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

Sutton, Alan John

    Related profiles found in government register
  • Sutton, Alan John
    British

    Registered addresses and corresponding companies
    • Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 1
    • One, London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 2 IIF 3 IIF 4
    • The Silk House, 1 London Road, Prestbury, Cheshire, SK11 0JX

      IIF 5
  • Sutton, Alan John
    British chartered accountant

    Registered addresses and corresponding companies
    • Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 6
    • The Silk House, 1 London Road, Prestbury, Cheshire, SK11 0JX

      IIF 7
  • Sutton, Alan John
    British director

    Registered addresses and corresponding companies
    • Brockton House, Heol Y Delyn Lisvane, Cardiff, South Glamorgan, CF14 0SR

      IIF 8
  • Sutton, Alan John
    British filex

    Registered addresses and corresponding companies
    • One, London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 9
  • Sutton, Alan
    British

    Registered addresses and corresponding companies
    • Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 10
  • Sutton, Alan
    British accountant born in May 1948

    Registered addresses and corresponding companies
    • Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 11
  • Sutton, Alan
    British company director born in May 1948

    Registered addresses and corresponding companies
    • Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 12 IIF 13
  • Sutton, Alan
    British director born in May 1948

    Registered addresses and corresponding companies
    • Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 14
  • Sutton, Alan John
    British accountant born in May 1948

    Registered addresses and corresponding companies
    • Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 15
  • Sutton, Alan John
    British chartered accountant born in May 1948

    Registered addresses and corresponding companies
    • 1a Elmridge Drive, Hale Barns, Altrincham, Cheshire, WA15 0JE

      IIF 16
    • Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 17 IIF 18 IIF 19
    • Braker Tilly, Brazennose House Lincoln Square, Manchester, Lancashire, M2 5BL

      IIF 22
  • Sutton, Alan John
    British company director born in May 1948

    Registered addresses and corresponding companies
  • Sutton, Alan John
    British director born in May 1948

    Registered addresses and corresponding companies
    • Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 26 IIF 27
  • Sutton, Alan John

    Registered addresses and corresponding companies
    • 372, Palatine Road, Northenden, Manchester, M22 4FZ

      IIF 28
  • Sutton, Alan John
    British company director born in March 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • Brockton House, Heol Y Delyn Lisvane, Cardiff, South Glamorgan, CF14 0SR

      IIF 29
  • Sutton, Alan John
    British director born in March 1936

    Resident in Wales

    Registered addresses and corresponding companies
  • Sutton, Alan John
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG

      IIF 35
    • 412 Palatine Rd, Northenden, Manchester, M22 4JT

      IIF 36
  • Sutton, Alan John
    British chartered accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Silk House, 1 London Road, Prestbury, Cheshire, SK11 0JX

      IIF 37 IIF 38
  • Sutton, Alan John
    British estate agent born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG

      IIF 39
  • Sutton, Alan John
    British manager born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 372, Palatine Road, Manchester, M22 4FZ

      IIF 40
  • Sutton, Alan John
    born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Silk House, 1 London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 41
  • Sutton, Alan
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 45 The Downs, Altrincham, WA14 2QG, United Kingdom

      IIF 42
  • Sutton, Alan John
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Silk House, One London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 43
  • Sutton, Alan John
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silk House, 1 London Road, Prestbury, Cheshire, SK10 4EP, United Kingdom

      IIF 44
  • Mr Alan John Sutton
    British born in March 1936

    Resident in Wales

    Registered addresses and corresponding companies
    • Brockton House, Heol-y-delyn, Lisvane, Cardiff, CF14 0SR

      IIF 45
  • Mr Alan John Sutton
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG

      IIF 46
    • 372, Palatine Road, Manchester, Greater Manchester, M22 4FZ, England

      IIF 47
    • 372, Palatine Road, Manchester, M22 4FZ, England

      IIF 48 IIF 49
  • Mr Alan Sutton
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 45 The Downs, Altrincham, WA14 2QG, United Kingdom

