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

Hetherington, John Thomas

    Related profiles found in government register
  • Hetherington, John Thomas
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ribchester Road, Blackburn, BB1 9HT, England

      IIF 1 IIF 2
  • Hetherington, John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Baublock, Blackburn Road, Simonstone, Burnley, BB12 7FS, England

      IIF 3
  • Hetherington, John
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Clitheroe, Lancashire, BB74QE, England

      IIF 4
  • Hetherington, John
    British plasterer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB74QE, England

      IIF 5
  • Hetherington, John
    British site manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dale View, Billington, Clitheroe, Lancashire, BB7 9LL, England

      IIF 6
  • Hetherington, John
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, BB5 0RJ, England

      IIF 7 IIF 8
    • icon of address Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, Lancashire, BB5 0RJ, United Kingdom

      IIF 9
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 10
    • icon of address 97 Ribchester Road, Clayton-le-dale, Blackburn, BB1 9HT, England

      IIF 11
  • Hetherington, John
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 12
    • icon of address Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 13
  • Hetherington, John
    English plasterer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 14
  • Hetherington, John Thomas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Blackburn, BB1 9HT, England

      IIF 15
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EX, England

      IIF 16
    • icon of address 97, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 17 IIF 18 IIF 19
    • icon of address Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 22
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
  • Hetherington, John
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 24
  • John Hetherington
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, New Line, Bacup, OL13 9RX, England

      IIF 25
  • Hetherington, John

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Clitheroe, Lancashire, BB7 4QE, England

      IIF 26
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 27 IIF 28
  • Mr John Hetherington
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, BB5 0RJ, England

      IIF 29 IIF 30
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 31
    • icon of address 97 Ribchester Road, Clayton-le-dale, Blackburn, BB1 9HT, England

      IIF 32
    • icon of address 2, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 33
    • icon of address Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 34
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 35
  • Mr John Hetherington
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 36
  • Mr John Thomas Hetherington
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Blackburn, BB1 9HT, England

      IIF 37
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EX, England

      IIF 38
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 39 IIF 40 IIF 41
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Empire Way, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ECOBASED UK LIMITED - 2020-11-03
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,601 GBP2023-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Unit 17 Richmond Industrial Estate, Richmond Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    228,751 GBP2024-11-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    PENNINE BUILDING IMPROVEMENTS LTD. - 2020-06-11
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,346 GBP2024-04-30
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Arrans, Office 3, Swan Park Buisness Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 20 - Director → ME
  • 9
    ENERGYSMART APPLIANCES LTD - 2021-06-28
    ENERGYSMART SOUTHERN LTD - 2023-02-23
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,198 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 97 Ribchester Road Clayton-le-dale, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 97 Ribchester Road Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,215,001 GBP2024-01-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 97 Ribchester Road Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address 34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-09-28 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASSURE INSULATION (NW) LIMITED - 2018-03-07
    icon of address Empire Business Centre, Empire Way, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,867 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-08-21
    IIF 13 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-11-23
    IIF 22 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-02-12
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-11-30
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address 216 New Line, Bacup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-08
    IIF 7 - Director → ME
    icon of calendar 2017-05-23 ~ 2017-06-01
    IIF 4 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-02-20
    IIF 9 - Director → ME
    icon of calendar 2017-05-23 ~ 2017-06-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-02-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-05-23 ~ 2018-06-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECOBASED UK LIMITED - 2020-11-03
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,601 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-06-30
    IIF 43 - Has significant influence or control OE
  • 4
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-30
    IIF 42 - Has significant influence or control OE
  • 5
    PENNINE BUILDING IMPROVEMENTS LTD. - 2020-06-11
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,346 GBP2024-04-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-11-01
    IIF 17 - Director → ME
  • 6
    icon of address Arrans, Office 3, Swan Park Buisness Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-30
    IIF 40 - Has significant influence or control OE
  • 7
    ENERGYSMART APPLIANCES LTD - 2021-06-28
    ENERGYSMART SOUTHERN LTD - 2023-02-23
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,198 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-30
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address 97 Ribchester Road Clayton Le Dale, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2021-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-07-01
    IIF 36 - Has significant influence or control OE

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.