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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mallon

    Related profiles found in government register
  • Mr David Mallon
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15144823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 2
    • Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 3
    • Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 4
    • 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 53, Church Rd, Urmston, Manchester, Lancashire, M41 9FH

      IIF 7
    • 53, Church Road, Urmston, Manchester, M41 9FH, England

      IIF 8 IIF 9
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 10
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 11
    • Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6ND, England

      IIF 12
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 13 IIF 14 IIF 15
  • Mr David Mallon
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Dale Street, Manchester, M1 1EZ

      IIF 27
  • Mallon, David
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 28
    • Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 29
    • Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 30
    • 53, Church Rd, Urmston, Manchester, Lancashire, M41 9FH

      IIF 31
    • 53, Church Road, Urmston, Manchester, M41 9FH, England

      IIF 32 IIF 33
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 34
    • Old Granada Studios, Atherton Street, Manchester, M3 3GS, England

      IIF 35 IIF 36
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 37
    • Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6ND, England

      IIF 38
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 39 IIF 40 IIF 41
  • Mallon, David
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 45
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 46
  • Mallon, David
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 47
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 48
  • Mallon, David
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 49 IIF 50
  • Mallon, David
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15144823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mallon, David
    British design born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 15, 42-44 Sackville Street, Manchester, M1 3NF

      IIF 52
  • Mallon, David
    British designer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 53
    • 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 54
    • Apartment 15, 42 - 44 Sackville Street, Manchester, Lancs, M1 3NF, England

      IIF 55
  • Mallon, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 56
    • Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 57
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 58
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 59 IIF 60 IIF 61
  • Mallon, David
    British fashion advisor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mallon, David
    British founder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 63
  • Mr David Mallon
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Granada Studios, 2 Atherton Street, Manchester, M3 3GS, United Kingdom

      IIF 64
  • Mallon, David
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dte House, Hollins Mount, Bury, Lancashire, BL9 8AT, England

      IIF 65
  • Mallon, David
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dale Street, Manchester, M1 1EZ, England

      IIF 66
  • David Mallon
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 67
  • Mallon, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Granada Studios, 2 Atherton Street, Manchester, M3 3GS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 38
  • 1
    AARC VENTURES LIMITED
    15272512
    44 Mount Pleasant, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDRA RD LIMITED
    15132907
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ARCANE ASSETS LIMITED
    15140042
    44 Mount Pleasant, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ARTIZEN HOLDINGS LIMITED
    15018738
    53 Church Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    BUTT NAKED LIMITED
    - now 06247905
    ABSOLUTION MENSWEAR LIMITED - 2013-07-19
    CREATIVE WSUK LIMITED - 2010-11-18
    The Exchange, 5 Bank Street, Bury
    Active Corporate (7 parents)
    Officer
    2013-12-12 ~ 2015-02-06
    IIF 65 - Director → ME
  • 6
    CEMPA CAPITAL 2 LIMITED
    15134402 15130788
    Unit 3 Century Park Pacific Road, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    CEMPA CAPITAL LIMITED
    15130788 15134402
    Unit 3 Century Park Atlantic Street, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAMN CONSULTANTS LIMITED
    12760152
    53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    DAMN FASHION LTD
    12402727
    53 Church Rd, Urmston, Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    DAMN LIMITED
    10980129
    Old Granada Studios, 2 Atherton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ 2018-10-15
    IIF 68 - Director → ME
    Person with significant control
    2017-09-25 ~ 2018-10-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    DESIGN FUNDAMENTALS LIMITED
    15144247
    The Mount Plunge Road, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    EBIG LTD
    15124403
    16 Mayfield Road, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELVIS JESUS (LEEDS) LIMITED
    09002913
    20 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 66 - Director → ME
  • 14
    ELVIS JESUS AND CO. COUTURE LIMITED
    08429366
    20 Dale Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    FASHION TECHNOLOGIES LIMITED
    15141476
    Flat 21 White Friar Court, Blackfriars Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    FLOW-TRADE INVESTMENTS LIMITED
    15145554
    107 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    GMSOLUTIONS LIMITED
    15144357
    3 Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    HALLION CHILD LIMITED
    15149072
    Woodhill, Squirrel's Jump, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    HEALTHCHECK AI GROUP LTD
    15149658
    The Laurels 2 East Moor, Ellenbrook Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    MANCHESTER FASHION NETWORK LIMITED
    05841389
    Old Granada Studios, Atherton Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2020-01-17 ~ now
    IIF 36 - Director → ME
    2017-12-18 ~ 2018-07-15
    IIF 35 - Director → ME
  • 21
    MCS FAMILY LIMITED
    12535774
    Flat 10 Highfield Court Hyde Road, Mottram, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ML VC INVESTMENT LIMITED
    15124227
    Lattice Cottage River Road, Taplow, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MP SOLA LTD
    15146444
    44 Mount Pleasant, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    NORTHERN KIDS LTD
    15146009
    16 Mayfield Road, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    NORVID CPI LTD
    15141359
    Bolton Arena, Arena Approach, Horwich, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    OCEANICO GROUP LIMITED
    15136845
    4385, 15136845 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OCEANUS LIMITED
    15144823
    4385, 15144823 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    OPTIMA PARS LIMITED
    15144389
    Bowden Hall Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 29
    PRH LONDON LTD
    15132877
    Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    RDFINANCE LIMITED
    15152001
    3 Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    RED INC LIMITED
    03725838
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1999-03-03 ~ 2004-01-06
    IIF 52 - Director → ME
  • 32
    REDYE LIMITED
    08621588
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 56 - Director → ME
  • 33
    RINGSPUN APPAREL LIMITED
    09431500
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ 2024-05-23
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RINGSPUN LIMITED
    - now 07117926
    AMODA LIMITED
    - 2013-02-21 07117926
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 53 - Director → ME
  • 35
    STANDARD ISSUE LIMITED
    07818395
    1st Floor Northern Assurance Buildings, 9 - 21 Princess Street Albert Square, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 55 - Director → ME
  • 36
    THE FASHION NETWORK LIMITED
    10059705
    First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-01-14 ~ now
    IIF 34 - Director → ME
  • 37
    THYNKSPACE LIMITED
    10865930
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-01 ~ now
    IIF 37 - Director → ME
  • 38
    UKSA LIMITED
    12983790
    44 Mount Pleasant, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.