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

Shardlow, Susan

    Related profiles found in government register
  • Shardlow, Susan
    British cfo born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appleton Thorn Trading Estate, Warrington, Cheshire, WA4 4SN, United Kingdom

      IIF 1
  • Shardlow, Susan
    British chief financial officer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp, 12 Wellington Place, Leeds, LS1 4AP

      IIF 2
  • Shardlow, Susan
    British commercial director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, London Road, Stoke-on-trent, ST4 5AB

      IIF 3
    • icon of address 308, London Road, Stoke-on-trent, Staffordshire, ST4 5AB, England

      IIF 4
  • Shardlow, Susan
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Shardlow, Susan
    British finance director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canalside, Pelham Street, Hanley, Stoke On Trent, ST1 3LL, Uk

      IIF 30
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL

      IIF 31
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 32
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 33
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 34 IIF 35
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 36 IIF 37
  • Shardlow, Susan
    British non executive director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rushworth Street, London, SE1 0RB, England

      IIF 38
  • Shardlow, Susan
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL

      IIF 39
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL, United Kingdom

      IIF 40 IIF 41
  • Shardlow, Susan
    British

    Registered addresses and corresponding companies
    • icon of address Trafford House, Chester Road, Old Trafford, Manchester, M32 0RL

      IIF 42
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL

      IIF 43
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL, United Kingdom

      IIF 44 IIF 45
  • Shardlow, Susan

    Registered addresses and corresponding companies
    • icon of address Trafford House (9th Floor), Chester Road, Manchester, M32 0RL, United Kingdom

      IIF 46 IIF 47
    • icon of address 308, London Road, Stoke-on-trent, ST4 5AB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    YORKCO 163G LIMITED - 2001-01-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    14,664,640 GBP2024-12-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    HEWDEN STUART WOLFF LIMITED - 1998-09-21
    WOLFF DAVIES TOWER CRANES LIMITED - 1989-04-10
    STANLEY DAVIES TOWER CRANES LIMITED - 1982-03-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    HEWDEN STUART CRANE HIRE LIMITED - 1998-09-18
    R.G. STUART (PLANT) LIMITED - 1986-02-14
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    C.D.C. GLOBAL LTD - 2013-11-01
    icon of address C/0 Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    103,440 GBP2015-09-30
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    INTERLIFT LTD - 2016-11-23
    LIFT RITE MATERIAL HANDLING LIMITED - 2006-06-26
    icon of address C/0 Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 35
  • 1
    HOUGHTON MAIN BIO POWER LIMITED - 2016-06-06
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 34 - Director → ME
  • 2
    BLUE MACHINERY (GROUP) PLC - 2019-04-15
    BLUE MACHINERY PLC - 2008-06-10
    icon of address Appleton Thorn Trading Estate, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2020-09-30
    IIF 1 - Director → ME
  • 3
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 7 - Director → ME
  • 4
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 20 - Director → ME
  • 5
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 37 - Director → ME
  • 6
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 12 - Director → ME
  • 7
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 9 - Director → ME
  • 8
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 22 - Director → ME
  • 9
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 19 - Director → ME
  • 10
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 21 - Director → ME
  • 11
    icon of address Trafford House Chester Road, Stretford, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2016-10-11
    IIF 28 - Director → ME
  • 12
    ARCH (NORTH STAFFS) LIMITED - 2019-09-18
    RESETTLEMENT PROJECT NORTH STAFFORDSHIRE - 1998-04-07
    icon of address 308 London Road, Stoke-on-trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2019-09-18
    IIF 4 - Director → ME
  • 13
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 35 - Director → ME
  • 14
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 33 - Director → ME
  • 15
    HEWDEN STUART PLC - 2010-05-04
    HEWDEN-STUART PLANT PUBLIC LIMITED COMPANY - 1987-07-01
    HEWDEN STUART LIMITED - 2016-11-23
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-05 ~ 2025-07-13
    IIF 31 - Director → ME
    icon of calendar 2010-05-05 ~ 2025-07-13
    IIF 43 - Secretary → ME
  • 16
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 6 - Director → ME
  • 17
    ENSCO 266 LIMITED - 2009-03-30
    DCS UTILITIES LIMITED - 2012-07-19
    EEG UTILITIES LIMITED - 2012-07-24
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 25 - Director → ME
  • 18
    CALM DRAINAGE SOLUTIONS LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 16 - Director → ME
  • 19
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 17 - Director → ME
  • 20
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 24 - Director → ME
  • 21
    STORMPORT PROFESSIONAL SERVICES LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 14 - Director → ME
  • 22
    MMC ENGINEERING SERVICES LIMITED - 2021-05-04
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    544,206 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 18 - Director → ME
  • 23
    SPECIALIST POWER ENGINEERING CONTRACTS LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 5 - Director → ME
  • 24
    COMPLETE ASSET LIFE MANAGEMENT LIMITED - 2013-08-06
    CALM SURVEY SOLUTIONS LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 15 - Director → ME
  • 25
    IPSUM BIDCO LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 11 - Director → ME
  • 26
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 10 - Director → ME
  • 27
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 23 - Director → ME
  • 28
    MUNRO INDUSTRIAL ESTATE MANAGEMENT LIMITED - 1998-04-21
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-07
    IIF 30 - Director → ME
  • 29
    GLASGOW BIO POWER LIMITED - 2017-03-14
    icon of address C/o Clyde & Co Llp St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,388 GBP2023-11-29
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 36 - Director → ME
  • 30
    SECURICOR VEHICLE MANAGEMENT LIMITED - 2003-04-02
    ECCLESTON VEHICLE LEASING LIMITED - 2000-10-02
    PROHIRE PLC - 2018-04-26
    PROHIRE PLC - 2008-09-30
    MINT SECURITY LIMITED - 1995-06-12
    PPR SECURITY GROUP LIMITED - 1991-07-30
    PROHIRE RENTMASTER PLC - 2003-10-30
    PROHIRE LIMITED - 2011-07-06
    PROHIRE PLC - 2011-02-04
    PROHIRE RENTMASTER LIMITED - 2003-10-01
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ 2025-07-07
    IIF 2 - Director → ME
  • 31
    icon of address 308 London Road, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2019-09-18
    IIF 29 - Director → ME
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 48 - Secretary → ME
  • 32
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 32 - Director → ME
  • 33
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 8 - Director → ME
  • 34
    icon of address 308 London Road, Stoke-on-trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2019-09-18
    IIF 3 - Director → ME
  • 35
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.