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

Mr John Robert Saxon

    Related profiles found in government register
  • Mr John Robert Saxon
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilda House, Ferry Road, Leverburgh, Isle Of Harris, HS5 3UA, United Kingdom

      IIF 1
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2
    • Bv Corporate Recovery & Insolvency Services, Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 3
  • Mr John Saxon
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Moss And Willamson Limited, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 4
    • Hoof Hall Old Cross, Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN, England

      IIF 5
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 6 IIF 7 IIF 8
    • Hoof Hall, Readycon Dean House, Old Cross Ripponden Road, Denshaw Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 9
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 10
  • Saxon, John Robert
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilda House, Ferry Road, Leverburgh, Isle Of Harris, HS5 3UA, United Kingdom

      IIF 11
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
  • Saxon, John Robert
    British engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bv Corporate Recovery & Insolvency Services, Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 13
  • Saxon, John
    British chartered surveyor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 14 IIF 15
  • Saxon, John
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Moss And Willamson Limited, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 16
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 17
    • Hoof Hall, Readycon Dean House, Old Cross Ripponden Road, Denshaw Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 18
  • Saxon, John
    British property developer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 19 IIF 20
  • Mr John Saxon
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 21
  • Saxon, John
    British chartered surveyor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 22
    • Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 23
  • Saxon, John
    British property developer

    Registered addresses and corresponding companies
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 24
  • Saxon, John Robert

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 25
    • Lower Slack, Slackgate Lane Denshaw, Oldham, Lancashire, OL3 5TZ

      IIF 26
  • Saxon, John

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 27
    • Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth Oldham, Lancashire, OL3 5UN

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -66,528 GBP2023-10-31
    Officer
    2020-04-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Kilda House Ferry Road, Leverburgh, Isle Of Harris, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham
    Corporate (1 parent)
    Equity (Company account)
    -21,938 GBP2023-10-31
    Officer
    2008-10-07 ~ now
    IIF 19 - director → ME
    2008-10-07 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    JOHN SAXON (MANCHESTER) LIMITED - 2005-03-02
    Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,820 GBP2021-02-28
    Officer
    1999-02-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Hoof Hall, Readycon Dean House Old Cross Ripponden Road, Denshaw Saddleworth, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    MOTH DEVELOPMENTS LIMITED - 2013-08-01
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (3 parents)
    Equity (Company account)
    512,633 GBP2018-10-31
    Officer
    1997-10-03 ~ dissolved
    IIF 20 - director → ME
    1997-10-03 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HALLCO 490 LIMITED - 2001-05-15
    Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth Oldham, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1,382,979 GBP2023-10-31
    Officer
    2001-06-07 ~ now
    IIF 15 - director → ME
    2015-03-01 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,904 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-07 ~ now
    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
  • 9
    Hoof Hall Old Cross Ripponden Road Denshaw, Saddleworth, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-21
    Officer
    2023-02-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FRAIRMERE DELL MANAGEMENT COMPANY LIMITED - 2015-06-22
    Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-18 ~ 2018-06-11
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 4 - Has significant influence or control OE
  • 2
    JOHN SAXON (MANCHESTER) LIMITED - 2005-03-02
    Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,820 GBP2021-02-28
    Officer
    ~ 2014-02-13
    IIF 14 - director → ME
  • 3
    HALLCO 490 LIMITED - 2001-05-15
    Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth Oldham, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1,382,979 GBP2023-10-31
    Officer
    2001-06-07 ~ 2014-09-18
    IIF 26 - secretary → ME
  • 4
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-21 ~ 2023-04-17
    IIF 25 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.