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
    • 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

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

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

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

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

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

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

      IIF 9
    • 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
    • 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 11
    • 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
    • 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
    • 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

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

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

      IIF 17 IIF 18
    • 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
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

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

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

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

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

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

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

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

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

      IIF 31
    • 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
    • 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
    • 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

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

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    590 Manchester Old Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    590 Manchester Old Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    38,996 GBP2022-06-30
    Officer
    2020-06-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    590 Manchester Old Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ascot House, 51 Water Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 31 - director → ME
  • 6
    35 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 15 - director → ME
  • 7
    35 Berkeley Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 16 - director → ME
  • 8
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    35 Berkeley Square, London, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 20 - director → ME
  • 11
    590 Manchester Old Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    The Energy Centre 590 Manchester Old Road, Rhodes, Middleton, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2011-07-18 ~ dissolved
    IIF 33 - director → ME
  • 13
    The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 22 - director → ME
  • 14
    The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 21 - director → ME
  • 15
    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
    2011-05-19 ~ dissolved
    IIF 28 - director → ME
  • 16
    6 Cook Road, 6 Cook Road, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    110 Mere Grange, Leaside, St. Helens, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2018-09-18 ~ 2019-05-29
    IIF 25 - director → ME
    Person with significant control
    2018-09-18 ~ 2019-05-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    Suite 7, 1 Roebuck Lane, Sale, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -205,583 GBP2020-05-31
    Officer
    2018-05-03 ~ 2021-07-29
    IIF 32 - director → ME
    Person with significant control
    2018-05-03 ~ 2021-07-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    110 Mere Grange, Leaside, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-01-17 ~ 2019-01-16
    IIF 26 - director → ME
    Person with significant control
    2018-01-17 ~ 2019-01-16
    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
    IIF 13 - Right to appoint or remove directors OE
  • 4
    Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2018-09-13 ~ 2019-05-29
    IIF 27 - director → ME
    Person with significant control
    2018-09-13 ~ 2019-05-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    110 Mere Grange Leaside, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    -174,914 GBP2024-04-30
    Officer
    2015-05-27 ~ 2019-05-11
    IIF 30 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-05-11
    IIF 5 - Has significant influence or control OE
  • 6
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-07 ~ 2023-03-15
    IIF 35 - director → ME
  • 7
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    70,872 GBP2016-03-31
    Officer
    2014-05-13 ~ 2016-01-11
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.