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

Hennessey, James Stanley

    Related profiles found in government register
  • Hennessey, James Stanley
    British dir born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 1 IIF 2
  • Hennessey, James Stanley
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Oceanic, Waters Meeting Road, Bolton, Lancashire, BL1 8TT, England

      IIF 10
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 11 IIF 12
    • icon of address 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 13
    • icon of address 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 14
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 15
    • icon of address White Hall House, Rawcliffe Road St Michaels, Preston, Lancs, PR3 0UH

      IIF 16 IIF 17
    • icon of address White Hall House, Rawcliffe Road, St Michaels, Preston, Lancs, PR3 0UH, United Kingdom

      IIF 18
    • icon of address White Hall House, Rawcliffe Road, St. Micheals, Preston, PR3 0UH, United Kingdom

      IIF 19
    • icon of address Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Hennessey, James Stanley
    British engineeer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 29
  • Hennessey, James Stanley
    British engineer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 30
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 31 IIF 32
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 33
  • Hennessey, James Stanley
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 34
  • Hennessey, James Stanley
    British site manager born in July 1957

    Registered addresses and corresponding companies
    • icon of address 29 Bury & Bolton Road, Radcliffe, Manchester, M26 4LF

      IIF 35
  • Hennesey, James Stanley
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 36
  • Hennessey, James Stanley
    British

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 37
  • Hennessey, James Stanley
    British director

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Rawcliffe Road, St. Michaels, Preston, Lancashire, PR3 0UH, United Kingdom

      IIF 38
  • Mr James Stanley Hennessey
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Stanley Hennessey
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, England

      IIF 46
  • Mr James Stanley Hennessey
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    DEVELOP YOUR GARDEN LIMITED - 2023-06-07
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    VALUEMARGIN LIMITED - 1999-03-10
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    WOLVERHAMPTON INTERNATIONAL LIMITED - 2021-03-18
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -504,292 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    RESOURCE PARKS LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -158,516 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,750,046 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ascot House, 51 Water Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    460,354 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 48 Union Street, Hyde, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,125 GBP2025-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 45 - Has significant influence or controlOE
  • 13
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 33 - Director → ME
  • 14
    NATIONWIDE PLANT HIRE LIMITED - 2021-03-17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    876,545 GBP2024-09-30
    Officer
    icon of calendar 2001-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    MEPS INTERNATIONAL LTD - 1996-01-16
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 27 - Director → ME
  • 16
    LANDBANK CAPITAL PLC - 2007-10-24
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    474,853 GBP2024-09-30
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 3 - Director → ME
  • 17
    CYCLAMAX TECHNOLOGIES LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Mitchell Charlesworth, 11th Floor Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-04-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 20
    BATNEEC (DUMFRIES) LIMITED - 2006-06-09
    NEWCO (537) LIMITED - 1998-01-23
    icon of address Morton Fraser Llp, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address 5th Floor, 125 Princes Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,623 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    CYCLAMAX LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 26
    ASCOT ENVIRONMENTAL HOLDINGS LIMITED - 2008-01-24
    UNITFACTOR LIMITED - 1999-03-10
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-02-04 ~ 2009-12-07
    IIF 22 - Director → ME
    icon of calendar 2009-02-04 ~ 2009-12-07
    IIF 37 - Secretary → ME
  • 2
    icon of address Woodhill Rd, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    12,587,778 GBP2024-07-31
    Officer
    icon of calendar ~ 1999-03-03
    IIF 35 - Director → ME
  • 3
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2023-01-12
    IIF 32 - Director → ME
  • 4
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2023-01-12
    IIF 29 - Director → ME
  • 5
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2023-01-12
    IIF 31 - Director → ME
  • 6
    icon of address 7 The Keep, Bolton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,132 GBP2024-09-30
    Officer
    icon of calendar 2004-04-21 ~ 2012-07-25
    IIF 34 - Director → ME
  • 7
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2023-01-12
    IIF 23 - Director → ME
  • 8
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2023-01-12
    IIF 20 - Director → ME
  • 9
    LANDBANK HURSTWOOD LIMITED - 2007-10-24
    CORPORATEBLUE 127 LIMITED - 2007-06-19
    icon of address 40 Peter Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,139 GBP2018-10-31
    Officer
    icon of calendar 2007-07-20 ~ 2023-01-12
    IIF 15 - Director → ME
  • 10
    LANDBANK CAPITAL PLC - 2007-10-24
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    474,853 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.