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

Mrs Mandy Cardwell

    Related profiles found in government register
  • Mrs Mandy Cardwell
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, United Kingdom

      IIF 1
  • Mrs Mandy Jane Cardwell
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 2
    • icon of address 317, Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 3
  • Ms Mandy Jane Cardwell
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 4
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, England

      IIF 5
    • icon of address 18 Breck Rd, Poulton-le-fylde, FY6 7AA, England

      IIF 6
    • icon of address 18, Breck Road, Poulton-le-fylde, FY6 7AA, England

      IIF 7 IIF 8
    • icon of address 8, Blackpool Old Road, Poulton-le-fylde, FY6 7DH, United Kingdom

      IIF 9
    • icon of address 8, Blackpool Old Road, Poulton-le-fylde, Lancashire, FY6 7DH, England

      IIF 10
  • Ms Mandy Jane Cardwell
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Breck Road, Poulton Le Fylde, FY6 7AA, England

      IIF 11
  • Mandy Cardwell
    English born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blackpool Old Road, Poulton-le-fylde, FY6 7DH, United Kingdom

      IIF 12
  • Cardwell, Mandy
    British accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Breck Road, Poulton-le-fylde, FY6 7AA, England

      IIF 13
  • Cardwell, Mandy
    British bookkeeper born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, United Kingdom

      IIF 14
  • Cardwell, Mandy Jane
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, England

      IIF 15
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, England

      IIF 16
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 17
    • icon of address 8, Blackpool Old Road, Poulton-le-fylde, Lancashire, FY6 7DH, England

      IIF 18
  • Cardwell, Mandy Jane
    British bookkeeper born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 19
  • Cardwell, Mandy Jane
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Breck Road, Poulton-le-fylde, Lancashire, FY6 7AA, England

      IIF 20
  • Cardwell, Mandy Jane
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Breck Rd, Poulton-le-fylde, FY6 7AA, England

      IIF 21
  • Mrs Mandy Jane Cardwell
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, United Kingdom

      IIF 22
  • Cardwell, Mandy Jane
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Breck Road, Poulton Le Fylde, FY6 7AA, England

      IIF 23
  • Cardwell, Mandy Jane
    English bookkeeper born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Oak House, 317 Golden Hill Lane, Leyland, Lancs, PR25 2YJ, England

      IIF 24
  • Cardwell, Mandy Jane
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, United Kingdom

      IIF 29
  • Cardwell, Mandy Jane
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 30
    • icon of address 9 Roseway, Poulton Le Fylde, Lancashire, FY6 7SE

      IIF 31 IIF 32
  • Cardwell, Mandy Jane
    British entrepreneur born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ, United Kingdom

      IIF 33
  • Cardwell, Mandy Jane
    British manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Roseway, Poulton Le Fylde, Blackpool, FY6 7SE

      IIF 34
  • Cardwell, Mandy Jane
    British manging director of serviced offices born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, United Kingdom

      IIF 35
  • Cardwell, Mandy Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Roseway, Poulton Le Fylde, Lancashire, FY6 7SE

      IIF 36
  • Cardwell, Mandy Jane

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 37
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, England

      IIF 38
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, United Kingdom

      IIF 39
    • icon of address 18 Breck Rd, Poulton-le-fylde, FY6 7AA, England

      IIF 40
    • icon of address Unit 1b, Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ, United Kingdom

      IIF 41
  • Cardwell, Mandy

    Registered addresses and corresponding companies
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, United Kingdom

      IIF 42
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    THE ADMINZONE LIMITED - 2004-12-08
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -11,984 GBP2021-06-29
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 8 Blackpool Old Road, Poulton-le-fylde, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address In The Zone, 317 Golden Hill Lane, Leyland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 317 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    AMJ IN THE ZONE LIMITED - 2014-09-25
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 8
    IN THE ZONE (STOCKPORT) LIMITED - 2014-03-18
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,787 GBP2024-03-26
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    IN THE ZONE (FYLDE) LIMITED - 2023-06-15
    PRESTON PRINT LTD - 2016-07-06
    icon of address 8 Blackpool Old Road, Poulton-le-fylde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,136 GBP2024-03-28
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 30 - Director → ME
  • 11
    PAYROLL ZONE UK LTD - 2021-11-26
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    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
  • 12
    icon of address Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 317 Oak House, 317 Golden Hill Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2016-10-06
    IIF 33 - Director → ME
    icon of calendar 2013-11-01 ~ 2016-10-06
    IIF 41 - Secretary → ME
  • 2
    THE ADMINZONE LIMITED - 2004-12-08
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2009-08-06
    IIF 31 - Director → ME
  • 3
    IN THE ZONE (BLACKPOOL) LIMITED - 2017-09-18
    icon of address 18 Breck Road, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,470 GBP2018-09-27
    Officer
    icon of calendar 2013-04-25 ~ 2015-09-29
    IIF 39 - Secretary → ME
  • 4
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-30
    IIF 43 - Secretary → ME
  • 5
    CAVEAU LTD - 2022-10-02
    icon of address 18 Breck Road, Poulton-le-fylde, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,605 GBP2023-12-31
    Officer
    icon of calendar 2022-04-22 ~ 2025-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2025-03-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2022-04-22 ~ 2023-04-06
    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
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 23-24 Westminster Buildings Theatre Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2013-12-31
    IIF 42 - Secretary → ME
  • 7
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-04-09
    IIF 29 - Director → ME
    icon of calendar 2013-04-09 ~ 2013-05-12
    IIF 37 - Secretary → ME
  • 8
    ENTERPRISE CONSTRUCTION & PLANT HIRE LTD - 2020-01-17
    BI O CAN (CHESTER) LIMITED - 2019-07-26
    icon of address 12 Fieldfare Close, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,905 GBP2019-01-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-03-05
    IIF 38 - Secretary → ME
  • 9
    IN THE ZONE (FYLDE) LIMITED - 2023-06-15
    PRESTON PRINT LTD - 2016-07-06
    icon of address 8 Blackpool Old Road, Poulton-le-fylde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,136 GBP2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Fayles Grove, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-21
    IIF 13 - Director → ME
  • 11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,735 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2021-04-01
    IIF 21 - Director → ME
    icon of calendar 2018-12-20 ~ 2021-04-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-04-01
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address 317 Golden Hill Lane, Leyland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    232 GBP2018-07-31
    Officer
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Jolly Sailor Booth Road, Waterfoot, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2014-12-31
    IIF 26 - Director → ME
  • 14
    MAYBURY ENTERTAINMENTS LTD - 2024-06-18
    icon of address 4 Ash Close, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,244 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-04-15
    IIF 27 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.