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

Mr James Ashley Hargreaves

    Related profiles found in government register
  • Mr James Ashley Hargreaves
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 1
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 2
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 3 IIF 4
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 5
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 6 IIF 7
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 8
    • icon of address 6 Cook Road, 6 Cook Road, Rochdale, OL16 4AQ, United Kingdom

      IIF 9
    • icon of address Suite 7, 1 Roebuck Lane, Sale, Greater Manchester, M33 7SL, England

      IIF 10
  • Mr James Ashley Hargreaves
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 11
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 12
  • Mr James James Hargreaves
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 13
  • Hargreaves, James Ashley
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 14
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 15 IIF 16
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 17 IIF 18
    • icon of address 6 Cook Road, 6 Cook Road, Rochdale, OL16 4AQ, United Kingdom

      IIF 19
  • Hargreaves, James Ashley
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 20
    • icon of address Dte House, Hollins Mount, Bury, Lancashire, BL9 8AT, United Kingdom

      IIF 21 IIF 22
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 23
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 24
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Energy Centre 590, Manchester Old Road, Rhodes, Middleton, Greater Manchester, M24 4PW

      IIF 28
    • icon of address Unit 2 Longfield House, Longfield Road, Twyford, Reading, RG10 9AN, England

      IIF 29
    • icon of address 6, Cook Road, Rochdale, Lancashire, OL16 4AQ, England

      IIF 30
    • icon of address Holly Cottage, 600-602 Bury Road, Bamford, Rochdale, Lancashire, OL11 4AU, United Kingdom

      IIF 31
    • icon of address Suite 7, 1 Roebuck Lane, Sale, Greater Manchester, M33 7SL, England

      IIF 32
  • Hargreaves, James Ashley
    British sales director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 602 Bury Road, Bamford, Rochdale, Lancashire, OL11 4AU, England

      IIF 33
  • Hargreaves, James Ashley
    English company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 34
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,996 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ascot House, 51 Water Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 35 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 35 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 35 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    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
  • 12
    icon of address The Energy Centre 590 Manchester Old Road, Rhodes, Middleton, Greater Manchester
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    10,584 GBP2015-07-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address The Energy Centre 590 Manchester Old Road, Rhodes, Middleton, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,689 GBP2016-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 6 Cook Road, 6 Cook Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2019-05-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-05-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 7, 1 Roebuck Lane, Sale, Greater Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ 2021-07-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2021-07-26
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-01-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2019-01-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2019-05-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-05-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,914 GBP2025-04-30
    Officer
    icon of calendar 2015-05-27 ~ 2019-05-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-05-11
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-15
    IIF 35 - Director → ME
  • 7
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    70,872 GBP2016-03-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-01-11
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.