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

Openshaw Blower, Andrew Mark John

    Related profiles found in government register
  • Openshaw Blower, Andrew Mark John
    British

    Registered addresses and corresponding companies
    • Ivy House, Woodhouse Lane, Dunham Massey, Cheshire, WA14 4SB

      IIF 1 IIF 2 IIF 3
  • Openshaw Blower, Andrew Mark John
    British solicitor

    Registered addresses and corresponding companies
  • Openshaw Blower, Andrew Mark John
    British director born in February 1963

    Registered addresses and corresponding companies
    • Ivy House, Woodhouse Lane, Dunham Massey, Cheshire, WA14 4SB

      IIF 9
  • Openshaw Blower, Andrew Mark John
    British solicitor born in February 1963

    Registered addresses and corresponding companies
  • Openshaw-blower, Andrew Mark John
    British solicitor born in February 1963

    Registered addresses and corresponding companies
    • Ivy House, Woodhouse Lane, Dunham Massey, Cheshire, WA14 4SB

      IIF 13
  • Openshaw Blower, Andrew Mark John

    Registered addresses and corresponding companies
  • Openshaw Blower, Andrew Mark John
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA

      IIF 21
    • Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 22
  • Openshaw-blower, Andrew Mark John
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 23
    • 248a, Kempnough Hall Road, Worsley, Manchester, M28 2GN, England

      IIF 24
  • Openshaw-blower, Andrew Mark John
    British solicitor born in February 1963

    Resident in England

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

      IIF 25
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 26
    • Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, M3 3BA, United Kingdom

      IIF 27
  • Openshaw-blower, Andrew Mark John
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 28
  • Openshaw-blower, Andrew Mark John
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 29
  • Openshaw-blower, Andrew Mark John
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 33
    • Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, England

      IIF 34
    • Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 35
  • Mr Mark Openshaw Blower
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 248a, Kempnough Hall Road, Worsley, Manchester, M28 2GN, England

      IIF 36
  • Mr Mark Oppenshaw-blower
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA

      IIF 37
  • Mr Andrew Mark John Openshaw-blower
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 248a, Kempnough Hall Road, Worsley, Manchester, M28 2GN, England

      IIF 38
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 39
    • Turner Parkinson Llp, Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Andrew Mark John Openshaw-blower
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turner Parkinson Llp Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 43 IIF 44
    • 71, Harboro Road, Sale, M33 6GE, England

