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 Ian Keith Southworth

    Related profiles found in government register
  • Mr Ian Keith Southworth
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Stud, Wood Lane, Mobberley, Knutsford, WA16 7NZ, England

      IIF 1 IIF 2
    • icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 3
    • icon of address Kylemore, 1 Marple Old Road Offerton, Stockport, Cheshire, SK2 5HQ

      IIF 4
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 5 IIF 6
  • Ian Keith Southworth
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puro Ventures Ltd T/a Speedy Freight, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 7 IIF 8
  • Southworth, Ian Keith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Kylemore, 1 Marple Old Road Offerton, Stockport, Cheshire, SK2 5HQ

      IIF 11
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 12
  • Southworth, Ian Keith
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 13
  • Southworth, Ian Keith
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Puro House, 2 Cranford Drive, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 14
    • icon of address Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, England

      IIF 15
    • icon of address Sovereign Stud, Wood Lane, Mobberley, Knutsford, WA16 7NZ, England

      IIF 16 IIF 17
  • Southworth, Ian Keith
    British director born in May 1971

    Registered addresses and corresponding companies
    • icon of address Tarken Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7AE

      IIF 18
  • Southworth, Ian Keith
    British freight & courier born in May 1971

    Registered addresses and corresponding companies
    • icon of address 6 Catterwood Drive, Compstall, Stockport, Cheshire, SK6 5JT

      IIF 19
  • Southworth, Ian Keith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 20
  • Southworth, Ian Keith
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puro House Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR

      IIF 21
    • icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    796,254 GBP2025-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kylemore, 1 Marple Old Road Offerton, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    241,450 GBP2025-02-28
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    MLG PROJECTS LTD - 2021-03-17
    icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,296 GBP2024-11-30
    Officer
    icon of calendar 2021-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,112 GBP2025-02-28
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    904,410 GBP2024-11-30
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Sovereign Stud Wood Lane, Mobberley, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sovereign Stud Wood Lane, Mobberley, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address Puro House Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453,680 GBP2022-02-28
    Officer
    icon of calendar 2006-11-28 ~ 2009-04-15
    IIF 22 - Director → ME
  • 2
    icon of address Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,410,148 GBP2024-11-30
    Officer
    icon of calendar 2006-05-19 ~ 2021-07-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-07-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    THE PAVILION (ST. JOHN'S WOOD ROAD) MANAGEMENT COMPANY LIMITED - 2006-03-03
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    125 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 14 - Director → ME
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2004-03-03
    IIF 19 - Director → ME
  • 5
    TRANSITFAST VEHICLE RENTALS LIMITED - 2011-01-17
    icon of address 2 Railway Cottages, Bradbury, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2017-08-31
    Officer
    icon of calendar 1998-10-14 ~ 2002-11-22
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.