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

Monsieur Jean-paul Auguste

    Related profiles found in government register
  • Monsieur Jean-paul Auguste
    French born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Horton House, 5th Floor, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 1
  • Monsieur Jean-paul Bernard Auguste
    French born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Horton House, 5th Floor, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 2
  • Monsieur Jean-paul Joseph Bernard Auguste
    French born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 3
    • icon of address Horton House, 5th Floor, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Auguste, Jean-paul
    French company director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 7
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 8
    • icon of address Horton House, 5th Floor, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 27, Boulevard De La Republique, Livry Gargan, F93190, France

      IIF 15 IIF 16 IIF 17
    • icon of address 27, Rue De Republique, Livry Gargan, F93190, France

      IIF 18
  • Auguste, Jean-paul
    French director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 19
    • icon of address Horton House, 5th Floor, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 20
  • Auguste, Jean-paul
    French manager born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27 Boulevard De La Republique, 93891 Livry Gargan, France

      IIF 21 IIF 22
  • Auguste, Jean Paul
    French company director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27 Boulevard De La Republique, 93160 Livry Gargan, France

      IIF 23
  • Auguste, Jean Paul
    French director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
  • Auguste, Jean Paul
    French director born in May 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Horton House, 5th Floor, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 32
  • Jean Paul Joseph Bernard Auguste
    French born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Management Suite, Prescot Centre, Eccleston Street, Prescot, L34 5GA, England

      IIF 33
  • Auguste, Jean-paul Joseph Bernard
    French company director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Bd De La Republique, Livry Gargan, F93190, France

      IIF 34
  • Auguste, Jean-paul Joseph Bernard
    French director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
  • Auguste, Jean Paul Joseph Bernard
    French director born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva Centre, Manchester, M3 7BG, England

      IIF 41
  • Auguste, Jean Paul Joseph Bernard
    born in April 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Management Suite, Prescot Centre, Eccleston Street, Prescot, L34 5GA, England

      IIF 42
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 8 - Director → ME
  • 3
    PINCO 894 LIMITED - 1997-04-01
    icon of address 2nd Floor, Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 4
    PINCO 1197 LIMITED - 1999-04-21
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-12 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    913,953 GBP2018-12-30
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 34 - Director → ME
  • 7
    PINCO 1176 LIMITED - 1999-04-13
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 40 - Director → ME
  • 8
    HALLCATERR LIMITED - 1987-11-06
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 9
    NORTH WEST MARKET DEVELOPMENTS LIMITED - 2020-01-07
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-30
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -306,407 GBP2021-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 35 - Director → 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
  • 13
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 4385, 03235261 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    175,000 GBP2021-12-30
    Officer
    icon of calendar 1997-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Management Suite Prescot Centre, Eccleston Street, Prescot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 14 - Director → ME
  • 17
    NORTH EAST MARKET DEVELOPMENTS LIMITED - 2020-01-07
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Cowgills Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address Horton House 5th Floor, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 28
    IN SHOPS LIMITED - 2013-07-01
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    IN SHOPS CENTRES LIMITED - 1987-12-14
    FAVOURUPPER LIMITED - 1987-11-25
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address 4385, 09605191 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    BUSINESS CENTRES INTERNATIONAL LIMITED - 1990-09-05
    INGLEBY (466) LIMITED - 1990-02-27
    icon of address The Geraud Centre, Wholesale Fruit & Veg Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 19 - Director → ME
Ceased 2
  • 1
    THE MIDLAND DEVELOPMENT GROUP OF COMPANIES PLC - 1987-12-14
    icon of address Kpmg, 1 St Peter's Square, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-16 ~ 2014-01-21
    IIF 25 - Director → ME
  • 2
    GERAUD MARKETS LIVERPOOL LIMITED - 2016-09-29
    PINCO 1875 LIMITED - 2003-03-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2016-09-27
    IIF 37 - 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.