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

Hargreaves, John

    Related profiles found in government register
  • Hargreaves, John
    British chairman born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 1
  • Hargreaves, John
    British company director born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 2 IIF 3
  • Hargreaves, John
    British director born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 4 IIF 5 IIF 6
    • The Coach House Tarn House Farm, Off Barton Lane Barton, Preston, Lancashire, PR3 5AX

      IIF 10
  • Hargreaves, John
    British director & group chairman born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 11
  • Hargreaves, Jason
    British company director born in July 1968

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, L3 4AB

      IIF 12
  • Hargreaves, Jason
    British head of sourcing born in July 1968

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, L3 4AB

      IIF 13
  • Hargreaves, John
    British director born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 14 IIF 15 IIF 16
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, England

      IIF 18
  • Hargreaves, John
    British none born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, United Kingdom

      IIF 19
  • John Hargreaves
    British born in January 1944

    Registered addresses and corresponding companies
    • Block C, First Floor, Houston Palace, 7 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 20
  • John Hargreaves
    British born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 21 IIF 22
  • Mr John Hargreaves
    British born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • First Floor, Block C, Houston Palace, 7 Avenue Princess Grace, Monaco

      IIF 23
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 24
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 25
    • 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 26
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 27
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 28
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 29 IIF 30 IIF 31
    • Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 33 IIF 34 IIF 35
    • Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 36
    • Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 37 IIF 38
    • 2, Royal College Street, London, NW1 0NH

      IIF 39
  • Mr Jason Hargreaves
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AR, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    146,288 GBP2023-06-05 ~ 2024-06-30
    Person with significant control
    2023-06-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 3
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,594 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    HPO1 NOMINEES LIMITED - 2010-01-03
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,994 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,067 GBP2022-02-28
    Person with significant control
    2020-12-06 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 6
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Person with significant control
    2020-12-18 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 7
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MICROSENS BIOPHAGE LIMITED - 2020-02-04
    204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -304,879 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2019-01-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    2nd Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-05-13 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25%OE
  • 10
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,669 GBP2024-12-31
    Person with significant control
    2019-10-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,000 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,298,204 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Person with significant control
    2022-04-19 ~ 2025-12-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -685,571 GBP2022-10-31
    Person with significant control
    2016-06-30 ~ 2019-12-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    ~ 2007-11-01
    IIF 4 - Director → ME
  • 5
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    1998-03-13 ~ 2007-11-01
    IIF 5 - Director → ME
    ~ 1996-03-31
    IIF 10 - Director → ME
  • 6
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2001-11-07 ~ 2005-05-04
    IIF 13 - Director → ME
    2001-07-20 ~ 2005-05-04
    IIF 1 - Director → ME
  • 7
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 14 - Director → ME
    2006-10-10 ~ 2007-11-01
    IIF 2 - Director → ME
  • 9
    MATALAN NO.1 LIMITED - 2001-12-18
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2001-07-11 ~ 2007-11-01
    IIF 8 - Director → ME
  • 10
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2001-07-11 ~ 2007-11-01
    IIF 6 - Director → ME
  • 11
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    ~ 2007-11-01
    IIF 11 - Director → ME
    2022-08-24 ~ 2022-09-23
    IIF 15 - Director → ME
  • 12
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 17 - Director → ME
    ~ 2007-11-01
    IIF 7 - Director → ME
  • 13
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-02-22 ~ 2007-11-01
    IIF 9 - Director → ME
  • 14
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 16 - Director → ME
    2006-10-23 ~ 2007-11-01
    IIF 3 - Director → ME
  • 15
    204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    214 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-08-07
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2024-12-31
    Officer
    2006-06-08 ~ 2013-01-09
    IIF 12 - Director → ME
  • 17
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Officer
    2014-09-04 ~ 2019-08-07
    IIF 18 - Director → ME
  • 18
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Officer
    2018-01-01 ~ 2019-08-07
    IIF 19 - Director → ME
  • 19
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    201,225 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,000 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 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.