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 Edward Longworth

    Related profiles found in government register
  • Mr John Edward Longworth
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Farm, Edale Road, Hope, Hope Valley, S33 6ZF, England

      IIF 1
    • icon of address Wier Farm, Edale Road, Hope, Hope Valley, S33 6ZF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 5
    • icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, M2 3WQ, England

      IIF 6 IIF 7
  • Mr Edward John Longworth
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, 463a, Glossop Road, Sheffield, South Yorkshire, S10 2QD, England

      IIF 8
  • Longworth, Edward John
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wier Farm, Edale Road, Hope, Hope Valley, S33 6ZF, England

      IIF 9
    • icon of address Pegasus House, 463a, Glossop Road, Sheffield, South Yorkshire, S10 2QD, England

      IIF 10
  • Longworth, Edward John
    British finance director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wier Farm, Edale Road, Hope, Hope Valley, S33 6ZF, England

      IIF 11
  • Longworth, John Edward
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, M2 3WQ, England

      IIF 12
  • Longworth, John Edward
    British advertising and marketing consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 1 Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 13
  • Longworth, John Edward
    British advertising and marketing executive born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 1-2 Albion Place, South Parade, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 14
  • Longworth, John Edward
    British chairman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blake House, 2a St. Martins Lane, York, North Yorkshire, YO1 6LN

      IIF 15
  • Longworth, John Edward
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Farm, Edale Road, Hope, Hope Valley, S33 6ZF, England

      IIF 16
    • icon of address Wier Farm, Edale Road, Hope, Hope Valley, S33 6ZF, England

      IIF 17 IIF 18 IIF 19
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 21
    • icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, M2 3WQ, England

      IIF 22 IIF 23
  • Longworth, John Edward
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Farm, Edale Road, Hope, Hope Valley, Derbyshire, S33 6ZF, England

      IIF 24
  • Longworth, John Edward
    British marketer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Farm, Edale Road Hope, Hope Valley, Derbyshire, S33 6ZF, United Kingdom

      IIF 25
  • Longworth, John Edward
    British marketing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 5, 2 High Street House, Yeadon, Leeds, LS19 7PP, England

      IIF 26
  • Longworth, John Edward
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Farm, Edale Road, Hope, Hope Valley, Derbyshire, S33 6ZF, United Kingdom

      IIF 27
  • Longworth, Edward John
    British social media consultant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weir Farm, Edale Road, Hope, Derbyshire, S33 6ZF, United Kingdom

      IIF 28
  • Longworth, John Edward
    British co director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House, Hawkswick, Skipton, North Yorkshire, BD23 5QA

      IIF 29
  • Longworth, John Edward
    British co director

    Registered addresses and corresponding companies
    • icon of address Croft House, Hawkswick, Skipton, North Yorkshire, BD23 5QA

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wier Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 2
    H H RESIDENTIAL CARE LTD - 2018-01-16
    icon of address Suite 1 & 5 2 High Street House, Yeadon, Leeds, England
    Converted / Closed Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    78,418 GBP2017-03-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Wier Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Weir Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CASTLE CATERING CASTLETON LIMITED - 2018-05-17
    ANOTHER - WAY AGENCY LIMITED - 2018-07-13
    ORANGEFIELD AGENCY LIMITED - 2019-01-30
    icon of address Wier Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-03-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    ORANGEFIELD LOGISTICS LTD - 2019-07-17
    ORANGEFIELD HOMES LTD - 2021-02-24
    icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    127 GBP2024-05-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Weir Farm, Edale Road, Hope Valley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Wier Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PEARL FISHERS GROUP LTD - 2019-08-29
    icon of address Wier Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    1TO1 HOUSING SOLUTIONS LTD - 2023-06-08
    ONE TO ONE HOMES LTD - 2023-07-18
    icon of address Blake House, 2a St. Martins Lane, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,735 GBP2025-03-31
    Officer
    icon of calendar 2023-06-07 ~ 2023-07-17
    IIF 15 - Director → ME
  • 2
    icon of address 121 Lower Hague, New Mills, High Peak, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,713 GBP2023-04-27
    Officer
    icon of calendar 2015-04-08 ~ 2015-11-16
    IIF 24 - Director → ME
  • 3
    SAINT JOHNS MARKETING GROUP LIMITED - 2015-06-26
    icon of address Beechwood House Beechwood Estate, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-03
    IIF 28 - Director → ME
  • 4
    CASTLE CATERING CASTLETON LIMITED - 2018-05-17
    ANOTHER - WAY AGENCY LIMITED - 2018-07-13
    ORANGEFIELD AGENCY LIMITED - 2019-01-30
    icon of address Wier Farm Edale Road, Hope, Hope Valley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-09-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2014-06-11
    IIF 14 - Director → ME
  • 6
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2009-10-18 ~ 2010-02-26
    IIF 27 - Director → ME
  • 7
    RILL THOMPSON LIMITED - 2013-05-01
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2014-06-11
    IIF 13 - Director → ME
  • 8
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2005-04-04
    IIF 29 - Director → ME
    icon of calendar 2004-06-23 ~ 2005-04-04
    IIF 30 - Secretary → 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.