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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hartley, Jack Richard

    Related profiles found in government register
  • Hartley, Jack Richard
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Highfield Crescent, Leeds, LS12 4DA, England

      IIF 1
  • Hartley, Jack
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Pentland Avenue, Clayton, Bradford, BD14 6JF, England

      IIF 2
  • Hartley, Jack
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Briarwood Drive, Wibsey, Bradford, LS8 3RA, England

      IIF 3
  • Hartley, Jack
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 8 Unit 2, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, United Kingdom

      IIF 4
    • 76, Chester Road, Hazel Grove, Stockport, SK7 5PE, United Kingdom

      IIF 5
    • 76, Chester Road, Stockport, SK7 5PE, England

      IIF 6
  • Hartley, Jack Richard
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 72, Briarwood Drive, Bradford, BD6 1SG, England

      IIF 7 IIF 8
    • 28, Prescott Street, Halifax, HX1 2LG, England

      IIF 9
  • Hartley, Jack Richard
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 231, High Street, Wibsey, Bradford, BD6 1QR, England

      IIF 10
    • Beck Mill, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 11
  • Hartley, Jack Richard
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1111, Bolton Road, Bradford, BD2 4SP, United Kingdom

      IIF 12
    • 72 Briarwood Drive, Bradford, BD6 1SG, England

      IIF 13
    • Apartment 22, Mulberry Lane, Steeton, Keighley, West Yorkshire, BD20 6PP, England

      IIF 14
    • Apartment 22, Woodlands Mill, Mulberry Lane, Steeton, Keighley, BD20 6PP, England

      IIF 15 IIF 16
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 17
  • Mr Jack Hartley
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Pentland Avenue, Clayton, Bradford, BD14 6JF, England

      IIF 18
    • 72 Briarwood Drive, Wibsey, Bradford, LS8 3RA, England

      IIF 19
  • Mr Jack Richard Hartley
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Highfield Crescent, Leeds, LS12 4DA, England

      IIF 20
  • Mr Jack Hartley
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 8 Unit 2, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, United Kingdom

      IIF 21
    • 76, Chester Road, Hazel Grove, Stockport, SK7 5PE, United Kingdom

      IIF 22
    • 76, Chester Road, Stockport, SK7 5PE, England

      IIF 23
  • Mr Jack Richard Hartley
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1111, Bolton Road, Bradford, BD2 4SP, United Kingdom

      IIF 24
    • 231, High Street, Wibsey, Bradford, BD6 1QR, England

      IIF 25
    • 72, Briarwood Drive, Bradford, BD6 1SG, England

      IIF 26
    • Beck Mill, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 27
    • 28, Prescott Street, Halifax, HX1 2LG, England

      IIF 28
    • Apartment 22, Woodlands Mill, Mulberry Lane, Steeton, Keighley, BD20 6PP, England

      IIF 29 IIF 30
  • Mr Jack Richard Hartley
    English born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 72 Briarwood Drive, Bradford, BD6 1SG, England

      IIF 31
    • Apartment 22, Mulberry Lane, Steeton, Keighley, West Yorkshire, BD206PP, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    ADVERTISEUS LTD
    12985316
    Beck Mill Reva Syke Road, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    CAR RECOVERY GROUP LIMITED
    15858737
    72 Briarwood Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-07-25 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    COMMERCIAL RUBBER LIMITED
    16710057
    28 Prescott Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    COVER MY CARS LIMITED
    14807764
    72 Briarwood Drive Wibsey, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    ECOINTERNATIONALS LTD
    13258898
    128 Pentland Avenue, Clayton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    EMERGENCY CAR TYRES LIMITED
    13543027
    231 High Street, Wibsey, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    EUROPEAN TYRE SOLUTIONS LIMITED
    15143491
    72 Briarwood Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    EUROTYRES RECYCLING LIMITED
    - now 08129197 12256341
    ECOTYRES DURHAM LIMITED - 2024-01-27
    GET TECHNOLOGY LIMITED - 2023-11-02
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (4 parents)
    Officer
    2024-01-31 ~ 2024-05-01
    IIF 17 - Director → ME
  • 9
    HARTLEY'S TYRES LTD
    13830495
    1111 Bolton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    JH AND SONS MANAGEMENT LTD
    15699403
    72 Briarwood Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    REVS MANCHESTER LTD
    13655423
    Building 8 Unit 2 Tameside Business Park, Windmill Lane, Denton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RZ MOVES LTD
    14093798
    5 Elmy Avenue, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RZSNEAKZ LTD
    14793256
    76 Chester Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-04-11 ~ 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
  • 14
    THE TYRE WASTE TEAM LIMITED
    12815379
    Apartment 22 Woodlands Mill, Mulberry Lane, Steeton, Keighley, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    UK TYRE SOLUTIONS LIMITED
    14458333
    Apartment 22 Woodlands Mill, Mulberry Lane, Steeton, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    UK TYRE SOLUTIONS MOBILE LIMITED
    14807414
    119 Hopwood Lane, Halifax, England
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ 2023-08-01
    IIF 13 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    WLSH LTD
    12457443
    14 Highfield Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.