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

Hanley, Nicholas Edward

    Related profiles found in government register
  • Hanley, Nicholas Edward
    British chairman born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 13, 20 Chapel Street, Liverpool, L3 9AG, England

      IIF 1
    • icon of address Floor 13, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 2
  • Hanley, Nicholas Edward
    British co director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jay Bank High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD

      IIF 3
  • Hanley, Nicholas Edward
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Westwood Industrial Est, Arkwright Street, Chadderton Oldham, Lancashireol9 0lz

      IIF 4
    • icon of address Jay Bank High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD

      IIF 5 IIF 6
  • Hanley, Nicholas Edward
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Washington Parade, The New Strand, Bootle, Merseyside, L20 1AA, United Kingdom

      IIF 7
    • icon of address Jay Bank, High Street, Mawdesley, L40 3TD, United Kingdom

      IIF 8
    • icon of address Jaybank, High Street, Mawdesley, L40 3TD, United Kingdom

      IIF 9
    • icon of address Jaybank, High Street, Mawdesley, Lancashire, L40 3TD

      IIF 10
    • icon of address Jay Bank, High Street, Mawdesley, Ormskirk, L40 3TD, United Kingdom

      IIF 11
    • icon of address Jay Bank High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD

      IIF 12
    • icon of address Jaybank High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 16
  • Hanley, Nicholas Edward
    British managing director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaybank, High Street, Mawdesley, Lancashire, L40 3TD, England

      IIF 17 IIF 18
    • icon of address Jaybank, High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, United Kingdom

      IIF 19
  • Hanley, Nicholas Edward
    born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaybank, High Street, Mawdesley, Ormskirk, L40 3TD

      IIF 20
  • Hanley, Edward
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaybank, High Street, Mawdesley, Lancashire, L40 3TD, England

      IIF 21
  • Mr Nicholas Edward Hanley
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chapel Street, 13th Floor, Liverpool, L3 9AG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Floor 13, 20 Chapel Street, Liverpool, L3 9AG, England

      IIF 25
    • icon of address Floor 13, 20 Chapel Street, Liverpool, Merseyside, L3 9AG, United Kingdom

      IIF 26
    • icon of address Horton House, Easirent, 5th Floor Reception, Liverpool, L2 3PF, United Kingdom

      IIF 27
    • icon of address Jaybank, High Street, Mawdesley, Lancashire, L40 3TD, England

      IIF 28
    • icon of address Jaybank High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Square House, Square Lane, Burscough, Ormskirk, L40 7RG, England

      IIF 34
    • icon of address 44, Queen Street, Wigan, Lancashire, WN3 4HX, England

      IIF 35 IIF 36
  • Hanley, Nicholas
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 13, 20 Chapel Street, Liverpool, Merseyside, L3 9AG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Floor 13 20 Chapel Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ now
    IIF 20 - LLP Designated Member → ME
  • 2
    AUTOCODERS LIMITED - 2016-04-04
    icon of address Floor 13 20 Chapel Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 2 - Director → ME
  • 3
    AUTO NETWORK (GB) LIMITED - 2016-04-02
    icon of address Floor 13 20 Chapel Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Floor 13 20 Chapel Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Jaybank High Street, Mawdesley, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Jaybank High Street, Mawdesley, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address Square House Square Lane, Burscough, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,319 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EASIASSIST LTD - 2015-11-11
    icon of address Level 8 Central Square 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (6 parents)
    Equity (Company account)
    1,616,073 GBP2018-11-30
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 44 Queen Street, Wigan, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,828,740 GBP2024-08-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    JAYBANK CAR AND VAN HIRE LIMITED - 2017-04-26
    icon of address 44 Queen Street, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,307,931 GBP2024-08-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Floor 13 20 Chapel Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 37 - LLP Designated Member → ME
  • 12
    PICKAUTO LTD - 2009-10-22
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    PICKGEN LTD - 2009-10-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    349,059 GBP2015-11-30
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PENFOLD RENTALS LTD - 2010-03-25
    icon of address Washington Parade, The New Strand, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Dte House, Hollins Lane, Bury
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Unit D Westwood Industrial Est, Arkwright Street, Chadderton Oldham, Lancashireol9 0lz
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 17
    CARKEYS.COM LIMITED - 2017-06-01
    icon of address 20 Chapel Street 13th Floor, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THECOURSEFINDER.COM LIMITED - 2017-04-27
    icon of address 20 Chapel Street 13th Floor, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20 Chapel Street 13th Floor, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    EASIIP LIMITED - 2020-02-14
    ER CAPITAL LTD - 2022-06-28
    icon of address 250 Bath Road, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    6,236,459 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2021-07-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 44 Queen Street, Wigan, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,828,740 GBP2024-08-31
    Officer
    icon of calendar 2003-05-13 ~ 2021-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    JAYBANK CAR AND VAN HIRE LIMITED - 2017-04-26
    icon of address 44 Queen Street, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,307,931 GBP2024-08-31
    Officer
    icon of calendar 2019-06-14 ~ 2021-01-22
    IIF 21 - Director → ME
    icon of calendar 2013-07-31 ~ 2021-01-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2020-03-09
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-26 ~ 2023-05-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-20
    IIF 3 - Director → ME
  • 5
    icon of address 273 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,110 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-09-14
    IIF 6 - Director → ME
  • 6
    CARKEYS.COM LIMITED - 2017-06-01
    icon of address 20 Chapel Street 13th Floor, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2019-03-12
    IIF 11 - 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.