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

Gledhill, Carl John

    Related profiles found in government register
  • Gledhill, Carl John
    English company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 1
  • Gledhill, Carl John
    English consultant born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 2
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 3
    • icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 4
    • icon of address Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 5
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 6 IIF 7
    • icon of address 128, Westhead Avenue, Liverpool, L33 0XW, England

      IIF 8
    • icon of address 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 9
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 12
    • icon of address 1, Salop Place, Penarth, CF64 1HP

      IIF 13
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 14
  • Gledhill, Carl John
    English director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 15
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 16
    • icon of address Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 17
  • Gledhill, Carl John
    English manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 18
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 19
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 20
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 21
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 22
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 23
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 24
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 25
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 26
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 27
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 28
  • Mr Carl John Gledhill
    English born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Plac, Bedford, MK40 3JJ, United Kingdom

      IIF 29
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 30
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 31
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 32
    • icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 33
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 34
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 35
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 36
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 37
    • icon of address 12, Highgrove Road, Chatham, ME5 7QE, United Kingdom

      IIF 38
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 39
    • icon of address Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 40
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 41
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 42 IIF 43
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 44
    • icon of address 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 45
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 46
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 49
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 50
    • icon of address 1, Salop Place, Penarth, CF64 1HP

      IIF 51
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 52
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 53
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 54
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 55
  • Gledhill, Carl
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Westhead Avenue, Kirkby, Liverpool, L33 0XW, United Kingdom

      IIF 56
  • Gledhill, Carl
    British manager born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 57
  • Mr Carl Gledhill
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Westhead Avenue, Kirkby, Liverpool, L33 0XW, United Kingdom

      IIF 58
  • Carl Gledhill
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 59
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11902746: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54 St. James Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-04-05
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359 GBP2024-04-05
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-19
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-12 ~ 2020-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-11-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159 GBP2021-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address 3 Wensley Drive, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-12-04
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address 34 Brookside Estate, Chalgrove, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2019-08-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-08-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-09-18
    IIF 20 - Director → ME
  • 13
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-10-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,153 GBP2024-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-20
    IIF 24 - Director → ME
  • 17
    icon of address 4385, 11902746: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-10
    IIF 57 - Director → ME
  • 18
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131 GBP2021-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    DEEDL LTD
    - now
    COTTONSUNDANCE LTD - 2020-10-13
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2021-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-10
    IIF 18 - Director → ME
  • 21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-12-11
    IIF 17 - Director → ME
  • 22
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2023-05-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2023-05-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 24
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-04-05
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 25
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 26
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-04-05
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    icon of address Office G.charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    1,353 GBP2024-04-05
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 29
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-04-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.