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 John Arthur Harvey Sutton

    Related profiles found in government register
  • Mr John Arthur Harvey Sutton
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD

      IIF 1 IIF 2
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, England

      IIF 3
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, United Kingdom

      IIF 4
    • icon of address Trinity House 114, Northenden Road, Sale, M33 3HD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 114, Northenden Road, Sale Moor, Cheshire, M33 3HD, England

      IIF 9
  • Sutton, John Arthur Harvey
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE, United Kingdom

      IIF 10
    • icon of address Trinity House, 114 Northenden Road, Sale, M33 3HD, England

      IIF 11 IIF 12
    • icon of address 1, Castle House, Carrwood Road Bramhall, Stockport, Cheshire, SK7 3EL, England

      IIF 13
    • icon of address Castle House, 1 Carrwood Road, Bramhall, Stockport, Cheshire, SK7 3EL

      IIF 14
    • icon of address Castle House, 1, Carrwood Road Bramhall, Stockport, Cheshire, SK7 3EL, United Kingdom

      IIF 15
  • Sutton, John Arthur Harvey
    British financial adviser born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Rex Building, Alderley Road, Wilmslow, Cheshire, SK9 1HY, England

      IIF 16
  • Sutton, John Arthur Harvey
    British financial advisor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, 1, Carrwood Road Bramhall, Stockport, Cheshire, SK7 3EL, United Kingdom

      IIF 17
  • Sutton, John Arthur Harvey
    British ifa born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, United Kingdom

      IIF 18
  • Sutton, John Arthur Harvey
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, United Kingdom

      IIF 19
  • Sutton, John Arthur Harvey
    British company director born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LG, United Kingdom

      IIF 20
  • Sutton, John Arthur Harvey
    British financial adviser born in July 1966

    Registered addresses and corresponding companies
    • icon of address 45 Melmerby Court, Salford, Lancashire, M5 4UG

      IIF 21
  • Sutton, John Arthur Harvey
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, England

      IIF 22
    • icon of address 114, Northenden Road, Sale Moor, Cheshire, M33 3HD, England

      IIF 23
  • Sutton, John Arthur Harvey
    British director

    Registered addresses and corresponding companies
    • icon of address Castle House, 1 Carrwood Road, Bramhall, Stockport, Cheshire, SK7 3EL

      IIF 24
  • Sutton, John Arthur Harvey

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, United Kingdom

      IIF 25
    • icon of address 1, Castle House, Carrwood Road Bramhall, Stockport, Cheshire, SK7 3EL, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    ESSENTIAL MORTGAGES LIMITED - 2025-02-10
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Director → ME
  • 2
    INSURANCE ADVICE SERVICES LTD - 2015-04-22
    icon of address Trinity House 114 Northenden Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-08-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -500 GBP2024-06-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-05-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    SUMMIT CLIMBING FINANCIAL SERVICES LTD - 2009-09-17
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    299,407 GBP2024-06-30
    Officer
    icon of calendar 2008-09-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-09-12 ~ now
    IIF 24 - Secretary → ME
  • 9
    MHI (UK) LTD - 2011-08-09
    icon of address 114 Northenden Road, Sale Moor, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,196 GBP2024-06-30
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,742 GBP2024-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PREMIER MEDICAL EXECUTIVE FINANCIAL SERVICES LIMITED - 2006-11-14
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    375,459 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 424 Barlow Moor Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2019-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-02
    IIF 16 - Director → ME
  • 2
    LEGAL AND FINANCIAL ADVISERS LIMITED - 2012-06-20
    icon of address Lopian Gross Barnett & Co, Cardinal House, 20 St. Marys Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-03-20
    IIF 20 - Director → ME
  • 3
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    775,576 GBP2024-09-30
    Officer
    icon of calendar 1992-10-01 ~ 1993-02-01
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.