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, Jack

    Related profiles found in government register
  • Hardy, Jack
    English born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ironmarket, Newcastle, ST5 1PB, England

      IIF 1
  • Hardy, Jack
    English company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40 - 44, Pall Mall, Stoke On Trent, Staffordshire, ST1 1EE, United Kingdom

      IIF 2
    • 40-44, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 3
  • Hardy, Jack
    English director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Trinity Street, Stoke-on-trent, ST1 5LQ, United Kingdom

      IIF 4
    • Trinity House, Trinity Street, Stoke-on-trent, Staffordshire, ST1 5LQ, United Kingdom

      IIF 5
  • Hardy, Jack
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 6
    • 16, Cranwood Road, Tittensor, Stoke-on-trent, ST12 9JE, England

      IIF 7
    • 6 Atherstone Road, Atherstone Road, Stoke-on-trent, ST4 8JY, United Kingdom

      IIF 8
    • Suitcase, Hampson Chambers, Stone, ST15 8QW, United Kingdom

      IIF 9
    • 16 Cranwood Road, Tittensor, ST12 9JE, United Kingdom

      IIF 10
  • Mr Jack Hardy
    English born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ironmarket, Newcastle, ST5 1PB, England

      IIF 11
    • 40 - 44, Pall Mall, Stoke On Trent, Staffordshire, ST1 1EE, United Kingdom

      IIF 12
    • 16, Cranwood Road, Tittensor, Stoke-on-trent, ST12 9JE, England

      IIF 13 IIF 14
    • 40-44, Pall Mall, Stoke-on-trent, ST1 1EE, England

      IIF 15
    • 6 Atherstone Road, Atherstone Road, Stoke-on-trent, ST4 8JY, United Kingdom

      IIF 16
  • Hardy, Jack
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 35, Marsh Parade, Newcastle Under Lyme, ST5 1BT, United Kingdom

      IIF 17
    • Monksway, Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HW, United Kingdom

      IIF 18
    • Monksway, Winghouse Lane, Tittensor, Stoke On Trent, Staffs, ST12 9HW, United Kingdom

      IIF 19
  • Mr Jack Hardy
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 20
  • Hardy, Jack Vivian Stuart
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 21
  • Mr Jack Hardy
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 35, Marsh Parade, Newcastle Under Lyme, ST5 1BT, United Kingdom

      IIF 22
    • Monksway, Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HW, United Kingdom

      IIF 23
    • Monksway, Winghouse Lane, Tittensor, Stoke On Trent, Staffs, ST12 9HW, United Kingdom

      IIF 24
    • Suitcase, Hampson Chambers, Stone, ST15 8QW, United Kingdom

      IIF 25
  • Mr Jack Vivian Stuart Hardy
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 26
    • 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    43 Trinity Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Audley House 35 Marsh Parade, Newcastle, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    16 Cranwood Road, Tittensor, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,534 GBP2024-07-31
    Person with significant control
    2024-06-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    35 Marsh Parade, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    31 Piccadilly, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,304 GBP2024-04-30
    Officer
    2026-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    6 Atherstone Road, Atherstone Road, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,220 GBP2024-10-29
    Officer
    2018-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Suitcase, Hampson Chambers, Stone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2024-10-30
    Officer
    2021-10-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Trinity House, Trinity Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 5 - Director → ME
  • 12
    VAPEBOX VENDING LTD - 2023-10-20
    40-44 Pall Mall, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    40 - 44 Pall Mall, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    41a High Street, Stone, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,598 GBP2023-04-30
    Officer
    2019-06-12 ~ 2024-01-09
    IIF 19 - Director → ME
    Person with significant control
    2019-06-12 ~ 2024-01-09
    IIF 24 - Has significant influence or control OE
  • 2
    41a High Street, Stone, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,136 GBP2023-04-30
    Officer
    2020-10-12 ~ 2024-01-09
    IIF 1 - Director → ME
    Person with significant control
    2020-10-12 ~ 2024-01-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.