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

Hetherington, John

    Related profiles found in government register
  • Hetherington, John
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 1
    • 97 Ribchester Road, Clayton-le-dale, Blackburn, BB1 9HT, England

      IIF 2
    • Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 3
  • Hetherington, John
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, BB5 0RJ, England

      IIF 4 IIF 5
    • Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, Lancashire, BB5 0RJ, United Kingdom

      IIF 6
  • Hetherington, John
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 7
  • Hetherington, John
    English plasterer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 8
  • Hetherington, John
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Baublock, Blackburn Road, Simonstone, Burnley, BB12 7FS, England

      IIF 9
  • Hetherington, John
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Spinney, Clitheroe, Lancashire, BB74QE, England

      IIF 10
  • Hetherington, John
    British plasterer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB74QE, England

      IIF 11
  • Hetherington, John
    British site manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Dale View, Billington, Clitheroe, Lancashire, BB7 9LL, England

      IIF 12
  • Hetherington, John Thomas
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ribchester Road, Blackburn, BB1 9HT, England

      IIF 13
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 14 IIF 15
  • Hetherington, John
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 16
  • Mr John Hetherington
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, BB5 0RJ, England

      IIF 17 IIF 18
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 19
    • 97 Ribchester Road, Clayton-le-dale, Blackburn, BB1 9HT, England

      IIF 20
    • 2, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 21
    • Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 22
    • 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 23
  • Hetherington, John

    Registered addresses and corresponding companies
    • 2 The Spinney, Clitheroe, Lancashire, BB7 4QE, England

      IIF 24
    • 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 25 IIF 26
  • John Hetherington
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 216, New Line, Bacup, OL13 9RX, England

      IIF 27
  • Hetherington, John Thomas
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 28 IIF 29 IIF 30
    • Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 31
  • Hetherington, John Thomas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EX, England

      IIF 32
    • 97, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 33 IIF 34
    • 130, Old Street, London, EC1V 9BD, England

      IIF 35
  • Mr John Thomas Hetherington
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Baublock, Blackburn Road, Simonstone, Burnley, BB12 7FS, England

      IIF 36
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 37
  • Mr John Hetherington
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 38
  • Mr John Thomas Hetherington
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Ribchester Road, Blackburn, BB1 9HT, England

      IIF 39
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EX, England

      IIF 40
    • 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 41 IIF 42 IIF 43
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
child relation
Offspring entities and appointments 19
  • 1
    AI INSULATION CONTRACTORS LTD
    11402781
    2 Empire Way, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AI INSULATION LIMITED
    - now 11153332
    ASSURE INSULATION (NW) LIMITED
    - 2018-03-07 11153332
    Empire Business Centre, Empire Way, Burnley, England
    Active Corporate (5 parents)
    Officer
    2020-09-01 ~ 2020-11-23
    IIF 31 - Director → ME
    2018-01-16 ~ 2020-08-21
    IIF 3 - Director → ME
    2018-01-16 ~ 2018-02-12
    IIF 25 - Secretary → ME
    Person with significant control
    2018-01-16 ~ 2020-11-30
    IIF 22 - Has significant influence or control OE
  • 3
    ASSURE INSULATION LIMITED
    10784802
    216 New Line, Bacup, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ 2018-02-20
    IIF 6 - Director → ME
    2018-03-26 ~ 2018-05-08
    IIF 4 - Director → ME
    2017-05-23 ~ 2017-06-01
    IIF 10 - Director → ME
    2017-05-23 ~ 2017-06-01
    IIF 24 - Secretary → ME
    Person with significant control
    2017-05-23 ~ 2018-06-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-23 ~ 2018-02-20
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CMS (RV) LTD
    09521830
    34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CORE MACHINERY LIMITED
    - now 12986997
    UK MACHINERY LIMITED
    - 2025-09-19 12986997
    ECO BASE HQ LTD
    - 2025-08-19 12986997
    ECOBASED UK LIMITED
    - 2020-11-03 12986997
    Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (4 parents)
    Officer
    2020-10-30 ~ 2022-01-01
    IIF 35 - Director → ME
    2023-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-30 ~ 2021-06-30
    IIF 45 - Has significant influence or control OE
  • 6
    ECO PLUS SERVICES LIMITED
    10958286
    Unit 17 Richmond Industrial Estate, Richmond Street, Accrington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    ENERGYSMART CARBON LTD
    12691866
    Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Officer
    2020-06-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-06-23 ~ 2021-09-30
    IIF 44 - Has significant influence or control OE
  • 8
    ENERGYSMART NATIONWIDE LIMITED
    - now 11026432 12707859
    PENNINE BUILDING IMPROVEMENTS LTD.
    - 2020-06-11 11026432
    The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    2020-06-10 ~ 2024-11-01
    IIF 33 - Director → ME
    2025-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 9
    ENERGYSMART RENEWABLES LTD
    12691843
    Arrans, Office 3, Swan Park Buisness Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (3 parents)
    Officer
    2020-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-23 ~ 2021-09-30
    IIF 42 - Has significant influence or control OE
  • 10
    HETHERINGTON PROPERTY LTD
    12167654
    97 Ribchester Road Clayton-le-dale, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2019-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 20 - Has significant influence or control OE
  • 11
    INSTALLER WAREHOUSE LTD
    12691945
    97 Ribchester Road Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 12
    INTRANSIT GLOBAL LTD
    16070425
    Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    JTH ENTERPRISES LTD
    11021140
    Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    JTH SKIPS STONE & SOIL LIMITED
    12655827
    97 Ribchester Road Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 15
    MONOPOLIES LIMITED
    12016220
    97 Ribchester Road Clayton Le Dale, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2019-05-24 ~ 2021-07-01
    IIF 16 - Director → ME
    Person with significant control
    2019-05-24 ~ 2021-07-01
    IIF 38 - Has significant influence or control OE
  • 16
    QWICK FIXERS LTD
    - now 12691852
    ENERGYSMART SERVICES LTD
    - 2025-12-15 12691852
    ENERGYSMART SOUTHERN LTD
    - 2023-02-23 12691852
    ENERGYSMART APPLIANCES LTD
    - 2021-06-28 12691852
    Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Officer
    2020-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-23 ~ 2021-09-30
    IIF 41 - Has significant influence or control OE
  • 17
    TANNING CENTRE LTD
    09937243
    34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 18
    TANNING LOUNGE CLITHEROE LTD
    10397802
    34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 8 - Director → ME
    2016-09-28 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    TRIUMPHUS GROUP LTD
    - now 12707859
    ENERGYSMART GROUP NATIONWIDE LTD
    - 2025-12-17 12707859 11026432
    The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 39 - Has significant influence or control 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.