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

Eslava Alvarez, Juan Antonio

    Related profiles found in government register
  • Eslava Alvarez, Juan Antonio
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 142, Court Hill House, 60 Water Lane, Wilmslow, SK9 5AJ

      IIF 1
  • Eslava Alvarez, Juan Antonio
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 2
    • icon of address 77, 5th Floor, Fountain Street, Manchester, M2 2EE, England

      IIF 3
    • icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 4
  • Eslava, Juan Antonio
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 77 Fountain Street, Manchester, M2 2EE, England

      IIF 5
    • icon of address 142, Court Hill House, 60 Water Lane, Wilmslow, Cheshire East, SK9 5AJ, United Kingdom

      IIF 6
    • icon of address Suite 142, Courthill House, 60 Water Lane, Suite 142 Courthill House, 60water Lane, Wilmslow, SK9 5AJ, England

      IIF 7
  • Alvarez, Juan Antonio Eslava
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mews End, The Cedars, Woodbrook Road, Alderley Edge, Cheshire, SK9 7DB, United Kingdom

      IIF 8 IIF 9
  • Alvarez, Juan Antonio Eslava
    British general manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mews End, The Cedars, Woodbrook Road, Alderley Edge, Cheshire, SK9 7DB, England

      IIF 10
  • Eslava, Juan Antonio
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Clough Avenue, Wilmslow, SK9 4BZ, England

      IIF 11
  • Eslava, Juan Antonio
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, England

      IIF 12
  • Eslava, Juan Antonio
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 13
  • Alvarez, Juan
    Peruvian hospitality management born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Fountain Street, Manchester, M2 2EE, England

      IIF 14
  • Eslava, Juan Antonio
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 142, Court Hill House, 60 Water Lane, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 15
  • Mr Juan Antonio Eslava
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Court Hill House, 60 Water Lane, Wilmslow, Cheshire East, SK9 5AJ, United Kingdom

      IIF 16
  • Eslava, Juan Antonio, Sir
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 17
  • Alvarez, Juan Antonio Eslava
    British general manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hagley Road, Stourbridge, West Midlands, DY8 1QD

      IIF 18
  • Sir Juan Antonio Eslava
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 19
  • Mr Juan Antonio Eslava
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08924762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20 IIF 21
    • icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, England

      IIF 22
    • icon of address Suite 5b, Brook House, 77 Fountain Street, Manchester, M2 2EE, England

      IIF 23
    • icon of address 2, Waterside Plaza, Sale, M33 7BS, United Kingdom

      IIF 24
    • icon of address 38, Clough Avenue, Wilmslow, SK9 4BZ, England

      IIF 25
    • icon of address Suite 142, Court Hill House, 60 Water Lane, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 26
    • icon of address Suite 142, Court Hill House, 60 Water Lane, Wilmslow, SK9 5AJ

      IIF 27
  • Eslava, Juan Antonio

    Registered addresses and corresponding companies
    • icon of address 08924762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Juan Antonio Eslava Alvarez
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, England

      IIF 29
    • icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 30
    • icon of address Suite 5b, Brook House, 77 Fountain Street, Manchester, M2 2EE, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    PAREPO LIMITED - 2013-06-06
    icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,724 GBP2017-12-30
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 142 Court Hill House, 60 Water Lane, Wilmslow, Cheshire East, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Suite 18, 792 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,854 GBP2017-09-30
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 18 792 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o, Obs Recovery, 106 Bradley House Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Waterside Plaza, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -173,694 GBP2015-11-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Brook House Suite 5b, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Suite 142 Court Hill House, 60 Water Lane, Wilmslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2017-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,671 GBP2024-03-31
    Officer
    icon of calendar 2012-09-29 ~ 2017-06-30
    IIF 10 - Director → ME
  • 2
    icon of address 54 Heaton Moor Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 08924762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2020-07-10
    IIF 5 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 12040766 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2021-11-01
    IIF 15 - Director → ME
    icon of calendar 2019-06-10 ~ 2022-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-01-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Princess Street 50 Princess Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-20 ~ 2013-12-20
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.