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

Hinnigan, Josephine Mary

    Related profiles found in government register
  • Hinnigan, Josephine Mary
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Deva Terrace, Chester, CH3 5AJ, England

      IIF 1
  • Hinnigan, Josephine Mary
    British retired born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Deva Terrace, Deva Terrace, Chester, CH3 5AJ, United Kingdom

      IIF 2
    • icon of address Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 3
    • icon of address Over Nursery, Ludlow Close, Winsford, Cheshire, CW7 1LX, England

      IIF 4
  • Hinnigan, John David
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Deva Terrace, Chester, CH3 5AJ, United Kingdom

      IIF 5
    • icon of address Kingsway, Fforestfach, Swansea West Industrial Park, Swansea, SA5 4DL, Wales

      IIF 6
  • Hinnigan, John
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops Blue Coat C Of E High School, Vaughans Lane, Great Boughton, Chester, CH3 5XF, United Kingdom

      IIF 7
  • Mrs Josephine Mary Hinnigan
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Deva Terrace, Chester, CH3 5AJ, England

      IIF 8
  • Hinnigan, Josephine Mary
    British

    Registered addresses and corresponding companies
    • icon of address 6, Deva Terrace, Deva Terrace, Chester, CH3 5AJ, United Kingdom

      IIF 9
  • Hinnigan, John David
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lower Mall, London, W6 9DJ

      IIF 10
    • icon of address 158, Barrel Well Hill, Boughton, Chester, CH3 5BR, United Kingdom

      IIF 11
    • icon of address 158, Barrel Well Hill, Chester, CH3 5BR, England

      IIF 12
    • icon of address 6 Lower Mall, Hammersmith, London, W6 9DJ, United Kingdom

      IIF 13
    • icon of address 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 14
  • Hinnigan, John David
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Barrel Well Hill, Chester, CH3 5BR

      IIF 15
    • icon of address The Royals, 353 Altrincham Road, Manchester, M22 4BJ, England

      IIF 16
  • Mr John David Hinnigan
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Deva Terrace, Chester, CH3 5AJ, England

      IIF 17
  • Hinnigan, John
    British company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Grange, Acton Bridge, Cheshire, CW8 2RQ

      IIF 18
  • Hinnigan, John
    British manager born in March 1946

    Registered addresses and corresponding companies
  • Hinnigan, John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Grange, Acton Bridge, Cheshire, CW8 2RQ

      IIF 21
  • Mr John David Hinnigan
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lower Mall, Hammersmith, London, W6 9DJ, United Kingdom

      IIF 22
  • Hinnigan, John

    Registered addresses and corresponding companies
    • icon of address The Grange, Acton Bridge, Cheshire, CW8 2RQ

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6 Deva Terrace, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2025-05-31
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 5 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOME-START CENTRAL CHESHIRE - 2015-06-22
    HOME-START CENTRAL & WEST CHESHIRE - 2018-05-08
    icon of address Leonard Curtis House, Elms Square Bury New Road, Manchester
    Liquidation Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 3 - Director → ME
  • 3
    HOME-START VALE ROYAL - 2010-11-03
    icon of address Over Nursery, Ludlow Close, Winsford, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,446,023 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 14 - Director → ME
  • 5
    PLATFORM FOR LIFE CIC - 2017-12-20
    PLATFORM FOR LIFE LIMITED - 2022-09-08
    icon of address Unit 8 Parade Enterprise Centre The Parade, Blacon, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 2 - Director → ME
  • 6
    RE-WORKED LIMITED - 2025-10-06
    icon of address Kingsway Fforestfach, Swansea West Industrial Park, Swansea, Wales
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,976,902 GBP2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address 6 Lower Mall, Hammersmith, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2021-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2021-03-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2021-03-31
    IIF 10 - Director → ME
  • 3
    GLOY & EMPIRE ADHESIVES LIMITED - 1982-08-20
    icon of address Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-10
    IIF 19 - Director → ME
  • 4
    MONASTONA LIMITED - 2004-05-19
    icon of address The Royals, 353 Altrincham Road, Manchester, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11,679,350 GBP2024-01-31
    Officer
    icon of calendar 2013-04-26 ~ 2020-12-22
    IIF 16 - Director → ME
  • 5
    icon of address Guy Lane, Waverton, Chester
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    58,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-03-24 ~ 2009-03-23
    IIF 18 - Director → ME
    icon of calendar 2005-03-21 ~ 2006-03-27
    IIF 21 - Secretary → ME
  • 6
    icon of address 6 Deva Terrace, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2025-05-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-08-29
    IIF 23 - Secretary → ME
    icon of calendar 2002-08-29 ~ 2025-06-16
    IIF 9 - Secretary → ME
  • 7
    GREEN ANGEL SYNDICATE 2 LIMITED - 2023-05-16
    icon of address 42 Charlwood Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    766,606 GBP2024-06-30
    Officer
    icon of calendar 2017-10-09 ~ 2022-03-23
    IIF 12 - Director → ME
  • 8
    CROSFIELD LIMITED - 2001-03-13
    JOSEPH CROSFIELD & SONS LIMITED - 1995-01-01
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-01-16
    IIF 20 - Director → ME
  • 9
    ITSMYCLAIM LIMITED - 2011-08-10
    icon of address Imc House Imc House, 8 Brian Avenue, Wirral, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    245,706 GBP2015-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2014-03-01
    IIF 11 - Director → ME
  • 10
    icon of address Vaughans Lane, Great Boughton, Chester, Cheshire
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    18,000 GBP2024-08-31
    Officer
    icon of calendar 2012-04-19 ~ 2019-03-31
    IIF 7 - Director → ME
  • 11
    BLUE STARFISH LTD. - 2002-07-22
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2013-06-10
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.