36 - director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-10 ~ 2020-11-20
    IIF 37 - director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-12 ~ 2020-11-20
    IIF 38 - director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 35 - director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -159 GBP2021-04-05
    Officer
    2020-11-15 ~ 2020-11-25
    IIF 29 - director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    3 Wensley Drive, Pontefract, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ 2018-12-04
    IIF 42 - director → ME
    Person with significant control
    2018-10-03 ~ 2018-12-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    20 Hilton Road, Newton Abbot, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    2020-01-14 ~ 2020-02-12
    IIF 49 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    34 Brookside Estate, Chalgrove, Oxford
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    2019-06-12 ~ 2019-07-14
    IIF 50 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-10 ~ 2019-08-20
    IIF 46 - director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    182 Victoria Road, Garswood, Wigan
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 55 - director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-18
    IIF 47 - director → ME
  • 13
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 39 - director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,153 GBP2024-04-05
    Officer
    2019-02-28 ~ 2019-03-07
    IIF 48 - director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-20
    IIF 54 - director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-12 ~ 2019-03-20
    IIF 51 - director → ME
  • 17
    4385, 11902746: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 59 - director → ME
  • 18
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    131 GBP2021-04-05
    Officer
    2019-04-01 ~ 2019-05-07
    IIF 53 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    DEEDL LTD
    - now
    COTTONSUNDANCE LTD - 2020-10-13
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    204 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 52 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-07-10
    IIF 45 - director → ME
  • 21
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-15 ~ 2020-12-11
    IIF 44 - director → ME
  • 22
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Corporate
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-28 ~ 2023-05-30
    IIF 58 - director → ME
    Person with significant control
    2018-06-28 ~ 2023-05-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 40 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 24
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-04-05
    Officer
    2021-02-05 ~ 2021-02-23
    IIF 41 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 25
    Office 6 Mcf Complex, 60 New Road, Kidderminster
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 34 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 26
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-04-05
    Officer
    2021-02-10 ~ 2021-02-25
    IIF 31 - director → ME
    Person with significant control
    2021-02-10 ~ 2021-02-25
    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
  • 27
    Office G.charles Henry House, 130 Worcester Road, Droitwich
    Corporate (1 parent)
    Equity (Company account)
    1,353 GBP2024-04-05
    Officer
    2021-02-10 ~ 2021-03-01
    IIF 32 - director → ME
    Person with significant control
    2021-02-10 ~ 2021-03-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-02-11 ~ 2021-03-02
    IIF 33 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-03-02
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-03-10 ~ 2021-04-01
    IIF 28 - director → ME
    Person with significant control
    2020-03-10 ~ 2021-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.