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 John George Townsend

    Related profiles found in government register
  • Mr John George Townsend
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 1
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 2
    • icon of address 3, Fold Cottages, Dobcross, Oldham, OL3 5AU, England

      IIF 3
    • icon of address 3 Fold Cottages, Woods Lane, Dobcross, Oldham, Lancashire, OL3 5AU, England

      IIF 4
    • icon of address Block B, Gatehead Business Park, Delph New Road, Delph, Oldham, Greater Manchester, OL3 5DE, England

      IIF 5
    • icon of address C/o Pearson, Hollinwood Buiness Centre, Albert Street, Hollinwood, Oldham, Greater Manchester, OL8 3QL, England

      IIF 6
    • icon of address 8, Ferndale Avenue, Rochdale, OL16 4SB, England

      IIF 7
  • Mr John George Townsend
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan Place, Oldham, Lancashire, OL1 1TT, United Kingdom

      IIF 8
  • Townsend, John George
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fold Cottages, Dobcross, Oldham, OL3 5AU, England

      IIF 9
  • Townsend, John George
    British chartered accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 10
    • icon of address 8, Ferndale Avenue, Rochdale, OL16 4SB, England

      IIF 11 IIF 12
  • Townsend, John George
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 13
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 14
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 15
  • Townsend, John George
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearson, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 16
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 17
  • Townsend, John George
    British self employed born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Curzon Road, Poulton-le-fylde, FY6 7EL, England

      IIF 18
  • Townsend, John George
    British chartered accountant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 3 Fold Cottages, Dobcross, Oldham, Lancashire, OL3 5AU

      IIF 19
  • Townsend, John George
    British accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 19 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 20
  • Townsend, John George
    British chartered accounant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fold Cottages, Dobcross, Saddleworth, Lancashire, OL3 5AU

      IIF 21
  • Townsend, John George
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, England

      IIF 22
    • icon of address 3 Fold Cottages, Woods Lane, Dobcross, Oldham, Lancashire, OL3 5AU

      IIF 23
    • icon of address 3rd Floor, Metropolitan Place, Oldham, Lancashire, OL1 1TT, United Kingdom

      IIF 24
    • icon of address 3 Fold Cottages, Dobcross, Saddleworth, Lancashire, OL3 5AU

      IIF 25 IIF 26
  • Townsend, John George
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fold Cottages, Woods Lane, Dobcross, Oldham, Lancashire, OL3 5AU, England

      IIF 27
  • Townsend, John George
    British management consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowgreave, Ball Grove, Uppermill, Oldham, OL3 6JG, England

      IIF 28
    • icon of address Bowgreave, Ball Grove, Uppermill Saddlworth, Oldham, Greater Manchester, OL3 6JG

      IIF 29
  • Townsend, John George
    British chartered accounant

    Registered addresses and corresponding companies
    • icon of address 3 Fold Cottages, Dobcross, Saddleworth, Lancashire, OL3 5AU

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FORT BLOCK ADVISORY LIMITED - 2018-02-05
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor Metropolitan Place, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    JGT13 LIMITED - 2019-09-30
    icon of address Block B, Gatehead Business Park Delph New Road, Delph, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 6
    WHITEFISH TECHNOLOGY LIMITED - 2020-10-20
    icon of address C/o Pearson Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,057 GBP2024-04-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Ferndale Avenue, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 8 Ferndale Avenue, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bowgreave Ball Grove, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    246 GBP2024-03-29
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 20 Curzon Road, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,153 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 103a High Street, Lees, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,264 GBP2024-10-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 10 - Director → ME
  • 13
    ORANGEDAY LTD - 2011-11-24
    icon of address 5th Floor 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    WHITEFISH TECHNOLOGY LIMITED - 2020-10-20
    icon of address C/o Pearson Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,057 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2006-04-26
    IIF 19 - Director → ME
  • 3
    icon of address Bowgreave Ball Grove, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    246 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    MANCHESTER 50 POOL LIMITED - 2009-01-16
    icon of address National Squash Centre Gate 13, Rowsley Street, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    140,265 GBP2024-09-25
    Officer
    icon of calendar 2008-12-04 ~ 2015-06-26
    IIF 23 - Director → ME
    icon of calendar 2006-10-19 ~ 2008-09-15
    IIF 26 - Director → ME
  • 5
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2017-11-09
    IIF 29 - Director → ME
  • 6
    HALLCO 858 LIMITED - 2003-03-04
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2006-01-10
    IIF 21 - Director → ME
    icon of calendar 2003-03-25 ~ 2006-01-10
    IIF 30 - Secretary → ME
  • 7
    EBBSFLEET COMMUNITY SPORTS CENTRE LIMITED - 2013-03-13
    EBBSFLEET SPORTS CENTRE LIMITED - 2010-07-05
    icon of address Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2012-08-03
    IIF 22 - Director → ME
  • 8
    HL INTERACTIVE LIMITED - 2014-03-03
    HL INTERACTIVE MANCHESTER LIMITED - 2004-05-25
    HL INTERACTIVE LIMITED - 2004-05-21
    HALLCO 1010 LIMITED - 2004-03-25
    icon of address Baltal, Whitesmocks, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2006-10-10
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.