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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Scott Jennings

    Related profiles found in government register
  • Mr James Scott Jennings
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Smith Green Depot, Stoney Lane, Ellel, LA2 0PX

      IIF 1
    • Belvidere House, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 2
    • Belvidere House, Wagon Road, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 3
    • 1a, Huddersfield Road, Mirfield, West Yorkshire, WF14 9HP

      IIF 4
  • Jennings, James Scott
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 5
    • Smith Green Depot, Stoney Lane, Ellel, LA2 0PX

      IIF 6
    • Belvidere House, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 7
    • 1a, Huddersfield Road, Mirfield, West Yorkshire, WF14 9HP

      IIF 8
  • Jennings, James Scott
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 9
  • Jennings, James Scott
    British strategy consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, M17 1DB

      IIF 10
  • Jennings, James Scott
    British consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Belvidere House, Wagon Road, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 11
  • Jennings, James Scott
    British born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 12
  • Jennings, James Scott
    British chief executive born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 13 IIF 14
  • Jennings, James Scott
    British company director born in December 1957

    Registered addresses and corresponding companies
  • Jennings, James Scott
    British company director born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 19 IIF 20
  • Jennings, James Scott
    British director born in December 1957

    Registered addresses and corresponding companies
    • Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2PP

      IIF 21
  • Jennings, James Scott
    British director of commercial develop born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 22 IIF 23 IIF 24
  • Jennings, James Scott
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 25
  • Jennings, James Scott
    British consultant and company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharks High Performance Training Centre, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 26
  • Jennings, James Scott
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, England

      IIF 27
child relation
Offspring entities and appointments 22
  • 1
    C-PASTE LIMITED
    12409922
    Belvidere Barn, Dolphinholme, Lancaster, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHESHIRE SPORT PROMOTIONS LIMITED
    - now 04339314
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    Hamilton House, Church Street, Altrincham, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2007-11-01 ~ 2016-06-08
    IIF 14 - Director → ME
  • 3
    CLOSE NUMBER 14 LIMITED - now
    MYTRAVEL POINTS LIMITED
    - 2013-07-16 04006910
    INHOCO 2087 LIMITED - 2000-07-10
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (13 parents)
    Officer
    2006-07-18 ~ 2007-10-31
    IIF 24 - Director → ME
  • 4
    CLOSE NUMBER 5 LIMITED - now
    AIRTOURS THE HOLIDAY MAKERS LIMITED
    - 2013-07-16 03673237
    INHOCO 859 LIMITED - 1998-12-16
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (10 parents)
    Officer
    2000-03-15 ~ 2001-10-23
    IIF 19 - Director → ME
  • 5
    EST EST EST GROUP LIMITED
    - now 03025091
    EST EST EST LIMITED
    - 1995-08-21 03025091
    INHOCO 397 LIMITED
    - 1995-03-22 03025091 02918344... (more)
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents, 3 offsprings)
    Officer
    1995-03-17 ~ 1996-10-31
    IIF 15 - Director → ME
  • 6
    G.R. LIMITED - now
    GENESIS RESTAURANTS LIMITED
    - 1997-04-25 02931606
    INHOCO 345 LIMITED
    - 1994-07-29 02931606 06406715... (more)
    C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1994-07-13 ~ 1996-10-31
    IIF 21 - Director → ME
  • 7
    GENESIS FAST FOOD LIMITED
    - now 02950048
    INHOCO 350 LIMITED - 1994-09-07
    Sovereign House, Queen Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1994-09-19 ~ 1996-10-31
    IIF 17 - Director → ME
  • 8
    GUSTO RESTAURANTS LIMITED - now
    LIVING VENTURES RESTAURANTS LTD - 2013-09-17
    EST EST EST RESTAURANTS LIMITED
    - 2007-07-18 02177931
    LILLEY'S RESTAURANT LIMITED
    - 1995-08-21 02177931
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (33 parents)
    Officer
    1995-08-03 ~ 1996-10-31
    IIF 16 - Director → ME
  • 9
    HOLIDAY MATCHMAKERS LIMITED
    - now 03673061
    INHOCO 852 LIMITED - 1998-12-16
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2000-03-15 ~ 2007-10-31
    IIF 22 - Director → ME
  • 10
    MANCHESTER SALE RUGBY CLUB LIMITED
    - now 03333690
    TOURNEY LIMITED - 1997-10-03
    31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2007-11-01 ~ 2016-06-08
    IIF 13 - Director → ME
  • 11
    PANACHE TRAVEL GROUP LIMITED
    12566159
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ now
    IIF 25 - Director → ME
  • 12
    PENGUIN HEAD CONSULTANCY LIMITED
    07723115
    Belvidere House Wagon Road, Dolphinholme, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PENNINE WAY PRESERVES LIMITED
    05364849
    Smith Green Depot, Stoney Lane, Ellel
    Active Corporate (4 parents)
    Officer
    2015-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PREMIER RUGBY LIMITED
    - now 03096937 04173533... (more)
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (110 parents)
    Officer
    2008-09-01 ~ 2010-06-30
    IIF 12 - Director → ME
    2012-03-13 ~ 2016-07-01
    IIF 27 - Director → ME
  • 15
    RICKITT MITCHELL & PARTNERS LIMITED
    - now 01104142
    I H RICKITT & PARTNERS LIMITED - 1986-09-11
    ILLINGWORTH & HENRIQUES, RICKITT LIMITED - 1983-08-25
    ILLINGWORTH & HENRIQUES RICKITT LIMITED - 1976-12-31
    10th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (12 parents)
    Officer
    1994-02-01 ~ 1996-10-31
    IIF 18 - Director → ME
  • 16
    RIDGE PARK LIMITED
    - now 11382739 04103709
    CLOUD SHINE LIMITED - 2018-06-20
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    2018-10-25 ~ 2024-05-31
    IIF 9 - Director → ME
  • 17
    SALE SHARKS FOUNDATION
    - now 07461043
    SHARKS COMMUNITY TRUST
    - 2022-07-14 07461043
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (25 parents)
    Officer
    2011-10-28 ~ 2023-01-06
    IIF 26 - Director → ME
  • 18
    SFCR LIMITED
    - now 11445126
    CLARITY TRAVEL SERVICES LIMITED
    - 2025-12-22 11445126
    The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-06-10 ~ now
    IIF 5 - Director → ME
  • 19
    THE STRATEGY EXCHANGE LIMITED
    08216836
    1a Huddersfield Road, Mirfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2012-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    - now 03696823
    PARKWAY MANAGEMENT SERVICES LIMITED
    - 2007-10-08 03696823
    AIRTOURS MANAGEMENT SERVICES LIMITED
    - 2001-08-20 03696823
    INHOCO 876 LIMITED
    - 1999-03-05 03696823 03639868... (more)
    Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (39 parents, 184 offsprings)
    Officer
    1999-03-02 ~ 2007-10-31
    IIF 23 - Director → ME
  • 21
    TOGETHER (TRADING) LIMITED
    - now 05382183
    BGWS (TRADING) LIMITED
    - 2005-10-03 05382183 05551912
    INHOCO 3170 LIMITED
    - 2005-03-04 05382183 05233346... (more)
    Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (15 parents)
    Officer
    2005-03-04 ~ 2008-11-14
    IIF 20 - Director → ME
  • 22
    WALKER SIME LIMITED
    03882360
    The Cornerhouse, Fourth Avenue, Trafford Park, Manchester
    Active Corporate (26 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2022-07-01
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.