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

Mrs Joan Mary Mcguire

    Related profiles found in government register
  • Mrs Joan Mary Mcguire
    British born in March 1954

    Resident in Endlngland

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Rochdale, Lancahire, OL113LS, United Kingdom

      IIF 1
  • Mrs Joan Mcguire
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Oldham Street, Manchester, M1 1JG, England

      IIF 2
  • Mr Jason Mcguire
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU

      IIF 3
  • Mr Jason Mcguire
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
  • Mcguire, Joan Mary
    British manager born in March 1954

    Resident in Endlngland

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Rochdale, Lancahire, OL11 3LS, United Kingdom

      IIF 5
  • Mcguire, Joan
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 22 Chamber House Drive, Rochdale, Lancashire, OL11 3LS

      IIF 6 IIF 7
  • Mcguire, Joan
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Marland, Rochdale, Lancashire, OL11 3LS, England

      IIF 8
  • Mcguire, Joan
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Rochdale, Lancashire, OL11 3LS, England

      IIF 9 IIF 10
  • Mr Jason Johnathan Mcguire
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Chamber House Drive, Rochdale, OL11 3LS, United Kingdom

      IIF 11
    • 22, Chamber House Drive, Rochdale, Greater Manchester, OL11 3LS, United Kingdom

      IIF 12 IIF 13
    • 22, Chamber House Drive, Rochdale, OL11 3LS, England

      IIF 14
    • 22, Chamber House Drive, Rochdale, OL11 3LS, United Kingdom

      IIF 15 IIF 16
    • Cloth Hall, Drake Street, Rochdale, OL16 1PX, England

      IIF 17
  • Mcguire, Jason
    British born in September 1978

    Registered addresses and corresponding companies
    • 2, Thor Grove, Salford, Lancs, M5 3TN, United Kingdom

      IIF 18
  • Mcguire, Jason Johnathan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Chamber House Drive, Rochdale, OL11 3LS, United Kingdom

      IIF 19
    • 22, Chamber House Drive, Rochdale, Greater Manchester, OL11 3LS, United Kingdom

      IIF 20
    • Cloth Hall, Drake Street, Rochdale, OL16 1PX, England

      IIF 21
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 22
  • Mcguire, Jason Johnathan
    British coffee roaster/wholesale born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Rochdale, Lancashire, OL11 3LS, England

      IIF 23
  • Mcguire, Jason Johnathan
    British comapny director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloth Hall, Drake Street, Rochdale, OL16 1PX, England

      IIF 24
  • Mcguire, Jason Johnathan
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Rochdale, OL11 3LS, England

      IIF 25
    • 22, Chamber House Drive, Rochdale, OL11 3LS, United Kingdom

      IIF 26 IIF 27
  • Mcguire, Jason Johnathan
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chamber House Drive, Rochdale, Greater Manchester, OL11 3LS, United Kingdom

      IIF 28
  • Mcguire, Jason Johnathan
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chamber House Drive, Rochdale, Lancashire, OL11 3LS

      IIF 29
  • Mcguire, Joan
    British

    Registered addresses and corresponding companies
    • 22 Chamber House Drive, Rochdale, Lancashire, OL11 3LS

      IIF 30 IIF 31
child relation
Offspring entities and appointments 15
  • 1
    C R MANCHESTER LTD
    06588288
    101 St Georges Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 7 - Director → ME
    IIF 18 - Director → ME
    2008-05-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    CASA COFFEE LTD
    11027344
    33 Oldham Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CORPORATION COFFEE LIMITED
    10233364
    Cloth Hall, Drake Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ELECTRIC NORTH WEST LIMITED
    12988344
    22 Chamber House Drive, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELECTRIC NW LTD
    14099782
    22 Chamber House Drive, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    JAI EVENTS LIMITED
    11840843
    22 22 Chamber House Drive, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    JM24 LTD
    15872483
    22 Chamber House Drive, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    JN VENUES LTD
    11846254
    22 Chamber House Drive, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    M1 METRO LIMITED
    - now 03857340
    CROWD STOPPERS LIMITED
    - 2001-10-17 03857340
    14-16 Oldham Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    1999-10-12 ~ 2011-11-01
    IIF 29 - Director → ME
    2005-09-01 ~ 2025-08-15
    IIF 6 - Director → ME
    1999-10-12 ~ 2025-08-15
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-03-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MANCHESTER COFFEE COMPANY LTD
    07318989
    9 Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ 2017-07-17
    IIF 8 - Director → ME
    2016-01-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    PRETTY GREEN FIELDS LIMITED
    10981136
    22 Chamber House Drive, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    RIVERSIDE CREATIVES LTD
    10767897
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Officer
    2017-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE SOCIAL COFFEE HOUSE LIMITED
    11316060
    Cloth Hall, Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ 2018-11-02
    IIF 24 - Director → ME
  • 14
    TIM PEAKS DINERS HOLDINGS LTD
    - now 08667154
    TIM PEAKS DINERS AND COFFEE SHOPS LTD - 2013-09-17
    9 Riverside Waters Meeting Road, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 15
    TIM PEAKS DINERS LTD
    08663094
    101 St.george's Road, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 9 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.