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 Stuart Hogg

    Related profiles found in government register
  • Mr Ian Stuart Hogg
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-11 Storefast Estate, Park Corner Road, Betsham, Gravesend, Kent, DA13 9LJ, England

      IIF 1
    • Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 2
    • 112, Vancouver Quay, Salford Quays, Salford, M50 3TX, United Kingdom

      IIF 3
    • 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 4
    • Unit 14 Sovereign Enterprise Park, Aubrey Street, Salford, M50 3UP, United Kingdom

      IIF 5
    • Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, M50 3UP, England

      IIF 6
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP

      IIF 7 IIF 8
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 9
    • Unit 14, Sovereign Enterprise Park, Salford Quays, Salford, M50 3UP

      IIF 10
  • Hogg, Ian Stuart
    British accountamt born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 11
  • Hogg, Ian Stuart
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 12 IIF 13
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 14 IIF 15
    • Unicorn And Heavey Engineering, Fielding Street Paticroft, Eccles, Manchester, M30 0GJ

      IIF 16
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 17 IIF 18 IIF 19
    • 14, Sovereign Enterprise Park, Aubrey Street, Salford, M50 3UP, England

      IIF 22
    • Unit 14 Sovereign Enterprise Park, Aubrey Street, Salford, M50 3UP, United Kingdom

      IIF 23
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 24 IIF 25
    • Unit 14, Sovereign Enterprise Park, Salford Quays, Salford, M50 3UP, England

      IIF 26
  • Hogg, Ian Stuart
    British co director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 27
  • Hogg, Ian Stuart
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 28
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 29 IIF 30 IIF 31
    • 112, Vancouver Quay, Salford Quays, Salford, Manchester, M50 3TX, United Kingdom

      IIF 32 IIF 33
  • Hogg, Ian Stuart
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Vancouver Quays, Salford Quays Salford, Manchester, Greater Manchester, M50 3TX, United Kingdom

      IIF 34 IIF 35
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 36 IIF 37 IIF 38
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, M50 3UP, England

      IIF 40
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, England

      IIF 41
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 42 IIF 43
  • Hogg, Ian Stuart
    British finance dir born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 44
  • Hogg, Ian Stuart
    British finance director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 45
  • Hogg, Ian Stuart
    British managing director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 46 IIF 47
  • Hogg, Ian Stuart
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 48
  • Hogg, Ian Stuart
    British engineering consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 49
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
  • Hugg, Ian Stuart
    British accountant born in November 1959

    Registered addresses and corresponding companies
    • 112, Vancouver Quay, Salford, Gt Manchester, M50 3TX

      IIF 51
  • Hogg, Ian Stuart
    British

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 52
  • Hogg, Ian Stuart
    British accountamt

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 53
  • Hogg, Ian Stuart
    British accountant

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 54 IIF 55
  • Hogg, Ian Stuart
    British co director

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 56
  • Hogg, Ian Stuart
    British company director

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 57
  • Hogg, Ian Stuart
    British director

    Registered addresses and corresponding companies
  • Hogg, Ian Stuart
    British finance dir

    Registered addresses and corresponding companies
    • 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 61
  • Hogg, Ian
    British

    Registered addresses and corresponding companies
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 62
  • Hogg, Ian Stuart

