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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Jackson, John Robert
    Born in October 1968
    Individual (105 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Stephen Robert
    Born in August 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BANBURY STREET FIVE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BANBURY STREET FIVE LIMITED
    Info
    Registered number 13730532
    icon of addressOne St Peter's Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 2021-11-08 (4 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • BANBURY STREET FIVE LIMITED
    S
    Registered number 13730532
    icon of address1, Fleet Place, Farringdon, London, United Kingdom, EC4M 7WS
    Private Limited Company in Uk Companies House, England & Wales
    CIF 1
  • BANBURY STREET FIVE LIMITED
    S
    Registered number 13730532
    icon of addressOne, St. Peters Square, Manchester, England, M2 3DE
    Private Limited Company in Uk Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    AR OPERATIONS LIMITED - 2017-04-04
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    HAYTON INVESTCO LIMITED - 2016-05-25
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressGlobal House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    PUREPAY PROPERTIES THREE LIMITED - 2023-02-13
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    EVER 1783 LIMITED - 2002-07-16
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    EWM GROUP LIMITED - 2016-05-16
    EVER 1490 LIMITED - 2001-09-10
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    BALANCE HOLDINGS LIMITED - 2021-04-19
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    PUREPAY INSTALMENTS LIMITED - 2019-12-18
    BM RETAIL LIMITED - 2020-02-13
    EWM RETAIL LIMITED - 2020-02-05
    icon of addressGlobal House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    PONDEN DIRECT LIMITED - 2017-09-19
    LANE END INN LIMITED - 2018-02-06
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressGlobal House, 5 Castle Street, Carlisle, Uk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressGlobal House, Castle Street, Carlisle, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressGlobal House, Castle Street, Carlisle, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    JAG IP LIMITED - 2017-10-31
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    RACEPOOL LIMITED - 2003-06-06
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,626,781 GBP2016-03-31
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.