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

Cheshire, Ian Michael, Sir

    Related profiles found in government register
  • Cheshire, Ian Michael, Sir
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Balham Park Road, London, England, SW12 8EB, United Kingdom

      IIF 1
    • icon of address 2, Carlton Gardens, London, SW1Y 5AA

      IIF 2
    • icon of address 3, Orchard Place, London, SW1H 0BF, England

      IIF 3
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 4
  • Cheshire, Ian Michael, Sir
    British chief executive born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Shepherdess Walk, London, N1 7RQ

      IIF 5
    • icon of address 3 Sheldon Square, Paddington, London, W2 6PX

      IIF 6
  • Cheshire, Ian Michael, Sir
    British company chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 7
  • Cheshire, Ian Michael, Sir
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cheshire, Ian Michael, Sir
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cheshire, Ian Michael, Sir
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1178, Broadway, 3rd Floor, #325, New York, New York 10001, United States

      IIF 46
  • Cheshire, Ian Michael, Sir
    British

    Registered addresses and corresponding companies
    • icon of address 103 Balham Park Road, London, SW12 8EB

      IIF 47
  • Cheshire, Ian Michael, Sir
    British company director

    Registered addresses and corresponding companies
    • icon of address 103 Balham Park Road, London, SW12 8EB

      IIF 48
  • Sir Ian Michael Cheshire
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, St. Cross Lane, Newport, PO30 5BZ, England

      IIF 49
  • Cheshire, Ian Michael
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sheldon Square, Paddington, London, W2 6PX

      IIF 50
  • Cheshire, Ian
    British chartered accountant born in August 1959

    Registered addresses and corresponding companies
    • icon of address 40 Duke Street, London, W1A 2HP

      IIF 51
  • Cheshire, Ian
    British director born in August 1959

    Registered addresses and corresponding companies
  • Cheshire, Ian
    British chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sheldon Square, London, W2 6PX, United Kingdom

      IIF 54
  • Sir Ian Michael Cheshire
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Balham Park Road, London, SW12 8EB, England

