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 Ian James Stevenson Blelloch

    Related profiles found in government register
  • Mr Ian James Stevenson Blelloch
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 1
  • Blelloch, Ian James Stevenson
    British comapny director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Farthings, Marcham, Abingdon, OX13 6QD, England

      IIF 2
  • Blelloch, Ian James Stevenson
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, Kingston Road, Frilford, Oxfordshire, OX13 5NX

      IIF 3
    • icon of address The Symington Building, Adam & Eve Street, Market Harborough, LE16 7AG, United Kingdom

      IIF 4
  • Blelloch, Ian James Stevenson
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, Kingston Road, Frilford, Abingdon, Oxfordshire, OX13 5NX

      IIF 5
    • icon of address Chapel Cottage, Kingston Road, Frilford, Oxfordshire, OX13 5NX, United Kingdom

      IIF 6
  • Mr John Bernard Dwan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southlands Avenue, Eccles, Manchester, M30 7GL

      IIF 7 IIF 8 IIF 9
    • icon of address 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 10
    • icon of address C/o B12.5 Tameside House, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 11
    • icon of address C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 12
    • icon of address The Courtyard Cafe, Wythenshawe Road, Manchester, M23 0AB, England

      IIF 13
    • icon of address The Courtyard, Wythenshawe Park, Wythenshawe Road, Manchester, M23 0AB, England

      IIF 14
  • Blelloch, Ian James Stevenson
    British financial consultant born in March 1961

    Registered addresses and corresponding companies
  • Dwan, John Bernard
    British comapny director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 17
  • Dwan, John Bernard
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dwan, John Bernard
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 21
    • icon of address 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 22 IIF 23 IIF 24
  • Dwan, John Bernard
    British project manager local authorit born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 25
  • Dwan, John Bernard
    British sports development manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 26
  • Dwan, John Bernard
    British sports development officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 27
  • Mr John Dwan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 28
    • icon of address The Courtyard, Wythenshawe Park, Wythenshawe Road, Manchester, M23 0AB, England

      IIF 29
  • Blelloch, Ian James Stevenson
    British company director

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, Kingston Road, Frilford, Oxfordshire, OX13 5NX

      IIF 30
  • Dwan, John Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 31
  • Dwan, John Bernard
    British sports development officer

    Registered addresses and corresponding companies
    • icon of address 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 32
  • Dwan, John Bernard

    Registered addresses and corresponding companies
    • icon of address 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 33
  • Bean, Jon
    British comapny director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haven Business Centre, Wortley Rd, Rotherham, S61 1LZ, United Kingdom

      IIF 34
  • Bean, Jon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ncti House, Wortley Road, Rotherham, S61 1LZ, United Kingdom

      IIF 35
  • Dwan, John

    Registered addresses and corresponding companies
    • icon of address 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 36 IIF 37
  • Bean, Jon

    Registered addresses and corresponding companies
    • icon of address Haven Business Centre, Wortley Rd, Rotherham, S61 1LZ, United Kingdom

      IIF 38
  • Duke Of Buccleuch & Queensberry, Walter Francis John
    British comapny director born in September 1923

    Registered addresses and corresponding companies
    • icon of address Bowhill, Selkirk, TD7 5ET

      IIF 39
  • Duke Of Buccleuch & Queensberry, Walter Francis John
    British company director born in September 1923

    Registered addresses and corresponding companies
  • Duke Of Buccleuch & Queensberry, Walter Francis John
    British director born in September 1923

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Haven Business Centre, Wortley Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address Unit 3 Parklands, Railton Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    382,947 GBP2024-10-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2002-10-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Southlands Avenue, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,458 GBP2020-03-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-06-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-12-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Hillingdon Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Chapel Cottage, Kingston Road, Frilford, Oxfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2016-04-30
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 5 Southlands Avenue, Eccles, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -30,469 GBP2024-03-31
    Officer
    icon of calendar 2005-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SPORT FOR LIFE INTERNATIONAL LIMITED - 2011-01-04
    icon of address 5 Southlands Avenue, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,273 GBP2020-03-31
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Southlands Avenue, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,110 GBP2020-03-31
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Southlands Avenue, Peel Green Eccles, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -434 GBP2020-04-30
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-04-08 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    532 GBP2024-06-30
    Officer
    icon of calendar 1993-03-31 ~ 1992-12-31
    IIF 15 - Director → ME
    icon of calendar 1993-03-31 ~ 1996-01-16
    IIF 16 - Director → ME
  • 2
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 42 - Director → ME
  • 3
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 45 - Director → ME
  • 4
    MARSHRISE LIMITED - 1986-05-16
    icon of address Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-08-15
    IIF 18 - Director → ME
  • 5
    icon of address Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2007-09-04
    IIF 43 - Director → ME
  • 6
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2007-09-04
    IIF 44 - Director → ME
  • 7
    icon of address Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-09-04
    IIF 40 - Director → ME
  • 8
    B.Q. WOODS LIMITED - 2003-10-24
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 39 - Director → ME
  • 9
    icon of address 5 Southlands Avenue, Eccles, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,458 GBP2020-03-31
    Officer
    icon of calendar 2005-12-05 ~ 2013-12-12
    IIF 23 - Director → ME
  • 10
    icon of address 20 Burton Close, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,184 GBP2022-06-30
    Officer
    icon of calendar 2021-07-29 ~ 2022-11-23
    IIF 19 - Director → ME
    icon of calendar 2020-08-21 ~ 2022-11-23
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-11-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 41 - Director → ME
  • 12
    icon of address The Symington Building, Adam & Eve Street, Market Harborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2024-03-20
    IIF 4 - Director → ME
  • 13
    CITYCLIMB COMMUNITY INTEREST COMPANY - 2012-11-26
    icon of address C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2020-07-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-06-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,973 GBP2021-05-31
    Officer
    icon of calendar 2012-07-18 ~ 2020-01-27
    IIF 17 - Director → ME
    icon of calendar 2012-07-17 ~ 2020-01-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE CONSTANZA PROJECT - 2005-05-25
    icon of address 4th Floor Woolwich House, 61 Mosley Street, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-02 ~ 2013-03-24
    IIF 31 - Secretary → ME
  • 16
    icon of address The Blue Containers, Wortley Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-11
    IIF 35 - Director → ME
  • 17
    icon of address 9 The Farthings, Marcham, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    814,167 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2022-03-31
    IIF 2 - Director → ME
    icon of calendar 2009-09-22 ~ 2013-04-09
    IIF 5 - 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.