      IIF 50
  • Mr Alan John Sutton
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 51
child relation
Offspring entities and appointments 34
  • 1
    A NOVO RADIOPHONE LIMITED
    - now 01673394
    RADIOPHONE LIMITED
    - 2003-01-30 01673394
    MOBILE TWO WAY RADIO LIMITED - 1987-09-22
    Booths Hall, M2 Mezzanine Floor, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (13 parents)
    Officer
    2001-07-31 ~ 2005-03-02
    IIF 34 - Director → ME
  • 2
    ANGLOLINK LTD.
    - now 01892248
    RIVERMAN LIMITED
    - 1985-06-11 01892248
    Brockton House, Heol-y-delyn, Lisvane, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 3
    ANOVO TRADING LTD - now
    A NOVO DIGICOM LIMITED
    - 2011-04-27 04159530
    BRABCO NO: 112 (2001) LIMITED - 2001-06-13
    Booths Hall, M2 Mezzanine Floor, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2001-09-03 ~ 2005-03-02
    IIF 33 - Director → ME
  • 4
    ASHTON RAINS LTD
    07804358
    372 Palatine Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    BEECHWOOD CANCER CARE CENTRE
    - now 02650841
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (42 parents, 1 offspring)
    Officer
    2006-10-09 ~ 2010-11-26
    IIF 38 - Director → ME
    2006-10-09 ~ 2010-11-26
    IIF 7 - Secretary → ME
  • 6
    BLANTYRE DEVELOPMENTS LIMITED
    03825308
    The Dower House, Pownall Park, Wilmslow, Cheshire
    Live but Receiver Manager on at least one charge Corporate (12 parents)
    Officer
    1999-09-30 ~ 2002-07-31
    IIF 17 - Director → ME
    2002-10-14 ~ 2004-02-06
    IIF 1 - Secretary → ME
  • 7
    C M AND A J PROPERTIES LIMITED - now
    414 WILMSLOW ROAD LIMITED
    - 2017-08-22 03563815 10533156
    M 2 DEVELOPMENTS LIMITED - 2007-07-09
    8a Manor Close, Cheadle Hulme, Cheadle, England
    Active Corporate (10 parents)
    Officer
    2008-01-01 ~ 2010-11-12
    IIF 3 - Secretary → ME
  • 8
    CASUAL DINING HOLDINGS PLC
    04463986
    Oury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2002-06-21 ~ 2002-07-31
    IIF 25 - Director → ME
    2002-10-08 ~ 2004-11-23
    IIF 12 - Director → ME
    2004-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CASUAL REALISATIONS LIMITED
    - now 03800190
    CASUAL DINING LIMITED
    - 2015-02-23 03800190
    HAMSARD 2042 LIMITED - 1999-12-14
    30 Finsbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    2002-12-17 ~ dissolved
    IIF 27 - Director → ME
    2002-06-10 ~ 2002-07-31
    IIF 24 - Director → ME
  • 10
    CONFORTO FINANCIAL MANAGEMENT LIMITED
    05403696
    32 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 11
    DEEPCOURT LIMITED
    01531840
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Officer
    2010-03-29 ~ 2011-03-21
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DEEPCOURT PROPERTIES LTD
    07210378
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2011-03-21
    IIF 44 - Director → ME
  • 13
    DEVIL FISH POKER LIMITED
    05529624
    Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    2005-12-23 ~ 2007-08-29
    IIF 11 - Director → ME
  • 14
    FLETCHER INTERNATIONAL PRODUCTS PLC
    - now 01165891
    FLETCHER INTERNATIONAL SPORTS BOATS LIMITED
    - 1998-11-05 01165891
    Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    1998-10-01 ~ 2002-07-31
    IIF 26 - Director → ME
  • 15
    FRAGRANCE OILS TRUSTEES LIMITED
    - now 03018116 03019224... (more)
    SILVERHURST LIMITED - 1995-02-16
    Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1995-12-29 ~ 1998-03-01
    IIF 22 - Director → ME
  • 16
    HOMES 4 U (M/CR) LIMITED
    03500187
    414 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2007-08-31 ~ 2010-11-12
    IIF 2 - Secretary → ME
  • 17
    HOMES 4 U (WITHINGTON) LIMITED
    - now 02967722
    HOME EVENT FINANCIAL SERVICES LIMITED - 2000-08-07
    MEDICAL TAX ADVISOR LIMITED - 1997-02-27
    8a Manor Close, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (7 parents)
    Officer
    2007-08-31 ~ 2010-11-12
    IIF 4 - Secretary → ME
  • 18
    HOMES4U GROUP LIMITED
    - now 04051078
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    HOMES4U.CO.UK PLC - 2001-06-01
    70 St. Mary Axe, London, England
    Dissolved Corporate (13 parents)
    Officer
    2007-11-01 ~ 2010-11-12
    IIF 5 - Secretary → ME
  • 19
    I-LED SALES LTD
    - now 11521389
    ILEDAM LTD - 2020-07-19
    Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control OE
