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

Mcguire, Jason Johnathan

    Related profiles found in government register
  • 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 1
    • 22, Chamber House Drive, Rochdale, Greater Manchester, OL11 3LS, United Kingdom

      IIF 2
    • Cloth Hall, Drake Street, Rochdale, OL16 1PX, England

      IIF 3
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • 22, Chamber House Drive, Rochdale, OL11 3LS, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 22, Chamber House Drive, Rochdale, Greater Manchester, OL11 3LS, United Kingdom

      IIF 13 IIF 14
    • 22, Chamber House Drive, Rochdale, OL11 3LS, England

      IIF 15
    • 22, Chamber House Drive, Rochdale, OL11 3LS, United Kingdom

      IIF 16 IIF 17
    • Cloth Hall, Drake Street, Rochdale, OL16 1PX, England

      IIF 18
  • Mcguire, Joan
    British born in March 1954

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • 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 23
  • 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 24
  • Mcguire, Joan
    British

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

      IIF 25
  • 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 26
  • 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 27
child relation
Offspring entities and appointments 14
  • 1
    CASA COFFEE LTD
    11027344
    33 Oldham Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORPORATION COFFEE LIMITED
    10233364
    Cloth Hall, Drake Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    ELECTRIC NORTH WEST LIMITED
    12988344
    22 Chamber House Drive, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    ELECTRIC NW LTD
    14099782
    22 Chamber House Drive, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    JAI EVENTS LIMITED
    11840843
    22 22 Chamber House Drive, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-02-21 ~ 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
  • 6
    JM24 LTD
    15872483
    22 Chamber House Drive, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    JN VENUES LTD
    11846254
    22 Chamber House Drive, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 11 - Director → ME
    2005-09-01 ~ 2025-08-15
    IIF 19 - Director → ME
    1999-10-12 ~ 2025-08-15
    IIF 25 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-03-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MANCHESTER COFFEE COMPANY LTD
    07318989
    9 Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 5 - Director → ME
    2010-07-20 ~ 2017-07-17
    IIF 20 - Director → ME
  • 10
    PRETTY GREEN FIELDS LIMITED
    10981136
    22 Chamber House Drive, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    RIVERSIDE CREATIVES LTD
    10767897
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE SOCIAL COFFEE HOUSE LIMITED
    11316060
    Cloth Hall, Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ 2018-11-02
    IIF 6 - Director → ME
  • 13
    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 22 - Director → ME
  • 14
    TIM PEAKS DINERS LTD
    08663094
    101 St.george's Road, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.