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 Thomas Hardwick

    Related profiles found in government register
  • Mr Thomas Hardwick
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
    • icon of address 416 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 2
  • Mr Thomas Gerard Hardwick
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Far Moss Road, Liverpool, L23 8TQ, England

      IIF 3
    • icon of address Suite 416, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 4
    • icon of address Cubo, No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 5
  • Mr Thomas Gerrard Hardwich
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Her Accountants Ltd, 4 Aigburth Drive, Liverpool, L17 3AW, England

      IIF 6
  • Mr Thomas Hardwick
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 7
    • icon of address 48 Berry Street, Berry Street, Liverpool, L1 4JQ, England

      IIF 8
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 9
    • icon of address Suite 403, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 10
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 11
  • Hardwich, Thomas Gerrard
    British sales director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Her Accountants Ltd, 4 Aigburth Drive, Liverpool, L17 3AW, England

      IIF 12
  • Hardwick, Thomas Gerard
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Far Moss Road, Liverpool, Merseyside, L23 8TQ, England

      IIF 13
    • icon of address Suite 416, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 14
    • icon of address Cubo, No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 15
  • Hardwick, Thomas
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 16
  • Hardwick, Thomas
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 17
  • Hardwick, Thomas
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Deansgate Lane, Formby, Liverpool, L37 3LQ, England

      IIF 18
  • Hardwick, Thomas
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 19
    • icon of address 48, Berry Street, Liverpool, L1 4JQ, England

      IIF 20
    • icon of address 4th Floor, The Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 21
    • icon of address Suite 403, The Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 22
    • icon of address Unit 3, Vincentius, Metquater, 35 Whitechapel, Liverpool, L1 6DA, England

      IIF 23
    • icon of address 2 Lansdowne Row, Mayfair, London, W1J 6HL, England

      IIF 24
  • Hardwick, Thomas
    British student born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Deansgate Lane, Formby, Liverpool, L37 3LQ, United Kingdom

      IIF 25
  • Hardwick, Thomas
    British trainee solicitor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 26
  • Hardwick, Thomas

    Registered addresses and corresponding companies
    • icon of address 36, Deansgate Lane, Formby, Liverpool, L37 3LQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    QUANTA LEGAL LIMITED - 2018-02-15
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    565,258 GBP2023-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    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
  • 2
    icon of address Suite 403, Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,859 GBP2019-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,554,993 GBP2021-04-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Her Accountants Ltd, 4 Aigburth Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 4th Floor The Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Moffat House, 14-20 Pall Mall, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 403 The Cotton Exchange, Bixteth Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -58,836 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    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
  • 9
    THO LEGAL SERVICES LTD - 2021-04-28
    icon of address Suite 416 The Cotton Exchange, Bixteth Street, Liverpool, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    170,726 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 292 Aigburth Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2014-05-31
    IIF 18 - Director → ME
  • 2
    TILLS FOOTWEAR LTD - 2020-07-05
    icon of address Suite 9 C/o Suite 9, Newspaper House, Tannery Lane, Penketh, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,685 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-03-10
    IIF 22 - Director → ME
  • 3
    icon of address Office 16 Egerton House, 2 Tower Road, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,449 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2023-02-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2023-04-04
    IIF 8 - Right to appoint or remove directors OE
    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
  • 4
    J M R SOLICITORS LIMITED - 2024-12-02
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -186,889 GBP2024-12-31
    Officer
    icon of calendar 2024-12-12 ~ 2025-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2025-03-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 403 Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,245 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-03-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2018-03-13
    IIF 24 - Director → ME
  • 7
    icon of address Moffat House, 14-20 Pall Mall, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2025-03-05
    IIF 13 - Director → ME
  • 8
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -58,836 GBP2019-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2020-06-17
    IIF 23 - 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.