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Exchange House, St. Cross Lane, Newport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Carlton Gardens, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 2 - Director → ME
  • 3
    THE PRINCE OF WALES'S CHARITABLE FOUNDATION - 2024-02-13
    THE PRINCE'S CHARITIES FOUNDATION - 2011-07-29
    icon of address 3 Orchard Place, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 3 - Director → ME
  • 4
    HACKPLIMCO (NO.104) PUBLIC LIMITED COMPANY - 2002-06-25
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 7 - Director → ME
  • 5
    DE FACTO 718 LIMITED - 1998-11-10
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-20 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 103 Balham Park Road, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2022-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1 - Director → ME
  • 7
    SPIRE HEALTHCARE GROUP LIMITED - 2014-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware 19801, United States
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 46 - Director → ME
Ceased 44
  • 1
    icon of address 414 162-168 Regent Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    991 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2023-01-28
    IIF 4 - Director → ME
  • 2
    HERA FINANCE LIMITED - 2002-02-21
    HERA LAND INVESTMENTS LIMITED - 1992-10-08
    IDEALNAME LIMITED - 1991-02-27
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 31 - Director → ME
  • 3
    B&Q PLC - 2019-11-06
    B & Q PLC - 2019-11-06
    B & Q (RETAIL) LIMITED - 1987-09-01
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-07 ~ 2011-04-15
    IIF 50 - Director → ME
  • 4
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (11 parents, 110 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2018-04-01
    IIF 10 - Director → ME
  • 5
    BARCLAYS UK AND EUROPE PLC - 2017-06-15
    icon of address 1 Churchill Place, London, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2020-12-31
    IIF 11 - Director → ME
  • 6
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2021-05-05
    IIF 12 - Director → ME
  • 7
    BRADFORD & BINGLEY PLC - 2021-10-04
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2008-11-14
    IIF 27 - Director → ME
  • 8
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2014-10-01
    IIF 54 - Director → ME
  • 9
    NEWGATE TELECOMMUNICATIONS LIMITED - 2001-09-11
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ 2023-07-13
    IIF 9 - Director → ME
  • 10
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2017-07-31
    IIF 5 - Director → ME
  • 11
    SEARS FINANCIAL SERVICES LIMITED - 1998-09-07
    SELFRIDGES FINANCE LIMITED - 1985-05-01
    icon of address Chadwick House, Blenheim Court, Solihull, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-12 ~ 1998-05-29
    IIF 51 - Director → ME
  • 12
    ELECTRIC FINANCE LIMITED - 2003-03-20
    OFFICETIDY TRADING LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 22 - Director → ME
  • 13
    DE FACTO 140 LIMITED - 1989-09-28
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,418,441 GBP2023-11-30
    Officer
    icon of calendar ~ 1991-09-20
    IIF 47 - Secretary → ME
  • 14
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-04-17 ~ 2024-07-25
    IIF 8 - Director → ME
  • 15
    CERTEGY CARD SERVICES LIMITED - 2020-11-23
    EQUIFAX CARD SOLUTIONS LIMITED - 2001-06-29
    IBIS (410) LIMITED - 1998-03-20
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-20
    IIF 21 - Director → ME
  • 16
    JUPITER FINANCE LIMITED - 1989-05-02
    JUPITER HOLDINGS LIMITED - 1988-06-30
    LEGIBUS 427 LIMITED - 1984-07-18
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 24 - Director → ME
  • 17
    HIT ENTERTAINMENT PLC - 2005-05-25
    HIT COMMUNICATIONS PUBLIC LIMITED COMPANY - 1992-05-14
    GAINBASE PUBLIC LIMITED COMPANY - 1989-09-07
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2000-05-19
    IIF 25 - Director → ME
  • 18
    KESA INTERNATIONAL LIMITED - 2006-02-27
    KESA ELECTRICALS LIMITED - 2003-04-16
    TRIMCREST LIMITED - 2003-03-03
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 16 - Director → ME
  • 19
    HALCYON SOURCING LIMITED - 2003-03-20
    ENTERTAINMENT DEVELOPMENT GROUP LIMITED - 1999-07-23
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 20 - Director → ME
  • 20
    MILECOVE LIMITED - 2003-03-20
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 18 - Director → ME
  • 21
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 26 - Director → ME
  • 22
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2015-01-31
    IIF 36 - Director → ME
  • 23
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 15 - Director → ME
  • 24
    TODAYUNIQUE LIMITED - 1991-02-04
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 17 - Director → ME
  • 25
    WOOLWORTH INVESTMENTS LIMITED - 1989-03-17
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 14 - Director → ME
  • 26
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    icon of address 1 Paddington Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2015-01-31
    IIF 6 - Director → ME
  • 27
    BAKEHOUSE LIMITED - 2011-10-04
    COBHAM FOODS LIMITED - 1998-01-12
    SACKEL LIMITED - 1997-07-03
    icon of address 3 Tanners Yard, London Road, Bagshot, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-01-29
    IIF 33 - Director → ME
  • 28
    icon of address Conybeare House, Great Maze Pond, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-14 ~ 2016-05-18
    IIF 28 - Director → ME
  • 29
    MENHADEN PLC - 2021-06-23
    MENHADEN CAPITAL PLC - 2018-12-14
    BGT CAPITAL PLC - 2015-06-19
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2024-09-12
    IIF 34 - Director → ME
  • 30
    icon of address Eardley House, 182/184 Campden Hill Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,293 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-03-16
    IIF 41 - Director → ME
  • 31
    SKILLSMART RETAIL UK LIMITED - 2012-09-05
    SKILLSMART RETAIL LIMITED - 2004-06-07
    RSSC LIMITED - 2002-06-05
    icon of address 93 Newman Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-24 ~ 2004-07-27
    IIF 29 - Director → ME
  • 32
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2000-09-20 ~ 2005-02-16
    IIF 42 - Director → ME
  • 33
    SEARS HOLDINGS PUBLIC LIMITED COMPANY - 1985-08-01
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    408,627,000 GBP2022-01-31
    Officer
    icon of calendar 1997-09-25 ~ 1998-04-20
    IIF 53 - Director → ME
  • 34
    HALCYON ELECTRICS LIMITED - 2003-04-23
    MERGEACTUAL COMPANY LIMITED - 1993-04-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 19 - Director → ME
  • 35
    KINGFISHER GIFT VOUCHERS LIMITED - 2011-12-06
    icon of address 3 Sheldon Square, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 32 - Director → ME
  • 36
    SKILLSMART RETAIL UK LIMITED - 2004-06-07
    icon of address Enterprise House 21 Buckle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2006-06-27
    IIF 23 - Director → ME
    icon of calendar 2004-05-25 ~ 2004-06-01
    IIF 48 - Secretary → ME
  • 37
    MERITHOUR LIMITED - 1991-05-03
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-08-05 ~ 2004-09-13
    IIF 44 - Director → ME
  • 38
    PRECIS (1479) LIMITED - 1996-12-17
    icon of address 5-7 Finsgate, Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-05-30
    IIF 52 - Director → ME
  • 39
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-18 ~ 1999-09-23
    IIF 39 - Director → ME
  • 40
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1997-06-18
    IIF 40 - Director → ME
  • 41
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1995-02-13
    IIF 43 - Director → ME
  • 42
    THE GLOBAL CAMPAIGN FOR MENTAL HEALTH - 2019-01-30
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2022-01-08
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2017-09-21
    IIF 38 - Director → ME
  • 44
    KINGFISHER (INTERNATIONAL HOLDINGS) LIMITED - 1991-02-04
    WOOLWORTH INTERNATIONAL LIMITED - 1989-03-17
    F.W.WOOLWORTH (OVERSEAS) LIMITED - 1987-02-01
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-16
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.