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -57,169 GBP2024-03-31
    Officer
    2019-08-08 ~ now
    IIF 23 - Director → ME
  • 2
    Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 3
    DAXNER (UK & IRELAND) LIMITED - 2014-02-11
    248a Kempnough Hall Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,003 GBP2024-12-31
    Officer
    2010-12-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 5
    Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    2001-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 30 - Director → ME
  • 7
    Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-04-30
    Officer
    2009-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,690 GBP2017-05-31
    Officer
    2013-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    TURNER PARKINSON LIMITED - 2005-04-18
    AMBERTRAVEL LIMITED - 2002-06-07
    Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2002-06-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    13 Bro Gwynfaen, Croeslan, Llandysul, Ceredigion
    Dissolved Corporate (4 parents)
    Officer
    2005-11-21 ~ 2009-09-01
    IIF 6 - Secretary → ME
  • 2
    HALEWOOD INTERNATIONAL MARKET STRATEGIES LIMITED - 2009-05-16
    REPOSEVALUE LIMITED - 1998-02-02
    Morgan House, Madeira Walk, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1998-01-22 ~ 1998-02-16
    IIF 10 - Director → ME
  • 3
    EGERTON LODGE PROPERTY SERVICES LIMITED - 2005-04-18
    EGERTON LODGE NURSING HOME LIMITED - 1999-04-08
    Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    1999-03-05 ~ 1999-08-14
    IIF 11 - Director → ME
    1999-03-05 ~ 1999-04-09
    IIF 5 - Secretary → ME
  • 4
    VINYLSMART LIMITED - 2001-01-03
    Suite F 3rd Floor Victoria Mill, Compstall Mill Estate Andrew Street, Compstall Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-20 ~ 2001-01-19
    IIF 9 - Director → ME
  • 5
    NICETOP LIMITED - 1997-04-30
    Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,961 GBP2021-12-31
    Officer
    1997-02-06 ~ 1997-02-20
    IIF 14 - Secretary → ME
  • 6
    M HULME CAR SALES LTD - 2023-12-07
    KROOK.RINGS LIMITED - 2023-04-03
    3 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2024-09-30
    Officer
    1992-09-03 ~ 2012-08-31
    IIF 2 - Secretary → ME
  • 7
    OASIS AIR CONDITIONING (YORKSHIRE) LIMITED - 2000-02-02
    SINGLECHASE LIMITED - 1997-04-09
    Oxford Court Oxford Road, Gomersal, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,208,190 GBP2024-04-30
    Officer
    1997-03-19 ~ 1997-05-12
    IIF 17 - Secretary → ME
  • 8
    HIFX LIMITED - 2014-07-30
    HIFX PLC - 2014-07-04
    HIFX LIMITED - 2004-01-26
    WILDCHANGE LIMITED - 1998-04-09
    Maxis 1 Western Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    1998-03-18 ~ 1999-06-30
    IIF 15 - Secretary → ME
  • 9
    SOLESCAPE LIMITED - 1998-04-16
    Lindeth Howe Hotel, Lindeth Drive, Bowness On, Windermere, Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,995 GBP2024-03-31
    Officer
    1998-04-14 ~ 1998-05-01
    IIF 16 - Secretary → ME
  • 10
    NESTOR DEVELOPMENTS LIMITED - 2023-02-27
    80-82 Seel Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,213,901 GBP2024-07-30
    Officer
    1996-10-23 ~ 1996-10-23
    IIF 20 - Secretary → ME
  • 11
    Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,055 GBP2016-10-31
    Officer
    1996-10-23 ~ 1996-10-23
    IIF 1 - Secretary → ME
  • 12
    124 Acomb Road, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,242 GBP2024-03-31
    Officer
    2015-03-27 ~ 2015-05-05
    IIF 26 - Director → ME
  • 13
    248a Kempnough Hall Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,586 GBP2025-03-31
    Officer
    2013-09-13 ~ 2014-02-05
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    UNITEDHIRE LIMITED - 1998-08-24
    Unit 2 Northpoint Industrial Estate, Globe Lane, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    819,432 GBP2025-03-31
    Officer
    1998-04-29 ~ 1998-08-28
    IIF 18 - Secretary → ME
  • 15
    WAKECO (267) LIMITED - 2005-01-10
    The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ 2022-01-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    1996-10-23 ~ 1996-10-23
    IIF 19 - Secretary → ME
  • 17
    Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    2001-01-15 ~ 2019-05-28
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    71 Harboro Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2014-10-06 ~ 2019-10-17
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-17
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    NUMBERSWIFT LIMITED - 1996-07-02
    52 Charlecote Road, Poynton, Stockport, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    7,137 GBP2024-06-30
    Officer
    1996-04-09 ~ 1996-06-13
    IIF 12 - Director → ME
    1996-04-09 ~ 1996-06-13
    IIF 4 - Secretary → ME
  • 20
    THE AMERICAN POTATO COMPANY LIMITED - 2008-07-29
    IDAGROWN LIMITED - 2002-02-26
    TORUP LIMITED - 1998-08-12
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-09-09 ~ 2004-04-01
    IIF 8 - Secretary → ME
  • 21
    SHAREQUOTE LIMITED - 2012-02-08
    24 Queen Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2022-12-31
    Officer
    2008-10-22 ~ 2010-06-18
    IIF 13 - Director → ME
  • 22
    Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2005-04-04 ~ 2018-06-29
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-06-29
    IIF 42 - Has significant influence or control OE
  • 23
    Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2013-02-15 ~ 2018-06-29
    IIF 35 - Director → ME
  • 24
    68 PALL MALL NO. 8 LIMITED - 1997-05-07
    The Old Police Station Hind Hill Street, Office Ff08, Heywood, England
    Active Corporate (5 parents)
    Officer
    2000-04-04 ~ 2000-08-01
    IIF 7 - Secretary → ME
  • 25
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    1996-09-02 ~ 1996-10-04
    IIF 3 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.