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

Hartley, Jack Richard

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 28, Prescott Street, Halifax, HX1 2LG, England

      IIF 3
  • Hartley, Jack Richard
    British company director born in September 1993

    Resident in England

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

      IIF 4
    • icon of address Beck Mill, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 5
  • Hartley, Jack Richard
    British director born in September 1993

    Resident in England

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

      IIF 6
    • icon of address 72 Briarwood Drive, Bradford, BD6 1SG, England

      IIF 7
    • icon of address Apartment 22, Mulberry Lane, Steeton, Keighley, West Yorkshire, BD20 6PP, England

      IIF 8
    • icon of address Apartment 22, Woodlands Mill, Mulberry Lane, Steeton, Keighley, BD20 6PP, England

      IIF 9 IIF 10
    • icon of address 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
  • Mr Jack Richard Hartley
    British born in September 1993

    Resident in England

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

      IIF 13
    • icon of address 231, High Street, Wibsey, Bradford, BD6 1QR, England

      IIF 14
    • icon of address 72, Briarwood Drive, Bradford, BD6 1SG, England

      IIF 15
    • icon of address Beck Mill, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 16
    • icon of address 28, Prescott Street, Halifax, HX1 2LG, England

      IIF 17
    • icon of address Apartment 22, Woodlands Mill, Mulberry Lane, Steeton, Keighley, BD20 6PP, England

      IIF 18 IIF 19
  • Hartley, Jack
    British company director born in September 1993

    Resident in United Kingdom

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

      IIF 20
  • Hartley, Jack
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 21
  • Mr Jack Richard Hartley
    English born in September 1993

    Resident in England

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

      IIF 22
    • icon of address Apartment 22, Mulberry Lane, Steeton, Keighley, West Yorkshire, BD206PP, England

      IIF 23
  • Hartley, Jack
    British director born in July 1999

    Resident in United Kingdom

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

      IIF 24
    • icon of address 76, Chester Road, Hazel Grove, Stockport, SK7 5PE, United Kingdom

      IIF 25
    • icon of address 76, Chester Road, Stockport, SK7 5PE, England

      IIF 26
  • Mr Jack Hartley
    British born in September 1993

    Resident in United Kingdom

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

      IIF 27
    • icon of address 72 Briarwood Drive, Wibsey, Bradford, LS8 3RA, England

      IIF 28
  • Mr Jack Richard Hartley
    British born in September 1993

    Resident in United Kingdom

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

      IIF 29
  • Mr Jack Hartley
    British born in July 1999

    Resident in United Kingdom

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

      IIF 30
    • icon of address 76, Chester Road, Hazel Grove, Stockport, SK7 5PE, United Kingdom

      IIF 31
    • icon of address 76, Chester Road, Stockport, SK7 5PE, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Beck Mill Reva Syke Road, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 72 Briarwood Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Prescott Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Briarwood Drive Wibsey, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 Pentland Avenue, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 231 High Street, Wibsey, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 72 Briarwood Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 1111 Bolton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 72 Briarwood Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Building 8 Unit 2 Tameside Business Park, Windmill Lane, Denton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Elmy Avenue, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -671 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 76 Chester Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Apartment 22 Woodlands Mill, Mulberry Lane, Steeton, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,638 GBP2022-08-31
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Apartment 22 Woodlands Mill, Mulberry Lane, Steeton, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 119 Hopwood Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    366 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Highfield Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    ECOTYRES DURHAM LIMITED - 2024-01-27
    GET TECHNOLOGY LIMITED - 2023-11-02
    icon of address Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,160 GBP2024-07-31
    Officer
    icon of calendar 2024-01-31 ~ 2024-05-01
    IIF 11 - Director → ME
  • 2
    icon of address 119 Hopwood Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    366 GBP2025-03-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-08-01
    IIF 7 - 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.