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

Loftus, Andrew John

    Related profiles found in government register
  • Loftus, Andrew John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 1
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 2 IIF 3
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, M34 5GA

      IIF 4 IIF 5
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, M34 5GA, England

      IIF 6
    • icon of address Adj Walki Con, Ray Lane, Barnacre, Preston, PR3 1GB, England

      IIF 7
  • Loftus, Andrew John
    British drector born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 8
  • Loftus, Andrew John
    British student born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, M34 5GA

      IIF 9
  • Loftus, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, M34 5GA

      IIF 10
  • Loftus, Andrew John
    British student

    Registered addresses and corresponding companies
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, M34 5GA

      IIF 11
  • Andrew Loftus
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 12 IIF 13
  • Loftus, Jean Veronica
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lune, Lancashire, OL6 7NB, United Kingdom

      IIF 14
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, United Kingdom

      IIF 15
  • Mr Andrew John Loftus
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 16
    • icon of address 53 Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 17
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, M34 5GA, England

      IIF 18
  • Loftus, John Francis
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge Street, Droylsdon, Lancashire, M43 6SJ

      IIF 19
  • Loftus, John
    British

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, England

      IIF 20
  • John Loftus
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 21
  • Loftus, John
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 22 IIF 23
  • Loftus, John Francis
    British

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 24
  • Mr John Loftus
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 25
  • Mr John Loftus
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 26
  • Mrs Jean Loftus
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 27
  • Loftus, John Francis
    British civil engineer born in January 1951

    Registered addresses and corresponding companies
    • icon of address 71 Clarendon Road, Audenshaw, Manchester, Lancashire, M34 5GA

      IIF 28 IIF 29
  • Loftus, Andrew

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 30
  • Loftus, John
    Irish company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 31
  • Loftus, John
    Irish director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton Under Lyne, Lancashire, OL6 7NB

      IIF 32
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 33
    • icon of address Bridge House, Bridge Street, Droylsden, Lancashire, M43 6SJ, United Kingdom

      IIF 34
    • icon of address Bridge House, Bridge Street, Droylsden, Manchester, M43 6SJ, United Kingdom

      IIF 35
  • Loftus, John Francis

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge Street, Droylsden, Manchester, M43 6SJ, United Kingdom

      IIF 36
  • Loftus, John Francis
    English company director born in January 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, England

      IIF 37
  • Loftus, John Francis
    English none born in January 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, Uk

      IIF 38
  • Mr John Loftus
    Irish born in January 1951

    Registered addresses and corresponding companies
    • icon of address 30, The Shires, Droylsden, Manchester, M43 7ER, United Kingdom

      IIF 39
  • Mr John Loftus
    Irish born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge Street, Droylsden, Manchester, M43 6SJ, England

      IIF 40
    • icon of address Hargreaves House, Hargreaves Street, Oldham, OL9 9ND, England

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    A M W (MANCHESTER) LIMITED - 1996-08-28
    STATCAVE LIMITED - 1996-02-27
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 34 - Director → ME
  • 2
    MANCHESTER WASTE EXECUTIVE LIMITED - 1989-04-10
    LOCALWEALTH LIMITED - 1987-12-04
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 5 - Director → ME
  • 3
    BUYMOORS HAULAGE LIMITED - 2019-07-17
    BUYMOORS LIMITED - 1996-08-28
    icon of address Hargreaves House, Hargreaves Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,136 GBP2024-11-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 53 Wood Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Hargreaves House, Hargreaves Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,057 GBP2024-11-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-11-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,852 GBP2025-03-31
    Officer
    icon of calendar 2010-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-10-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hargreaves House, Hargreaves Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,133 GBP2024-11-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1809-1810 Bayswater Bay, Omniyat Business Bay, Dubai, United Arab Emirates
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-09-24 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
Ceased 8
  • 1
    A M W (MANCHESTER) LIMITED - 1996-08-28
    STATCAVE LIMITED - 1996-02-27
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-22 ~ 2002-02-25
    IIF 9 - Director → ME
    icon of calendar 1993-06-18 ~ 2002-06-18
    IIF 10 - Secretary → ME
  • 2
    MANCHESTER WASTE EXECUTIVE LIMITED - 1989-04-10
    LOCALWEALTH LIMITED - 1987-12-04
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-11-28
    IIF 28 - Director → ME
  • 3
    BUYMOORS HAULAGE LIMITED - 2019-07-17
    BUYMOORS LIMITED - 1996-08-28
    icon of address Hargreaves House, Hargreaves Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,136 GBP2024-11-30
    Officer
    icon of calendar 2010-02-12 ~ 2015-07-27
    IIF 19 - Director → ME
    icon of calendar 1993-07-22 ~ 2003-11-28
    IIF 29 - Director → ME
    icon of calendar 1995-10-31 ~ 2019-04-08
    IIF 4 - Director → ME
    icon of calendar 1995-10-31 ~ 2003-11-28
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bridge House Bridge Street, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-16
    IIF 7 - Director → ME
  • 5
    icon of address Hargreaves House, Hargreaves Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,057 GBP2024-11-30
    Officer
    icon of calendar 2015-08-06 ~ 2019-03-01
    IIF 3 - Director → ME
    icon of calendar 2011-05-08 ~ 2013-01-11
    IIF 15 - Director → ME
    icon of calendar 2013-01-11 ~ 2015-08-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,852 GBP2025-03-31
    Officer
    icon of calendar 2010-08-10 ~ 2015-07-27
    IIF 33 - Director → ME
    icon of calendar 2010-08-10 ~ 2015-07-27
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-12-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ 2015-10-01
    IIF 32 - Director → ME
  • 8
    icon of address Hargreaves House, Hargreaves Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,133 GBP2024-11-30
    Officer
    icon of calendar 2008-11-26 ~ 2015-08-06
    IIF 37 - Director → ME
    icon of calendar 2015-08-06 ~ 2019-03-01
    IIF 2 - Director → ME
    icon of calendar 2008-11-26 ~ 2015-08-06
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-06-05
    IIF 13 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.