  • 20
    INGERSLEY VALE LLP
    OC325359
    Stake House End Farm, 64 Chancery Lane, Kerridge, Cheshire
    Active Corporate (4 parents)
    Officer
    2007-01-16 ~ 2011-03-21
    IIF 41 - LLP Designated Member → ME
  • 21
    INGRAM MICRO SERVICES HOLDINGS LTD - now
    A NOVO HOLDINGS LTD
    - 2018-10-18 03936350
    A NOVO UK LIMITED
    - 2003-09-12 03936350 03591124
    HAMSARD 2125 LIMITED
    - 2000-10-19 03936350 04319686... (more)
    Communications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (27 parents)
    Officer
    2000-10-19 ~ 2005-03-31
    IIF 30 - Director → ME
    2000-10-19 ~ 2005-03-31
    IIF 8 - Secretary → ME
  • 22
    INGRAM MICRO SERVICES LTD - now
    A NOVO UK LTD
    - 2018-10-18 03591124 03936350
    A NOVO DIGITEC LTD
    - 2003-10-01 03591124
    DIGITEC DIRECT LIMITED
    - 2003-04-03 03591124
    BROOMCO (1591) LIMITED - 1998-08-03
    Communications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (35 parents)
    Officer
    1998-10-05 ~ 2005-03-31
    IIF 32 - Director → ME
  • 23
    MONKHOUSE SURVEYORS UKV LIMITED - now
    UK VALUERS LIMITED - 2006-03-23
    BLANTYRE INVESTMENTS LIMITED
    - 2006-03-06 04167897
    VISALINK LIMITED
    - 2001-06-06 04167897
    D T E House, Hollins Mount, Bury
    Dissolved Corporate (8 parents)
    Officer
    2001-03-27 ~ 2002-07-31
    IIF 20 - Director → ME
    2001-03-27 ~ 2002-07-31
    IIF 6 - Secretary → ME
    2002-10-14 ~ 2004-02-06
    IIF 10 - Secretary → ME
  • 24
    NORTHENDEN COMRADES & SOCIAL CLUB LIMITED
    00188522
    412 Palatine Rd, Northenden, Manchester
    Active Corporate (19 parents)
    Officer
    2019-06-03 ~ now
    IIF 36 - Director → ME
  • 25
    PULSE LETTING SYSTEMS LIMITED
    - now 03839218
    HOMES 4 U FINANCIAL SERVICES LIMITED
    - 2009-04-29 03839218
    414 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2003-10-22 ~ 2010-11-12
    IIF 9 - Secretary → ME
  • 26
    RAINS & SON LIMITED
    03676160
    Renshaw Chartered Certified Accountants, Grosvenor House, The Downs, Altrincham, Cheshire
    Active Corporate (14 parents)
    Officer
    2014-11-25 ~ now
    IIF 35 - Director → ME
    2014-04-25 ~ 2014-04-25
    IIF 39 - Director → ME
    2010-10-10 ~ 2011-01-31
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    RELIANT PARTS WORLD LIMITED
    - now 03133545
    LIGHTWEIGHT POWERTRAINS LIMITED
    - 1998-05-08 03133545
    ALTCOM 101 LIMITED - 1996-04-15
    Unit C, Orbital Way, Cannock, Staffordshire
    Active Corporate (11 parents)
    Officer
    1998-04-29 ~ 2002-07-31
    IIF 21 - Director → ME
  • 28
    SAOIRSE AINE LTD
    16502042
    Grosvenor House, 45 The Downs, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 29
    STOCKPORT COMPANY SERVICES LTD
    - now 11963332
    STOCKPORT WHOLESALE JEWELLERY LTD - 2020-08-06
    Unit 11 Vale Park, Hazelbottom Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Has significant influence or control OE
  • 30
    SUNNYDALE LIMITED
    06773636
    30 Hawthorn Lane, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2009-02-03 ~ 2010-12-31
    IIF 37 - Director → ME
  • 31
    TORR VALE MILL PRESERVATION TRUST LIMITED
    04216166
    C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (27 parents)
    Officer
    2001-05-14 ~ 2002-07-31
    IIF 19 - Director → ME
  • 32
    TORR VALE MILLS LIMITED - now
    TORR VALE MILL LIMITED
    - 2013-04-24 01285293
    OAKSTAN ENGINEERS LIMITED - 2000-11-07
    Torr Vale Mill Torr Vale Road, New Mills, High Peak, Derbyshire
    Active Corporate (4 parents)
    Officer
    2003-12-23 ~ 2006-05-08
    IIF 13 - Director → ME
    2001-04-19 ~ 2002-07-31
    IIF 23 - Director → ME
  • 33
    VERSO WEALTH MANAGEMENT LIMITED - now
    PAVIS FINANCIAL MANAGEMENT LIMITED
    - 2023-11-07 02625986
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED
    - 2002-08-12 02625986
    PAVIS FINANCIAL MANAGEMENT LIMITED
    - 1998-10-05 02625986
    GRAFTMARVEL LIMITED - 1992-07-03
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2003-01-13 ~ 2003-07-15
    IIF 16 - Director → ME
    1998-10-05 ~ 2000-11-09
    IIF 18 - Director → ME
  • 34
    WIGAN RUGBY LEAGUE CLUB LIMITED - now
    WIGAN FOOTBALL CLUB LIMITED(THE)
    - 2008-07-08 00174692
    Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (30 parents)
    Officer
    1997-08-19 ~ 1997-08-19
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.