    Registered addresses and corresponding companies
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 63 IIF 64
    • Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 65
    • Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Corporate (4 parents)
    Officer
    2008-12-23 ~ now
    IIF 29 - director → ME
  • 2
    Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-02-27 ~ dissolved
    IIF 11 - director → ME
    2009-02-27 ~ dissolved
    IIF 53 - secretary → ME
  • 3
    GENERAL COMBUSTION LIMITED - 2009-06-16
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 19 - director → ME
  • 4
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 13 - director → ME
  • 5
    Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2010-10-25 ~ dissolved
    IIF 42 - director → ME
    2010-10-25 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    SANDCO 1273 LIMITED - 2018-03-28
    14 Sovereign Enterprise Park, Aubrey Street, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -19.53 GBP2023-06-30
    Officer
    2016-09-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 28 - director → ME
  • 8
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 14 - director → ME
    2013-08-28 ~ dissolved
    IIF 63 - secretary → ME
  • 9
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 15 - director → ME
    2013-08-28 ~ dissolved
    IIF 64 - secretary → ME
  • 10
    BUFFALO PLASTICS LIMITED - 2015-04-22
    Unit 14 Sovereign Enterprise Park, King William Street, Salford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,981 GBP2023-12-31
    Officer
    2015-02-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 50 - director → ME
  • 12
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 12 - director → ME
  • 13
    COBCO (259) LIMITED - 1999-03-24
    Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Dissolved corporate (3 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 32 - director → ME
  • 14
    COBCO (183) LIMITED - 1996-06-12
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 33 - director → ME
  • 15
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (4 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 41 - director → ME
  • 16
    MVP ANCOATS LIMITED - 2015-07-16
    14 Sovereign Enterprise Park, King William Street, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    2,611,213 GBP2023-09-30
    Officer
    2012-12-21 ~ now
    IIF 48 - director → ME
    2015-09-28 ~ now
    IIF 65 - secretary → ME
  • 18
    SANDCO 1240 LIMITED - 2019-10-09
    Unit 14 Sovereign Enterprise Park, Salford Quays, Salford
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    934,449 GBP2023-09-30
    Officer
    2012-09-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 14 Sovereign Enterprise Park, Aubrey Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    Unit 2 Regency House, 36-38 Whitworth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-05-18 ~ dissolved
    IIF 20 - director → ME
  • 21
    Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    ACP TITAN OVERSEAS LIMITED - 2014-04-15
    Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2017-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    TORRINGTON COMPANY LIMITED(THE) - 2003-03-03
    Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-11-11 ~ 1998-08-21
    IIF 31 - director → ME
    1996-11-11 ~ 1998-08-21
    IIF 57 - secretary → ME
  • 2
    C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ 2008-12-11
    IIF 21 - director → ME
  • 3
    ROBOFIRE LIMITED - 1985-10-28
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Corporate (3 parents)
    Officer
    1997-10-31 ~ 1998-11-06
    IIF 45 - director → ME
    1996-08-01 ~ 1997-10-31
    IIF 59 - secretary → ME
  • 4
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2011-09-01
    IIF 30 - director → ME
  • 5
    1471.COM LIMITED - 2001-07-03
    Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-09-24 ~ 2013-09-01
    IIF 35 - director → ME
  • 6
    Leonard Curtis Leonard Curtis House, Elms Square Burynew Rd, Whitefield, Manchester
    Dissolved corporate (4 parents)
    Officer
    2011-03-28 ~ 2012-02-22
    IIF 16 - director → ME
  • 7
    FREEMINER GLOUCESTER LIMITED - 2015-10-06
    10-11 Storefast Estate Park Corner Road, Betsham, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1,007,480 GBP2023-10-31
    Officer
    2015-10-07 ~ 2022-03-15
    IIF 49 - director → ME
    2015-10-07 ~ 2022-03-15
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-11-30 ~ 2014-04-07
    IIF 25 - director → ME
  • 9
    Leonard Curtis Leonard Curtis House, Elms Square, Whitefield
    Dissolved corporate (3 parents)
    Officer
    2012-09-24 ~ 2013-09-01
    IIF 34 - director → ME
  • 10
    10 Fleet Place, London
    Corporate (1 parent)
    Officer
    2006-02-15 ~ 2006-06-21
    IIF 46 - director → ME
    1999-01-21 ~ 2003-02-21
    IIF 47 - director → ME
  • 11
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (4 parents)
    Officer
    2011-03-21 ~ 2012-09-18
    IIF 24 - director → ME
  • 12
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (3 parents, 1 offspring)
    Officer
    1996-03-01 ~ 1998-11-06
    IIF 36 - director → ME
    1996-08-01 ~ 1997-09-08
    IIF 52 - secretary → ME
  • 13
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (3 parents)
    Officer
    1996-03-01 ~ 1998-11-06
    IIF 39 - director → ME
    1996-08-01 ~ 1997-09-08
    IIF 58 - secretary → ME
  • 14
    INGERSOLL-RAND EUROPEAN FINANCIAL SERVICES PLC - 2012-07-09
    ARO CORPORATION (U.K.) LIMITED(THE) - 2002-10-07
    Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-10-31 ~ 1998-11-06
    IIF 38 - director → ME
  • 15
    C/o Crowe Uk Llp St George's House, 56 Peter Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-01-11 ~ 2011-02-07
    IIF 27 - director → ME
    2002-01-11 ~ 2011-02-07
    IIF 56 - secretary → ME
  • 16
    Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    2,611,213 GBP2023-09-30
    Person with significant control
    2017-10-01 ~ 2017-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    Unit 2 Regency House, 36-38 Whitworth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-10 ~ 2010-01-01
    IIF 51 - director → ME
    2005-01-10 ~ 2008-12-11
    IIF 55 - secretary → ME
  • 18
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-09-01
    IIF 40 - director → ME
  • 19
    ACP TITAN OVERSEAS LIMITED - 2014-04-15
    Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2006-12-01 ~ 2011-05-31
    IIF 18 - director → ME
  • 20
    INGERSOLL-RAND SALES COMPANY LLC - 2020-11-12
    Woodcliff Lake, New Jersey, Usa, United States
    Corporate (3 parents)
    Officer
    1996-04-01 ~ 1998-11-06
    IIF 37 - director → ME
    1996-08-01 ~ 1997-09-08
    IIF 60 - secretary → ME
  • 21
    INGERSOLL-RAND UK LIMITED - 2020-03-24
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03
    ORDERAPPLY LIMITED - 1996-12-10
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Corporate (5 parents, 7 offsprings)
    Officer
    1996-12-13 ~ 1998-11-06
    IIF 44 - director → ME
    1996-12-13 ~ 1997-09-08
    IIF 61 - secretary → ME
  • 22
    UNICORN SELF DRIVE LIMITED - 2011-02-18
    Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2005-04-21 ~ 2012-02-22
    IIF 17 - director → ME
    2005-04-21 ~ 2008-12-11
    IIF 54 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.