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

Mrs Kay Elizabeth Entwistle

    Related profiles found in government register
  • Mrs Kay Elizabeth Entwistle
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 1 IIF 2
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 3 IIF 4
    • icon of address Vale Mill, Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 5 IIF 6 IIF 7
  • Entwistle, Kay Elizabeth
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 8
  • Entwistle, Kay Elizabeth
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 9
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 10
    • icon of address Mia House, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, England

      IIF 11
  • Entwistle, Kay Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

      IIF 12
    • icon of address Mia House, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, England

      IIF 13
    • icon of address Mazars House, Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN, United Kingdom

      IIF 14
    • icon of address Victoria Foundry, 17 Marshall Street, Leeds, LS11 9EH, United Kingdom

      IIF 15
  • Entwistle, Kay Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address Cornerstones 30a Knowsley Road, Ainsworth, Bolton, Lancashire, BL2 5PU

      IIF 16
  • Entwistle, Kay Elizabeth

    Registered addresses and corresponding companies
    • icon of address Hampson Composites Ltd, Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 17
    • icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 18
    • icon of address Hampson Composites, Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 19 IIF 20 IIF 21
    • icon of address Hampson Composites, Vale Mill. Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 22
    • icon of address Hampson, Vale Mill, Vale Street, Bolton, BL2 6QF, United Kingdom

      IIF 23
    • icon of address Unit 6 Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 24
    • icon of address Vale Mill, Hampson Composites, Vale Street, Bolton, BL2 6QF, United Kingdom

      IIF 25
    • icon of address Vale Mill, Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 26
    • icon of address Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 27
    • icon of address Vale Mill, Vale Street, Breightmet, Bolton, BL2 6QF, England

      IIF 28
    • icon of address Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, England

      IIF 29
    • icon of address Mia House, Clamhunger Lane, Mere, Knutsford, Cheshire, WA16 6QG, United Kingdom

      IIF 30 IIF 31
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 32
  • Entwistle, Kay

    Registered addresses and corresponding companies
    • icon of address C/o Hampson Composites, Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Go - C/o Hampson Composites Ltd, Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 36
    • icon of address Hampson Composites Ltd, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 37
    • icon of address Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 38
    • icon of address Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton, BL2 6AF

      IIF 39
    • icon of address Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 40
    • icon of address Mia House, Clamhunger Lane, Mere, Knutsford, WA16 6QG, England

      IIF 41
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 42
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 43
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Hampson Composites Vale Mill, Vale Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,433 GBP2019-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Hampson Composites Ltd Vale Mill, Vale Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,632 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 17 - Secretary → ME
  • 4
    icon of address Hampson Composites Vale Mill, Vale Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 20 - Secretary → ME
  • 5
    icon of address Hampson Composites Vale Mill. Vale Street, Breightmet, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,160 GBP2020-06-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Vale Mill, Vale Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,021 GBP2023-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 41 - Secretary → ME
  • 7
    icon of address Hampson Composites Vale Mill, Vale Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    GIN&TONIC GROUP LIMITED - 2013-03-06
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    502 GBP2015-10-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address Hampson Composites, Hampson Composites Ltd Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    GO LIVERPOOL AIRSIDE LIMITED - 2009-08-04
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    icon of address C/o Hampson Composites Vale Mill, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address Go - C/o Hampson Composites Ltd Vale Street, Breightmet, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    TO22.COM LIMITED - 2008-04-17
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton
    Active Corporate (6 parents)
    Equity (Company account)
    548,211 GBP2024-01-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-03-17 ~ now
    IIF 13 - Secretary → ME
  • 18
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    STREAMLINE BUSINESS SOLUTIONS (UK) LIMITED - 2011-05-13
    icon of address Victoria Foundry, Marshall Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 20
    icon of address Vale Mill, Vale Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    icon of address Mazars House Gelderd Road, Gildersome, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 22
    HAMPSON COMPOSITES LIMITED - 2008-04-17
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    36,672 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 6 Vale Mill, Vale Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,497 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 24
    GO FOOD FRANCHISE LTD - 2015-01-22
    ITALIAN STREET FOOD LTD - 2016-04-27
    icon of address Hampson Composites Vale Mill Off Vale Street, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -90,653 GBP2022-10-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-09-16 ~ now
    IIF 18 - Secretary → ME
  • 25
    GO CHISWICK PARK LTD - 2016-05-05
    icon of address C/o Hampson Composites Ltd, Vale Mill Vale Street, Breightmet, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 26
    WOLCO CP ONE LIMITED - 2016-04-30
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,403 GBP2022-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Hampson Vale Mill, Vale Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 28
    icon of address Vale Mill Hampson Composites, Vale Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 29
    WOLFCO GROUP LIMITED - 2020-07-31
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,153 GBP2022-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 26 - Secretary → ME
Ceased 7
  • 1
    icon of address Vale Mill, Vale Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -206,699 GBP2023-11-30
    Officer
    icon of calendar 2022-10-14 ~ 2023-09-28
    IIF 27 - Secretary → ME
  • 2
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2012-10-15
    IIF 28 - Secretary → ME
  • 3
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2020-06-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-06-01
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2015-08-13
    IIF 15 - Secretary → ME
  • 5
    GO FOOD FRANCHISE LTD - 2015-01-22
    ITALIAN STREET FOOD LTD - 2016-04-27
    icon of address Hampson Composites Vale Mill Off Vale Street, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -90,653 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WOLCO CP ONE LIMITED - 2016-04-30
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,403 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-06-01
    IIF 7 - Has significant influence or control OE
  • 7
    WOLFCO GROUP LIMITED - 2020-07-31
    icon of address Hampson Composites, Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,153 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-10-01
    IIF 5 - 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.