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 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 1
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL, United Kingdom

      IIF 2 IIF 3
  • 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 4
  • Shardlow, Susan
    British chief financial officer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 5
  • 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 6
    • icon of address 308, London Road, Stoke-on-trent, Staffordshire, ST4 5AB, England

      IIF 7
  • 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 33
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL

      IIF 34
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

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

      IIF 36
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 37 IIF 38
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 39 IIF 40
  • Shardlow, Susan
    British

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

      IIF 41
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL

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

      IIF 43 IIF 44
  • Shardlow, Susan

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

      IIF 45 IIF 46
    • icon of address 308, London Road, Stoke-on-trent, ST4 5AB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    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 2 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    HEWDEN STUART LIMITED - 2016-11-23
    HEWDEN STUART PLC - 2010-05-04
    HEWDEN-STUART PLANT PUBLIC LIMITED COMPANY - 1987-07-01
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    PROHIRE PLC - 2018-04-26
    PROHIRE LIMITED - 2011-07-06
    PROHIRE PLC - 2011-02-04
    PROHIRE PLC - 2008-09-30
    PROHIRE RENTMASTER PLC - 2003-10-30
    PROHIRE RENTMASTER LIMITED - 2003-10-01
    SECURICOR VEHICLE MANAGEMENT LIMITED - 2003-04-02
    ECCLESTON VEHICLE LEASING LIMITED - 2000-10-02
    MINT SECURITY LIMITED - 1995-06-12
    PPR SECURITY GROUP LIMITED - 1991-07-30
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Director → ME
  • 5
    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 3 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    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 30 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    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 29 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 33
  • 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 37 - 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 (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2020-09-30
    IIF 4 - 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 10 - 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 23 - 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 40 - 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 15 - Director → ME
  • 7
    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
  • 8
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    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 25 - Director → ME
  • 9
    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 22 - Director → ME
  • 10
    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 24 - 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 31 - 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 7 - 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 38 - 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 36 - Director → ME
  • 15
    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 9 - Director → ME
  • 16
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30
    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 28 - Director → ME
  • 17
    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 19 - Director → ME
  • 18
    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 20 - Director → ME
  • 19
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    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 27 - Director → ME
  • 20
    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 17 - Director → ME
  • 21
    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 21 - Director → ME
  • 22
    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 8 - Director → ME
  • 23
    CALM SURVEY SOLUTIONS LIMITED - 2020-12-29
    COMPLETE ASSET LIFE MANAGEMENT LIMITED - 2013-08-06
    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 18 - Director → ME
  • 24
    IPSUM BIDCO LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 14 - Director → ME
  • 25
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    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 13 - Director → ME
  • 26
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2022-12-31
    IIF 26 - Director → ME
  • 27
    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 33 - Director → ME
  • 28
    GLASGOW BIO POWER LIMITED - 2017-03-14
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,388 GBP2023-11-29
    Officer
    icon of calendar 2017-08-03 ~ 2017-12-12
    IIF 39 - Director → ME
  • 29
    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 32 - Director → ME
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 47 - Secretary → ME
  • 30
    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 35 - Director → ME
  • 31
    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 11 - Director → ME
  • 32
    icon of address 308 London Road, Stoke-on-trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2019-09-18
    IIF 6 - Director → ME
  • 33
    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 16 - 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.