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 Anthony Maloney

    Related profiles found in government register
  • Mr John Anthony Maloney
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Chichester Street, Rochdale, Lancs, OL16 2AU

      IIF 1
    • 5-7, Chichester Street, Rochdale, Lancashire, OL16 2AU

      IIF 2
    • The Bungalow, Church Lane, Hixon, Stafford, ST18 0PS, England

      IIF 3
  • Mr John Anthony Maloney
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rydal Cottage, Manchester Road, Chapel En Le Frith, SK23 9UH, England

      IIF 4
    • Rydal Cottage Manchester Road, Manchester Road, Chapel En Le Frith, SK23 9UH, England

      IIF 5
  • Maloney, John Anthony
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Drive, Hale, Altrincham, Cheshire, WA15 9DW, England

      IIF 6
  • Maloney, John Anthony
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Drive, Hale, WA15 9DW

      IIF 7
  • Maloney, John Anthoney
    British director

    Registered addresses and corresponding companies
    • Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 8
  • Maloney, John Anthony
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 9
    • Flat 8, Beeches Court, 48 Bloomesbury Avenue, Manchester, M20 2NF, United Kingdom

      IIF 10 IIF 11
  • Maloney, John Anthony
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Beeches Court, 48 Bloomesbury Avenue, Didsbury, Manchester, M20 2NF, England

      IIF 12
  • Maloney, John Anthoney
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 13
  • Maloney, John Anthoney
    British retailer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rydal Cottage, The Cockyard, Manchester Road, Chapel-en-le-frith, High Peak, SK23 9UH, United Kingdom

      IIF 14
  • Maloney, John Anthony
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rydal Cottage Manchester Road, Manchester Road, Chapel En Le Frith, SK23 9UH, England

      IIF 15
  • Maloney, John
    born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 20, North Audley Street, London, W1K 6WE, Uk

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    Rydal Cottage Manchester Road, Manchester Road, Chapel En Le Frith, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (384 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 9 - llp-member → ME
  • 3
    Rydal Cottage, Manchester Road, Chapel En Le Frith, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5-7 Chichester Street, Rochdale, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,116 GBP2018-08-31
    Officer
    2000-08-16 ~ dissolved
    IIF 13 - director → ME
    2000-08-16 ~ dissolved
    IIF 8 - secretary → ME
Ceased 6
  • 1
    6 New Street Square, London, England
    Corporate (68 parents)
    Officer
    2013-01-01 ~ 2015-08-31
    IIF 16 - llp-member → ME
  • 2
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-24 ~ 2024-01-12
    IIF 10 - llp-member → ME
  • 3
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-24 ~ 2024-02-16
    IIF 11 - llp-member → ME
  • 4
    7 Chichester Street, Rochdale, Lancs
    Corporate (2 parents)
    Equity (Company account)
    3,826,782 GBP2023-12-31
    Officer
    ~ 2021-03-02
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SOLAR RENTALS LIMITED - 2006-02-03
    Unit 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,591,757 GBP2019-04-30
    Officer
    2012-09-25 ~ 2019-09-13
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    2003-03-24 ~ 2021-03-22
    IIF 7 - llp-member → 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.