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

Mr Samuel James Hinchliffe

    Related profiles found in government register
  • Mr Samuel James Hinchliffe
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street East, Glossop, SK13 8DA, United Kingdom

      IIF 1
    • Frankson House, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Orme Business Centre, Greenacres Road, Lees, Oldham, OL4 3NS, England

      IIF 5
  • Samuel Hinchliffe
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orme Business Centre, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NS, United Kingdom

      IIF 6
  • Mr Samuel James Hinchliffe
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street East, Glossop, SK13 8DA, England

      IIF 7
    • Frankson House, Silk Street, Glossop, Derbyshire, SK13 8QQ, England

      IIF 8
  • Hinchliffe, Samuel James
    British accountant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Bungalow, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 9
    • 1, The Bunglaow, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 10
    • 90-92 High Street West, Glossop, Derbyshire, SK13 8BB, England

      IIF 11
    • Frankson House, Silk Street, Glossop, Derbyshire, SK13 8QQ, England

      IIF 12
  • Hinchliffe, Samuel James
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Bungalow, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 13
    • 14, High Street East, Glossop, SK13 8DA, United Kingdom

      IIF 14
    • Frankson House, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 15 IIF 16
  • Hinchliffe, Samuel James
    British finance director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frankson House, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 17
  • Hinchliffe, Samuel
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orme Business Centre, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NS, United Kingdom

      IIF 18
  • Hinchliffe, Samuel James
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street East, Glossop, SK13 8DA, England

      IIF 19
    • 6, Hawkshead Road, Glossop, SK13 7ST, England

      IIF 20
  • Hinchliffe, Samuel James
    British accountant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street East, Glossop, SK13 8DA, England

      IIF 21
  • Hinchliffe, Samuel James
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 22
  • Hinchliffe, Samuel
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Orme Business Centre, Greenacres Road, Lees, Oldham, OL4 3NS, England

      IIF 23
  • Hinchliffe, Samuel James
    born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street East, Glossop, Derbyshire, SK13 8DA, England

      IIF 24
  • Hinchliffe, Samuel James

    Registered addresses and corresponding companies
    • 1, The Bungalow, Silk Street, Glossop, Derbyshire, SK13 8QQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    HOME DELIVERY SPECIALISTS LIMITED - 2022-07-12
    BABY FURNITURE COMPANY LIMITED - 2018-11-05
    Orme Business Centre Greenacres Road, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,994 GBP2021-04-30
    Officer
    2020-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Hurst Brook Bungalow, Silk Street, Glossop, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    HINCHLIFFE & CO ACCOUNTANTS LTD - 2017-04-03
    SJH ACCOUNTING (NORTH WEST) LTD - 2015-11-25
    D J P ACCOUNTING (NORTH WEST) LIMITED - 2013-04-08
    14 High Street East, High Street East, Glossop, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,202 GBP2015-07-31
    Officer
    2010-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    6 Hawkshead Road, Glossop, England
    Active Corporate (4 parents)
    Officer
    2025-08-13 ~ now
    IIF 20 - Director → ME
  • 5
    14 High Street East, High Street East, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,596 GBP2018-04-30
    Officer
    2017-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    1 The Bungalow, Silk Street, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 7
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2022-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    14 High Street East, Glossop, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -973 GBP2017-03-31
    Officer
    2017-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    90-92 High Street West, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,044 GBP2016-11-30
    Officer
    2010-11-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    14 High Street East, Glossop, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    CMA UK HOLDINGS LIMITED - 2016-01-07
    CMA UK GLOBAL LIMITED - 2015-05-20
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    364,740 GBP2016-06-30
    Officer
    2015-05-19 ~ 2016-12-12
    IIF 22 - Director → ME
  • 2
    13 High Street East, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ 2011-06-23
    IIF 24 - LLP Designated Member → ME
  • 3
    90-92 High Street West, Glossop, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    134,285 GBP2025-03-31
    Officer
    2013-06-14 ~ 2016-03-31
    IIF 12 - Director → ME
  • 4
    90-92 High Street West, Glossop, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ 2016-03-31
    IIF 16 - Director → ME
  • 5
    HINCHLIFFE & CO ACCOUNTANTS LTD - 2017-04-03
    SJH ACCOUNTING (NORTH WEST) LTD - 2015-11-25
    D J P ACCOUNTING (NORTH WEST) LIMITED - 2013-04-08
    14 High Street East, High Street East, Glossop, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,202 GBP2015-07-31
    Officer
    2010-07-29 ~ 2017-03-31
    IIF 25 - Secretary → ME
  • 6
    LEAD SOLUTIONS (NW) LTD - 2015-04-30
    Beck House, 77a King Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-02-10 ~ 2016-08-23
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-01-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    9 St Pauls Close, Stalybridge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ 2013-09-17
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.