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

Hardy, Gary John

    Related profiles found in government register
  • Hardy, Gary John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hardy, Gary John
    British n/a born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerson House, Heyes Lane, Alderley Edge, SK9 7LF, England

      IIF 7
  • Hardy, Gary John
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Heyes Lane, Timperley, Altrincham, Cheshire, WA15 6DZ, United Kingdom

      IIF 8
  • Hardy, Gary John
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 9
  • Hardy, Gary John
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Heyes Lane, Timperley, Altrincham, WA15 6DZ, England

      IIF 10
    • icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 11
    • icon of address 53 Heyes Lane, Timperley, Cheshire, WA15 6DZ

      IIF 12
    • icon of address 53, Heyes Lane, Timperley, WA15 6DZ, United Kingdom

      IIF 13
  • Hardy, Gary John
    British publisher born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Heyes Lane, Timperley, Cheshire, WA15 6DZ

      IIF 14
  • Hardy, Gary John
    British builder born in September 1959

    Registered addresses and corresponding companies
    • icon of address 8 Milnholme, Smithills, Bolton, Lancashire, B4 6TB

      IIF 15
  • Hardy, Gary John
    British company director born in September 1959

    Registered addresses and corresponding companies
  • Hardy, Gary John
    British company manager born in September 1959

    Registered addresses and corresponding companies
    • icon of address 8 Milnholme, Smithills, Bolton, Lancashire, B4 6TB

      IIF 21
  • Hardy, Gary John
    British director born in September 1959

    Registered addresses and corresponding companies
  • Hardy, Gary John
    British managing director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

      IIF 26
  • Hardy, Gary John
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 27
  • Hardy, Gary John
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 32 Lee Lane, Horwich, Bolton, BL6 7BY

      IIF 28
  • Hardy, Gary John
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

      IIF 29 IIF 30 IIF 31
    • icon of address 53 Heyes Lane, Timperley, Cheshire, WA15 6DZ

      IIF 32
  • Mr Gary John Hardy
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Heyes Lane, Timperley, Altrincham, WA15 6DZ, England

      IIF 33
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
    • icon of address 2, Plumpton Close, Royton, Oldham, OL2 5AT, England

      IIF 35
  • Hardy, Gary John

    Registered addresses and corresponding companies
    • icon of address 22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

      IIF 36 IIF 37 IIF 38
    • icon of address 53, Heyes Lane, Timperley, Cheshire, WA15 6DZ, United Kingdom

      IIF 39
  • Mr Gary John Hardy
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 32 Lee Lane, Horwich, Bolton, BL6 7BY

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -283,109 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 4 Harrow Close, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,436 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Plumpton Close, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-08-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address Holland House, 1-5 Oakfield, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 53 Heyes Lane, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 5 Alwoodley Gates, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 22 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 31 - Secretary → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-08-31
    Officer
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 25 - Director → ME
  • 3
    VICTOR HOMES LIMITED - 1999-12-24
    VICTOR GROUP LIMITED - 1995-01-01
    DELMORGAN LIMITED - 1989-03-28
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2004-11-30
    IIF 26 - Director → ME
  • 4
    icon of address Vanessa Barrett, 2 The Grove, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -515 GBP2024-05-31
    Officer
    icon of calendar 2002-04-11 ~ 2003-07-23
    IIF 18 - Director → ME
  • 5
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,252 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2018-08-29
    IIF 13 - Director → ME
  • 6
    icon of address The White House Wilderspool Park, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-11-23
    IIF 14 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-11-23
    IIF 39 - Secretary → ME
  • 7
    icon of address 12 Gainsborough Court, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,623 GBP2024-09-30
    Officer
    icon of calendar 2002-04-11 ~ 2004-06-17
    IIF 16 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-06-17
    IIF 38 - Secretary → ME
  • 8
    icon of address 2 Ghyll Royd, Ilkley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 23 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 37 - Secretary → ME
  • 9
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2019-09-03
    IIF 2 - Director → ME
  • 10
    NEWFIELD CONSTRUCTION LIMITED - 2015-05-01
    COULTERWORTH LIMITED - 1979-12-31
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ 2019-09-03
    IIF 4 - Director → ME
  • 11
    P.E.JONES(CONTRACTORS)LIMITED - 2015-05-01
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2019-09-03
    IIF 5 - Director → ME
  • 12
    JONES HOMES (NORTHERN) LIMITED - 2015-05-01
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-08 ~ 2019-09-03
    IIF 6 - Director → ME
    icon of calendar 1997-05-02 ~ 2000-06-16
    IIF 20 - Director → ME
  • 13
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-20
    IIF 15 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-10-28 ~ 2020-01-21
    IIF 7 - Director → ME
  • 15
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2019-09-03
    IIF 3 - Director → ME
  • 16
    icon of address C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,728 GBP2023-06-30
    Officer
    icon of calendar 2002-06-06 ~ 2004-11-30
    IIF 19 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 36 - Secretary → ME
  • 17
    icon of address 3 The Beeches, Birkenshaw, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2004-11-30
    IIF 17 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 29 - Secretary → ME
  • 18
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 24 - Director → ME
    icon of calendar 2003-03-05 ~ 2004-11-30
    IIF 30 - Secretary → ME
  • 19
    ARUNDEL DEVELOPMENTS LIMITED - 1985-01-04
    VICTOR NEW HOMES LIMITED - 1984-05-24
    NORTH BRITISH NEW HOMES LIMITED - 1978-12-31
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2019-09-03
    IIF 1 - Director → ME
  • 20
    LANLEY BUILDERS LIMITED - 1989-03-28
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-15
    IIF 21 - Director → ME
  • 21
    icon of address 53 Heyes Lane, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2018-09-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.