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 Sid Mark John Sutton

    Related profiles found in government register
  • Mr Sid Mark John Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beggarmans Lane, Knutsford, WA16 9BG, England

      IIF 1 IIF 2
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 3
  • Sid Mark John Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 4
    • icon of address 171, Duke Street, St. Helens, WA10 2JH, England

      IIF 5
  • Mr Sid Mark John Sutton
    Welsh born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mosley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 6
  • Mr Mark Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 7
  • Mr Sid Mark John Sutton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 8 IIF 9
  • Sutton, Sid Mark John
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beggarmans Lane, Knutsford, WA16 9BG, England

      IIF 10 IIF 11
    • icon of address 171, Duke Street, St. Helens, WA10 2JH, England

      IIF 12
  • Sutton, Sid Mark John
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 13
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 14
    • icon of address 211, Europa Boulevard, Westbrook, Warrington, WA5 7TN, England

      IIF 15
  • Sutton, Sid Mark John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 16
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 17
    • icon of address Suite1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 18
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 19
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 20
    • icon of address 31, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 21
  • Sutton, Sid Mark John
    British director/ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sale Sharks Rugby Club Training Ground, Carrington Ln., Carrington, Greater Manchester, M31 4AE, United Kingdom

      IIF 22
  • Sutton, Sid Mark John
    British chief executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 23
  • Sutton, Mark John
    Welsh director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.3, 20 Market Street, Altrincham, WA14 1PF, England

      IIF 24
  • Sutton, Sid Mark John
    Welsh born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 25
  • Mr Sid Sutton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 26
  • Sutton, Sid Mark John
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 27 IIF 28
  • Sutton, Sid Mark John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 29
    • icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, United Kingdom

      IIF 30 IIF 31
  • Sutton, Sid Mark John

    Registered addresses and corresponding companies
    • icon of address 20 Market Street, Altrincham, WA14 1PF, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    STER ADVISORY LTD - 2023-11-01
    icon of address 4 Beggarmans Lane, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Beggarmans Lane, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aj Bell Stadium 1 Stadium Way, Barton Upon Irwell, Eccles, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 171 Duke Street, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    VENCAPITAL LIMITED - 2017-02-17
    icon of address Mosley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,643 GBP2024-03-29
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-03-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 211 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2023-01-18
    IIF 15 - Director → ME
  • 2
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2024-04-10
    IIF 31 - Director → ME
  • 3
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    942,840 GBP2024-06-28
    Officer
    icon of calendar 2016-11-21 ~ 2023-11-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-07-01
    IIF 7 - Has significant influence or control OE
  • 4
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    FF NEWCO 10 LIMITED - 2017-04-07
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    icon of calendar 2019-02-21 ~ 2023-11-22
    IIF 30 - Director → ME
  • 5
    AMOS HOMES (HARTINGTON) LTD - 2019-02-22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,084 GBP2024-06-26
    Officer
    icon of calendar 2017-03-21 ~ 2024-08-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-06-30
    IIF 26 - Has significant influence or control OE
  • 6
    K&S (611) LIMITED - 2018-11-06
    HARDWICK SQUARE DEVELOPMENTS LTD - 2017-06-28
    K & S (611) LIMITED - 2017-04-04
    icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -562,140 GBP2024-06-28
    Officer
    icon of calendar 2017-05-18 ~ 2023-11-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2024-10-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VENCAP INVESTMENTS LIMITED - 2015-05-16
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,438 GBP2022-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2023-07-21
    IIF 24 - Director → ME
  • 8
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Officer
    icon of calendar 2018-12-04 ~ 2023-12-20
    IIF 19 - Director → ME
  • 9
    AMOS ESTATES LIMITED - 2013-05-28
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    icon of address Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -589,162 GBP2024-06-28
    Officer
    icon of calendar 2017-09-21 ~ 2023-11-22
    IIF 14 - Director → ME
  • 10
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 2019-12-17 ~ 2023-07-21
    IIF 21 - Director → ME
  • 11
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    icon of calendar 2019-05-21 ~ 2024-09-12
    IIF 16 - Director → ME
  • 12
    SHARKS COMMUNITY TRUST - 2022-07-14
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    icon of address Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2022-11-09
    IIF 23 - Director → ME
  • 13
    XPRO ACADEMY LIMITED - 2018-06-05
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2018-10-09
    IIF 13 - Director → ME
  • 14
    icon of address 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,357,415 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2023-11-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2023-11-16
    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

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.